Company Information for ARTI PROMOTIONS LIMITED
STIDDARD, 90/92 KING STREET, MAIDSTONE, KENT, ME14 1BH,
|
Company Registration Number
07001301
Private Limited Company
Active |
Company Name | |
---|---|
ARTI PROMOTIONS LIMITED | |
Legal Registered Office | |
STIDDARD 90/92 KING STREET MAIDSTONE KENT ME14 1BH Other companies in ME14 | |
Company Number | 07001301 | |
---|---|---|
Company ID Number | 07001301 | |
Date formed | 2009-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB427022190 |
Last Datalog update: | 2024-01-09 03:40:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND THOMPSON |
||
SIMON THOMPSON |
||
VALERIE ANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE WHICKER |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
10/09/22 STATEMENT OF CAPITAL GBP 4 | ||
CESSATION OF VALERIE ANNE THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE THOMPSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE THOMPSON | |
PSC07 | CESSATION OF VALERIE ANNE THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 10/09/22 STATEMENT OF CAPITAL GBP 4 | |
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. VALERIE ANNE THOMPSON / 26/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON THOMPSON / 26/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND THOMPSON / 26/08/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 3 High Bridge London SE10 9PS | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 3 High Bridge London SE10 9PS | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM the Malthouse, Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE THOMPSON / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMPSON / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMPSON / 26/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WHICKER | |
AP01 | DIRECTOR APPOINTED VALERIE ANNE THOMPSON | |
AP01 | DIRECTOR APPOINTED RAYMOND THOMPSON | |
AP01 | DIRECTOR APPOINTED SIMON THOMPSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2011-09-01 | £ 104,051 |
---|
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 ARTI PROMOTIONS LIMITED
Called Up Share Capital | 2011-09-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 18,072 |
Current Assets | 2011-09-01 | £ 92,699 |
Debtors | 2011-09-01 | £ 56,331 |
Fixed Assets | 2011-09-01 | £ 11,381 |
Shareholder Funds | 2011-09-01 | £ 29 |
Stocks Inventory | 2011-09-01 | £ 18,296 |
Tangible Fixed Assets | 2011-09-01 | £ 11,381 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Newham | |
|
PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL |
London Borough of Newham | |
|
PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL |
London Borough of Barking and Dagenham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Newham | |
|
|
Lewisham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Hampshire County Council | |
|
Admin Equipt - Purch & Hire |
Hampshire County Council | |
|
Publicity Expenses |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |