ARTISTS' COLLECTING SOCIETY CIC

Register to unlock more data on OkredoRegister

ARTISTS' COLLECTING SOCIETY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856314

Incorporation date

23/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-19 Garway Road, London W2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon02/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/07/2025
Appointment of Ms Arabella Elizabeth Hartwell as a director on 2024-12-09
dot icon21/07/2025
Appointment of Ms Kimberley Ahmet as a director on 2024-12-09
dot icon21/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/06/2025
Appointment of Dr Hester Westley as a director on 2024-12-09
dot icon20/06/2025
Termination of appointment of Richard James Hamilton Gault as a director on 2024-12-12
dot icon20/06/2025
Termination of appointment of William John Packer as a director on 2024-12-12
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon23/02/2024
Appointment of Mr David Piers Dawson as a director on 2023-12-04
dot icon23/02/2024
Appointment of Mr Hugh Gilbert as a director on 2023-12-04
dot icon23/02/2024
Appointment of Miss Hannah Rachel Watson as a director on 2023-12-04
dot icon23/02/2024
Appointment of Mr Rupert Christopher Grey as a director on 2023-12-04
dot icon08/01/2024
Termination of appointment of Johanna Margaret Baring as a director on 2023-12-04
dot icon08/01/2024
Termination of appointment of Pierre Francois Valentin as a director on 2023-12-04
dot icon21/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon07/02/2023
Appointment of Mr Garry Scott-Irvine as a director on 2022-12-05
dot icon10/01/2023
Termination of appointment of Caroline Alice Celia Cuthbert as a director on 2022-12-05
dot icon10/01/2023
Termination of appointment of Teresa Antoinette Cassidy Krasny as a director on 2022-12-05
dot icon10/01/2023
Termination of appointment of John Alexander Frederick Martin as a director on 2022-12-05
dot icon10/01/2023
Termination of appointment of Toby Charles Treves as a director on 2022-12-05
dot icon17/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-05-31
dot icon08/12/2021
Appointment of Mr Richard James Hamilton Gault as a director on 2021-12-06
dot icon08/12/2021
Appointment of Mr Simon James Martin as a director on 2021-12-06
dot icon08/12/2021
Termination of appointment of Robert O'byrne as a director on 2021-12-06
dot icon08/12/2021
Termination of appointment of Stephen Paul Feeke as a director on 2021-12-06
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon02/10/2020
Director's details changed for Viscountess Victoria Harriet Bridgeman on 2020-10-01
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/12/2019
Appointment of Ms Teresa Antoinette Cassidy Krasny as a director on 2019-12-20
dot icon17/12/2019
Termination of appointment of Timothy John Marlow as a director on 2019-12-03
dot icon09/12/2019
Micro company accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon31/01/2019
Termination of appointment of Leonora Cicely Gummer as a director on 2019-01-23
dot icon31/01/2019
Appointment of Mrs Johanna Margaret Baring as a director on 2019-01-23
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/02/2018
Appointment of Miss Eileen Cooper as a director on 2018-02-21
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/12/2017
Termination of appointment of Neil Anthony Lawson - Baker as a director on 2017-12-06
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon29/06/2017
Notification of Victoria Harriet Lucy Bridgeman as a person with significant control on 2016-04-06
dot icon22/03/2017
Termination of appointment of Paul Huxley as a director on 2017-03-22
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon14/07/2016
Annual return made up to 2016-06-23 no member list
dot icon04/04/2016
Appointment of Mr Timothy John Marlow as a director on 2016-01-13
dot icon22/01/2016
Termination of appointment of Roesmary Sarah Jane Harris as a director on 2016-01-20
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/08/2015
Appointment of Ms Roesmary Sarah Jane Harris as a director on 2015-05-29
dot icon20/07/2015
Annual return made up to 2015-06-23 no member list
dot icon20/07/2015
Termination of appointment of Leonora Cicely Gummer as a secretary on 2015-02-28
dot icon20/07/2015
Director's details changed for Mr Stephen Feeke on 2015-06-22
dot icon20/07/2015
Director's details changed for Miss Margaret Jane Hambling on 2015-06-22
dot icon20/07/2015
Director's details changed for Miss Leonora Cicely Gummer on 2015-06-22
dot icon20/07/2015
Director's details changed for Ms Caroline Alice Celia Cuthbert on 2015-06-22
dot icon20/07/2015
Director's details changed for Mr Paul Huxley on 2015-06-19
dot icon20/07/2015
Director's details changed for Mr. William John Packer on 2015-06-19
dot icon20/07/2015
Director's details changed for Mr John Alexander Frederick Martin on 2015-06-19
dot icon20/07/2015
Director's details changed for Mr Robert O'byrne on 2015-06-19
