CARTOON ART TRUST LIMITED

Register to unlock more data on OkredoRegister

CARTOON ART TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02290200

Incorporation date

25/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Wells Street, Fitzrovia, London W1T 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2026
Termination of appointment of Steven William Maclean Bell as a director on 2026-01-06
dot icon06/01/2026
Appointment of Mr Steven William Maclean Bell as a director on 2026-01-06
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Notification of a person with significant control statement
dot icon01/07/2025
Termination of appointment of Oliver Nicholas Preston as a director on 2025-03-18
dot icon01/07/2025
Termination of appointment of Shepard Colegrove Spink as a director on 2025-03-18
dot icon01/07/2025
Cessation of Oliver Nicholas Preston as a person with significant control on 2025-03-18
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Ms Karen Brayshaw as a director on 2024-04-14
dot icon24/04/2024
Appointment of Mr Christopher Paul Gilbert as a director on 2024-04-14
dot icon29/02/2024
Termination of appointment of Oliver Nicolas Preston as a secretary on 2024-02-28
dot icon29/02/2024
Appointment of Mrs Susan Jane Louise Garnett as a secretary on 2024-02-28
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/12/2023
Termination of appointment of Michael Stanley Russell as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Mr Oliver Nicolas Preston as a secretary on 2023-12-07
dot icon08/12/2023
Termination of appointment of Michael Stanley Russell as a director on 2023-12-07
dot icon03/10/2023
Appointment of Mr Dan Franklin as a director on 2023-09-07
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Martin George Edmund Rowson as a director on 2023-09-07
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Appointment of Ms Nicola Anne Monica Jennings as a director on 2022-12-08
dot icon09/12/2022
Termination of appointment of Sheila Mary O'connell as a director on 2022-12-08
dot icon26/09/2022
Appointment of Mr Yomi Ayeni as a director on 2022-09-08
dot icon15/09/2022
Registered office address changed from 63 Wells Street Fitzrovia London W1A 3AE England to 63 Wells Street Fitzrovia London W1T 3PT on 2022-09-15
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Director's details changed for Mr Shepard Colegrove Spink on 2022-06-01
dot icon15/02/2022
Termination of appointment of Kenneth Wilfred Baker as a director on 2022-02-10
dot icon13/01/2022
Secretary's details changed for Mr Michael Stanley Russell on 2022-01-01
dot icon08/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/12/2021
Termination of appointment of Christopher Mark Bryant as a director on 2021-12-09
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Appointment of Mr Michael Stanley Russell as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of Stephanie Potter Mbe as a secretary on 2021-06-30
dot icon21/05/2021
Appointment of Mr Alexander Steuart Williams as a director on 2021-05-13
dot icon13/05/2021
Appointment of Ms Hannah Maria Berry as a director on 2021-05-13
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Charles Samuel Anderson as a director on 2019-01-17
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/01/2019
Registered office address changed from 35 Little Russell Street London WC1A 2HH to 63 Wells Street Fitzrovia London W1A 3AE on 2019-01-15
dot icon02/01/2019
Director's details changed for Dr. Christoper Mark Bryant on 2019-01-02
dot icon13/12/2018
Appointment of Dr. Christoper Mark Bryant as a director on 2018-12-06
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Valerie Bott as a director on 2018-03-23
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Patrick Brian Holden as a director on 2017-07-17
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/09/2016
Director's details changed for Mr Michael Stanley Russell on 2016-09-14
dot icon07/02/2016
Appointment of Ms Sheila Mary O'connell as a director on 2015-12-09
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/01/2016
Termination of appointment of Timothy Hugh Wilson as a director on 2015-12-09
dot icon07/01/2016
Termination of appointment of Timothy Hugh Wilson as a director on 2015-12-09
dot icon22/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr. Julian Thurstan Syndercombe Bower as a director on 2015-05-14
dot icon04/06/2015
Appointment of Mr Micheal Stanley Russell as a director on 2015-05-14
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Appointment of Mr Shepard Spink as a director
dot icon25/02/2014
Appointment of Ms Valerie Bott as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon24/01/2014
Termination of appointment of Terence Hughes as a director
dot icon24/01/2014
Termination of appointment of Amanda Doran as a director
dot icon24/01/2014
Termination of appointment of Terence Hughes as a director
dot icon24/01/2014
Termination of appointment of Amanda Doran as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of Mrs Stephanie Potter Mbe as a secretary
dot icon23/01/2013
Annual return made up to 2012-12-31 no member list
dot icon22/01/2013
Termination of appointment of Paul Davis as a director
dot icon11/12/2012
Termination of appointment of Patricia Huntley as a director
dot icon11/12/2012
Termination of appointment of David Padbury as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of Elizabeth Purves as a director
dot icon21/05/2012
Appointment of Mr Patrick Holden as a director
dot icon25/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/11/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Director's details changed for Rt Hon Lord Kenneth Wilfred Baker on 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 no member list
dot icon19/01/2011
Director's details changed for Elizabeth Mary Purves on 2010-12-31
dot icon19/01/2011
Director's details changed for Mr Paul Ffolkes Davis on 2010-12-30
dot icon19/01/2011
Director's details changed for Mr Oliver Nicholas Preston on 2010-12-31
dot icon19/01/2011
Director's details changed for Patricia Ann Huntley on 2010-12-31
dot icon18/01/2011
Director's details changed for Mr Terence Peter Hughes on 2010-12-31
dot icon18/01/2011
Director's details changed for Mr Timothy Hugh Wilson on 2010-12-31
dot icon18/01/2011
Director's details changed for Ms Amanda Jane Doran on 2010-12-31
dot icon18/01/2011
