UKBizDB.co.uk

OLD LIBRARY ARTISTS LTD

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

This company is commonly known as Old Library Artists Ltd. The company was founded 30 years ago and was given the registration number 02913542. The firm's registered office is in CARDIFF. You can find them at 44a Glamorgan Street, Canton, Cardiff, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:OLD LIBRARY ARTISTS LTD
Company Number:02913542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:44a Glamorgan Street, Canton, Cardiff, CF5 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Rectory Road, 28 Rectory Road, Cardiff, United Kingdom, CF5 1QL

Secretary24 November 2017Active
13, Orbit Street, Adamsdown, Cardiff, CF24 0JX

Director18 October 1998Active
44a, Oriel Canfas, Glamorgan Street, Cardiff, Wales, CF5 1QS

Director05 November 2016Active
14 Despenser Street, Riverside, Cardiff, CF1 8RG

Secretary30 September 1996Active
Ty Coch 48 Mill Road, Tongwynlais, Cardiff, CF15 7JP

Secretary02 November 2003Active
13 Sullivan Close, Penarth, CF64 3QR

Secretary11 November 2007Active
1 Bedwas Street, Grangetown, Cardiff, CF11 6PF

Secretary17 September 2000Active
44a, Glamorgan Street, Cardiff, Wales, CF5 1QS

Secretary17 November 2013Active
20 St Johns Crescent, Whitchurch, Cardiff, CF14 7AF

Secretary15 January 2006Active
60 Ryder Street, Canton, CF11 9BU

Secretary31 July 2002Active
60 Ryder Street, Canton, CF11 9BU

Secretary28 March 1994Active
2nd Floor Flat, 44 Oakfield Street, Cardiff, CF24 3RE

Secretary22 September 2002Active
27, Dobbins Road, Barry, Wales, CF63 2NN

Secretary13 November 2011Active
47 Cecil Street, Cardiff, Wales, CF2 1NW

Secretary18 October 1998Active
23 Coveny Street, Splott, Cardiff, CF2 2NN

Director30 September 1996Active
4 Despenser Street, Cardiff, CF11 6AG

Director30 September 1996Active
42 Carmarthen Street, Cardiff, CF5 1QG

Director28 March 1994Active
Oriel Canfas 44a, Glamorgan Street, Canton, Cardiff, Wales, CF5 1QS

Director14 November 2010Active
15 Velindre Road, Cardiff, CF14 2TE

Director03 October 1999Active
13 Sullivan Close, Penarth, CF64 3QR

Director11 November 2007Active
60 Ryder Street, Canton, CF11 9BU

Director14 October 2001Active
60 Ryder Street, Canton, CF11 9BU

Director28 March 1994Active
6 Adamsdown Square, Adamsdown, Cardiff, CF24 0EZ

Director02 November 2003Active
November Cottage, 27 Dobbins Road, Barry, CF63 2NN

Director02 November 2008Active
November Cottage, 27 Dobbins Road, Barry, CF63 2NN

Director22 September 2002Active
The Flat Wellfield Court, Wellfield Road Roath, Cardiff, CF2 3PB

Director30 September 1996Active
Top Flat 3 Diana Street, Roath, Cardiff, CF2 4TS

Director26 March 1996Active
47 Cecil Street, Cardiff, Wales, CF2 1NW

Director07 October 1997Active

People with Significant Control

Mr Alun John Hemming
Notified on:05 November 2016
Status:Active
Date of birth:February 1954
Nationality:Welsh
Address:44a Glamorgan Street, Cardiff, CF5 1QS
Nature of control:
  • Significant influence or control

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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date no member list.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date no member list.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date no member list.

Download
2014-01-02Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.