Elsenham
Bishop's Stortford
Hertfordshire
CM22 6HB
Secretary Name | Mr Roger William Abraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(same day as company formation) |
Role | Studio Manager |
Correspondence Address | 29 Alsa Gardens Elsenham Bishop's Stortford Hertfordshire CM22 6HB |
Director Name | Mrs Renuka Melanie Abraham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Designer |
Country of Residence | Essex |
Correspondence Address | 8 Felstead Crescent Stansted Essex CM24 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.theartzoneltd.co.uk |
---|
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £887 |
Cash | £1,277 |
Current Liabilities | £2,723 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
11 July 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
26 June 2023 | Change of details for Mr Roger William Abraham as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Secretary's details changed for Mr Roger William Abraham on 26 June 2023 (1 page) |
26 June 2023 | Director's details changed for Mr Roger William Abraham on 26 June 2023 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 24 June 2019 (1 page) |
23 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Notification of Roger William Abraham as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Notification of Roger William Abraham as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Notification of Roger William Abraham as a person with significant control on 13 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Roger William Abraham on 16 December 2015 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Roger William Abraham on 16 December 2015 (1 page) |
28 June 2016 | Director's details changed for Mr Roger William Abraham on 16 December 2015 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Roger William Abraham on 16 December 2015 (1 page) |
8 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
15 January 2015 | Termination of appointment of Renuka Melanie Abraham as a director on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Jacques & Associates 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Jacques & Associates 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Renuka Melanie Abraham as a director on 15 January 2015 (1 page) |
21 August 2014 | Secretary's details changed for Mr Roger William Abraham on 10 January 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Roger William Abraham on 10 January 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Mr Roger William Abraham on 10 January 2014 (1 page) |
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Roger William Abraham on 10 January 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 28 July 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
8 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |