ARTS ALLIANCE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ARTS ALLIANCE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010501

Incorporation date

24/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor One Hoopers Court, Knightsbridge, London SW3 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from 106 Kensington High Street London W8 4SG England to 3rd Floor One Hoopers Court Knightsbridge London SW3 1AF on 2025-08-01
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/06/2023
Termination of appointment of Christine Louise Cordon as a director on 2023-06-23
dot icon27/06/2023
Termination of appointment of Christine Louise Cordon as a secretary on 2023-06-23
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Registered office address changed from 5 Young Street London W8 5EH to 106 Kensington High Street London W8 4SG on 2022-11-16
dot icon09/11/2022
Appointment of Mr Douglas Alfred Rutherford Davis as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Mark Hirzberger-Taylor as a director on 2022-11-02
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Registration of charge 090105010001, created on 2020-09-23
dot icon26/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon14/04/2020
Appointment of Miss Christine Louise Cordon as a director on 2020-04-08
dot icon14/04/2020
Appointment of Mr Richard Phillips as a director on 2020-04-08
dot icon06/04/2020
Termination of appointment of John Andrew Letham as a director on 2020-02-28
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Andrew Ian Ross Dobbie as a director on 2019-06-30
dot icon07/06/2019
Director's details changed for Mr John Andrew Letham on 2019-04-01
dot icon14/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/04/2019
Termination of appointment of Nicholas Derek Varley as a director on 2019-04-01
dot icon21/03/2019
Appointment of Mr Mark Hirzberger-Taylor as a director on 2019-03-01
dot icon22/01/2019
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2016-12-31
dot icon16/10/2017
Termination of appointment of Oliver Shapleski as a secretary on 2017-09-04
dot icon16/10/2017
Appointment of Miss Christine Louise Cordon as a secretary on 2017-09-07
dot icon22/05/2017
Appointment of Mr Andrew Ian Ross Dobbie as a director on 2017-05-10
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Appointment of Mr John Andrew Letham as a director on 2016-06-01
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Nicholas Derek Varley as a director on 2015-09-14
dot icon17/09/2015
Termination of appointment of Mark Foster as a director on 2015-09-14
dot icon08/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Mark Foster as a director
dot icon18/06/2014
Appointment of Oliver Shapleski as a secretary
dot icon30/05/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon24/04/2014
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
22/04/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Mark
Director
30/06/2014 - 14/09/2015
16
Phillips, Richard
Director
08/04/2020 - Present
5
Woodward, John Collin
Director
24/04/2014 - Present
39
Letham, John Andrew
Director
01/06/2016 - 28/02/2020
5
Hoegh, Thomas Christian
Director
24/04/2014 - Present
46

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 ARTS ALLIANCE DISTRIBUTION LIMITED

ARTS ALLIANCE DISTRIBUTION LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at 3rd Floor One Hoopers Court, Knightsbridge, London SW3 1AF. 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 ARTS ALLIANCE DISTRIBUTION LIMITED?

toggle

ARTS ALLIANCE DISTRIBUTION LIMITED is currently Active. It was registered on 24/04/2014 .

Where is ARTS ALLIANCE DISTRIBUTION LIMITED located?

toggle

ARTS ALLIANCE DISTRIBUTION LIMITED is registered at 3rd Floor One Hoopers Court, Knightsbridge, London SW3 1AF.

What does ARTS ALLIANCE DISTRIBUTION LIMITED do?

toggle

ARTS ALLIANCE DISTRIBUTION LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for ARTS ALLIANCE DISTRIBUTION LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2024-12-31.