ARTS ALLIANCE LTD

Register to unlock more data on OkredoRegister

ARTS ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555978

Incorporation date

04/04/2008

Size

Small

Contacts

Registered address

Registered address

One Hooper's Court, Knightsbridge, London SW3 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon30/01/2026
Director's details changed for Mr Thomas Christian Hoegh on 2025-12-01
dot icon30/01/2026
Change of details for Mr Thomas Christian Høegh as a person with significant control on 2025-12-01
dot icon01/08/2025
Registered office address changed from 106 Kensington High Street London W8 4SG England to One Hooper's Court Knightsbridge London SW3 1AF on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon03/06/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Change of details for Mr Thomas Christian Høegh as a person with significant control on 2024-03-28
dot icon18/03/2025
Change of details for Mr Thomas Christian Høegh as a person with significant control on 2024-07-17
dot icon14/03/2025
Director's details changed for Mr Thomas Christian Hoegh on 2024-03-28
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Solvency Statement dated 28/06/24
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon24/06/2024
Satisfaction of charge 065559780002 in full
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon27/06/2023
Termination of appointment of Christine Louise Cordon as a secretary on 2023-06-23
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/05/2023
Second filing of Confirmation Statement dated 2021-06-25
dot icon25/05/2023
Statement of capital following an allotment of shares on 2022-04-28
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon16/11/2022
Registered office address changed from C/O Arts Alliance 5 Young Street London W8 5EH to 106 Kensington High Street London W8 4SG on 2022-11-16
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Satisfaction of charge 065559780001 in full
dot icon13/09/2022
Registration of charge 065559780002, created on 2022-09-08
dot icon27/07/2022
Termination of appointment of Olivia Pippet as a secretary on 2022-07-06
dot icon27/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon03/02/2022
Registration of charge 065559780001, created on 2022-02-01
dot icon21/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Appointment of Mrs Olivia Pippet as a secretary on 2021-09-14
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon03/08/2021
Confirmation statement made on 2021-06-25 with updates
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon17/12/2018
Statement of capital on 2018-12-17
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Statement by Directors
dot icon04/12/2018
Solvency Statement dated 16/11/18
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon22/03/2018
Statement of capital on 2018-03-22
dot icon22/03/2018
Statement by Directors
dot icon22/03/2018
Solvency Statement dated 15/03/18
dot icon22/03/2018
Resolutions
dot icon08/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon30/08/2017
Appointment of Miss Christine Louise Cordon as a secretary on 2017-08-29
dot icon30/08/2017
Termination of appointment of Oliver Richard Shapleski as a secretary on 2017-08-29
dot icon26/05/2017
Resolutions
dot icon11/04/2017
Full accounts made up to 2016-06-30
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/03/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon03/10/2016
Appointment of Mr Gavin James Roberts as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Joshua Mark Green as a director on 2016-09-30
dot icon26/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon10/03/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon21/04/2015
Certificate of change of name
dot icon19/04/2015
Resolutions
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-12-08
dot icon16/09/2014
Appointment of Mr Joshua Mark Green as a director on 2014-07-22
dot icon16/09/2014
Termination of appointment of John Collin Woodward as a director on 2014-09-12
dot icon16/09/2014
Termination of appointment of Martine Evelyn Vice Holter as a director on 2014-09-12
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon15/04/2014
Certificate of change of name
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Thomas Christian Hoegh on 2013-04-01
dot icon09/04/2013
Director's details changed for Ms Martine Evelyn Vice Holter on 2013-04-01
dot icon09/04/2013
Secretary's details changed for Oliver Richard Shapleski on 2013-04-01
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-06-30
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/02/2011
Appointment of Mr John Collin Woodward as a director
dot icon22/12/2010
Secretary's details changed for Oliver Richard Shapleski on 2010-12-08
dot icon17/11/2010
Full accounts made up to 2010-06-30
dot icon08/11/2010
Certificate of change of name
dot icon23/06/2010
Full accounts made up to 2009-06-30
dot icon06/04/2010
Capitals not rolled up
dot icon06/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/04/2009
Return made up to 04/04/09; full list of members
dot icon18/02/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon13/08/2008
Ad 08/07/08\gbp si [email protected]=10\gbp ic 130/140\
dot icon14/07/2008
Ad 06/05/08-08/07/08\part-paid \gbp si [email protected]=70\gbp ic 60/130\
dot icon14/07/2008
Gbp nc 100/200\02/07/08
dot icon13/05/2008
Director appointed mrs martine evelyn vice holter
dot icon13/05/2008
Ad 13/05/08\gbp si [email protected]=60\gbp ic 40/100\
dot icon04/04/2008
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, John Collin
Director
13/01/2011 - 12/09/2014
39
Hoegh, Thomas Christian
Director
04/04/2008 - Present
45
Roberts, Gavin James
Director
03/10/2016 - Present
13
Green, Joshua Mark
Director
22/07/2014 - 30/09/2016
5
Vice Holter, Martine Evelyn
Director
02/05/2008 - 12/09/2014
3

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 ARTS ALLIANCE LTD

ARTS ALLIANCE LTD is an(a) Active company incorporated on 04/04/2008 with the registered office located at One Hooper's Court, Knightsbridge, London SW3 1AF. 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 ARTS ALLIANCE LTD?

toggle

ARTS ALLIANCE LTD is currently Active. It was registered on 04/04/2008 .

Where is ARTS ALLIANCE LTD located?

toggle

ARTS ALLIANCE LTD is registered at One Hooper's Court, Knightsbridge, London SW3 1AF.

What does ARTS ALLIANCE LTD do?

toggle

ARTS ALLIANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARTS ALLIANCE LTD?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Thomas Christian Hoegh on 2025-12-01.