ART OF THE PUPPET LIMITED

Register to unlock more data on OkredoRegister

ART OF THE PUPPET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386096

Incorporation date

30/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Middleton Road, London, E8 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1978)
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon29/11/2023
Termination of appointment of Sara Clare Bayley as a director on 2023-11-23
dot icon29/11/2023
Appointment of Dunja Botic as a director on 2023-11-23
dot icon29/11/2023
Appointment of Clarice Hilton as a director on 2023-11-23
dot icon06/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/03/2023
Termination of appointment of Grenville Austin Roberts Atkin Middleton as a director on 2023-03-15
dot icon04/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon27/11/2020
Appointment of Mr Grenville Austin Roberts Atkin Middleton as a director on 2020-10-09
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon20/05/2020
Appointment of Ms Rose Leahy as a director on 2020-05-15
dot icon19/05/2020
Appointment of Mr Robert Angus Michael Humphreys as a secretary on 2020-05-15
dot icon19/05/2020
Termination of appointment of Natasha Clare Middleton as a director on 2020-05-15
dot icon19/05/2020
Termination of appointment of Robert Angus Michael Humphreys as a director on 2020-05-15
dot icon19/05/2020
Termination of appointment of Anna Louise Middleton as a secretary on 2020-05-15
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-23 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/04/2015
Annual return made up to 2015-04-23 no member list
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-04-23 no member list
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-04-23 no member list
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/06/2012
Annual return made up to 2012-04-23 no member list
dot icon19/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-04-23 no member list
dot icon10/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/05/2010
Annual return made up to 2010-04-23 no member list
dot icon17/05/2010
Register inspection address has been changed
dot icon15/05/2010
Director's details changed for Jeanette Frances Pitt on 2010-04-23
dot icon15/05/2010
Director's details changed for Natasha Clare Middleton on 2010-04-23
dot icon15/05/2010
Director's details changed for Sara Clare Bayley on 2010-04-23
dot icon15/05/2010
Director's details changed for Andrew Joseph Doyle on 2010-04-23
dot icon15/05/2010
Secretary's details changed for Anna Louise Middleton on 2010-04-23
dot icon15/05/2010
Director's details changed for Robert Angus Michael Humphreys on 2010-04-23
dot icon30/04/2009
Annual return made up to 23/04/09
dot icon14/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2008
Annual return made up to 23/04/08
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2007
Annual return made up to 23/04/07
dot icon24/04/2007
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/06/2006
Annual return made up to 24/04/06
dot icon27/06/2005
Annual return made up to 24/04/05
dot icon18/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon20/05/2004
Annual return made up to 24/04/04
dot icon19/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned
dot icon09/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/05/2003
Annual return made up to 24/04/03
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/05/2002
Annual return made up to 24/04/02
dot icon20/06/2001
Accounts for a small company made up to 2000-09-30
dot icon08/05/2001
Annual return made up to 24/04/01
dot icon02/10/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Annual return made up to 24/04/00
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon15/05/1999
Annual return made up to 24/04/99
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon29/05/1998
Annual return made up to 24/04/98
dot icon19/03/1998
New secretary appointed
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/04/1997
Annual return made up to 24/04/97
dot icon16/05/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Annual return made up to 24/04/96
dot icon03/05/1995
Annual return made up to 24/04/95
dot icon20/01/1995
Accounts for a dormant company made up to 1994-09-30
dot icon23/11/1994
New director appointed
dot icon13/05/1994
Annual return made up to 24/04/94
dot icon13/03/1994
Accounts for a dormant company made up to 1993-09-30
dot icon19/08/1993
Accounts for a dormant company made up to 1992-09-30
dot icon02/07/1993
Annual return made up to 24/04/93
dot icon12/06/1992
Annual return made up to 24/04/92
dot icon12/06/1992
Resolutions
dot icon06/03/1992
Full accounts made up to 1991-09-30
dot icon06/03/1992
Full accounts made up to 1990-09-30
dot icon07/06/1991
Annual return made up to 01/03/91
dot icon12/11/1990
Full accounts made up to 1989-09-30
dot icon06/11/1990
Annual return made up to 01/03/90
dot icon17/10/1989
Full accounts made up to 1988-09-30
dot icon15/09/1989
Annual return made up to 24/04/89
dot icon22/06/1989
Registered office changed on 22/06/89 from:\hanover house, 14 hanover square, london, W1R 0BE
dot icon26/05/1988
Registered office changed on 26/05/88 from:\34 south molton street, london W1Y 2BP
dot icon28/04/1988
Annual return made up to 09/02/88
dot icon06/04/1988
Full accounts made up to 1987-09-30
dot icon01/02/1988
Annual return made up to 25/03/87
dot icon03/06/1987
Full accounts made up to 1986-09-30
dot icon28/05/1987
31/12/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Full accounts made up to 1985-09-30
dot icon11/06/1986
Annual return made up to 31/12/85
dot icon15/05/1986
Director resigned
dot icon30/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rose Leahy
Director
15/05/2020 - Present
3
Doyle, Andrew Joseph
Director
21/05/2004 - Present
3
Bayley, Sara Clare
Director
01/04/1996 - 23/11/2023
-
Humphreys, Robert Angus Michael
Director
01/04/1996 - 15/05/2020
2
Middleton, Grenville Austin Roberts Atkin
Director
09/10/2020 - 15/03/2023
-

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 THE PUPPET LIMITED

ART OF THE PUPPET LIMITED is an(a) Active company incorporated on 30/08/1978 with the registered office located at 78 Middleton Road, London, E8 4BP. There are currently 6 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 OF THE PUPPET LIMITED?

toggle

ART OF THE PUPPET LIMITED is currently Active. It was registered on 30/08/1978 .

Where is ART OF THE PUPPET LIMITED located?

toggle

ART OF THE PUPPET LIMITED is registered at 78 Middleton Road, London, E8 4BP.

What does ART OF THE PUPPET LIMITED do?

toggle

ART OF THE PUPPET LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ART OF THE PUPPET LIMITED?

toggle

The latest filing was on 02/07/2025: Total exemption full accounts made up to 2024-09-30.