This company is commonly known as Artisan Creative Agency Limited. The company was founded 27 years ago and was given the registration number 03252000. The firm's registered office is in DERBY. You can find them at 1c Meteor Business Park, Mansfield Road, Derby, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ARTISAN CREATIVE AGENCY LIMITED |
---|---|---|
Company Number | : | 03252000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST | Secretary | 01 June 2004 | Active |
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST | Director | 01 June 1999 | Active |
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST | Director | 07 January 2021 | Active |
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST | Director | 01 June 2004 | Active |
10 Elm Street, Stamford, PE9 1QF | Secretary | 01 June 1999 | Active |
The Long Barn, Southview, Tinwell Road, Stamford, PE9 3UA | Secretary | 16 March 2001 | Active |
25 Eisenhower Road, Shefford, SG17 5UP | Secretary | 11 December 1996 | Active |
The Cottage, Beck Bank West Pinchbeck, Spalding, PE11 3QN | Secretary | 22 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 1996 | Active |
10 Elm Street, Stamford, PE9 1QF | Director | 11 December 1996 | Active |
The Old Farm House, 71 High Street, Morton Bourne, PE10 0NR | Director | 01 June 2004 | Active |
25 Eisenhower Road, Shefford, SG17 5UP | Director | 11 December 1996 | Active |
Millers Cottage, 14 Newstead Mill, Uffington Road Stamford, PE9 4TF | Director | 01 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 September 1996 | Active |
Mrs Annie Theresa Nurse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gibraltar House, First Avenue, Burton-On-Trent, England, DE14 2WE |
Nature of control | : |
|
Mr Nicholas Terrence Pancisi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Capital | Legacy. | Download |
2017-07-17 | Capital | Capital statement capital company with date currency figure. | Download |
2017-07-17 | Insolvency | Legacy. | Download |
2017-07-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.