ART BORDER LINE LIMITED

Register to unlock more data on OkredoRegister

ART BORDER LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676633

Incorporation date

16/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Cleveland Square, London W2 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon31/12/2023
Administrative restoration application
dot icon31/12/2023
Confirmation statement made on 2021-01-16 with no updates
dot icon31/12/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon10/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE England to 5 Cleveland Square London W2 6DH on 2022-11-11
dot icon08/04/2022
Confirmation statement made on 2022-02-13 with updates
dot icon18/02/2022
Registered office address changed from 9 Pate Road Melton Mowbray Leicestershire LE13 0RG England to Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 2022-02-18
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/05/2019
Registered office address changed from C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottinghamshire NG13 8AP England to 9 Pate Road Melton Mowbray Leicestershire LE13 0RG on 2019-05-28
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon02/03/2018
Micro company accounts made up to 2017-01-31
dot icon28/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon02/01/2018
Registered office address changed from C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Mraket Place Bingham Nottingham NG13 8AP United Kingdom to C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottinghamshire NG13 8AP on 2018-01-02
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon22/11/2017
Registered office address changed from C/O Enterprise, Chartered Accountants 316 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England to C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Mraket Place Bingham Nottingham NG13 8AP on 2017-11-22
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon19/02/2016
Termination of appointment of C & H Consultancy Services Ltd as a secretary on 2016-01-31
dot icon19/02/2016
Registered office address changed from C/O Callow & Holmes Nottingham 316-318, Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England to C/O Enterprise, Chartered Accountants 316 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 2016-02-19
dot icon30/10/2015
Micro company accounts made up to 2015-01-31
dot icon07/04/2015
Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318, Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 2015-04-07
dot icon18/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for C & H Consultancy Services Ltd on 2010-02-04
dot icon04/02/2010
Director's details changed for Saji Bac Mitra on 2010-02-04
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Return made up to 16/01/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Return made up to 16/01/07; full list of members
dot icon13/02/2006
Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
New director appointed
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
Director resigned
dot icon16/01/2006
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
31/01/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
306.26K
-
0.00
-
-
2022
0
306.26K
-
0.00
-
-
2022
0
306.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

306.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/01/2006 - 16/01/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/01/2006 - 16/01/2006
67500
Ms Saji Bac Mitra
Director
16/01/2006 - Present
-
C & H CONSULTANCY SERVICES LIMITED
Corporate Secretary
16/01/2006 - 31/01/2016
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ART BORDER LINE LIMITED

ART BORDER LINE LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at 5 Cleveland Square, London W2 6DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ART BORDER LINE LIMITED?

toggle

ART BORDER LINE LIMITED is currently Active. It was registered on 16/01/2006 .

Where is ART BORDER LINE LIMITED located?

toggle

ART BORDER LINE LIMITED is registered at 5 Cleveland Square, London W2 6DH.

What does ART BORDER LINE LIMITED do?

toggle

ART BORDER LINE LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for ART BORDER LINE LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.