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

ART DISCOVERY LIMITED

2ND FLOOR GUARDIAN HOUSE, 7 NORTH BAR STREET, BANBURY, OXFORDSHIRE, OX16 0TB,
Company Registration Number
07299752
Private Limited Company
Active

Company Overview

About Art Discovery Ltd
ART DISCOVERY LIMITED was founded on 2010-06-30 and has its registered office in Banbury. The organisation's status is listed as "Active". Art Discovery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ART DISCOVERY LIMITED
 
Legal Registered Office
2ND FLOOR GUARDIAN HOUSE
7 NORTH BAR STREET
BANBURY
OXFORDSHIRE
OX16 0TB
Other companies in N1
 
Filing Information
Company Number 07299752
Company ID Number 07299752
Date formed 2010-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB996656150  
Last Datalog update: 2024-10-05 20:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ART DISCOVERY 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.
Companies with same name ART DISCOVERY LIMITED
The following companies were found which have the same name as ART DISCOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ART DISCOVERY INTERNATIONAL, LLC 7730 BRAUN CIR SAN ANTONIO TX 78250 ACTIVE Company formed on the 2015-02-18
Art Discovery Institute 795 CENTER STREET HERNDON VA 20170 Active Company formed on the 2010-05-13
ART DISCOVERY NETWORK INC Georgia Unknown
ART DISCOVERY NETWORK INC Georgia Unknown

Company Officers of ART DISCOVERY LIMITED

Current Directors
Officer Role Date Appointed
FRANK ALFRED BOEHNKE
Director 2016-08-05
DANIEL THOMAS BRADLEY
Director 2016-12-07
ALEXANDER GEORGE TRISTRAM HEATH
Director 2013-11-27
TATIANA KARIMA OJJEH
Director 2013-09-26
MICHAL SZCZESNY
Director 2016-09-20
LAURENT YVES BERNARD THEREZIEN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK JONAS ALMGREN
Director 2012-07-02 2017-12-11
ERIC CHRISTIAN ARCHAMBEAU
Director 2015-07-01 2016-08-05
SHERRY LEIGH COUTU
Director 2010-10-01 2016-06-08
LEA BAJC
Director 2011-11-09 2013-09-26
DANIEL DAVID WATERHOUSE
Director 2010-10-01 2013-09-26
SPENCER DAVID HYMAN
Director 2010-06-30 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS BRADLEY CURVE UK LIMITED Director 2017-06-13 CURRENT 2015-04-02 Active
DANIEL THOMAS BRADLEY DIGITAL MONEYBOX LIMITED Director 2017-06-07 CURRENT 2015-05-19 Active
DANIEL THOMAS BRADLEY PATCHSTACK ONE LTD Director 2017-03-10 CURRENT 2014-09-09 Liquidation
DANIEL THOMAS BRADLEY REDSIFT LIMITED Director 2016-06-23 CURRENT 2014-09-30 Active
DANIEL THOMAS BRADLEY OXFORD BIOTHERAPEUTICS LTD Director 2016-03-31 CURRENT 2003-11-24 Active
DANIEL THOMAS BRADLEY PUSH DR LIMITED Director 2015-12-21 CURRENT 2013-07-25 Liquidation

