This company is commonly known as Artgym Productions Limited. The company was founded 19 years ago and was given the registration number 05295310. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ARTGYM PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 05295310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-27 Lamb's Conduit Street, London, WC1N 3GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-27, Lamb's Conduit Street, London, WC1N 3GS | Secretary | 01 December 2004 | Active |
21-27, Lamb's Conduit Street, London, WC1N 3GS | Director | 01 July 2022 | Active |
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS | Director | 01 December 2004 | Active |
26 Harold Road, Upper Norwood, London, SE19 3PL | Secretary | 20 April 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 24 November 2004 | Active |
7 St Paul Street, Islington, London, N1 7AH | Director | 01 December 2004 | Active |
21-27, Lamb's Conduit Street, London, WC1N 3GS | Director | 01 August 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 24 November 2004 | Active |
Mr Doug Brown | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Address | : | 21-27, Lamb's Conduit Street, London, WC1N 3GS |
Nature of control | : |
|
Ms Christine Ruth Wanless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | 21-27, Lamb's Conduit Street, London, WC1N 3GS |
Nature of control | : |
|
Mr Eugene Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Irish |
Address | : | 21-27, Lamb's Conduit Street, London, WC1N 3GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Capital | Capital name of class of shares. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Capital | Capital allotment shares. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.