ART MEDIA PROPERTY (UK) LIMITED

Register to unlock more data on OkredoRegister

ART MEDIA PROPERTY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907833

Incorporation date

08/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cobb Street, London E1 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/03/2024
Appointment of Mr Alan Alexander Ritchie as a secretary on 2024-03-14
dot icon14/03/2024
Termination of appointment of Thomas Jack Keating as a secretary on 2024-03-14
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Appointment of Mr Thomas Jack Keating as a secretary on 2023-10-25
dot icon25/10/2023
Termination of appointment of Anna Jane Lewis as a secretary on 2023-10-25
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon19/07/2023
Cessation of Gregor Low Mcintosh as a person with significant control on 2023-06-30
dot icon19/07/2023
Notification of Constantin Papadimitriou as a person with significant control on 2023-03-31
dot icon19/07/2023
Cessation of Charlotte Colbert as a person with significant control on 2023-03-31
dot icon01/07/2023
Termination of appointment of Gregor Mcintosh as a director on 2023-06-30
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon20/09/2022
Appointment of Miss Anna Jane Lewis as a secretary on 2022-09-20
dot icon20/09/2022
Termination of appointment of Sally Anne Holder as a secretary on 2022-09-20
dot icon02/02/2022
Registered office address changed from Unit 412, Coppergate House, 10 Whites Row London E1 7NF England to 6 Cobb Street London E1 7LB on 2022-02-02
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/10/2019
Director's details changed for Charlotte Colbert on 2019-10-21
dot icon21/10/2019
Registered office address changed from Unit 412 Coppergate House 16 Brune Street London E1 7NJ England to Unit 412, Coppergate House, 10 Whites Row London E1 7NF on 2019-10-21
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Registered office address changed from Coppergate House, 16 Brune Street London E1 7NJ England to Unit 412 Coppergate House 16 Brune Street London E1 7NJ on 2018-05-17
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon21/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon01/11/2017
Appointment of Ms Sally Anne Holder as a secretary on 2017-10-25
dot icon01/11/2017
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Coppergate House, 16 Brune Street London E1 7NJ on 2017-11-01
dot icon13/10/2017
Appointment of Mr Philip Jonathan Colbert as a director on 2017-10-11
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2017
Change of details for Ms Charlotte Colbert as a person with significant control on 2016-04-06
dot icon06/09/2017
Cessation of Charles Peter Nigel Filmer as a person with significant control on 2016-04-06
dot icon06/09/2017
Cessation of Art Media Proprrty Holdings Limited as a person with significant control on 2016-04-06
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/11/2016
Registered office address changed from C/O Lj Unicorn 2nd Floor, Mka House 36 King Street Maidenhead SL6 1NA United Kingdom to Lj Partnership 9 Clifford Street London W1S 2FT on 2016-11-14
dot icon08/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
13.39M
-
0.00
-
-
2022
0
971.20K
-
0.00
-
-
2023
0
33.94K
-
0.00
-
-
2023
0
33.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.94K £Descended-96.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holder, Sally Anne
Secretary
25/10/2017 - 20/09/2022
-
Filmer, Charles Peter Nigel
Director
08/12/2015 - Present
29
Keating, Thomas Jack
Secretary
25/10/2023 - 14/03/2024
-
Lewis, Anna Jane
Secretary
20/09/2022 - 25/10/2023
-
Ritchie, Alan Alexander
Secretary
14/03/2024 - Present
-

Persons with Significant Control

7
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 MEDIA PROPERTY (UK) LIMITED

ART MEDIA PROPERTY (UK) LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at 6 Cobb Street, London E1 7LB. There are currently 4 active directors 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 MEDIA PROPERTY (UK) LIMITED?

toggle

ART MEDIA PROPERTY (UK) LIMITED is currently Active. It was registered on 08/12/2015 .

Where is ART MEDIA PROPERTY (UK) LIMITED located?

toggle

ART MEDIA PROPERTY (UK) LIMITED is registered at 6 Cobb Street, London E1 7LB.

What does ART MEDIA PROPERTY (UK) LIMITED do?

toggle

ART MEDIA PROPERTY (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ART MEDIA PROPERTY (UK) LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.