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
2024-09-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-23CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2024-04-03Change of share class name or designation
2024-04-03Memorandum articles filed
2024-04-03Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-04-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-03-2725/03/24 STATEMENT OF CAPITAL GBP 50901.44
2023-11-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR LISA ANNE RODWELL
2022-07-28SH0106/07/22 STATEMENT OF CAPITAL GBP 49896.364
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-01AP01DIRECTOR APPOINTED MS JOSHNA RUGHANI
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Purchase of own shares
2022-01-07SH03Purchase of own shares
2021-12-13Cancellation of shares. Statement of capital on 2021-11-08 GBP 49,242.31
2021-12-13SH06Cancellation of shares. Statement of capital on 2021-11-08 GBP 49,242.31
2021-12-06RES13Resolutions passed:
  • Share buy back 06/10/2021
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-04-01AP01DIRECTOR APPOINTED MS LISA ANNE RODWELL
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15SH0122/09/20 STATEMENT OF CAPITAL GBP 49301.641
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA KARIMA OJJEH
2020-10-16SH0122/09/20 STATEMENT OF CAPITAL GBP 49298.812
2020-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-29PSC05Change of details for Wellington Partners Ventures Iv Technology Fund L.P. as a person with significant control on 2020-06-24
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM Tintagel House 92 Albert Embankment London SE1 7TP England
2020-06-09AP01DIRECTOR APPOINTED MR GLEN PETER COLLINS
2020-05-19SH0130/04/20 STATEMENT OF CAPITAL GBP 43011.967
2020-02-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10SH0102/12/19 STATEMENT OF CAPITAL GBP 18365.04
2019-11-08AP01DIRECTOR APPOINTED MR DAVID EDWARD CHRISTIAN MOTT
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT YVES BERNARD THEREZIEN
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ORDE
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-12PSC02Notification of Wellington Partners Ventures Iv Technology Fund L.P. as a person with significant control on 2017-07-22
2019-07-12PSC09Withdrawal of a person with significant control statement on 2019-07-12
2019-04-09CC04Statement of company's objects
2019-04-09RES01ADOPT ARTICLES 09/04/19
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CH01Director's details changed for Mr William David Orde on 2018-12-21
2018-12-21AP01DIRECTOR APPOINTED MR DAVID TILLEYSHORT
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS BRADLEY
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-18CH01Director's details changed for Mr Michal Szczesny on 2018-06-30
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 90 Long Acre Covent Garden London WC2E 9RZ
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JONAS ALMGREN
2017-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 18360.818
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALFRED BOEHNKE / 21/07/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALFRED BOEHNKE / 21/07/2017
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-04-06RES12VARYING SHARE RIGHTS AND NAMES
2017-02-11SH0107/12/16 STATEMENT OF CAPITAL GBP 16284.801
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 334838.024
2017-02-11SH0108/12/16 STATEMENT OF CAPITAL GBP 334838.024
2016-12-12AP01DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY
2016-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-10RES12VARYING SHARE RIGHTS AND NAMES
2016-11-04SH0130/05/15 STATEMENT OF CAPITAL GBP 4012.764
2016-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 15796.89
2016-10-29SH0105/08/16 STATEMENT OF CAPITAL GBP 15796.89
2016-10-29SH0105/08/16 STATEMENT OF CAPITAL GBP 15796.89
2016-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-24ANNOTATIONClarification
2016-10-24RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SZCZESNY / 20/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONAS ALMGREEN / 28/09/2016
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT YVES BERNARD THEREZIEN / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA KARIMA OJJEH / 28/09/2016
2016-09-27AP01DIRECTOR APPOINTED MR MICHAEL SZCZESNY
2016-09-21AP01DIRECTOR APPOINTED MR FRANK ALFRED BOEHNKE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARCHAMBEAU
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY COUTU
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 137277.171
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-09AP01DIRECTOR APPOINTED MR LAURENT YVES BERNARD THEREZIEN
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 14 BEDFORD SQUARE LONDON WC1B 3JA
2015-11-30AP01DIRECTOR APPOINTED ERIC ARCHAMBEAU
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 96527.531
2015-07-21AR0130/06/15 FULL LIST
2015-07-20SH0130/06/14 STATEMENT OF CAPITAL GBP 72984.321
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM SECOND HOME 68 HANBURY STREET LONDON E1 5JL UNITED KINGDOM
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM CALEDONIA HOUSE 223 PENTONVILLE ROAD LONDON N1 9NG
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 72984.321
2014-07-30AR0130/06/14 FULL LIST
2014-06-02SH0125/03/14 STATEMENT OF CAPITAL GBP 7571.551
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER HYMAN
2014-02-24AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2014-02-04AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE TRISTRAM HEATH
2013-10-31SH0103/09/13 STATEMENT OF CAPITAL GBP 47680.621
2013-10-02AP01DIRECTOR APPOINTED MS TATIANA KARIMA OJJEH
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERHOUSE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LEA BAJC
2013-07-29AR0130/06/13 FULL LIST
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25AR0130/06/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED JONAS ALMGREEN
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17ANNOTATIONClarification
2012-04-17RP04SECOND FILING FOR FORM SH01
2012-02-20AP01DIRECTOR APPOINTED LEA BAJC
2012-02-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-17SH0124/11/11 STATEMENT OF CAPITAL GBP 300.49
2011-07-04AR0130/06/11 FULL LIST
2011-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-17SH0107/03/11 STATEMENT OF CAPITAL GBP 201.603
2011-02-21SH0102/12/10 STATEMENT OF CAPITAL GBP 147.96
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-17SH0125/11/10 STATEMENT OF CAPITAL GBP 146.66
2010-10-19AP01DIRECTOR APPOINTED SHERRY LEIGH COUTU
2010-10-19AP01DIRECTOR APPOINTED DANIEL DAVID WATERHOUSE
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19RES01ADOPT ARTICLES 01/10/2010
2010-10-19SH0101/10/10 STATEMENT OF CAPITAL GBP 106.47
2010-10-12SH02SUB-DIVISION 30/09/10
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12RES13SUB-DIVIDED 30/09/2010
2010-10-12SH0130/09/10 STATEMENT OF CAPITAL GBP 106.47
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ART DISCOVERY 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 ART DISCOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-05 Satisfied DERBYSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DISCOVERY LIMITED

