Company NameThe Art Zone Limited
DirectorRoger William Abraham
Company StatusActive
Company Number05159974
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger William Abraham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 Alsa Gardens
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6HB
Secretary NameMr Roger William Abraham
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleStudio Manager
Correspondence Address29 Alsa Gardens
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6HB
Director NameMrs Renuka Melanie Abraham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleDesigner
Country of ResidenceEssex
Correspondence Address8 Felstead Crescent
Stansted
Essex
CM24 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theartzoneltd.co.uk

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£887
Cash£1,277
Current Liabilities£2,723

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 June 2023Change of details for Mr Roger William Abraham as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Secretary's details changed for Mr Roger William Abraham on 26 June 2023 (1 page)
26 June 2023Director's details changed for Mr Roger William Abraham on 26 June 2023 (2 pages)
25 August 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Registered 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 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Notification of Roger William Abraham as a person with significant control on 1 June 2016 (2 pages)
13 July 2017Notification of Roger William Abraham as a person with significant control on 1 June 2016 (2 pages)
13 July 2017Notification of Roger William Abraham as a person with significant control on 13 July 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
28 June 2016Director's details changed for Mr Roger William Abraham on 16 December 2015 (2 pages)
28 June 2016Secretary's details changed for Mr Roger William Abraham on 16 December 2015 (1 page)
28 June 2016Director's details changed for Mr Roger William Abraham on 16 December 2015 (2 pages)
28 June 2016Secretary's details changed for Mr Roger William Abraham on 16 December 2015 (1 page)
8 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10
(4 pages)
8 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10
(4 pages)
15 January 2015Termination of appointment of Renuka Melanie Abraham as a director on 15 January 2015 (1 page)
15 January 2015Registered 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 2015Registered 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 2015Termination of appointment of Renuka Melanie Abraham as a director on 15 January 2015 (1 page)
21 August 2014Secretary's details changed for Mr Roger William Abraham on 10 January 2014 (1 page)
21 August 2014Director's details changed for Mr Roger William Abraham on 10 January 2014 (2 pages)
21 August 2014Secretary's details changed for Mr Roger William Abraham on 10 January 2014 (1 page)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Director's details changed for Mr Roger William Abraham on 10 January 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 10
(5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 10
(5 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 July 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 28 July 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mrs Renuka Melanie Abraham on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Roger William Abraham on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages)
9 September 2010Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Renuka Melanie Abraham on 9 September 2010 (3 pages)
9 September 2010Director's details changed for Mr Roger William Abraham on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Roger William Abraham on 9 September 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
15 August 2006Return made up to 22/06/06; full list of members (2 pages)
15 August 2006Return made up to 22/06/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)