Warning: file_put_contents(c/c48507f23d3ff898becf8a7e3cf56cdf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Arthur London Ltd, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTHUR LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur London Ltd. The company was founded 16 years ago and was given the registration number 06586889. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ARTHUR LONDON LTD
Company Number:06586889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director06 April 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director06 April 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director06 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director07 May 2008Active
116a, Northchurch Raod, London, Uk, N1 2UN

Director06 April 2011Active
Handley Edge, Mill Green, Fryerning, CM4 0HY

Director09 May 2008Active

People with Significant Control

Mr Andrew John Kelleher
Notified on:18 April 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:24, Bushy Park Road, Teddington, United Kingdom, TW11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren Philip Lassiter
Notified on:18 April 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:4, Lumley Gardens, Cheam, United Kingdom, SM3 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lyndsay Mc Morrow
Notified on:18 April 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:116a, Northchurch Raod, London, United Kingdom, N1 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Whillis
Notified on:18 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Red Post Hill, London, United Kingdom, SE24 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Capital

Capital cancellation shares.

Download
2021-12-13Capital

Capital return purchase own shares.

Download
2021-12-10Resolution

Resolution.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Capital

Capital allotment shares.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.