BOOKS ILLUSTRATED FINE ART LIMITED

Register to unlock more data on OkredoRegister

BOOKS ILLUSTRATED FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06201879

Incorporation date

03/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon05/01/2023
Application to strike the company off the register
dot icon08/12/2022
Termination of appointment of Hilary Jayne Emeny as a director on 2022-12-08
dot icon08/12/2022
Termination of appointment of Sheila Rebecca Mills as a director on 2022-12-08
dot icon15/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon06/07/2022
Statement of capital on 2022-07-06
dot icon06/07/2022
Statement by Directors
dot icon06/07/2022
Solvency Statement dated 04/05/22
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Resolutions
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon18/11/2021
Statement of capital on 2021-11-18
dot icon25/10/2021
Statement by Directors
dot icon25/10/2021
Solvency Statement dated 01/09/21
dot icon25/10/2021
Resolutions
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Statement of capital on 2016-09-22
dot icon17/08/2016
Statement by Directors
dot icon17/08/2016
Solvency Statement dated 04/04/16
dot icon17/08/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon01/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-03
dot icon01/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-04-03
dot icon01/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-04-03
dot icon01/02/2013
Annual return made up to 2009-04-03 with full list of shareholders
dot icon01/02/2013
Annual return made up to 2008-04-03 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Sheila Rebecca Mills on 2010-04-03
dot icon05/05/2010
Director's details changed for Michael Payton Mills on 2010-04-03
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Secretary's details changed for Hilary Jane Emeny on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Hilary Jane Emeny on 2009-10-14
dot icon14/10/2009
Director's details changed for Michael Paul Emeny on 2009-10-14
dot icon14/10/2009
Director's details changed for Hilary Jane Emeny on 2009-10-14
dot icon17/04/2009
Return made up to 03/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 03/04/08; full list of members
dot icon18/08/2007
Ad 09/07/07--------- £ si 50000@1=50000 £ ic 70000/120000
dot icon18/08/2007
Ad 15/06/07--------- £ si 69999@1=69999 £ ic 1/70000
dot icon26/06/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon01/06/2007
Nc inc already adjusted 03/04/07
dot icon01/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: reddings applegarth, oakridge lane sidcot, winscombe, north somerset BS25 1LZ
dot icon03/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-84.43 % *

* during past year

Cash in Bank

£9,186.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.53K
-
0.00
59.01K
-
2022
4
8.23K
-
0.00
9.19K
-
2022
4
8.23K
-
0.00
9.19K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

8.23K £Descended-85.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.19K £Descended-84.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
03/04/2007 - 03/04/2007
1568
REDDINGS COMPANY SECRETARY LIMITED
Nominee Secretary
03/04/2007 - 03/04/2007
120
Mr Michael Paul Emeny
Director
03/04/2007 - Present
4
Mrs Hilary Jayne Emeny
Director
03/04/2007 - 08/12/2022
4
Mills, Michael Payton
Director
03/04/2007 - Present
14

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOOKS ILLUSTRATED FINE ART LIMITED

BOOKS ILLUSTRATED FINE ART LIMITED is an(a) Dissolved company incorporated on 03/04/2007 with the registered office located at Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKS ILLUSTRATED FINE ART LIMITED?

toggle

BOOKS ILLUSTRATED FINE ART LIMITED is currently Dissolved. It was registered on 03/04/2007 and dissolved on 04/04/2023.

Where is BOOKS ILLUSTRATED FINE ART LIMITED located?

toggle

BOOKS ILLUSTRATED FINE ART LIMITED is registered at Windover House, St Ann Street, Salisbury, Wiltshire SP1 2DR.

What does BOOKS ILLUSTRATED FINE ART LIMITED do?

toggle

BOOKS ILLUSTRATED FINE ART LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BOOKS ILLUSTRATED FINE ART LIMITED have?

toggle

BOOKS ILLUSTRATED FINE ART LIMITED had 4 employees in 2022.

What is the latest filing for BOOKS ILLUSTRATED FINE ART LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.