ARTISTS STUDIO COMPANY

Register to unlock more data on OkredoRegister

ARTISTS STUDIO COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011540

Incorporation date

19/01/1995

Size

Full

Contacts

Registered address

Registered address

The Handbag Factory, 3 Loughborough Street, London SE11 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1995)
dot icon12/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon06/02/2026
Termination of appointment of John Cassidy as a director on 2026-02-05
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Registration of charge 030115400017, created on 2025-06-27
dot icon07/04/2025
Cessation of John Leslie Hammond as a person with significant control on 2025-01-11
dot icon07/04/2025
Notification of a person with significant control statement
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon21/11/2024
Registered office address changed from The Chaplin Centre, Taplow House, Thurlow Street London SE17 2DG England to The Handbag Factory 3 Loughborough Street London SE11 5RB on 2024-11-21
dot icon20/11/2024
Accounts for a small company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Appointment of Mr Jonathan Anthony Goode as a director on 2022-09-01
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Satisfaction of charge 030115400012 in full
dot icon03/09/2021
Satisfaction of charge 030115400013 in full
dot icon31/08/2021
Registration of charge 030115400015, created on 2021-08-10
dot icon31/08/2021
Registration of charge 030115400016, created on 2021-08-10
dot icon13/08/2021
Registration of charge 030115400014, created on 2021-08-11
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Termination of appointment of Norman Flack as a director on 2020-10-20
dot icon16/03/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/07/2018
Registration of charge 030115400013, created on 2018-07-25
dot icon14/05/2018
Registration of charge 030115400012, created on 2018-05-11
dot icon10/05/2018
Director's details changed for Mr John Cassidy on 2018-04-30
dot icon10/05/2018
Director's details changed for Norman Flack on 2018-04-30
dot icon26/03/2018
Registration of charge 030115400011, created on 2018-03-20
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Satisfaction of charge 1 in full
dot icon03/07/2017
Satisfaction of charge 2 in full
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/12/2016
Auditor's resignation
dot icon24/11/2016
Satisfaction of charge 10 in full
dot icon24/11/2016
Satisfaction of charge 9 in full
dot icon24/11/2016
Satisfaction of charge 8 in full
dot icon24/11/2016
Satisfaction of charge 6 in full
dot icon24/11/2016
Satisfaction of charge 5 in full
dot icon24/11/2016
Satisfaction of charge 4 in full
dot icon24/11/2016
Satisfaction of charge 3 in full
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-19 no member list
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Registered office address changed from Erlang House 128 Blackfriars Road London SE1 8EQ to The Chaplin Centre, Taplow House, Thurlow Street London SE17 2DG on 2015-04-08
dot icon07/04/2015
Full accounts made up to 2013-12-31
dot icon12/02/2015
Annual return made up to 2015-01-19 no member list
dot icon21/10/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-19 no member list
dot icon24/12/2013
Full accounts made up to 2013-01-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon23/01/2013
Annual return made up to 2013-01-19 no member list
dot icon23/01/2013
Director's details changed for Norman Flack on 2012-08-18
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-19 no member list
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-19 no member list
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2010
Registered office address changed from 3Rd Floor 246 Stockwell Road Brixton London SW9 9SP on 2010-11-05
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/01/2010
Annual return made up to 2010-01-19 no member list
dot icon29/01/2010
Director's details changed for Mr John Cassidy on 2009-11-01
dot icon29/01/2010
Director's details changed for Norman Flack on 2009-11-01
dot icon29/01/2010
Director's details changed for Carolyn Upson on 2009-11-01
dot icon29/01/2010
Director's details changed for John Leslie Hammond on 2009-11-01
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon08/10/2009
Appointment of Mr John Cassidy as a director
dot icon22/01/2009
Annual return made up to 19/01/09
dot icon22/01/2009
Appointment terminated director jane hinton
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon11/07/2008
Annual return made up to 19/01/08
dot icon25/02/2008
Full accounts made up to 2007-01-31
dot icon19/02/2007
Annual return made up to 19/01/07
dot icon27/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Full accounts made up to 2006-01-31
dot icon01/02/2006
Annual return made up to 19/01/06
dot icon15/08/2005
Full accounts made up to 2005-01-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-01-31
dot icon29/01/2005
Annual return made up to 19/01/05
dot icon21/05/2004
Resolutions
dot icon14/04/2004
Miscellaneous
dot icon23/02/2004
Annual return made up to 19/01/04
dot icon08/02/2004
New director appointed
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon28/11/2003
Full accounts made up to 2003-01-31
dot icon01/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
Annual return made up to 19/01/03
dot icon22/01/2003
New director appointed
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon02/11/2002
Director resigned
dot icon28/10/2002
Annual return made up to 19/01/02
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Secretary resigned
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon21/09/2001
Particulars of mortgage/charge
dot icon29/05/2001
Annual return made up to 19/01/01
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon05/04/2000
Annual return made up to 19/01/00
dot icon06/12/1999
Full accounts made up to 1999-01-31
dot icon17/02/1999
Annual return made up to 19/01/99
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon12/08/1998
Particulars of mortgage/charge
dot icon31/01/1998
Annual return made up to 19/01/98
dot icon18/12/1997
Full accounts made up to 1997-01-31
dot icon04/03/1997
Annual return made up to 19/01/97
dot icon06/10/1996
Full accounts made up to 1996-01-31
dot icon22/08/1996
Resolutions
dot icon30/01/1996
Annual return made up to 19/01/96
dot icon19/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Jonathan Anthony
Director
01/09/2022 - Present
8
Hammond, John Leslie
Director
04/12/2002 - Present
3
Upson, Carolyn
Director
19/01/1995 - Present
3
Cassidy, John
Director
15/09/2009 - 05/02/2026
-
Upson, Carolyn
Secretary
26/09/2002 - Present
-

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 ARTISTS STUDIO COMPANY

ARTISTS STUDIO COMPANY is an(a) Active company incorporated on 19/01/1995 with the registered office located at The Handbag Factory, 3 Loughborough Street, London SE11 5RB. There are currently 4 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 STUDIO COMPANY?

toggle

ARTISTS STUDIO COMPANY is currently Active. It was registered on 19/01/1995 .

Where is ARTISTS STUDIO COMPANY located?

toggle

ARTISTS STUDIO COMPANY is registered at The Handbag Factory, 3 Loughborough Street, London SE11 5RB.

What does ARTISTS STUDIO COMPANY do?

toggle

ARTISTS STUDIO COMPANY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ARTISTS STUDIO COMPANY?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-10 with no updates.