BATH ARTISTS' STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BATH ARTISTS' STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496786

Incorporation date

21/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Malthouse, Comfortable Place, Upper Bristol Road, Bath BA1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon05/03/2026
Termination of appointment of Krishnaa Shyam Sundar as a director on 2026-03-01
dot icon05/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/03/2025
Termination of appointment of Alison Emily Bailey as a director on 2025-03-17
dot icon19/03/2025
Termination of appointment of Ian Robert Harris as a director on 2025-03-13
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon15/01/2024
Termination of appointment of Lisa Ann Cousins as a director on 2023-12-01
dot icon15/01/2024
Termination of appointment of Kat Dawe Schmeisser as a director on 2023-11-01
dot icon09/11/2023
Termination of appointment of Jose Luis Martin Ortiz De Taranco as a director on 2023-09-14
dot icon09/11/2023
Termination of appointment of Sally Margot Jones as a director on 2023-08-15
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/09/2023
Termination of appointment of Abigail Millican as a director on 2022-12-08
dot icon13/09/2023
Termination of appointment of Anthony Graham Jones as a director on 2023-03-16
dot icon13/09/2023
Termination of appointment of Lauren Charlotte Cattle as a director on 2023-02-09
dot icon13/09/2023
Termination of appointment of Joanne Eayres as a director on 2023-09-07
dot icon13/09/2023
Termination of appointment of Julia Mary Hewitt as a director on 2023-09-12
dot icon29/01/2023
Appointment of Ms Joanne Eayres as a director on 2022-12-08
dot icon29/01/2023
Appointment of Ms Sally Margot Jones as a director on 2022-12-08
dot icon29/01/2023
Appointment of Ms Lauren Charlotte Cattle as a director on 2022-12-08
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon26/01/2023
Appointment of Mr Anthony Graham Jones as a director on 2022-12-08
dot icon26/01/2023
Appointment of Ms Lisa Ann Cousins as a director on 2022-12-08
dot icon26/01/2023
Appointment of Ms Alison Emily Bailey as a director on 2022-12-08
dot icon26/01/2023
Appointment of Mr Jose Luis Martin Ortiz De Taranco as a director on 2022-12-08
dot icon26/01/2023
Appointment of Ms Julia Mary Hewitt as a director on 2022-12-08
dot icon11/01/2023
Termination of appointment of Richard Lawrence as a director on 2022-06-17
dot icon11/01/2023
Termination of appointment of Katie Perkins as a director on 2022-06-17
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon17/03/2022
Termination of appointment of Kristina Kirsten Orton as a secretary on 2021-12-20
dot icon17/03/2022
Termination of appointment of Kristina Kirsten Orton as a director on 2021-12-20
dot icon13/12/2021
Appointment of Ms Katie Perkins as a director on 2021-12-10
dot icon13/12/2021
Appointment of Ms Felicity Roma Bowers as a director on 2021-12-10
dot icon13/12/2021
Appointment of Mr Richard Lawrence as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Katie Perkins as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Richard Lawrence as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Felicity Roma Bowers as a director on 2021-12-10
dot icon05/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/09/2021
Appointment of Mrs Kristina Kirsten Orton as a secretary on 2021-09-17
dot icon20/09/2021
Director's details changed for Mrs Kat Dawe Scmeisser on 2021-09-17
dot icon20/09/2021
Termination of appointment of Priscila Buschinelli as a director on 2021-09-17
dot icon20/09/2021
Termination of appointment of Christopher John Lethbridge as a secretary on 2021-09-17
dot icon21/06/2021
Appointment of Mr Ian Robert Harris as a director on 2021-06-18
dot icon21/05/2021
Appointment of Mr Christopher John Lethbridge as a secretary on 2021-03-12
dot icon21/05/2021
Appointment of Ms Krishnaa Shyam Sundar as a director on 2021-03-12
dot icon21/05/2021
Appointment of Miss Priscila Buschinelli as a director on 2021-03-12
dot icon02/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/03/2021
Appointment of Ms Kristina Kirsten Orton as a director on 2020-12-11
dot icon12/12/2020
Termination of appointment of David Madison Metcalfe as a director on 2020-12-11
dot icon12/12/2020
Termination of appointment of David Madison Metcalfe as a secretary on 2020-12-11
dot icon03/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2020
Termination of appointment of Steve Burden as a director on 2020-09-01
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/01/2020
