UKBizDB.co.uk

THE ARTISTS PARTNERSHIP (HOLDINGS) LIMITED

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

This company is commonly known as The Artists Partnership (holdings) Limited. The company was founded 16 years ago and was given the registration number 06543973. The firm's registered office is in LONDON. You can find them at 21-22 Warwick Street, Soho, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ARTISTS PARTNERSHIP (HOLDINGS) LIMITED
Company Number:06543973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21-22 Warwick Street, Soho, London, England, W1B 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-22, Warwick Street, Soho, London, England, W1B 5NE

Director26 March 2008Active
11-19, Smiths Court, London, England, W1D 7DP

Director01 May 2018Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary26 March 2008Active
7b Bolton Road, St Johns Wood, London, NW8 0RJ

Secretary26 March 2008Active
7 Sutherland Avenue, Petts Wood, BR5 1QX

Secretary15 September 2008Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Secretary09 March 2010Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director26 March 2008Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director02 April 2013Active
7b Bolton Road, St Johns Wood, London, NW8 0RJ

Director26 March 2008Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
7 Sutherland Avenue, Petts Wood, BR5 1QX

Director15 September 2008Active
Flat 4 107 Clifton Street, London, EC2A 4LG

Director15 September 2008Active
11, Connaught Place, London, W2 2ET

Director15 September 2008Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director26 May 2011Active

People with Significant Control

The Partnership Group Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Barbados
Address:Wildey Business Park, Wildey, Barbados, Barbados,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Marcus Paul Bruce Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:11-19, Smiths Court, London, England, W1D 7DP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-29Change of name

Certificate change of name company.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

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

Download
2018-05-14Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Officers

Termination director company with name termination date.

Download
2016-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.