ART & LITERATURE LTD

Register to unlock more data on OkredoRegister

ART & LITERATURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801085

Incorporation date

17/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04801085 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon20/01/2026
Registered office address changed to PO Box 4385, 04801085 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-20
dot icon20/01/2026
Address of officer Mr Bjorn Jonasson changed to 04801085 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-20
dot icon15/08/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Registered office address changed from 80-83 Long Lane London EC1A 9ET to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2023-07-14
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon17/11/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/05/2020
Termination of appointment of Elisabet Gudbjornsdottir as a director on 2020-04-21
dot icon21/04/2020
Termination of appointment of Ingibjorg Bjornsdóttir as a secretary on 2020-04-21
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon25/07/2019
Director's details changed for Mr Bjorn Jonasson on 2019-07-25
dot icon25/07/2019
Change of details for Mr Bjorn Jonasson as a person with significant control on 2019-07-25
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon18/09/2018
Notification of Bjorn Jonasson as a person with significant control on 2016-09-02
dot icon18/09/2018
Notification of Elisabet Gudbjornsdottir as a person with significant control on 2016-09-02
dot icon18/09/2018
Withdrawal of a person with significant control statement on 2018-09-18
dot icon13/09/2017
Appointment of Mrs Elisabet Gudbjornsdottir as a director on 2017-09-01
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon27/08/2016
Micro company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon09/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Appointment of Ms Ingibjorg Bjornsdóttir as a secretary
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/08/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/11/2010
Director's details changed for Bjorn Jonasson on 2010-03-01
dot icon11/11/2010
Annual return made up to 2009-08-07 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Elisabet Jonasson as a director
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2010
Registered office address changed from Flat 1 6 Berry Street London EC1V 0AU on 2010-02-23
dot icon23/02/2010
Compulsory strike-off action has been discontinued
dot icon22/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Termination of appointment of Nicholas Sloman as a secretary
dot icon20/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from flat 1, 6 berry street london EC1V 0AU
dot icon28/04/2009
Registered office changed on 28/04/2009 from 13 greenfields earith huntingdon cambridgeshire PE28 3QH
dot icon29/08/2008
Return made up to 07/08/08; full list of members
dot icon11/04/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 07/08/07; no change of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/07/2006
Return made up to 17/06/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 17/06/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon04/03/2005
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon15/02/2005
Certificate of change of name
dot icon02/07/2004
Return made up to 17/06/04; full list of members
dot icon05/09/2003
Ad 17/06/03-29/07/03 £ si 99@1=99 £ ic 1/100
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: 13 greenfields, earith huntingdon cambs PE28 3QH
dot icon13/08/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon17/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.01K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bjorn Jonasson
Director
17/06/2003 - Present
7
Mrs Elisabet Gudbjornsdottir
Director
01/09/2017 - 21/04/2020
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/06/2003 - 19/06/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/06/2003 - 19/06/2003
41295
Sloman, Nicholas John
Secretary
17/06/2003 - 31/07/2009
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART & LITERATURE LTD

ART & LITERATURE LTD is an(a) Active company incorporated on 17/06/2003 with the registered office located at 4385, 04801085 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART & LITERATURE LTD?

toggle

ART & LITERATURE LTD is currently Active. It was registered on 17/06/2003 .

Where is ART & LITERATURE LTD located?

toggle

ART & LITERATURE LTD is registered at 4385, 04801085 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ART & LITERATURE LTD do?

toggle

ART & LITERATURE LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ART & LITERATURE LTD?

toggle

The latest filing was on 20/01/2026: Registered office address changed to PO Box 4385, 04801085 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-20.