Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY GIBBONS MUSEUM ARTS LIMITED
Company Information for

STANLEY GIBBONS MUSEUM ARTS LIMITED

399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
02403215
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stanley Gibbons Museum Arts Ltd
STANLEY GIBBONS MUSEUM ARTS LIMITED was founded on 1989-07-11 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Stanley Gibbons Museum Arts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STANLEY GIBBONS MUSEUM ARTS LIMITED
 
Legal Registered Office
399 STRAND
LONDON
WC2R 0LX
Other companies in WC2R
 
Filing Information
Company Number 02403215
Company ID Number 02403215
Date formed 1989-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 08:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY GIBBONS MUSEUM ARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANLEY GIBBONS MUSEUM ARTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2000-02-18
ANTHONY MICHAEL GEE
Director 2017-09-08
RICHARD KENNETH PURKIS
Director 2001-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW MILLAR HEDDLE
Director 2011-11-04 2017-09-08
MARK DAVID HENLEY
Director 2008-02-14 2011-11-04
MICHAEL ROBERT MONTAGUE HALL
Director 2001-02-19 2008-02-14
TIMOTHY DUNNINGHAM
Director 1998-05-28 2001-02-19
ANTONY RICHARD JAN GRODECKI
Director 1998-05-28 2001-02-19
ARVIND JIVANLAL PANDIT
Company Secretary 1991-07-10 2000-02-18
ANTHONY MICHAEL MCQUILLAN
Director 1997-04-01 1998-06-18
ROBERT CHARLES JAMES NELSON
Director 1991-07-10 1998-05-26
PAUL IAN FRASER
Director 1991-07-10 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Company Secretary 2000-02-18 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Company Secretary 2000-02-18 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Company Secretary 2000-02-18 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Company Secretary 2000-02-18 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Company Secretary 2000-02-18 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Company Secretary 2000-02-18 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Company Secretary 2000-02-18 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Company Secretary 2000-02-18 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Company Secretary 2000-02-18 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Company Secretary 2000-02-18 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Company Secretary 2000-02-18 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Company Secretary 2000-02-18 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active - Proposal to Strike off
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-24APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-08-24APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-08-21Application to strike the company off the register
2023-08-17DIRECTOR APPOINTED MR TOM PICKFORD
2023-08-17DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2023-08-16CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-08-14Termination of appointment of Kevin Fitzpatrick on 2023-08-01
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-08-14APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-06DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW MILLAR HEDDLE
2017-09-12AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22AR0111/07/13 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0111/07/12 ANNUAL RETURN FULL LIST
2011-11-10AP01DIRECTOR APPOINTED MR KEITH ANDREW MILLAR HEDDLE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0111/07/11 ANNUAL RETURN FULL LIST
2010-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0111/07/10 ANNUAL RETURN FULL LIST
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED MARK DAVID HENLEY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALL
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-30363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-25363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-05288bSECRETARY RESIGNED
1999-07-20363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-01225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-06-30288bDIRECTOR RESIGNED
1998-06-22288aNEW DIRECTOR APPOINTED
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-05363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-05-01288aNEW DIRECTOR APPOINTED
1997-05-01288bDIRECTOR RESIGNED
1997-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-07-22363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-07-26363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-07-05363(288)SECRETARY'S PARTICULARS CHANGED
1994-07-05363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-02-07SRES03EXEMPTION FROM APPOINTING AUDITORS 21/12/93
1993-12-20AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STANLEY GIBBONS MUSEUM ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANLEY GIBBONS MUSEUM ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY GIBBONS MUSEUM ARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STANLEY GIBBONS MUSEUM ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY GIBBONS MUSEUM ARTS LIMITED
Trademarks
We have not found any records of STANLEY GIBBONS MUSEUM ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY GIBBONS MUSEUM ARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANLEY GIBBONS MUSEUM ARTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY GIBBONS MUSEUM ARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY GIBBONS MUSEUM ARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANLEY GIBBONS MUSEUM ARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.