Company NameArts Circle Limited (The)
DirectorsThomas Michael Neurath and Johanna Mikaela Neurath
Company StatusActive
Company Number00756597
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Michael Neurath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Boscastle Road
London
NW5 1EG
Director NameMs Johanna Mikaela Neurath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(35 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address217 Evering Road
Groundfloor Flat
London
E5 8AL
Secretary NameMr Peter Meades
StatusCurrent
Appointed01 September 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameEva Urvasi Neurath
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 1998)
RolePublisher
Correspondence Address87 Highgate West Hill
London
N6 6LU
Secretary NameEric Bates
NationalityBritish
StatusResigned
Appointed29 October 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Secretary NameMr Peter Meades
NationalityBritish
StatusResigned
Appointed02 July 2007(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DN

Location

Registered Address181a High Holborn
London
WC1V 7QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

52 at £1Mr T.m. Neurath
52.00%
Ordinary
16 at £1Johanna Michaela Neurath
16.00%
Ordinary
16 at £1Mrs C.m. Kaine
16.00%
Ordinary
16 at £1Ms S. Neurath
16.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

20 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Notification of Thames & Hudson (Holdings) Limited as a person with significant control on 12 December 2016 (2 pages)
13 October 2017Notification of Thames & Hudson (Holdings) Limited as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Cessation of Thomas Michael Neurath as a person with significant control on 12 December 2016 (1 page)
13 October 2017Cessation of Thomas Michael Neurath as a person with significant control on 13 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Appointment of Mr Peter Meades as a secretary on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Peter Meades as a secretary on 1 September 2016 (2 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 February 2011Termination of appointment of Peter Meades as a secretary (2 pages)
24 February 2011Termination of appointment of Peter Meades as a secretary (2 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 January 2009Secretary's change of particulars / peter meades / 18/12/2008 (1 page)
9 January 2009Secretary's change of particulars / peter meades / 18/12/2008 (1 page)
5 November 2008Return made up to 11/10/08; full list of members (10 pages)
5 November 2008Return made up to 11/10/08; full list of members (10 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 October 2006Return made up to 11/10/06; full list of members (8 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 October 2006Return made up to 11/10/06; full list of members (8 pages)
1 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QP (1 page)
26 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
26 October 1998New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 October 1996Return made up to 11/10/96; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 October 1996Return made up to 11/10/96; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)