ARTI PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTI PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001301

Incorporation date

26/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Highbridge Wharf, Greenwich, London SE10 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon21/01/2026
Micro company accounts made up to 2025-08-31
dot icon26/08/2025
Register(s) moved to registered office address 3 Highbridge Wharf Greenwich London SE10 9PS
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon18/06/2025
Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to 3 Highbridge Wharf Greenwich London SE10 9PS on 2025-06-18
dot icon23/01/2025
Micro company accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-08-31
dot icon03/10/2022
Termination of appointment of Valerie Anne Thompson as a director on 2022-09-10
dot icon03/10/2022
Cessation of Valerie Anne Thompson as a person with significant control on 2022-09-10
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-10
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon04/09/2018
Director's details changed for Mrs. Valerie Anne Thompson on 2018-08-26
dot icon04/09/2018
Director's details changed for Mr. Simon Thompson on 2018-08-26
dot icon04/09/2018
Director's details changed for Mr. Raymond Thompson on 2018-08-26
dot icon24/01/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/04/2016
Register(s) moved to registered inspection location 3 High Bridge London SE10 9PS
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon03/09/2014
Register inspection address has been changed to 3 High Bridge London SE10 9PS
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Registered office address changed from the Malthouse, Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England on 2014-03-04
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/09/2010
Director's details changed for Simon Thompson on 2010-08-26
dot icon27/09/2010
Director's details changed for Valerie Anne Thompson on 2010-08-26
dot icon27/09/2010
Director's details changed for Raymond Thompson on 2010-08-26
dot icon08/10/2009
Termination of appointment of Emma Whicker as a director
dot icon08/10/2009
Appointment of Valerie Anne Thompson as a director
dot icon08/10/2009
Appointment of Raymond Thompson as a director
dot icon08/10/2009
Appointment of Simon Thompson as a director
dot icon26/08/2009
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
31/08/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.75K
-
0.00
-
-
2022
4
27.64K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Raymond, Mr.
Director
26/08/2009 - Present
-
Thompson, Simon, Mr.
Director
26/08/2009 - 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

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 ARTI PROMOTIONS LIMITED

ARTI PROMOTIONS LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at 3 Highbridge Wharf, Greenwich, London SE10 9PS. There are currently 2 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 ARTI PROMOTIONS LIMITED?

toggle

ARTI PROMOTIONS LIMITED is currently Active. It was registered on 26/08/2009 .

Where is ARTI PROMOTIONS LIMITED located?

toggle

ARTI PROMOTIONS LIMITED is registered at 3 Highbridge Wharf, Greenwich, London SE10 9PS.

What does ARTI PROMOTIONS LIMITED do?

toggle

ARTI PROMOTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARTI PROMOTIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-08-31.