UKBizDB.co.uk

ARTICHOKE PRINT WORKSHOP

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

This company is commonly known as Artichoke Print Workshop. The company was founded 27 years ago and was given the registration number 03212742. The firm's registered office is in BRIXTON. You can find them at Unit S1 Bizspace, 245a Coldharbour Lane, Brixton, London. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ARTICHOKE PRINT WORKSHOP
Company Number:03212742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Unit S1 Bizspace, 245a Coldharbour Lane, Brixton, London, SW9 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161 Hollydale Road, Nunhead, London, SE15 2TF

Secretary01 January 2007Active
1, Ridley Road, Kent, England, ME1 1UL

Director01 September 2018Active
5, Kay Road, London, United Kingdom, SW9 9DF

Director01 July 2016Active
42 Beaufort Mansions, Beaufort Street, London, England, SW3 5AG

Director01 April 2018Active
19 Morella Road, London, SW12 8UQ

Secretary01 September 2004Active
49 Longbeach Road, London, SW11 5SS

Secretary18 June 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 June 1996Active
4 Red Lion Yard, Waverton Street, London, W1J 5JR

Director01 July 2006Active
23e Upper Park Road, London, NW3 2UR

Director18 June 1996Active
121 Woodwarde Road, East Dulwich, London, SE22 8UP

Director01 October 1999Active
19 Morella Road, London, SW12 8UQ

Director20 September 2000Active
59 Wiverton Road, London, SE26 5JB

Director01 April 2005Active
21 Victoria Square, London, SW1W 0RB

Director01 July 2006Active
92 Grove Park, London, SE5 8LE

Director18 June 1996Active
49 Longbeach Road, London, SW11 5SS

Director18 June 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 June 1996Active

People with Significant Control

Mr Colin David Gale
Notified on:01 March 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:161, Hollydale Road, London, England, SE15 2TF
Nature of control:
  • Significant influence or control

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 (7 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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.