HEARTBREAK FINE ART LTD
Status | ACTIVE |
Company No. | 04140977 |
Category | Private Limited Company |
Incorporated | 15 Jan 2001 |
Age | 23 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HEARTBREAK FINE ART LTD is an active private limited company with number 04140977. It was incorporated 23 years, 6 months, 18 days ago, on 15 January 2001. The company address is 5 New Cavendish Street, London, W1G 8UT, England.
Company Fillings
Change to a person with significant control
Date: 24 Mar 2024
Action Date: 20 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-20
Psc name: Miss Nathalie Philippa Martin
Documents
Notification of a person with significant control
Date: 24 Mar 2024
Action Date: 20 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian David Michael Lonergan
Notification date: 2022-11-20
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 51 GBP
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian David Michael Lonergan
Appointment date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-19
Old address: Tamburlaine Court 4 Marlowe Avenue Canterbury Kent CT1 2QN
New address: 5 New Cavendish Street London W1G 8UT
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change account reference date company current extended
Date: 27 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nathalie Philippa Martin
Appointment date: 2015-05-04
Documents
Termination director company with name termination date
Date: 04 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedicte Veronica Speed
Termination date: 2015-05-04
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lionel Phillip Martin
Termination date: 2014-08-24
Documents
Change of name by resolution
Date: 21 Jul 2014
Category: Change-of-name
Type: NM01
Documents
Certificate change of name company
Date: 21 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed country staff LTD\certificate issued on 21/07/14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 20 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Dr Lionel Phillip Martin
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr lionel philip martin
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from cherry gardens nouds lane lynsted kent ME9 0ES
Documents
Accounts with accounts type dormant
Date: 18 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Feb 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/01/01--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIDGEND HEALTH CARE CENTRE LIMITED
2 CLETT COTTAGES,THURSO,KW14 8UA
Number: | SC556864 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINESE BAIJIU ASSOCIATION LTD
38 PORTLAND ROAD,LONDON,SE25 4PF
Number: | 11161924 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 SHAWS PARK,NORTHUMBERLAND,NE46 3BJ
Number: | 05834346 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMMA LUKE PSYCHOLOGY SERVICES LTD
FIRST FLOOR,LONDON,W1W 7LT
Number: | 11580083 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUEEN STREET,LONDONDERRY,BT48 7EF
Number: | NI658008 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEAL DIXON PROPERTY MANAGEMENT LTD
220 SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6AT
Number: | 10256029 |
Status: | ACTIVE |
Category: | Private Limited Company |