Intangible Assets
Patents
We have not found any records of ART DISCOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ART DISCOVERY LIMITED
Trademarks

Trademark applications by ART DISCOVERY LIMITED

ART DISCOVERY LIMITED is the Original Applicant for the trademark art FINDER ™ (WIPO1138586) through the WIPO on the 2011-09-30
Computer hardware; telecommunications hardware; software; software relating to the recognition of graphic images and art; software for detecting and adding meta-data; publishing software; software being mobile telephone and smart phone applications and applications for multimedia devices; computer software for compiling, storing, managing, searching, indexing, linking, categorising, organising, analysing, sharing, exchanging, retrieving, editing, creating, generating, recommending and selling documents, files, information, data, text, video, sound and visual images and art; downloadable publications; downloadable instructional and teaching material; downloadable art catalogues and art gallery and exhibition guides and museum guides; audio recordings, audio and video recordings, and audio recordings and audio and video recordings being museum guides, art exhibition and art gallery guides, including the aforesaid provided on-line; pre-recorded DVD's, optical discs and magneto-optical discs; databases of graphic images and art; computer games; video games software; mobile phone cases; lap top cases; camera cases; cases adapted for carrying portable electronic devices; cases for spectacles and sunglasses.
Matériel informatique [hardware]; matériel de télécommunication; logiciels; logiciels relatifs à la reconnaissance d'oeuvres d'art et représentations graphiques; logiciels pour la détection et l'ajout de métadonnées; logiciels d'édition; logiciels en tant qu'applications pour téléphones portables et téléphones intelligents (smartphones) et applications pour dispositifs multimédias; logiciels pour la compilation, le stockage, la gestion, la recherche, l'indexation, la mise en relation, la catégorisation, l'organisation, l'analyse, le partage, l'échange, la récupération, l'édition, la création, l'élaboration, la recommandation et la vente de documents, fichiers, oeuvres d'art et images sous forme de contenus visuels, contenus sonores, contenus vidéo, textes, données, informations; publications téléchargeables; matériel didactique et pédagogique téléchargeable; catalogues d'art, guides de musées, guides d'expositions et de galeries d'art téléchargeables; enregistrements audio, enregistrements audio et vidéo, ainsi qu'enregistrements audio et enregistrements audio et vidéo en tant que guides de musées, guides d'expositions et de galeries d'art, les produits précités étant également fournis en ligne; DVD, disques optiques et disques magnéto-optiques enregistrés; bases de données d'oeuvres d'art et représentations graphiques; jeux informatiques; logiciels de jeux vidéo; étuis de téléphones portables; mallettes de transport pour ordinateurs portables; boîtiers d'appareil photo; étuis conçus pour le transport de dispositifs électroniques portables; étuis pour lunettes de soleil et lunettes de vue.
Equipos informáticos (hardware); equipos de telecomunicación; software; software de reconocimiento de imágenes gráficas y obras de arte; software para detectar y añadir metadatos; software de publicación; software en cuanto aplicaciones de teléfonos móviles y de teléfonos inteligentes, así como aplicaciones para dispositivos multimedia; software de compilación, almacenamiento, gestión, búsqueda, indexación, enlace, clasificación, organización, análisis, reparto, intercambio, recuperación, edición, creación, elaboración, recomendación y venta de documentos, archivos, información, datos, textos, video, imágenes audiovisuales y obras de arte; publicaciones descargables; material de instrucción y de enseñanza descargable; catálogos de arte, guías de exposición, guías de galerías de arte y guías de museo descargables; grabaciones de audio, grabaciones de audio y video, así como grabaciones de audio y grabaciones de audio y video en cuanto guías de museo, guías de exposiciones de arte y guías de galerías de arte, también los productos antes mencionados suministrados en línea; DVD, discos ópticos y discos óptico-magnéticos pregrabados; bases de datos de imágenes gráficas y obras de arte; juegos informáticos; software de videojuegos; estuches para teléfonos móviles; estuches para ordenadores portátiles; estuches para cámaras fotográficas; estuches para transportar dispositivos electrónicos portátiles; estuches para gafas y gafas de sol.
ART DISCOVERY LIMITED is the Original registrant for the trademark ART FINDER ™ (79121495) through the USPTO on the 2011-09-30
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ART DISCOVERY 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 (82990 - Other business support service activities n.e.c.) as ART DISCOVERY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ART DISCOVERY 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
ART DISCOVERY LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 63,168

CategoryAward Date Award/Grant
Centralised Image repository for paintings and images to help reduce Orphan Works' issues : Fast Track 2011-02-01 £ 33,168
Artfinder, smart phone, iPad and website pilot with the Walker Gallery : Fast Track 2010-12-01 £ 30,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ART DISCOVERY 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.