ARTFULPLAYER LIMITED

Register to unlock more data on OkredoRegister

ARTFULPLAYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082936

Incorporation date

24/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O L&C Llp City Bridge House, 57 Southwark Street, London SE1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1995)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/09/2025
Director's details changed for Mr Paul Grant Weiland on 2025-09-01
dot icon04/09/2025
Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU on 2025-09-04
dot icon04/09/2025
Change of details for Propbiz Limited as a person with significant control on 2025-09-01
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/07/2024
Second filing of Confirmation Statement dated 2019-07-15
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/06/2024
Register(s) moved to registered office address 41 Great Portland Street London W1W 7LA
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon04/01/2023
Previous accounting period extended from 2022-04-29 to 2022-07-31
dot icon06/09/2022
Satisfaction of charge 3 in full
dot icon06/09/2022
Satisfaction of charge 2 in full
dot icon06/09/2022
Satisfaction of charge 4 in full
dot icon06/09/2022
Satisfaction of charge 1 in full
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon19/08/2019
Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 2019-08-19
dot icon23/07/2019
Cessation of Belcome Investments Limited as a person with significant control on 2018-12-05
dot icon23/07/2019
Notification of Propbiz Limited as a person with significant control on 2018-12-05
dot icon15/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon21/08/2018
Director's details changed for Mr Paul Grant Weiland on 2018-08-21
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2018
Notification of Belcome Investments Limited as a person with significant control on 2016-04-06
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon17/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon18/07/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 2017-07-18
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon20/09/2016
Director's details changed for Mr Paul Grant Weiland on 2016-09-09
dot icon01/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon22/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon12/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/09/2014
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon22/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon21/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon21/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Rudolf Webb as a secretary
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon16/08/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-08-16
dot icon10/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon29/06/2011
Full accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon19/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Full accounts made up to 2009-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Return made up to 24/07/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 24/07/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 24/07/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon02/08/2006
Return made up to 24/07/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 24/07/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 24/07/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-04-30
dot icon13/08/2003
Return made up to 24/07/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-04-30
dot icon19/07/2002
Return made up to 24/07/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon16/08/2001
Return made up to 24/07/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon11/08/2000
Return made up to 24/07/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon13/08/1999
Return made up to 24/07/99; full list of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon27/08/1998
Return made up to 24/07/98; full list of members
dot icon27/08/1998
Registered office changed on 27/08/98 from: 14 newburgh street london W1V 1LF
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon01/08/1997
Return made up to 24/07/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon25/07/1996
Return made up to 24/07/96; full list of members
dot icon25/07/1996
Location of register of members address changed
dot icon09/11/1995
Accounting reference date notified as 30/04
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon24/07/1995
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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
725.75K
-
0.00
55.65K
-
2022
1
780.10K
-
0.00
120.95K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/1995 - 21/08/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/07/1995 - 21/08/1995
43699
Weiland, Paul Grant
Director
21/08/1995 - Present
26
Webb, Rudolf Eric Wickham
Secretary
21/08/1995 - 11/07/2012
10

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 ARTFULPLAYER LIMITED

ARTFULPLAYER LIMITED is an(a) Active company incorporated on 24/07/1995 with the registered office located at C/O L&C Llp City Bridge House, 57 Southwark Street, London SE1 1RU. 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 ARTFULPLAYER LIMITED?

toggle

ARTFULPLAYER LIMITED is currently Active. It was registered on 24/07/1995 .

Where is ARTFULPLAYER LIMITED located?

toggle

ARTFULPLAYER LIMITED is registered at C/O L&C Llp City Bridge House, 57 Southwark Street, London SE1 1RU.

What does ARTFULPLAYER LIMITED do?

toggle

ARTFULPLAYER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTFULPLAYER LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.