This company is commonly known as Cartoon Art Trust Limited. The company was founded 35 years ago and was given the registration number 02290200. The firm's registered office is in LONDON. You can find them at 63 Wells Street, Fitzrovia, London, . This company's SIC code is 91020 - Museums activities.
Name | : | CARTOON ART TRUST LIMITED |
---|---|---|
Company Number | : | 02290200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Wells Street, Fitzrovia, London, England, W1A 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Coram Mansions, 66 Millman Street, London, United Kingdom, WC1N 3EG | Secretary | 28 February 2024 | Active |
63, Wells Street, Fitzrovia, London, England, W1T 3PT | Director | 08 September 2022 | Active |
63, Wells Street, Fitzrovia, London, England, W1T 3PT | Director | 08 December 2004 | Active |
20, Powis Mews, London, England, W11 1JN | Director | 13 May 2021 | Active |
Flat 1, Ebury Street, London, England, SW1W 9QN | Director | 14 May 2015 | Active |
63, Wells Street, Fitzrovia, London, England, W1T 3PT | Director | 07 September 2023 | Active |
63, Wells Street, Fitzrovia, London, England, W1T 3PT | Director | 08 December 2022 | Active |
63, Wells Street, Fitzrovia, London, England, W1T 3PT | Director | 05 February 1996 | Active |
63, Wells Street, London, England, W1T 3PT | Director | 06 February 2014 | Active |
8, Hopgood Street, London, England, W12 7JU | Director | 13 May 2021 | Active |
40 Canvey Road, Leigh On Sea, SS9 2NN | Secretary | 22 February 1995 | Active |
Sothebys 34-35 New Bond Street, London, W1Y 9HD | Secretary | - | Active |
Little Lodge, 136 Church Road Hanwell, London, W7 3BL | Secretary | 01 January 1999 | Active |
16, Peckarmans Wood, London, England, SE26 6RY | Secretary | 24 April 2013 | Active |
Park Farm Studios, Beverston, Tetbury, England, GL8 8TT | Secretary | 07 December 2023 | Active |
13, 13 Knapp Close, Abingdon, United Kingdom, OX14 1SL | Secretary | 01 July 2021 | Active |
6 Ranelagh Grove, St Peter's, Broadstairs, CT10 2TE | Secretary | 23 September 1993 | Active |
63, Wells Street, Fitzrovia, London, England, W1A 3AE | Director | 06 May 2009 | Active |
7 Bradbrook House, London, SW1X 8EL | Director | 16 April 1997 | Active |
63, Wells Street, Fitzrovia, London, England, W1A 3AE | Director | 30 April 2003 | Active |
25, Hartington Road, London, England, W4 3TL | Director | 06 February 2014 | Active |
168, Overhill Road, London, England, SE22 0PS | Director | 06 December 2018 | Active |
The Cartoon Gallery, 44 Museum Street, London, WC1A 2LY | Director | - | Active |
35 Little Russell Street, London, WC1A 2HH | Director | 30 April 2003 | Active |
35 Little Russell Street, London, WC1A 2HH | Director | - | Active |
12 Parkhill Road, London, NW3 2YN | Director | 07 June 1994 | Active |
The Daily Telegraph Plc, Peterborough Court At South Quay, 181 Marsh Walk, E14 9SR | Director | - | Active |
Little Langley Farm, Langley Liss, GU33 7JW | Director | 23 September 1993 | Active |
Meadow View, East Orchard, Shaftesbury, SP7 0LG | Director | 18 November 1993 | Active |
The Old Rectory, Wanstrow, Shepton Mallet, BA4 4TQ | Director | - | Active |
The Old School House, Lower Green, Tewin, Welwyn, England, AL6 0LD | Director | 25 April 2012 | Active |
35 Little Russell Street, London, WC1A 2HH | Director | 27 April 2010 | Active |
35 Little Russell Street, London, WC1A 2HH | Director | 08 November 2000 | Active |
13b Chesham Flats, Brownhart Gardens, London, W1Y 1WP | Director | - | Active |
The Manse Randalls Green, Chalford Hill, Stroud, GL6 8LG | Director | 16 April 1997 | Active |
Mr Oliver Nicholas Preston | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Wells Street, London, England, W1T 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person secretary company with name date. | Download |
2023-12-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Change person secretary company with change date. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.