ARTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

ARTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08387143

Incorporation date

04/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon11/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-08-21
dot icon15/07/2025
Registered office address changed from 58 Leman Street London E1 8EU England to 167-169 Great Portland Street London W1W 5PF on 2025-07-15
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Change of details for Ms Tiffany Haibo Wang as a person with significant control on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Roger Hamil Maggio on 2023-09-07
dot icon07/09/2023
Director's details changed for Ms Tiffany Haibo Wang on 2023-09-07
dot icon26/05/2023
Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 58 Leman Street London E1 8EU on 2023-05-26
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon10/07/2022
Registered office address changed from 58 Hugh Street Pimlico London SW1V 4ER England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2022-07-10
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/06/2021
Compulsory strike-off action has been discontinued
dot icon04/06/2021
Compulsory strike-off action has been discontinued
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-02-04 with updates
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-02-04 with updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Cessation of Roger Hamil Maggio as a person with significant control on 2018-06-27
dot icon12/04/2019
Confirmation statement made on 2019-02-04 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Confirmation statement made on 2018-02-04 with updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Registered office address changed from 6th Floor Albemarle House Albemarle Street London W1S 4HA to 58 Hugh Street Pimlico London SW1V 4ER on 2017-09-26
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon08/06/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Appointment of Mr Roger Hamil Maggio as a director on 2017-01-23
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon06/05/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Roger Hamil Maggio as a director on 2016-02-04
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2014
Director's details changed for Ms Tiffany Haibo Wang on 2014-10-09
dot icon10/10/2014
Director's details changed for Ms Tiffany Haibo Wang on 2014-10-09
dot icon10/10/2014
Director's details changed for Ms Haibo Wang on 2013-07-24
dot icon09/10/2014
Termination of appointment of Norman Solomon as a director on 2014-04-29
dot icon16/09/2014
Resolutions
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon14/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon17/03/2014
Resolutions
dot icon26/09/2013
Appointment of Chiltern Secretaries Limited as a secretary
dot icon23/07/2013
Appointment of Mr Roger Hamil Maggio as a director
dot icon21/05/2013
Director's details changed for Mr Norman Soloman on 2013-02-04
dot icon20/05/2013
Appointment of Mr Norman Soloman as a director
dot icon20/05/2013
Termination of appointment of Norman Solomon as a director
dot icon04/04/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon12/03/2013
Resolutions
dot icon04/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
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
2
214.85K
-
0.00
-
-
2022
2
422.41K
-
0.00
-
-
2022
2
422.41K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

422.41K £Ascended96.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Norman
Director
04/02/2013 - 29/04/2014
-
Solomon, Norman
Director
04/02/2013 - 04/02/2013
2
Wang, Tiffany Haibo
Director
04/02/2013 - Present
1
Maggio, Roger Hamil
Director
22/07/2013 - 04/02/2016
1
CHILTERN SECRETARIES LIMITED
Corporate Secretary
26/09/2013 - Present
25

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTOGRAPHY LIMITED

ARTOGRAPHY LIMITED is an(a) Active company incorporated on 04/02/2013 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTOGRAPHY LIMITED?

toggle

ARTOGRAPHY LIMITED is currently Active. It was registered on 04/02/2013 .

Where is ARTOGRAPHY LIMITED located?

toggle

ARTOGRAPHY LIMITED is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does ARTOGRAPHY LIMITED do?

toggle

ARTOGRAPHY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ARTOGRAPHY LIMITED have?

toggle

ARTOGRAPHY LIMITED had 2 employees in 2022.

What is the latest filing for ARTOGRAPHY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-04 with updates.