CHERTSEY ARTISTS LIMITED

Register to unlock more data on OkredoRegister

CHERTSEY ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943677

Incorporation date

09/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

50 Princes Street, Ipswich IP1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon26/03/2026
Termination of appointment of Nigel William Murray John as a director on 2026-03-05
dot icon26/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon10/03/2026
Termination of appointment of Caroline Bays as a director on 2026-03-05
dot icon10/03/2026
Termination of appointment of Antony Mark Williams as a director on 2026-03-05
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon21/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Registered office address changed from 2 Station Road Chertsey KT16 8BE England to 50 Princes Street Ipswich IP1 1RJ on 2024-07-02
dot icon26/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon08/11/2022
Appointment of Mrs Lisa Manna Roissetter as a director on 2022-10-01
dot icon08/11/2022
Director's details changed for Mrs Lisa Manna Roissetter on 2022-10-01
dot icon08/11/2022
Termination of appointment of Pamela Joyce Beck as a director on 2022-10-01
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Termination of appointment of Miranda Weber as a director on 2022-08-22
dot icon23/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/10/2019
Registered office address changed from Ludwell House 2 Guildford Street Chertsey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 2019-10-09
dot icon25/04/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Ludwell House 2 Guildford Street Chertsey KT16 9BQ on 2018-08-24
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/02/2017
Termination of appointment of Victor Norman Smith as a director on 2017-02-17
dot icon14/11/2016
Appointment of Mr Antony Mark Williams as a director on 2016-11-10
dot icon14/11/2016
Termination of appointment of Carol Morgan as a director on 2016-11-10
dot icon14/11/2016
Termination of appointment of June Pugh as a director on 2016-11-10
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 no member list
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-09 no member list
dot icon03/07/2014
Appointment of Mrs Pamela Joyce Beck as a director
dot icon03/07/2014
Termination of appointment of Pamela Beck as a secretary
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-09 no member list
dot icon02/04/2014
Director's details changed for Miranda Weber on 2014-01-01
dot icon02/04/2014
Appointment of Mrs Pamela Joyce Beck as a secretary
dot icon02/04/2014
Termination of appointment of Susan Wallis as a secretary
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Director's details changed for Ms Caroline Bays on 2013-03-08
dot icon30/05/2013
Director's details changed for Carol Morgan on 2013-03-09
dot icon28/03/2013
Annual return made up to 2013-03-09 no member list
dot icon28/03/2013
Director's details changed for Mrs June Pugh on 2013-03-09
dot icon28/03/2013
Director's details changed for Miranda Weber on 2013-03-09
dot icon28/03/2013
Termination of appointment of David Wentworth as a director
dot icon25/09/2012
Appointment of Ms Caroline Bays as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Mr Victor Norman Smith as a director
dot icon28/08/2012
Appointment of Dr Nigel William Murray John as a director
dot icon28/08/2012
Appointment of Mrs Susan Dianne Wallis as a secretary
dot icon28/08/2012
Termination of appointment of Sue Wallis as a director
dot icon28/08/2012
Termination of appointment of Mary Hayward Smith as a secretary
dot icon09/05/2012
Annual return made up to 2012-03-09 no member list
dot icon09/05/2012
Appointment of Carol Morgan as a director
dot icon09/05/2012
Appointment of Sue Wallis as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Secretary's details changed for Mary Dawn Hayward Smith on 2011-06-13
dot icon13/06/2011
Termination of appointment of Gillie Spargo as a director
dot icon18/04/2011
Annual return made up to 2011-03-09 no member list
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-09 no member list
dot icon13/05/2010
Director's details changed for David Dudley Wentworth on 2010-03-09
dot icon13/05/2010
Director's details changed for Mrs June Pugh on 2010-03-09
dot icon13/05/2010
Director's details changed for Ms Gillie Spargo on 2010-03-09
dot icon13/05/2010
Director's details changed for Miranda Weber on 2010-03-09
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Annual return made up to 09/03/09
dot icon28/05/2009
Director appointed ms gillie spargo
dot icon28/05/2009
Director appointed mrs june pugh
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 09/03/08
dot icon18/04/2008
Appointment terminated director victor smith
dot icon22/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/04/2007
Annual return made up to 09/03/07
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Annual return made up to 09/03/06
dot icon07/03/2006
Registered office changed on 07/03/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Annual return made up to 09/03/05
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Annual return made up to 09/03/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon13/07/2003
Resolutions
dot icon02/06/2003
New director appointed
dot icon27/04/2003
Annual return made up to 09/03/03
dot icon20/03/2003
Director resigned
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/09/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon08/05/2002
Annual return made up to 09/03/02
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/04/2001
Annual return made up to 09/03/01
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon09/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
51.18K
-
0.00
-
-
2022
0
49.80K
-
0.00
-
-
2023
0
48.71K
-
0.00
-
-
2023
0
48.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.71K £Descended-2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Antony Mark
Director
10/11/2016 - 05/03/2026
10
John, Nigel William Murray, Dr
Director
07/08/2012 - 05/03/2026
-
Bays, Caroline
Director
17/09/2012 - 05/03/2026
-
Roissetter, Lisa Marina
Director
01/10/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERTSEY ARTISTS LIMITED

CHERTSEY ARTISTS LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 50 Princes Street, Ipswich IP1 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERTSEY ARTISTS LIMITED?

toggle

CHERTSEY ARTISTS LIMITED is currently Active. It was registered on 09/03/2000 .

Where is CHERTSEY ARTISTS LIMITED located?

toggle

CHERTSEY ARTISTS LIMITED is registered at 50 Princes Street, Ipswich IP1 1RJ.

What does CHERTSEY ARTISTS LIMITED do?

toggle

CHERTSEY ARTISTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHERTSEY ARTISTS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Nigel William Murray John as a director on 2026-03-05.