ASSOCIATION OF ILLUSTRATORS LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF ILLUSTRATORS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237440

Incorporation date

15/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1975)
dot icon30/03/2026
Termination of appointment of Daniel Moorey as a director on 2026-03-02
dot icon03/03/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon31/10/2025
Director's details changed for Montana Ednah Forbes on 2025-08-03
dot icon31/10/2025
Director's details changed for Montana Ednah Forbes on 2025-10-30
dot icon22/08/2025
Termination of appointment of David Samuel Gilbert as a director on 2025-05-12
dot icon22/08/2025
Appointment of Ms Josephine Naomi Clare Dobrin as a director on 2025-08-01
dot icon07/08/2025
Registered office address changed from C/O Somerset House T7 3rd Floor Somerset House Strand London WC2R 1LA to 46-54 High Street Ingatestone Essex CM4 9DW on 2025-08-07
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/01/2025
Termination of appointment of Rachel Hill as a secretary on 2024-05-14
dot icon17/12/2024
Appointment of Miss Rachel Hill as a director on 2024-05-14
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon13/11/2023
Termination of appointment of Helen Jane Elizabeth Renwick as a director on 2023-09-19
dot icon13/11/2023
Appointment of Miss Rachel Gannon as a director on 2023-09-11
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Termination of appointment of Silvia Theresia Baumgart as a director on 2023-05-15
dot icon09/06/2023
Appointment of Miss Rachel Hill as a secretary on 2023-05-15
dot icon30/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon04/10/2022
Termination of appointment of Darryl Darryl Clifton as a director on 2022-07-25
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Appointment of Ms Ciara Carlene Phelan as a director on 2021-04-14
dot icon08/01/2021
Appointment of Mr Daniel Moorey as a director on 2021-01-06
dot icon08/01/2021
Appointment of Ms Jhinuk Sarkar as a director on 2021-01-06
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2020
Termination of appointment of Vicki Willden-Lebrecht as a director on 2020-07-27
dot icon30/07/2020
Termination of appointment of Roderick Mills as a director on 2020-07-27
dot icon04/05/2020
Appointment of Mr Daniel James Woodger as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Samuel Arthur Miller as a director on 2020-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon23/08/2018
Appointment of Ms Deirdre Mcdermott as a director on 2018-08-21
dot icon16/07/2018
Appointment of Montana Ednah Forbes as a director on 2018-07-09
dot icon06/06/2018
Appointment of Ms Helen Jane Elizabeth Renwick as a director on 2018-06-01
dot icon23/05/2018
Resolutions
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon21/09/2017
Appointment of Ms Silvia Theresia Baumgart as a director on 2017-09-19
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/03/2017
Termination of appointment of Jaccqueline Bissett as a director on 2017-03-28
dot icon28/02/2017
Termination of appointment of Timothy Matthew Ellis as a director on 2016-10-13
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon31/10/2016
Termination of appointment of Andrew Coningsby as a director on 2016-10-24
dot icon31/10/2016
Appointment of Mr David Samuel Gilbert as a director on 2016-10-24
dot icon27/05/2016
Appointment of Mr Darryl Darryl Clifton as a director on 2015-10-01
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-17 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Appointment of Mr Samuel Arthur Miller as a director on 2014-10-01
dot icon05/01/2015
Annual return made up to 2014-12-17 no member list
dot icon31/10/2014
Appointment of Vicki Willden-Lebrecht as a director on 2014-02-01
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-17 no member list
dot icon05/11/2013
Termination of appointment of Boo Khoo as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-17 no member list
dot icon19/12/2012
Appointment of Ms Jacqueline Bissett as a director
dot icon04/12/2012
Termination of appointment of Rodney Hunt as a director
dot icon04/12/2012
Termination of appointment of Helen Cuppleditch as a secretary
dot icon04/12/2012
Termination of appointment of Helen Cuppleditch as a director
dot icon05/09/2012
Registered office address changed from 2Nd Floor Back Building 150 Curtain Road London EC2A 3AT on 2012-09-05
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-12-17 no member list
dot icon20/12/2011
Appointment of Mr Boo Heng Khoo as a director
dot icon14/09/2011
Termination of appointment of Jose Blomfield as a director
dot icon22/08/2011
Auditor's resignation
dot icon26/07/2011
Appointment of Miss Helen Cuppleditch as a secretary
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon20/06/2011
Appointment of Mr Tim Matthew Ellis as a director
dot icon20/06/2011
Appointment of Mr Roderick Mills as a director
dot icon20/06/2011
Appointment of Miss Helen Cuppleditch as a director
dot icon20/06/2011
Termination of appointment of Daniel Evans as a director
dot icon20/06/2011
Termination of appointment of Paul Bowman as a director
dot icon28/01/2011
Termination of appointment of Simon Pemberton as a director
dot icon11/01/2011
Annual return made up to 2010-12-17 no member list
dot icon03/12/2010
Termination of appointment of Annabel Hudson as a director
dot icon03/12/2010
Termination of appointment of Annabel Hudson as a secretary
dot icon03/11/2010
Appointment of Mr Paul Andrew Bowman as a director
dot icon15/10/2010
Termination of appointment of Russell Cobb as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/03/2010
Termination of appointment of Adam Graff as a director
dot icon08/01/2010
Annual return made up to 2009-12-17 no member list
dot icon08/01/2010
Director's details changed for Ms Annabel Amelia Eugenie Hudson on 2009-12-17
dot icon08/01/2010
Director's details changed for Simon Pemberton on 2009-12-17
dot icon08/01/2010
Secretary's details changed for Annabel Amelia Eugenie Hudson on 2009-12-17
dot icon08/01/2010
Director's details changed for Rod Hunt on 2009-12-17
dot icon08/01/2010
Director's details changed for Russell Cobb on 2009-12-17
dot icon08/01/2010
Director's details changed for Adam Samuel Graff on 2009-12-17
dot icon08/01/2010
Director's details changed for Andrew Coningsby on 2009-12-17
dot icon08/01/2010
Director's details changed for Mr. Jose Ramon Blomfield on 2009-12-17
dot icon01/10/2009
Director appointed mr. Jose ramon blomfield
dot icon01/10/2009
Director's change of particulars / daniel evans / 14/09/2009
dot icon27/09/2009
Appointment terminated secretary rod hunt
dot icon21/09/2009
Director and secretary appointed annabel amelia eugenie hudson
dot icon14/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/12/2008
Annual return made up to 17/12/08
dot icon23/07/2008
Memorandum and Articles of Association
dot icon19/12/2007
Annual return made up to 17/12/07
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/12/2006
Annual return made up to 17/12/06
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Secretary resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/01/2006
Annual return made up to 17/12/05
dot icon30/01/2006
Location of debenture register
dot icon30/01/2006
Location of register of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: 2ND floor back building 150 curtain road london EC2A 3AR
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned
dot icon12/10/2005
Accounts for a small company made up to 2004-09-30
dot icon20/05/2005
Registered office changed on 20/05/05 from: 81 leonard street london EC2A 4QS
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon08/02/2005
Annual return made up to 17/12/04
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon06/08/2004
Accounts for a small company made up to 2003-09-30
dot icon12/02/2004
New secretary appointed
dot icon24/12/2003
Annual return made up to 17/12/03
dot icon15/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon22/01/2003
Annual return made up to 17/12/02
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Director resigned
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/05/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Annual return made up to 17/12/01
dot icon16/01/2002
Secretary resigned
dot icon15/08/2001
Auditor's resignation
dot icon06/07/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
Secretary resigned
dot icon20/06/2001
New secretary appointed
dot icon17/01/2001
Annual return made up to 17/12/00
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon24/02/2000
Registered office changed on 24/02/00 from: 1-5 beehive place london SW9 7QR
dot icon21/12/1999
Annual return made up to 17/12/99
dot icon05/08/1999
New director appointed
dot icon18/06/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
Annual return made up to 17/12/98
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: first floor 32-38 saffron hill london EC1N 8FH
dot icon13/07/1998
Full accounts made up to 1997-09-30
dot icon12/03/1998
Annual return made up to 17/12/95
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Annual return made up to 17/12/97
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon11/02/1997
Annual return made up to 17/12/96
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon12/09/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
Registered office changed on 15/02/96 from: 29 bedford square london WC1B 3EG
dot icon25/05/1995
Full accounts made up to 1994-09-30
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Annual return made up to 17/12/94
dot icon08/07/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Annual return made up to 17/12/93
dot icon17/11/1993
Notice of resolution removing auditor
dot icon24/05/1993
Auditor's resignation
dot icon22/04/1993
Full accounts made up to 1992-09-30
dot icon03/02/1993
Annual return made up to 17/12/92
dot icon03/02/1993
New secretary appointed
dot icon20/01/1993
Registered office changed on 20/01/93 from: 1 colville place charlotte street london W1P 1HN
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon25/05/1991
Particulars of mortgage/charge
dot icon08/03/1990
Full accounts made up to 1989-09-30
dot icon27/07/1989
Full accounts made up to 1988-09-30
dot icon26/10/1988
Full accounts made up to 1987-09-30
dot icon05/03/1987
Annual return made up to 17/12/86
dot icon05/03/1987
Director resigned;new director appointed
dot icon13/02/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+10.14 % *