Appointment of Mrs Kat Dawe Scmeisser as a director on 2020-01-13
dot icon16/01/2020
Appointment of Ms Abigail Millican as a director on 2020-01-13
dot icon16/01/2020
Termination of appointment of David Cobley as a director on 2020-01-13
dot icon16/01/2020
Director's details changed for Mr David Madison Metcalfe on 2020-01-10
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/01/2019
Appointment of Ms Katie Perkins as a director on 2019-01-18
dot icon24/01/2019
Termination of appointment of Peter John Metcalfe as a director on 2019-01-18
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/05/2018
Termination of appointment of Fay Stevens as a director on 2018-05-21
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon03/01/2018
Termination of appointment of Peter John Stone as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Gillian Mcfarland as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr Steve Burden as a director on 2018-01-01
dot icon08/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/03/2017
Termination of appointment of Jane Alyson Hildreth as a director on 2017-02-28
dot icon03/02/2017
Appointment of Mr David Madison Metcalfe as a director on 2017-02-01
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/12/2016
Appointment of Mrs Jane Alyson Hildreth as a director on 2016-12-08
dot icon20/12/2016
Appointment of Ms Felicity Roma Bowers as a director on 2016-12-08
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Termination of appointment of Mary-Jane Evans as a director on 2016-09-19
dot icon28/01/2016
Annual return made up to 2016-01-21 no member list
dot icon12/01/2016
Termination of appointment of Steve Osgood as a director on 2015-12-10
dot icon11/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon25/09/2015
Termination of appointment of John Anthony Gooch as a director on 2015-09-17
dot icon28/07/2015
Appointment of Mr David Madison Metcalfe as a secretary on 2015-06-18
dot icon28/07/2015
Termination of appointment of Eleanor Wynne Davis as a secretary on 2015-06-18
dot icon04/06/2015
Resolutions
dot icon17/02/2015
Appointment of Ms Fay Stevens as a director on 2014-12-11
dot icon17/02/2015
Appointment of Ms Mary-Jane Evans as a director on 2014-12-11
dot icon12/02/2015
Termination of appointment of Brian Elwell as a director on 2014-12-11
dot icon22/01/2015
Annual return made up to 2015-01-21 no member list
dot icon12/11/2014
Appointment of Ms Eleanor Wynne Davis as a secretary on 2014-04-01
dot icon12/11/2014
Appointment of Mr Peter John Stone as a director on 2014-05-22
dot icon04/11/2014
Appointment of Mr John Anthony Gooch as a director on 2013-10-28
dot icon04/11/2014
Termination of appointment of David Madison Metcalfe as a director on 2014-09-18
dot icon04/11/2014
Termination of appointment of Fiona Jane Davidson Cassidy as a secretary on 2014-03-31
dot icon04/11/2014
Termination of appointment of Jane Karen Wallis as a director on 2012-12-10
dot icon04/11/2014
Termination of appointment of Colin Benedict Hughes as a director on 2014-04-12
dot icon04/11/2014
Termination of appointment of Louis John Hawkins as a director on 2013-06-05
dot icon04/11/2014
Termination of appointment of Andrew James Cobley as a director on 2013-05-31
dot icon30/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-21 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon25/04/2013
Appointment of Mr Colin Benedict Hughes as a director
dot icon25/04/2013
Appointment of Mr Steve Osgood as a director
dot icon25/04/2013
Appointment of Ms Gillian Mcfarland as a director
dot icon24/01/2013
Annual return made up to 2013-01-21 no member list
dot icon10/01/2013
Termination of appointment of Robert Ashdown as a director
dot icon10/01/2013
Termination of appointment of Andrew Strong as a director
dot icon10/01/2013
Termination of appointment of Peter Brown as a director
dot icon10/01/2013
Termination of appointment of Paul Brason as a director
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon26/10/2012
Appointment of Mr David Madison Metcalfe as a director
dot icon14/09/2012
Termination of appointment of Lucinda Burgess as a director
dot icon24/01/2012
Annual return made up to 2012-01-21 no member list
dot icon11/01/2012
Appointment of Fiona Jane Davidson Cassidy as a secretary
dot icon11/01/2012
Termination of appointment of Claire Loder as a secretary
dot icon18/11/2011
Appointment of Lucinda Mary Burgess as a director
dot icon15/11/2011
Appointment of Louis John Hawkins as a director
dot icon15/11/2011
Termination of appointment of Mary-Jane Evans as a director
