ART OF ABUNDANCE LIMITED

Register to unlock more data on OkredoRegister

ART OF ABUNDANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932167

Incorporation date

14/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon08/04/2026
Micro company accounts made up to 2025-10-31
dot icon21/11/2025
Registered office address changed from Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-11-21
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-10-31
dot icon17/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon05/08/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon26/09/2019
Director's details changed for Mr Simon Marc Amstell on 2019-09-11
dot icon26/09/2019
Change of details for Mr Simon Marc Amstell as a person with significant control on 2019-09-11
dot icon04/04/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/07/2017
Change of details for Mr Simon Marc Amstell as a person with significant control on 2017-07-18
dot icon22/07/2017
Director's details changed for Mr Simon Marc Amstell on 2017-07-18
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Registered office address changed from Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2ED England to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on 2016-01-20
dot icon13/01/2016
Registered office address changed from C/O Collins and Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2ED on 2016-01-13
dot icon10/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon03/11/2014
Director's details changed for Simon Marc Amstell on 2014-11-03
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon03/11/2011
Registered office address changed from C/O Collins and Company 2Nd Floor College Road Harrow Middlesex HA1 1BQ United Kingdom on 2011-11-03
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/01/2011
Termination of appointment of Tina Braterman as a secretary
dot icon21/01/2011
Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ on 2011-01-21
dot icon12/01/2011
Certificate of change of name
dot icon12/01/2011
Change of name notice
dot icon03/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Simon Marc Amstell on 2009-10-14
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 14/10/08; full list of members
dot icon09/12/2008
Secretary's change of particulars / tina braterman / 09/10/2008
dot icon09/12/2008
Director's change of particulars / simon amstell / 09/10/2008
dot icon31/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/10/2007
Return made up to 14/10/07; no change of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 14/10/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 14/10/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/10/2004
Return made up to 14/10/04; full list of members
dot icon06/12/2003
New director appointed
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 40 woodford avenue gants hill essex IG1 1CQ
dot icon20/10/2003
Registered office changed on 20/10/03 from: regent house 316 beulah hill london SE19 3HF
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon14/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
13/10/2003 - 13/10/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
13/10/2003 - 13/10/2003
5153
Braterman, Tina Sharon
Secretary
14/10/2003 - 25/11/2010
-
Mr Simon Marc Amstell
Director
15/10/2003 - Present
1

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+
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 OF ABUNDANCE LIMITED

ART OF ABUNDANCE LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. 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 OF ABUNDANCE LIMITED?

toggle

ART OF ABUNDANCE LIMITED is currently Active. It was registered on 14/10/2003 .

Where is ART OF ABUNDANCE LIMITED located?

toggle

ART OF ABUNDANCE LIMITED is registered at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does ART OF ABUNDANCE LIMITED do?

toggle

ART OF ABUNDANCE LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for ART OF ABUNDANCE LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-10-31.