ARTS ALLIANCE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTS ALLIANCE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361780

Incorporation date

11/02/2005

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 11/02/2005)
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 Hoegh as a person with significant control on 2025-12-01
dot icon19/11/2025
Auditor's resignation
dot icon04/11/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
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 icon14/03/2025
Confirmation statement made on 2025-02-11 with updates
dot icon13/03/2025
Director's details changed for Mr Thomas Christian Hoegh on 2024-03-28
dot icon13/03/2025
Change of details for Mr Thomas Christian Hoegh as a person with significant control on 2024-03-28
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Mr Gavin James Roberts as a director on 2023-08-24
dot icon04/07/2023
Termination of appointment of Martine Evelyn Vice Holter as a director on 2023-06-30
dot icon27/06/2023
Termination of appointment of Christine Louise Cordon as a secretary on 2023-06-23
dot icon06/03/2023
Confirmation statement made on 2023-02-11 with no updates
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 icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Miss Christine Louise Cordon as a secretary on 2022-07-06
dot icon22/09/2022
Termination of appointment of Olivia Pippet as a secretary on 2022-07-06
dot icon07/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Mrs Olivia Pippet as a secretary on 2021-09-14
dot icon14/09/2021
Termination of appointment of Christine Louise Cordon as a secretary on 2021-09-14
dot icon26/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon08/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
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 icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/02/2014
Director's details changed for Ms Martine Evelyn Vice Holter on 2014-02-11
dot icon13/02/2014
Director's details changed for Mr Thomas Christian Hoegh on 2014-02-11
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for Mr Oliver Richard Shapleski on 2011-02-07
dot icon28/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mrs Martine Evelyn Vice Holter on 2009-10-01
dot icon24/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon11/03/2009
Return made up to 11/02/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/02/2008
Return made up to 11/02/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Secretary's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon13/02/2007
Director resigned
dot icon08/11/2006
Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD
dot icon27/02/2006
Return made up to 11/02/06; full list of members
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon10/03/2005
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon11/02/2005
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
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lafferty, Guy Delemere
Director
10/02/2005 - 09/10/2006
26
Hoegh, Thomas Christian
Director
11/02/2005 - Present
45
Vice Holter, Martine Evelyn
Director
11/02/2005 - 30/06/2023
2
Roberts, Gavin James
Director
24/08/2023 - Present
13
Raval, Anil
Secretary
10/02/2005 - 09/08/2005
7

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 PRODUCTIONS LIMITED

ARTS ALLIANCE PRODUCTIONS LIMITED is an(a) Active company incorporated on 11/02/2005 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 PRODUCTIONS LIMITED?

toggle

ARTS ALLIANCE PRODUCTIONS LIMITED is currently Active. It was registered on 11/02/2005 .

Where is ARTS ALLIANCE PRODUCTIONS LIMITED located?

toggle

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

What does ARTS ALLIANCE PRODUCTIONS LIMITED do?

toggle

ARTS ALLIANCE PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ARTS ALLIANCE PRODUCTIONS LIMITED?

toggle

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