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/05/2011
Termination of appointment of David Scotland as a director
dot icon10/05/2011
Termination of appointment of Poppy House as a director
dot icon27/01/2011
Annual return made up to 2011-01-21 no member list
dot icon27/01/2011
Director's details changed for Mrs Poppy House on 2011-01-21
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon27/04/2010
Appointment of Mr Peter Edward Mackenzie Brown as a director
dot icon26/03/2010
Appointment of Mr David Cobley as a director
dot icon26/03/2010
Appointment of Mr Paul Brason as a director
dot icon26/03/2010
Appointment of Mr Andrew Neil Strong as a director
dot icon26/03/2010
Appointment of Ms Mary-Jane Evans as a director
dot icon25/03/2010
Appointment of Mr David Scotland as a director
dot icon25/03/2010
Appointment of Mr Andrew James Cobley as a director
dot icon25/03/2010
Appointment of Dr Jane Karen Wallis as a director
dot icon25/03/2010
Appointment of Mr Brian Elwell as a director
dot icon25/03/2010
Appointment of Mr Robert Charles Ashdown as a director
dot icon25/03/2010
Appointment of Mr Peter John Metcalfe as a director
dot icon18/02/2010
Appointment of Mrs Poppy House as a director
dot icon28/01/2010
Annual return made up to 2010-01-21 no member list
dot icon28/01/2010
Director's details changed for Richard Lawrence on 2010-01-28
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon21/09/2009
Appointment terminated director colin hughes
dot icon11/05/2009
Certificate of change of name
dot icon13/03/2009
Annual return made up to 21/01/09
dot icon12/03/2009
Appointment terminated director caroline waterlow
dot icon12/03/2009
Appointment terminated director robert fraser
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/03/2008
Annual return made up to 21/01/08
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon22/02/2007
Annual return made up to 21/01/07
dot icon06/02/2007
Director resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/12/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon16/02/2006
Annual return made up to 21/01/06
dot icon13/01/2006
Director resigned
dot icon28/11/2005
New secretary appointed
dot icon25/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned;director resigned
dot icon21/04/2005
Director resigned
dot icon12/01/2005
Annual return made up to 21/01/05
dot icon04/01/2005
New director appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon22/07/2004
Director resigned
dot icon10/02/2004
Annual return made up to 21/01/04
dot icon10/02/2004
Registered office changed on 10/02/04 from: widcombe studios alton place, widcombe, bath, BA2 4PR
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon18/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/03/2003
Annual return made up to 21/01/03
dot icon07/08/2002
Resolutions
dot icon30/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/02/2002
Annual return made up to 21/01/02
dot icon21/06/2001
Full accounts made up to 2001-01-31
dot icon06/02/2001
Annual return made up to 21/01/01
dot icon10/07/2000
Full accounts made up to 2000-01-31
dot icon28/03/2000
Annual return made up to 21/01/00
dot icon20/10/1999
Amended full accounts made up to 1999-01-31
dot icon09/09/1999
Full accounts made up to 1999-01-31
dot icon26/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon22/01/1999
Annual return made up to 21/01/99
dot icon21/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Graham
Director
08/12/2022 - 16/03/2023
5
Metcalfe, Peter John
Director
15/12/2009 - 18/01/2019
9
Scotland, David
Director
15/12/2009 - 15/11/2010
14
Brason, Paul
Director
15/12/2009 - 10/12/2012
7
Cobley, David
Director
15/12/2009 - 13/01/2020
-

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 BATH ARTISTS' STUDIOS LIMITED

BATH ARTISTS' STUDIOS LIMITED is an(a) Active company incorporated on 21/01/1998 with the registered office located at The Old Malthouse, Comfortable Place, Upper Bristol Road, Bath BA1 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH ARTISTS' STUDIOS LIMITED?

toggle

BATH ARTISTS' STUDIOS LIMITED is currently Active. It was registered on 21/01/1998 .

Where is BATH ARTISTS' STUDIOS LIMITED located?

toggle

BATH ARTISTS' STUDIOS LIMITED is registered at The Old Malthouse, Comfortable Place, Upper Bristol Road, Bath BA1 3AJ.

What does BATH ARTISTS' STUDIOS LIMITED do?

toggle

BATH ARTISTS' STUDIOS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BATH ARTISTS' STUDIOS LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Krishnaa Shyam Sundar as a director on 2026-03-01.