Company NameThe Artfull Splodgers Company (1996) Limited
Company StatusDissolved
Company Number04816442
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNichola Lacey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Hoynors
Danbury
Essex
CM3 4RL
Secretary NamePaul Everett
NationalityBritish
StatusClosed
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address45 Hoynors
Danbury
Essex
CM3 4RL
Secretary NameWendy Spooner
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDovedale
Southend Road
Howe Green
Essex
CM2 7TE
Director NameMiss Holly Lackey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 West Drive
Brighton
Sussex
BN2 0GD
Director NameMrs Senay Caplan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCm9
Director NameMr Crispin John Mair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2013)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 West Drive
Brighton
Sussex
BN2 0GD

Contact

Websiteartfullsplodgers.com
Email address[email protected]
Telephone01245 225841
Telephone regionChelmsford

Location

Registered Address45 Hoynors
Danbury
Chelmsford
CM3 4RL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2013
Net Worth-£29,755
Cash£1
Current Liabilities£42,906

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 November 2016Registered office address changed from N S O Associates Llp 75 Springfield Road Chelmsford Essex CM2 6JB to 45 Hoynors Danbury Chelmsford CM3 4RL on 11 November 2016 (1 page)
11 November 2016Registered office address changed from N S O Associates Llp 75 Springfield Road Chelmsford Essex CM2 6JB to 45 Hoynors Danbury Chelmsford CM3 4RL on 11 November 2016 (1 page)
15 September 2016Termination of appointment of Senay Caplan as a director on 2 February 2012 (1 page)
15 September 2016Termination of appointment of Crispin John Mair as a director on 29 November 2013 (1 page)
15 September 2016Termination of appointment of Senay Caplan as a director on 2 February 2012 (1 page)
15 September 2016Termination of appointment of Crispin John Mair as a director on 29 November 2013 (1 page)
3 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 130
(4 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 130
(4 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 130
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 130
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 130
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 130
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Holly Lackey as a director (1 page)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 September 2011Termination of appointment of Holly Lackey as a director (1 page)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Appointment of Mrs Senay Caplan as a director (2 pages)
28 October 2010Appointment of Mrs Senay Caplan as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 October 2010Appointment of Mr Crispin John Mair as a director (2 pages)
28 October 2010Appointment of Miss Holly Lackey as a director (2 pages)
28 October 2010Appointment of Miss Holly Lackey as a director (2 pages)
28 October 2010Appointment of Mr Crispin John Mair as a director (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 September 2009Return made up to 01/07/09; full list of members (3 pages)
10 September 2009Return made up to 01/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 December 2008Return made up to 01/07/08; no change of members (6 pages)
11 December 2008Return made up to 01/07/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Return made up to 01/07/07; full list of members (6 pages)
19 July 2007Return made up to 01/07/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Return made up to 01/07/06; full list of members (6 pages)
19 December 2006Return made up to 01/07/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 February 2006Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
5 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
16 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
1 July 2003Incorporation (15 pages)
1 July 2003Incorporation (15 pages)