ARTIFICE ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

ARTIFICE ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06797068

Incorporation date

21/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Vicarage Gate, London W8 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon28/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2019
Compulsory strike-off action has been discontinued
dot icon07/10/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2018
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 3 Vicarage Gate London W8 4HH on 2018-08-09
dot icon01/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Termination of appointment of Kevin Paul Williams as a director on 2016-09-30
dot icon30/06/2016
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-06-30
dot icon01/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon13/06/2014
Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2014-06-13
dot icon27/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon18/09/2013
Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-18
dot icon27/08/2013
Director's details changed for Mr Mark Christopher Pegg on 2013-07-27
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon13/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/12/2012
Resolutions
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon19/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-21
dot icon11/07/2012
Annual return made up to 2010-01-21 with full list of shareholders
dot icon10/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-21
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon09/07/2012
Statement of capital following an allotment of shares on 2011-03-20
dot icon09/07/2012
Statement of capital following an allotment of shares on 2011-01-24
dot icon09/07/2012
Statement of capital following an allotment of shares on 2010-11-01
dot icon09/07/2012
Particulars of variation of rights attached to shares
dot icon09/07/2012
Miscellaneous
dot icon09/07/2012
Change of share class name or designation
dot icon27/06/2012
Particulars of contract relating to shares
dot icon23/05/2012
Compulsory strike-off action has been discontinued
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon04/03/2011
Appointment of Mr Kevin Paul Williams as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Mark Christopher Pegg on 2009-10-01
dot icon12/04/2010
Registered office address changed from , 48 Lexington Street, London, W1F 0LR on 2010-04-12
dot icon23/02/2009
Resolutions
dot icon16/02/2009
Ad 16/02/09\gbp si [email protected]=100\gbp ic 1/101\
dot icon16/02/2009
Memorandum and Articles of Association
dot icon04/02/2009
Director appointed mr mirza baber beg
dot icon03/02/2009
Director appointed mr mark christopher pegg
dot icon23/01/2009
Appointment terminated director barbara kahan
dot icon21/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
02/04/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
624.90K
-
0.00
-
-
2021
0
624.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

624.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIFICE ENTERTAINMENT LIMITED

ARTIFICE ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 21/01/2009 with the registered office located at 3 Vicarage Gate, London W8 4HH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIFICE ENTERTAINMENT LIMITED?

toggle

ARTIFICE ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 21/01/2009 and dissolved on 12/11/2024.

Where is ARTIFICE ENTERTAINMENT LIMITED located?

toggle

ARTIFICE ENTERTAINMENT LIMITED is registered at 3 Vicarage Gate, London W8 4HH.

What does ARTIFICE ENTERTAINMENT LIMITED do?

toggle

ARTIFICE ENTERTAINMENT LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ARTIFICE ENTERTAINMENT LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.