ARTREACH (EVENTS) LTD

Register to unlock more data on OkredoRegister

ARTREACH (EVENTS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05285174

Incorporation date

12/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lcb Depot, Rutland Street, Leicester LE1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2004)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon02/08/2023
Termination of appointment of Lorna Avril Fulton as a secretary on 2023-06-13
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/10/2022
Termination of appointment of Lynn Barbara Simmonds as a secretary on 2022-10-14
dot icon18/10/2022
Appointment of Ms Lorna Avril Fulton as a secretary on 2022-10-17
dot icon21/03/2022
Termination of appointment of David John Hill as a director on 2022-03-09
dot icon21/03/2022
Termination of appointment of Anand Bhatt as a director on 2022-03-09
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Appointment of Mr Christopher James Stafford as a director on 2021-09-20
dot icon16/03/2021
Termination of appointment of Richard James Sykes as a director on 2021-03-10
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon27/04/2020
Appointment of Ms Louise Clare Frances Cleaver as a director on 2020-04-20
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of Josephine Jayne Taylor as a secretary on 2019-07-05
dot icon07/10/2019
Appointment of Miss Lynn Barbara Simmonds as a secretary on 2019-10-01
dot icon03/01/2019
Appointment of Mrs Josephine Jayne Taylor as a secretary on 2019-01-03
dot icon03/01/2019
Termination of appointment of Joel William Stickley as a secretary on 2019-01-03
dot icon19/12/2018
Registered office address changed from 3 Craufurd Rise Maidenhead SL6 7LR to Lcb Depot Rutland Street Leicester LE1 1RE on 2018-12-19
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon10/07/2018
Termination of appointment of Aoife Maria Daniels as a secretary on 2018-07-10
dot icon10/07/2018
Appointment of Mr Joel William Stickley as a secretary on 2018-07-10
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Cessation of David John Hill as a person with significant control on 2018-07-05
dot icon06/07/2018
Notification of Artreach (Trust) Ltd as a person with significant control on 2018-07-05
dot icon04/05/2018
Termination of appointment of Keith Patrick Stanley as a secretary on 2018-04-23
dot icon04/05/2018
Appointment of Mrs Aoife Maria Daniels as a secretary on 2018-04-23
dot icon04/05/2018
Appointment of Mr Richard Sykes as a director on 2018-04-23
dot icon04/05/2018
Appointment of Mr Anand Bhatt as a director on 2018-04-23
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon27/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/12/2009
Director's details changed for David John Hill on 2009-12-01
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 12/11/08; no change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 12/11/07; no change of members
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 12/11/05; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: 1 legge street birmingham west midlands B4 7EU
dot icon30/11/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
New director appointed
dot icon12/11/2004
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, David John
Director
12/11/2004 - 09/03/2022
18
Bhatt, Anand
Director
23/04/2018 - 09/03/2022
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/2004 - 12/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/2004 - 12/11/2004
67500
Sykes, Richard James
Director
23/04/2018 - 10/03/2021
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTREACH (EVENTS) LTD

ARTREACH (EVENTS) LTD is an(a) Dissolved company incorporated on 12/11/2004 with the registered office located at Lcb Depot, Rutland Street, Leicester LE1 1RE. 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 ARTREACH (EVENTS) LTD?

toggle

ARTREACH (EVENTS) LTD is currently Dissolved. It was registered on 12/11/2004 and dissolved on 16/07/2024.

Where is ARTREACH (EVENTS) LTD located?

toggle

ARTREACH (EVENTS) LTD is registered at Lcb Depot, Rutland Street, Leicester LE1 1RE.

What does ARTREACH (EVENTS) LTD do?

toggle

ARTREACH (EVENTS) LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ARTREACH (EVENTS) LTD?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.