ART COMPANY (CREATIVE SERVICES) LIMITED(THE)

Register to unlock more data on OkredoRegister

ART COMPANY (CREATIVE SERVICES) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01931739

Incorporation date

17/07/1985

Size

Dormant

Contacts

Registered address

Registered address

Rose Court, 2 Southwark Bridge Road, London SE1 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon08/11/2022
Application to strike the company off the register
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon04/02/2022
Director's details changed for Liam Murray on 2021-12-23
dot icon23/12/2021
Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-23
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 21/12/21
dot icon22/12/2021
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon07/04/2020
Appointment of Liam Murray as a director on 2020-04-03
dot icon06/04/2020
Termination of appointment of Mark Antony Young as a director on 2020-04-03
dot icon03/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon11/12/2015
Appointment of Mr Mark Antony Young as a director on 2015-11-30
dot icon23/11/2015
Termination of appointment of Ian David Wood as a director on 2015-11-20
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Ian Wood as a director on 2014-11-28
dot icon08/12/2014
Termination of appointment of Alan Adamson as a director on 2014-11-28
dot icon19/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon19/09/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-09-19
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/12/2012
Appointment of Alan Adamson as a director
dot icon30/11/2012
Termination of appointment of Janet Markwick as a director
dot icon28/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 13/09/08; full list of members
dot icon06/03/2008
Director appointed mrs janet ann markwick
dot icon28/02/2008
Appointment terminated director alex white
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon02/10/2007
Return made up to 13/09/07; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR
dot icon14/06/2007
Location of register of members
dot icon18/01/2007
Director resigned
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 13/09/06; full list of members
dot icon11/07/2006
Director resigned
dot icon16/12/2005
Miscellaneous
dot icon07/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/11/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-09-30
dot icon02/11/2005
Director resigned
dot icon30/09/2005
Return made up to 13/09/05; full list of members
dot icon04/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon23/06/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon01/09/2004
Director resigned
dot icon23/08/2004
Director's particulars changed
dot icon27/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon26/03/2004
Resolutions
dot icon16/10/2003
Return made up to 13/09/03; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon13/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/09/2002
Return made up to 13/09/02; full list of members
dot icon18/09/2002
Location of register of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/05/2002
Registered office changed on 01/05/02 from: 215/227 great portland street london W1W 5PN
dot icon07/03/2002
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon03/10/2001
Return made up to 13/09/01; full list of members
dot icon01/10/2001
Director resigned
dot icon31/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/06/2001
Director's particulars changed
dot icon11/10/2000
Return made up to 13/09/00; full list of members
dot icon04/09/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon27/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/02/2000
Director's particulars changed
dot icon22/10/1999
Return made up to 13/09/99; no change of members
dot icon23/09/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Location of register of members
dot icon04/12/1998
Accounts for a dormant company made up to 1998-09-30
dot icon28/09/1998
Return made up to 13/09/98; no change of members
dot icon15/04/1998
Location of register of members
dot icon13/02/1998
Secretary's particulars changed
dot icon12/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon08/10/1997
Resolutions
dot icon30/09/1997
Return made up to 13/09/97; full list of members
dot icon29/05/1997
Director's particulars changed
dot icon24/02/1997
Full accounts made up to 1996-09-30
dot icon07/11/1996
Return made up to 13/09/96; no change of members
dot icon19/06/1996
Location of register of members
dot icon04/04/1996
Full accounts made up to 1995-09-30
dot icon14/02/1996
Return made up to 13/09/95; no change of members
dot icon21/12/1995
Location of debenture register
dot icon21/12/1995
Location of register of members
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon22/09/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon21/07/1995
Full accounts made up to 1994-09-30
dot icon30/09/1994
Return made up to 13/09/94; full list of members
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon27/04/1994
Director resigned
dot icon22/04/1994
Director resigned;new director appointed
dot icon14/04/1994
New director appointed
dot icon15/03/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-09-30
dot icon21/09/1993
Return made up to 13/09/93; no change of members
dot icon03/08/1993
Delivery ext'd 3 mth 30/09/92
dot icon15/12/1992
Registered office changed on 15/12/92 from: grosvenor terrace 95 broad street birmingham B15 1AU
dot icon08/10/1992
Return made up to 13/09/92; no change of members
dot icon24/09/1992
Full accounts made up to 1991-09-30
dot icon04/10/1991
Return made up to 13/09/91; full list of members
dot icon17/09/1991
Full accounts made up to 1990-09-30
dot icon07/03/1991
Full accounts made up to 1989-09-30
dot icon30/11/1990
Resolutions
dot icon03/10/1990
Return made up to 13/09/90; full list of members
dot icon17/09/1990
Particulars of mortgage/charge
dot icon31/07/1990
Director resigned;new director appointed
dot icon25/04/1990
Director resigned
dot icon24/07/1989
Full accounts made up to 1988-10-31
dot icon24/07/1989
Return made up to 13/06/89; full list of members
dot icon14/07/1989
Director resigned
dot icon14/07/1989
New director appointed
dot icon23/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Location of register of members
dot icon23/06/1989
Location - directors service contracts and memoranda
dot icon23/06/1989
Location of register of directors' interests
dot icon21/06/1989
Auditor's resignation
dot icon13/06/1989
Resolutions
dot icon23/05/1989
Registered office changed on 23/05/89 from: 246 bishopgate london EC2M 4QX
dot icon02/05/1989
Accounting reference date shortened from 31/10 to 30/09
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon27/09/1988
Full accounts made up to 1987-10-31
dot icon27/09/1988
Return made up to 11/07/88; full list of members
dot icon04/11/1987
Accounting reference date shortened from 30/09 to 31/10
dot icon03/10/1987
Accounts made up to 1986-10-31
dot icon03/10/1987
Return made up to 10/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
18/09/2007 - Present
328
Stitcher, Robert
Director
20/07/2003 - 13/10/2005
35
Adamson, Alan Ralston
Director
08/11/2012 - 28/11/2014
89
Whitehead, Derek
Director
09/03/2004 - 26/07/2004
3
Penson, Alan Anthony
Director
30/03/1994 - 20/07/1995
33

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART COMPANY (CREATIVE SERVICES) LIMITED(THE)

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) is an(a) Dissolved company incorporated on 17/07/1985 with the registered office located at Rose Court, 2 Southwark Bridge Road, London SE1 9HS. There are currently 2 active directors 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 COMPANY (CREATIVE SERVICES) LIMITED(THE)?

toggle

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) is currently Dissolved. It was registered on 17/07/1985 and dissolved on 30/01/2023.

Where is ART COMPANY (CREATIVE SERVICES) LIMITED(THE) located?

toggle

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) is registered at Rose Court, 2 Southwark Bridge Road, London SE1 9HS.

What does ART COMPANY (CREATIVE SERVICES) LIMITED(THE) do?

toggle

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ART COMPANY (CREATIVE SERVICES) LIMITED(THE)?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.