Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Secretary Name | Margit Christensen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Row Great Dunmow Essex CM6 1XN |
Director Name | Soren Rold Christensen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Row Great Dunmow Essex CM6 1XN |
Director Name | Mette Christensen Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Row Great Dunmow Essex CM6 1XN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Ole Christensen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | arthouseinternational.com |
---|---|
Telephone | 01279 461998 |
Telephone region | Bishops Stortford |
Registered Address | Unit 9 Oak Industrial Park Chelmsford Row Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Beechwood Publications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
3 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
19 February 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 January 2019 | Secretary's details changed for Margit Christensen on 1 January 2019 (1 page) |
24 January 2019 | Director's details changed for Margit Christensen on 1 January 2019 (2 pages) |
19 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
19 July 2017 | Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages) |
19 July 2017 | Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages) |
19 July 2017 | Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages) |
19 July 2017 | Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
18 February 2015 | Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages) |
18 February 2015 | Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page) |
18 February 2015 | Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 February 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
20 September 2010 | Termination of appointment of Ole Christensen as a director (1 page) |
20 September 2010 | Termination of appointment of Ole Christensen as a director (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (5 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
2 February 2005 | Location of register of members (1 page) |
2 February 2005 | Return made up to 17/01/05; full list of members (5 pages) |
2 February 2005 | Location of register of members (1 page) |
2 February 2005 | Return made up to 17/01/05; full list of members (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 new street square london EC4 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 new street square london EC4 (1 page) |
14 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (5 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (5 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (5 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (5 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
2 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members (5 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members (5 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
14 April 1999 | Return made up to 17/01/99; full list of members (5 pages) |
14 April 1999 | Return made up to 17/01/99; full list of members (5 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
25 January 1998 | Return made up to 17/01/98; full list of members (5 pages) |
25 January 1998 | Return made up to 17/01/98; full list of members (5 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
3 January 1997 | Return made up to 17/01/97; full list of members (5 pages) |
3 January 1997 | Return made up to 17/01/97; full list of members (5 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
7 February 1996 | Director resigned;new director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1996 | Accounting reference date notified as 31/01 (1 page) |
7 February 1996 | Director resigned;new director appointed (2 pages) |
7 February 1996 | Accounting reference date notified as 31/01 (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Incorporation (16 pages) |
17 January 1996 | Incorporation (16 pages) |