Active - Proposal to Strike off
Company Information for ART ISSUE LIMITED
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3BF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ART ISSUE LIMITED | |
Legal Registered Office | |
6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF Other companies in EC4A | |
Company Number | 05963772 | |
---|---|---|
Company ID Number | 05963772 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/10/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB894106902 |
Last Datalog update: | 2025-02-11 07:47:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ART ISSUE EDITIONS INC. | 1441 3RD AVE New York NEW YORK NY 10028 | Active | Company formed on the 1986-12-05 |
Officer | Role | Date Appointed |
---|---|---|
KEITH MARSHALL ROBINSON |
||
ANDREW CAMERON GOODWIN |
||
MARY CATHERINE VINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAF SECURITIES LIMITED | Company Secretary | 2008-07-17 | CURRENT | 1989-07-04 | Dissolved 2013-08-14 | |
IAF GROUP PLC | Company Secretary | 2007-03-01 | CURRENT | 1989-04-01 | Dissolved 2013-08-02 | |
TALL SHIPS ORIGINALS LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2014-03-11 | |
SUMMER + SNOW LIMITED | Company Secretary | 2002-12-16 | CURRENT | 2002-11-18 | Active | |
THAMESMEAD TOWN | Company Secretary | 2001-01-31 | CURRENT | 1986-03-20 | Dissolved 2016-12-27 | |
DRAGONFLY PRODUCTIONS LIMITED | Company Secretary | 1999-04-12 | CURRENT | 1999-04-12 | Dissolved 2016-08-30 | |
GATEHOUSE PRODUCTIONS LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1999-03-31 | Dissolved 2016-07-26 | |
CRYPTO COIN COMPARISON LTD | Director | 2016-12-13 | CURRENT | 2014-01-15 | Active | |
SMARTZELL DISTRIBUTION LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
GAUSS RENEWABLES LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Andrew Cameron Goodwin as a person with significant control on 2023-05-17 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059637720001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON GOODWIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE VINEY / 01/10/2009 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/10/08; no change of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-11-01 | £ 883 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART ISSUE LIMITED
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,103 |
Current Assets | 2011-11-01 | £ 158,450 |
Debtors | 2011-11-01 | £ 155,347 |
Shareholder Funds | 2011-11-01 | £ 158,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ART ISSUE LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
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. |