ART IN MIND LIMITED

Register to unlock more data on OkredoRegister

ART IN MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714098

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trevidren, Lescudjack, Penzance TR18 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon20/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/03/2022
Director's details changed for Antonio James Taglianetti on 2021-06-01
dot icon31/03/2022
Registered office address changed from 172 Leucha Road London E17 7LQ England to Trevidren Lescudjack Penzance TR18 2AY on 2022-03-31
dot icon31/03/2022
Change of details for Mr Antonio Taglianetti as a person with significant control on 2021-06-01
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Director's details changed for Antonio James Taglianetti on 2020-04-30
dot icon05/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Change of details for Mr Antonio Taglianetti as a person with significant control on 2020-04-27
dot icon30/04/2020
Cessation of Danielle Julia Horn as a person with significant control on 2020-04-27
dot icon30/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/04/2020
Registered office address changed from 164 Elderfield Road London E5 0AZ to 172 Leucha Road London E17 7LQ on 2020-04-30
dot icon16/01/2020
Termination of appointment of Danielle Julia Horn as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of Danielle Julia Horn as a secretary on 2020-01-14
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/05/2014
Director's details changed for Antonio James Taglianetti on 2014-05-07
dot icon12/02/2014
Registered office address changed from 17a Riding House Street London W1W 7DS England on 2014-02-12
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon20/04/2013
Director's details changed for Danielle Julia Horn on 2013-04-20
dot icon20/04/2013
Director's details changed for Antonio James Taglianetti on 2013-04-20
dot icon20/04/2013
Secretary's details changed for Danielle Julia Horn on 2013-04-20
dot icon20/04/2013
Registered office address changed from Flat 10, 64 Weston Street London SE1 3QJ United Kingdom on 2013-04-20
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for Antonio James Taglianetti on 2010-03-27
dot icon17/05/2010
Director's details changed for Danielle Julia Horn on 2010-03-27
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 27/03/09; full list of members
dot icon12/05/2009
Director's change of particulars / antonio taglianetti / 27/03/2009
dot icon12/05/2009
Director and secretary's change of particulars / danielle horn / 27/03/2009
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 27/03/08; full list of members
dot icon01/08/2008
Location of debenture register
dot icon01/08/2008
Registered office changed on 01/08/2008 from, flat 10 64 weston street, borough, london, SE1 3QJ
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Capitals not rolled up
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 27/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Ad 03/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/07/2006
Nc inc already adjusted 03/06/06
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon13/06/2006
New director appointed
dot icon06/04/2006
Return made up to 27/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 27/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 27/03/04; full list of members
dot icon26/02/2004
Registered office changed on 26/02/04 from: 15 felmersham close, clapham, london, SW4 7EU
dot icon27/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.29K
-
0.00
207.43K
-
2022
6
145.32K
-
0.00
264.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horn, Danielle Julia
Director
03/06/2006 - 14/01/2020
-
Taglianetti, Antonio James
Director
27/03/2003 - Present
-
Horn, Danielle Julia
Secretary
27/03/2003 - 14/01/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART IN MIND LIMITED

ART IN MIND LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at Trevidren, Lescudjack, Penzance TR18 2AY. 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 IN MIND LIMITED?

toggle

ART IN MIND LIMITED is currently Active. It was registered on 27/03/2003 .

Where is ART IN MIND LIMITED located?

toggle

ART IN MIND LIMITED is registered at Trevidren, Lescudjack, Penzance TR18 2AY.

What does ART IN MIND LIMITED do?

toggle

ART IN MIND LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ART IN MIND LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-03-31.