This company is commonly known as Association Of Illustrators Limited(the). The company was founded 48 years ago and was given the registration number 01237440. The firm's registered office is in LONDON. You can find them at T7 3rd Floor Somerset House, Strand, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ASSOCIATION OF ILLUSTRATORS LIMITED(THE) |
---|---|---|
Company Number | : | 01237440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T7 3rd Floor Somerset House, Strand, London, WC2R 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T7, 3rd Floor Somerset House, Strand, London, WC2R 1LA | Secretary | 15 May 2023 | Active |
15, Widecombe Court, Lyttelton Road, London, England, N2 0HN | Director | 09 July 2018 | Active |
T7, 3rd Floor Somerset House, Strand, London, WC2R 1LA | Director | 11 September 2023 | Active |
Somerset House, Strand, London, United Kingdom, WC2R 1LA | Director | 24 October 2016 | Active |
Walker Books, 87 Vauxhall Walk, Strand, London, United Kingdom, SE11 5HJ | Director | 21 August 2018 | Active |
Somerset House, Somerset House, Strand, London, United Kingdom, WC2R 1LA | Director | 06 January 2021 | Active |
34, Highdown Rd, Hove, United Kingdom, BN3 6EE | Director | 14 April 2021 | Active |
Somerset House, Somerset House, Strand, London, United Kingdom, WC2R 1LA | Director | 06 January 2021 | Active |
64 Beaconsfield Road, Beaconsfield Road, Surbiton, England, KT5 9AP | Director | 01 May 2020 | Active |
182 Downhills Park Road, London, N17 6AP | Secretary | 24 January 2001 | Active |
104 Dudley Court, Upper Berkeley Street, London, W1H 5QB | Secretary | 14 September 2005 | Active |
T7, 3rd Floor Somerset House, Strand, London, United Kingdom, WC2R 1LA | Secretary | 13 July 2011 | Active |
89 Winston Road, London, N16 9LN | Secretary | 08 June 1994 | Active |
63, Childebert Road, London, SW17 8EY | Secretary | 09 September 2009 | Active |
36 Combedale Road, Greenwich, London, SE10 0LG | Secretary | 25 October 2006 | Active |
63 Ashburnham Place, London, SE10 8UG | Secretary | 28 January 2004 | Active |
21 Elms Road, London, SW4 9ER | Secretary | 01 October 2000 | Active |
63 Nevis Road, London, SW17 7QL | Secretary | 26 January 1999 | Active |
32 Felstead Road, Wanstead, London, E11 2QJ | Secretary | - | Active |
Peartree Cottage 8 Creswick Walk, Hampstead Garden Suburb, London, NW11 6AN | Director | 08 June 1994 | Active |
Somerset House, Strand, London, United Kingdom, WC2R 1LA | Director | 19 September 2017 | Active |
2, Tenby Cottages Lewes Rd, Lewes Road Plumpton, Lewes, England, BN7 3AR | Director | 14 March 2012 | Active |
182 Downhills Park Road, London, N17 6AP | Director | 27 April 1995 | Active |
46, Clissold Court, Greenway Close, London, N4 2EZ | Director | 04 November 2008 | Active |
2nd Floor Back Building, 150 Curtain Road, London, EC2A 3AT | Director | 26 October 2010 | Active |
20 Vicarage Road, Alton, GU34 1NZ | Director | 25 August 2004 | Active |
104 Dudley Court, Upper Berkeley Street, London, W1H 5QB | Director | - | Active |
28 Hatton House, Hindmarsh Close, London, E1 8JH | Director | 18 April 1996 | Active |
186 Ribblesdale Road, London, SW16 6QY | Director | 20 April 1996 | Active |
38b Southwell Road, London, SE5 9PG | Director | 18 April 1996 | Active |
The Studio St Bridgets, Radcliffe Road, Hitchin, SG5 1QH | Director | 29 July 2003 | Active |
The Poplars, 7, The Green, Blakesley, NN12 9RD | Director | 25 October 2006 | Active |
T7, 3rd Floor Somerset House, Strand, London, United Kingdom, WC2R 1LA | Director | 14 June 2011 | Active |
Camberwell College Of Arts, Peckham Road, Strand, London, United Kingdom, SE5 8UF | Director | 01 October 2015 | Active |
36 Lower North Street, Exeter, EX4 3EU | Director | 01 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.