ART OF TALENT LIMITED

Flat 3 Pocketts Yard High Street Flat 3 Pocketts Yard High Street, Maidenhead, SL6 9SL, England
StatusACTIVE
Company No.06077579
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

ART OF TALENT LIMITED is an active private limited company with number 06077579. It was incorporated 17 years, 5 months, 3 days ago, on 01 February 2007. The company address is Flat 3 Pocketts Yard High Street Flat 3 Pocketts Yard High Street, Maidenhead, SL6 9SL, England.



Company Fillings

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emma Keene

Termination date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: Chapel House Cookham Dean Common Cookham Maidenhead SL6 9NZ United Kingdom

New address: Flat 3 Pocketts Yard High Street Cookham Maidenhead SL6 9SL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 20C Hillgate Place Hillgate Place London SW12 9ER

New address: Chapel House Cookham Dean Common Cookham Maidenhead SL6 9NZ

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mrs Charlotte Emma Keene

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Emma Keene

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Carrick-Birtwell

Termination date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Birtwell

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Mortimer

Termination date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James William Birtwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: 201 Haverstock Hill London NW3 4QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Mortimer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / porteur keene / 14/05/2007

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james birtwell / 11/06/2007

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CARMICHAEL LIMITED

THE CROFT,CHICHESTER,PO20 3RH

Number:10531010
Status:ACTIVE
Category:Private Limited Company

ART COMMISSIONERS LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:05032128
Status:ACTIVE
Category:Private Limited Company

IMAGINE CREATIVITY LIMITED

50 PENNINE WAY,HAYES,UB3 5LW

Number:08466101
Status:ACTIVE
Category:Private Limited Company

RDP PERFORMANCE SOLUTIONS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:07067337
Status:ACTIVE
Category:Private Limited Company

SCLP IV INVESTMENT LP

25 VICTORIA STREET,LONDON,SW1H 0EX

Number:LP016268
Status:ACTIVE
Category:Limited Partnership

THORNLEY'S TRAVEL LTD

139 GREENHILL ROAD,COALVILLE,LE67 4RN

Number:08865274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source