ARTHOUSE ADVERTISING PHOTOGRAPHY LTD

Register to unlock more data on OkredoRegister

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898077

Incorporation date

22/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hfl House, 1 Saxon Way, Melbourn, Cambs SG8 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon27/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon23/12/2025
Cessation of Phyllida Sue Tonyia Eccleston as a person with significant control on 2025-12-01
dot icon23/12/2025
Change of details for Mr Paul Richard Eccleston as a person with significant control on 2025-12-01
dot icon22/09/2025
Registered office address changed from Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to Hfl House 1 Saxon Way Melbourn Cambs SG8 6DN on 2025-09-22
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon09/12/2024
Notification of Phyllida Sue Tonyia Eccleston as a person with significant control on 2024-12-09
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon10/01/2018
Change of details for Mr Paul Richard Eccleston as a person with significant control on 2017-12-15
dot icon09/01/2018
Director's details changed for Mr Paul Richard Eccleston on 2017-12-15
dot icon09/01/2018
Change of details for Mr Paul Richard Eccleston as a person with significant control on 2017-12-15
dot icon09/01/2018
Director's details changed for Mr Paul Richard Eccleston on 2017-12-15
dot icon09/01/2018
Secretary's details changed for Mrs Phyllida Sue Tonyia Eccleston on 2017-12-15
dot icon09/01/2018
Secretary's details changed for Ms Phyllida Sue Tonyia Spriggs on 2017-09-10
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/10/2016
Secretary's details changed for Ms Phyllida Sue Tonyia Spriggs on 2016-10-05
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/10/2015
Registered office address changed from , C S Consultancy Unit D South, Cambridge Business Park Babraham, Road Sawston, Cambridgeshire, CB2 4JH to Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2015-10-27
dot icon29/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Paul Richard Eccleston on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Phyllida Sue Tonyia Spriggs on 2009-10-01
dot icon24/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 22/12/08; no change of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2008
Return made up to 22/12/07; no change of members
dot icon15/01/2007
Return made up to 22/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/06/2006
Registered office changed on 08/06/06 from:\unit s south cambridge business, park babraham road sawston, cambridge, CB2 5NE
dot icon04/04/2006
Return made up to 22/12/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/02/2005
Return made up to 22/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/01/2004
Return made up to 22/12/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/04/2003
Registered office changed on 09/04/03 from:\unit 2 frohock house, 222 mill road, cambridge, cambridgeshire CB1 3NF
dot icon15/01/2003
Return made up to 22/12/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon09/10/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon14/05/2002
Particulars of mortgage/charge
dot icon31/12/2001
Return made up to 22/12/01; full list of members
dot icon16/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/10/2001
Secretary's particulars changed
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon22/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-11.36 % *

* during past year

Cash in Bank

£17,330.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
568.00
-
0.00
19.55K
-
2022
4
636.00
-
0.00
17.33K
-
2022
4
636.00
-
0.00
17.33K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

636.00 £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.33K £Descended-11.36 % *

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
FIRST SECRETARIES LIMITED
Nominee Secretary
22/12/1999 - 22/12/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/12/1999 - 22/12/1999
5474
Mr Paul Richard Eccleston
Director
22/02/2000 - Present
-
Eccleston, Phyllida Sue Tonyia
Secretary
22/02/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTHOUSE ADVERTISING PHOTOGRAPHY LTD

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD is an(a) Active company incorporated on 22/12/1999 with the registered office located at Hfl House, 1 Saxon Way, Melbourn, Cambs SG8 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHOUSE ADVERTISING PHOTOGRAPHY LTD?

toggle

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD is currently Active. It was registered on 22/12/1999 .

Where is ARTHOUSE ADVERTISING PHOTOGRAPHY LTD located?

toggle

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD is registered at Hfl House, 1 Saxon Way, Melbourn, Cambs SG8 6DN.

What does ARTHOUSE ADVERTISING PHOTOGRAPHY LTD do?

toggle

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does ARTHOUSE ADVERTISING PHOTOGRAPHY LTD have?

toggle

ARTHOUSE ADVERTISING PHOTOGRAPHY LTD had 4 employees in 2022.

What is the latest filing for ARTHOUSE ADVERTISING PHOTOGRAPHY LTD?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-22 with updates.