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.
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 | : |
|
Registered Address | : | Unit S1 Bizspace, 245a Coldharbour Lane, Brixton, London, SW9 8RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161 Hollydale Road, Nunhead, London, SE15 2TF | Secretary | 01 January 2007 | Active |
1, Ridley Road, Kent, England, ME1 1UL | Director | 01 September 2018 | Active |
5, Kay Road, London, United Kingdom, SW9 9DF | Director | 01 July 2016 | Active |
42 Beaufort Mansions, Beaufort Street, London, England, SW3 5AG | Director | 01 April 2018 | Active |
19 Morella Road, London, SW12 8UQ | Secretary | 01 September 2004 | Active |
49 Longbeach Road, London, SW11 5SS | Secretary | 18 June 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 June 1996 | Active |
4 Red Lion Yard, Waverton Street, London, W1J 5JR | Director | 01 July 2006 | Active |
23e Upper Park Road, London, NW3 2UR | Director | 18 June 1996 | Active |
121 Woodwarde Road, East Dulwich, London, SE22 8UP | Director | 01 October 1999 | Active |
19 Morella Road, London, SW12 8UQ | Director | 20 September 2000 | Active |
59 Wiverton Road, London, SE26 5JB | Director | 01 April 2005 | Active |
21 Victoria Square, London, SW1W 0RB | Director | 01 July 2006 | Active |
92 Grove Park, London, SE5 8LE | Director | 18 June 1996 | Active |
49 Longbeach Road, London, SW11 5SS | Director | 18 June 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.