ARTS DEPOT PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTS DEPOT PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247364

Incorporation date

01/10/2004

Size

Small

Contacts

Registered address

Registered address

5 Nether Street, North Finchley, London N12 0GACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/10/2025
Appointment of Ms Monqiue Deletant as a director on 2025-10-13
dot icon16/10/2025
Termination of appointment of Martin Lawrence Hughes Norwood as a director on 2025-10-13
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/05/2023
Appointment of Mrs Victoria Eszter Donhue as a secretary on 2023-05-04
dot icon16/05/2023
Termination of appointment of Ronald Carl Clarke as a secretary on 2023-05-16
dot icon16/05/2023
Termination of appointment of Ronald Carl Clarke as a director on 2023-05-16
dot icon09/03/2023
Accounts for a small company made up to 2022-08-31
dot icon20/02/2023
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon16/12/2022
Termination of appointment of Tracy Cooper as a director on 2022-05-09
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon24/05/2021
Accounts for a small company made up to 2020-08-31
dot icon31/03/2021
Termination of appointment of Jeanette Esther Burnett as a director on 2021-03-09
dot icon31/03/2021
Appointment of Mr Martin Lawrence Hughes Norwood as a director on 2021-03-08
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon15/09/2020
Termination of appointment of Rolanda Gail Hyams as a director on 2020-09-14
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/11/2019
Termination of appointment of Anthony Terence Shepherd as a director on 2019-05-13
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon15/08/2017
Registration of charge 052473640001, created on 2017-08-15
dot icon08/08/2017
Appointment of Mr Anthony Terence Shepherd as a director on 2017-08-01
dot icon26/07/2017
Appointment of Mrs Rolanda Gail Hyams as a director on 2017-07-21
dot icon26/07/2017
Appointment of Mrs Jeanette Esther Burnett as a director on 2017-07-21
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon10/03/2016
Full accounts made up to 2015-08-31
dot icon02/03/2016
Termination of appointment of Martin Lawrence Hughes Norwood as a director on 2016-03-02
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Michael Mowlem as a director
dot icon28/04/2014
Full accounts made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/10/2011
Director's details changed for Tracy Cooper on 2011-10-25
dot icon25/10/2011
Register(s) moved to registered office address
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/11/2010
Register(s) moved to registered inspection location
dot icon10/11/2010
Appointment of Mr Ronald Carl Clarke as a director
dot icon10/11/2010
Secretary's details changed for Ronald Carl Clarke on 2010-11-10
dot icon10/11/2010
Director's details changed for Mr Martin Lawrence Hughes Norwood on 2010-11-10
dot icon10/11/2010
Director's details changed for Michael Mowlem on 2010-11-10
dot icon10/11/2010
Register inspection address has been changed
dot icon10/11/2010
Director's details changed for Tracy Cooper on 2010-11-10
dot icon02/07/2010
Full accounts made up to 2009-08-31
dot icon02/12/2009
Auditor's resignation
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Termination of appointment of John Blandford as a director
dot icon11/02/2009
Director appointed martin norwood
dot icon11/02/2009
Director appointed michael mowlem
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon27/10/2008
Return made up to 01/10/08; full list of members
dot icon12/05/2008
Secretary appointed ronald carl clarke
dot icon16/04/2008
Appointment terminated secretary bhohi charanjit
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 01/10/07; full list of members
dot icon21/09/2007
Director resigned
dot icon09/03/2007
Secretary's particulars changed
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 01/10/06; full list of members
dot icon25/08/2006
New director appointed
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 01/10/05; full list of members
dot icon13/10/2005
New director appointed
dot icon27/06/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon03/06/2005
Director resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: 5, neither street north finchley london N12 0GA
dot icon01/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

84
2023
change arrow icon+39.61 % *

* during past year

Cash in Bank

£519,322.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
18.91K
-
0.00
168.12K
-
2022
84
3.67K
-
0.00
371.97K
-
2023
84
2.03K
-
0.00
519.32K
-
2023
84
2.03K
-
0.00
519.32K
-

Employees

2023

Employees

84 Ascended0 % *

Net Assets(GBP)

2.03K £Descended-44.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.32K £Ascended39.61 % *

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
Clarke, Ronald Carl
Director
01/09/2010 - 16/05/2023
3
Norwood, Martin Lawrence Hughes
Director
08/03/2021 - 13/10/2025
7
Cooper, Tracy
Director
25/07/2006 - 09/05/2022
-
Donhue, Victoria Eszter
Secretary
04/05/2023 - Present
-
Clarke, Ronald Carl
Secretary
01/05/2008 - 16/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 DEPOT PRODUCTIONS LIMITED

ARTS DEPOT PRODUCTIONS LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at 5 Nether Street, North Finchley, London N12 0GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTS DEPOT PRODUCTIONS LIMITED?

toggle

ARTS DEPOT PRODUCTIONS LIMITED is currently Active. It was registered on 01/10/2004 .

Where is ARTS DEPOT PRODUCTIONS LIMITED located?

toggle

ARTS DEPOT PRODUCTIONS LIMITED is registered at 5 Nether Street, North Finchley, London N12 0GA.

What does ARTS DEPOT PRODUCTIONS LIMITED do?

toggle

ARTS DEPOT PRODUCTIONS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ARTS DEPOT PRODUCTIONS LIMITED have?

toggle

ARTS DEPOT PRODUCTIONS LIMITED had 84 employees in 2023.

What is the latest filing for ARTS DEPOT PRODUCTIONS LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.