UKBizDB.co.uk

ARTWORK DIRECT LIMITED

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

This company is commonly known as Artwork Direct Limited. The company was founded 62 years ago and was given the registration number 00698592. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ARTWORK DIRECT LIMITED
Company Number:00698592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 1961
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, England, SE1 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary27 February 2008Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director20 March 2018Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Secretary20 October 1992Active
102 East Jackson, Bolwar, Usa, FOREIGN

Secretary-Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Secretary01 December 1997Active
110 Western Road, Leigh On Sea, SS9 2PN

Director29 September 2004Active
10 Cabot Square, Canary Wharf London, E14 4QB

Director19 January 2010Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Director20 October 1992Active
19, Westland Avenue, Hornchurch, RM11 3SD

Director17 September 2009Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active
3 The Lodge, 283 Hagley Road, Edgbaston, B16 9NB

Director01 February 1994Active
Eglington, St Bailface Down, Isle Of Wight,

Director-Active
104 Bromley Road, Beckenham, BR3 5NP

Director28 July 1993Active
6 Battersea Church Road, Battersea, London, SW11

Director-Active
102 East Jackson, Bolwar, Usa, FOREIGN

Director-Active
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

Director06 December 1996Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director01 December 1997Active
47 Elsenham Road, Manor Park, London, E12 6JZ

Director01 February 1994Active
25 Flanchard Road, London, W12 9ND

Director27 February 2008Active
83 West Street, Harrow On The Hill, HA1 3EL

Director30 August 1996Active
15 Houndsden Road, Winchmore Hill, London, N21 1LU

Director02 October 1995Active
73 Middle Way, Watford, WD2 5DR

Director30 August 1996Active
30 Briton Crescent, Sanderstead, South Croydon, CR2 0JF

Director-Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director23 November 2017Active
63 Shalimar Road, Springfield Park, London, W3 9JG

Director-Active
10 Leslie Court, Strutton Ground, London, SW1P 2HZ

Director-Active

People with Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers 18, Upper Ground, London, England, SE1 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts amended with accounts type dormant.

Download
2017-12-19Accounts

Accounts amended with accounts type dormant.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2016-02-23Address

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

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.