Director's details changed for Martin Rowson on 2010-12-31
dot icon18/01/2011
Director's details changed for Steven William Maclean Bell on 2010-12-31
dot icon18/01/2011
Director's details changed for Charles Samuel Anderson on 2010-12-31
dot icon22/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2010
Appointment of Mr Terrence Hughes as a director
dot icon20/07/2010
Appointment of Mr Timothy Hugh Wilson as a director
dot icon29/03/2010
Annual return made up to 2009-12-31 no member list
dot icon29/03/2010
Director's details changed for Rt Hon Lord Kenneth Baker of Dorking on 2009-12-31
dot icon29/03/2010
Director's details changed for Patricia Ann Huntley on 2009-12-31
dot icon29/03/2010
Director's details changed for Charles Samuel Anderson on 2009-12-31
dot icon29/03/2010
Director's details changed for Martin Rowson on 2009-12-31
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Mr Oliver Nicholas Preston on 2009-12-31
dot icon29/03/2010
Director's details changed for Elizabeth Mary Purves on 2009-12-31
dot icon29/03/2010
Director's details changed for Ms Amanda Jane Doran on 2009-12-31
dot icon29/03/2010
Director's details changed for Steven William Maclean Bell on 2009-12-31
dot icon03/11/2009
Termination of appointment of Paul Goldman as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Director appointed elizabeth mary purves
dot icon19/05/2009
Director appointed charles samuel anderson
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon02/12/2008
Annual return made up to 31/12/07
dot icon02/12/2008
Secretary's change of particulars / david padbury / 01/01/2007
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Annual return made up to 31/12/06
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: 62 ainsdale road ealing london W5 1JX
dot icon20/04/2006
Registered office changed on 20/04/06 from: 35 little russell street london WC1A 2HH
dot icon17/02/2006
Registered office changed on 17/02/06 from: 35 little russell street london WC1A 2HH
dot icon08/02/2006
Registered office changed on 08/02/06 from: 7 royal parade dawes road london SW6 7RE
dot icon23/12/2005
Annual return made up to 31/12/05
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Annual return made up to 31/12/04
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon21/12/2004
Director's particulars changed
dot icon21/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/12/2003
Annual return made up to 31/12/03
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon28/02/2003
Director's particulars changed
dot icon29/01/2003
Director resigned
dot icon20/01/2003
Annual return made up to 31/12/02
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Director's particulars changed
dot icon19/03/2002
Director's particulars changed
dot icon07/03/2002
Annual return made up to 31/12/01
dot icon19/10/2001
Director resigned
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
New director appointed
dot icon19/01/2001
Annual return made up to 31/12/00
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Annual return made up to 31/12/99
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Director resigned
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Annual return made up to 31/12/98
dot icon08/12/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: suite 2 15 broad court covent garden london WC2B 5QN
dot icon18/08/1997
New director appointed
dot icon25/02/1997
Annual return made up to 31/12/96
dot icon15/09/1996
Registered office changed on 15/09/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE
dot icon18/08/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
New director appointed
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon08/01/1996
Director resigned;new director appointed
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
New secretary appointed
dot icon20/04/1995
Director resigned
dot icon17/01/1995
Secretary resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Annual return made up to 31/12/94
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
New director appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon06/07/1994
New director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon21/04/1994
Secretary resigned;new director appointed
dot icon21/02/1994
Annual return made up to 31/12/93
dot icon10/11/1993
Director resigned
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
New secretary appointed
dot icon04/10/1993
New director appointed
dot icon04/02/1993
Annual return made up to 31/12/92
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon06/01/1992
Annual return made up to 31/12/91
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon20/12/1991
Registered office changed on 20/12/91 from: hanover house 14 hanover square london W1R 0BE
dot icon27/11/1991
Director resigned
dot icon13/09/1991
Full accounts made up to 1990-12-31
dot icon28/03/1991
Annual return made up to 31/12/90
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Director resigned
dot icon01/05/1990
Annual return made up to 31/12/89
dot icon06/09/1989
New director appointed
dot icon18/11/1988
Accounting reference date notified as 31/12
dot icon09/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Resolutions
dot icon25/08/1988
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Steven William Maclean
Director
08/12/2004 - 06/01/2026
-
Bell, Steven William Maclean
Director
06/01/2026 - Present
-
Preston, Oliver Nicholas
Director
05/02/1996 - 18/03/2025
5
Rowson, Martin George Edmund
Director
08/12/2004 - 07/09/2023
2
Bower, Julian Thurstan Syndercombe
Director
14/05/2015 - Present
8

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

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 CARTOON ART TRUST LIMITED

CARTOON ART TRUST LIMITED is an(a) Active company incorporated on 25/08/1988 with the registered office located at 63 Wells Street, Fitzrovia, London W1T 3PT. There are currently 10 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 CARTOON ART TRUST LIMITED?

toggle

CARTOON ART TRUST LIMITED is currently Active. It was registered on 25/08/1988 .

Where is CARTOON ART TRUST LIMITED located?

toggle

CARTOON ART TRUST LIMITED is registered at 63 Wells Street, Fitzrovia, London W1T 3PT.

What does CARTOON ART TRUST LIMITED do?

toggle

CARTOON ART TRUST LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CARTOON ART TRUST LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.