* during past year

Cash in Bank

£575,078.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
550.33K
-
0.00
522.15K
-
2022
7
628.07K
-
0.00
575.08K
-
2022
7
628.07K
-
0.00
575.08K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

628.07K £Ascended14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.08K £Ascended10.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazell, Derek
Director
18/04/1996 - 27/02/2002
2
Bowman, Paul Andrew
Director
25/08/2004 - 22/02/2007
-
Blomfield, Jose Ramon
Director
04/11/2008 - 13/09/2011
-
Bissett, Jaccqueline
Director
14/03/2012 - 28/03/2017
-
Marsh, James
Director
27/04/1995 - 21/01/2001
-

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 ASSOCIATION OF ILLUSTRATORS LIMITED(THE)

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) is an(a) Active company incorporated on 15/12/1975 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF ILLUSTRATORS LIMITED(THE)?

toggle

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) is currently Active. It was registered on 15/12/1975 .

Where is ASSOCIATION OF ILLUSTRATORS LIMITED(THE) located?

toggle

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does ASSOCIATION OF ILLUSTRATORS LIMITED(THE) do?

toggle

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF ILLUSTRATORS LIMITED(THE) have?

toggle

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) had 7 employees in 2022.

What is the latest filing for ASSOCIATION OF ILLUSTRATORS LIMITED(THE)?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Daniel Moorey as a director on 2026-03-02.