UKBizDB.co.uk

ARTISAN CREATIVE AGENCY LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST

Secretary01 June 2004Active
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST

Director01 June 1999Active
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST

Director07 January 2021Active
1c Meteor Business Park, Mansfield Road, Derby, United Kingdom, DE21 4ST

Director01 June 2004Active
10 Elm Street, Stamford, PE9 1QF

Secretary01 June 1999Active
The Long Barn, Southview, Tinwell Road, Stamford, PE9 3UA

Secretary16 March 2001Active
25 Eisenhower Road, Shefford, SG17 5UP

Secretary11 December 1996Active
The Cottage, Beck Bank West Pinchbeck, Spalding, PE11 3QN

Secretary22 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1996Active
10 Elm Street, Stamford, PE9 1QF

Director11 December 1996Active
The Old Farm House, 71 High Street, Morton Bourne, PE10 0NR

Director01 June 2004Active
25 Eisenhower Road, Shefford, SG17 5UP

Director11 December 1996Active
Millers Cottage, 14 Newstead Mill, Uffington Road Stamford, PE9 4TF

Director01 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Address

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

Download
2020-03-18Accounts

Change account reference date company current extended.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Capital

Legacy.

Download
2017-07-17Capital

Capital statement capital company with date currency figure.

Download
2017-07-17Insolvency

Legacy.

Download
2017-07-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.