UKBizDB.co.uk

ARTISTIC LICENCE UK LIMITED

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

This company is commonly known as Artistic Licence Uk Limited. The company was founded 7 years ago and was given the registration number 10535130. The firm's registered office is in WEYMOUTH. You can find them at 7 King Street, , Weymouth, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ARTISTIC LICENCE UK LIMITED
Company Number:10535130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:7 King Street, Weymouth, Dorset, United Kingdom, DT4 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, King Street, Weymouth, United Kingdom, DT4 7BJ

Director30 June 2019Active
7, King Street, Weymouth, United Kingdom, DT4 7BJ

Director15 July 2021Active
59, Fortuneswell, Portland, England, DT5 1LX

Director05 January 2017Active
59, Fortuneswell, Portland, England, DT5 1LX

Director21 December 2016Active

People with Significant Control

Mrs Helen Marie Murdoch
Notified on:30 June 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:7, King Street, Weymouth, United Kingdom, DT4 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Murdoch Holdings Limited
Notified on:30 June 2019
Status:Active
Country of residence:England
Address:5 & 7, Pellew Arcade, Teignmouth, England, TQ14 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Pedley-Prior
Notified on:11 May 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:59, Fortuneswell, Portland, England, DT5 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Jane Pedley-Prior
Notified on:21 December 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:96 Manor Vale, Boston Manor Road, Brentford, England, TW8 9JN
Nature of control:
  • Ownership of shares 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 (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
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Address

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

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Address

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

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.