dot icon20/07/2015
Director's details changed for Dr Neil Anthony Lawson - Baker on 2015-06-19
dot icon20/07/2015
Director's details changed for Mr Toby Charles Treves on 2015-06-19
dot icon20/07/2015
Director's details changed for Pierre Francois Valentin on 2015-06-19
dot icon20/07/2015
Director's details changed for Mrs Victoria Harriet Bridgeman on 2015-06-22
dot icon07/05/2015
Appointment of Miss Leonora Cicely Gummer as a director on 2015-05-06
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Secretary's details changed for Leonora Cicely Gummer on 2015-02-23
dot icon12/02/2015
Termination of appointment of Robert Ross Hales Carter as a director on 2014-11-05
dot icon16/01/2015
Appointment of Mr Robert O'byrne as a director on 2014-12-05
dot icon17/11/2014
Appointment of Mr John Alexander Frederick Martin as a director on 2014-10-20
dot icon02/07/2014
Annual return made up to 2014-06-23 no member list
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Appointment of Dr Neil Anthony Lawson - Baker as a director
dot icon29/08/2013
Annual return made up to 2013-06-23 no member list
dot icon04/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Termination of appointment of Pamela Crook as a director
dot icon28/11/2012
Termination of appointment of Julian Barrow as a director
dot icon02/10/2012
Appointment of Mr Stephen Feeke as a director
dot icon24/08/2012
Appointment of Mr Toby Charles Treves as a director
dot icon02/07/2012
Annual return made up to 2012-06-23 no member list
dot icon04/06/2012
Appointment of Leonora Cicely Gummer as a secretary
dot icon04/06/2012
Termination of appointment of Simon Granger as a secretary
dot icon05/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon14/02/2012
Appointment of Mr. William John Packer as a director
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Statement of company's objects
dot icon22/07/2011
Termination of appointment of Ingrid Parry as a director
dot icon27/06/2011
Annual return made up to 2011-06-23 no member list
dot icon20/05/2011
Appointment of Mr Paul Huxley as a director
dot icon05/04/2011
Appointment of Rob Carter as a director
dot icon05/04/2011
Appointment of Miss Margaret Jane Hambling as a director
dot icon14/02/2011
Termination of appointment of Jessica Tier as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon12/11/2010
Appointment of Ms Caroline Alice Celia Cuthbert as a director
dot icon03/11/2010
Registered office address changed from the Bridgeman Art Library 17-19 Garway Road London W2 4PH on 2010-11-03
dot icon03/11/2010
Termination of appointment of William Montgomery as a director
dot icon03/11/2010
Termination of appointment of Penelope Govett as a director
dot icon05/08/2010
Appointment of Ms Ingrid Ida Sutherland Parry as a director
dot icon30/06/2010
Annual return made up to 2010-06-23 no member list
dot icon30/06/2010
Director's details changed for Pamela June Crook on 2009-10-01
dot icon30/06/2010
Director's details changed for Julian Barrow on 2009-10-01
dot icon30/06/2010
Director's details changed for Jessica Caroline Tier on 2009-10-01
dot icon18/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/06/2009
Annual return made up to 23/06/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/06/2008
Annual return made up to 23/06/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/01/2008
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon11/12/2007
Resolutions
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
New secretary appointed
dot icon31/07/2007
New director appointed
dot icon20/07/2007
Annual return made up to 23/06/07
dot icon29/06/2007
Resolutions
dot icon26/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon23/06/2006
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, John Alexander Frederick
Director
20/10/2014 - 05/12/2022
10
Dawson, David Piers
Director
04/12/2023 - Present
2
Krasny, Teresa Antoinette Cassidy
Director
20/12/2019 - 05/12/2022
3
Ms Caroline Alice Celia Cuthbert
Director
28/10/2010 - 05/12/2022
-
Watson, Hannah Rachel
Director
04/12/2023 - Present
8

Persons with Significant Control

1
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 ARTISTS' COLLECTING SOCIETY CIC

ARTISTS' COLLECTING SOCIETY CIC is an(a) Active company incorporated on 23/06/2006 with the registered office located at 17-19 Garway Road, London W2 4PH. There are currently 12 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 ARTISTS' COLLECTING SOCIETY CIC?

toggle

ARTISTS' COLLECTING SOCIETY CIC is currently Active. It was registered on 23/06/2006 .

Where is ARTISTS' COLLECTING SOCIETY CIC located?

toggle

ARTISTS' COLLECTING SOCIETY CIC is registered at 17-19 Garway Road, London W2 4PH.

What does ARTISTS' COLLECTING SOCIETY CIC do?

toggle

ARTISTS' COLLECTING SOCIETY CIC operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ARTISTS' COLLECTING SOCIETY CIC?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-05-31.