ART REVIEW LTD.

Register to unlock more data on OkredoRegister

ART REVIEW LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720767

Incorporation date

05/06/1992

Size

Small

Contacts

Registered address

Registered address

1-5 Honduras Street, London EC1Y 0THCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1992)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Cessation of Modern Media as a person with significant control on 2025-09-12
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon23/06/2025
Notification of Zhong Shao as a person with significant control on 2019-06-10
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon09/06/2022
Satisfaction of charge 027207670004 in full
dot icon07/06/2022
Confirmation statement made on 2021-07-05 with no updates
dot icon07/06/2022
Appointment of Mr Wai Tung Ngai as a director on 2022-06-06
dot icon18/02/2022
Accounts for a small company made up to 2020-12-31
dot icon18/02/2022
Amended accounts for a small company made up to 2020-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon04/03/2021
Director's details changed for Mr Qihao Shao on 2021-03-01
dot icon29/12/2020
Change of details for Art View Limited as a person with significant control on 2019-06-30
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/05/2020
Termination of appointment of Chun Ho Neil Mok as a director on 2020-04-09
dot icon26/03/2020
Cessation of Dennis Hotz as a person with significant control on 2019-06-10
dot icon09/03/2020
Appointment of Mr Qihao Shao as a secretary on 2019-06-10
dot icon09/03/2020
Appointment of Mr Qihao Shao as a director on 2019-06-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Appointment of Zhong Shao as a director on 2019-06-10
dot icon17/10/2019
Termination of appointment of Deborah Shorten as a secretary on 2019-06-10
dot icon17/10/2019
Appointment of Chun Ho Neil Mok as a director on 2019-06-10
dot icon09/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon21/03/2015
Registration of charge 027207670004, created on 2015-03-16
dot icon09/03/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Satisfaction of charge 2 in full
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr Dennis Hotz on 2012-06-05
dot icon15/03/2013
Registered office address changed from 1 Sekforde Street London EC1R 0BE on 2013-03-15
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 05/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / deborah shortew / 10/06/2008
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Full accounts made up to 2006-03-31
dot icon23/12/2007
New secretary appointed
dot icon28/11/2007
Return made up to 05/06/07; full list of members
dot icon20/11/2007
Secretary resigned;director resigned
dot icon20/11/2007
New director appointed
dot icon11/03/2007
New secretary appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New director appointed
dot icon13/09/2006
Return made up to 05/06/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-03-31
dot icon27/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon16/09/2005
Registered office changed on 16/09/05 from: hereford house 23-24 snithfield street london EC1A 9LB
dot icon18/08/2005
Return made up to 05/06/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon01/09/2004
Return made up to 05/06/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/08/2003
Return made up to 05/06/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/11/2002
New director appointed
dot icon19/09/2002
Particulars of mortgage/charge
dot icon06/08/2002
Return made up to 05/06/02; full list of members
dot icon17/06/2002
Director resigned
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Resolutions
dot icon16/11/2001
£ nc 120000/150000 15/06/01
dot icon12/11/2001
Ad 17/06/01--------- £ si [email protected]=12315 £ ic 113350/125665
dot icon12/11/2001
Director resigned
dot icon04/09/2001
Return made up to 05/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Registered office changed on 21/09/00 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE
dot icon25/07/2000
Return made up to 05/06/00; full list of members
dot icon16/03/2000
Ad 29/11/99--------- £ si [email protected]=9850 £ ic 103500/113350
dot icon16/03/2000
Nc inc already adjusted 29/11/99
dot icon16/03/2000
Resolutions
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon26/07/1999
Return made up to 05/06/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Return made up to 05/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 05/06/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
Return made up to 05/06/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Return made up to 05/06/95; full list of members
dot icon20/06/1995
Particulars of mortgage/charge
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Memorandum and Articles of Association
dot icon21/12/1994
Ad 01/11/94--------- £ si [email protected]=2000 £ si 100000@1=100000 £ ic 1000/103000
dot icon21/12/1994
Nc inc already adjusted 01/11/94
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/10/1994
Registered office changed on 21/10/94 from: 20 prescott place london SW4 6BT
dot icon30/08/1994
Return made up to 05/06/94; no change of members
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon20/03/1994
New director appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Return made up to 05/06/93; full list of members
dot icon22/03/1993
Certificate of change of name
dot icon22/03/1993
Certificate of change of name
dot icon09/03/1993
Registered office changed on 09/03/93 from: churchill house 47 regent road hanley stoke-on-trent. ST1 3RQ
dot icon03/03/1993
Accounting reference date notified as 31/03
dot icon07/12/1992
Ad 07/10/92--------- £ si 900@1=900 £ ic 100/1000
dot icon24/11/1992
Ad 07/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon24/11/1992
New secretary appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Secretary resigned;director resigned
dot icon24/08/1992
Certificate of change of name
dot icon24/08/1992
Certificate of change of name
dot icon05/06/1992
Miscellaneous
dot icon05/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prashant Patel
Director
18/12/2006 - 11/11/2007
14
Mr Dennis Hotz
Director
29/11/1999 - Present
6
Shao, Zhong
Director
10/06/2019 - Present
3
Abramson, David Arthur
Director
06/10/1992 - 27/02/2002
7
Chauhan, Dilipkumar Nanubhai
Director
03/11/2002 - 17/12/2006
3

Persons with Significant Control

4
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 REVIEW LTD.

ART REVIEW LTD. is an(a) Active company incorporated on 05/06/1992 with the registered office located at 1-5 Honduras Street, London EC1Y 0TH. 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 REVIEW LTD.?

toggle

ART REVIEW LTD. is currently Active. It was registered on 05/06/1992 .

Where is ART REVIEW LTD. located?

toggle

ART REVIEW LTD. is registered at 1-5 Honduras Street, London EC1Y 0TH.

What does ART REVIEW LTD. do?

toggle

ART REVIEW LTD. operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ART REVIEW LTD.?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.