Company NameThe Artiste Touring Co. Limited
DirectorsDiana Rachelle Goldsmith and Harvey Anthony Goldsmith
Company StatusActive
Company Number01435735
CategoryPrivate Limited Company
Incorporation Date9 July 1979(44 years, 10 months ago)
Previous NamesBucklehand Limited and Artiste Management Co. Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Diana Rachelle Goldsmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(13 years after company formation)
Appointment Duration31 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(13 years after company formation)
Appointment Duration31 years, 9 months
RoleEntertainments Promoter
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameMrs Diana Rachelle Goldsmith
NationalityBritish
StatusCurrent
Appointed21 July 1992(13 years after company formation)
Appointment Duration31 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£701,627
Cash£20,582
Current Liabilities£118,514

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
14 March 2023Change of details for Mrs Diana Rachelle Goldsmith as a person with significant control on 2 March 2023 (2 pages)
14 March 2023Change of details for Mr Harvey Anthony Goldsmith as a person with significant control on 2 March 2023 (2 pages)
13 March 2023Change of details for Mr Harvey Anthony Goldsmith as a person with significant control on 2 March 2023 (2 pages)
13 March 2023Change of details for Mrs Diana Rachelle Goldsmith as a person with significant control on 2 March 2023 (2 pages)
7 September 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
22 November 2018Change of details for Mr Harvey Anthony Goldsmith as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Diana Rachelle Goldsmith on 22 November 2018 (2 pages)
22 November 2018Secretary's details changed for Mrs Diana Rachelle Goldsmith on 22 November 2018 (1 page)
22 November 2018Change of details for Mrs Diana Rachelle Goldsmith as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Harvey Anthony Goldsmith on 22 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 27 October 2017 (1 page)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
20 July 2017Notification of Diana Rachelle Goldsmith as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Harvey Anthony Goldsmith as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Harvey Anthony Goldsmith as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Diana Rachelle Goldsmith as a person with significant control on 20 July 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
21 July 2014Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (1 page)
21 July 2014Director's details changed for Mr Harvey Anthony Goldsmith on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (1 page)
21 July 2014Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (1 page)
21 July 2014Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Harvey Anthony Goldsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Harvey Anthony Goldsmith on 1 July 2014 (2 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
26 November 2012Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Harvey Anthony Goldsmith on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Harvey Anthony Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Harvey Anthony Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page)
22 November 2010Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Diana Rachelle Goldsmith on 1 October 2009 (1 page)
27 October 2009Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Harvey Anthony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Harvey Anthony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Diana Rachelle Goldsmith on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Diana Rachelle Goldsmith on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Harvey Anthony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
22 September 2008Return made up to 21/07/08; full list of members (3 pages)
22 September 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 December 2006Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page)
20 December 2006Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page)
20 July 2006Return made up to 21/07/06; full list of members (2 pages)
20 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
16 July 2004Return made up to 21/07/04; full list of members (5 pages)
16 July 2004Return made up to 21/07/04; full list of members (5 pages)
18 February 2004Company name changed artiste management co. LIMITED(t he)\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed artiste management co. LIMITED(t he)\certificate issued on 18/02/04 (2 pages)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 July 2003Return made up to 21/07/03; full list of members (3 pages)
21 July 2003Return made up to 21/07/03; full list of members (3 pages)
31 July 2002Return made up to 21/07/02; full list of members (3 pages)
31 July 2002Return made up to 21/07/02; full list of members (3 pages)
17 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
17 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 July 2001Return made up to 21/07/01; full list of members (5 pages)
30 July 2001Return made up to 21/07/01; full list of members (5 pages)
9 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
9 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
1 August 2000Return made up to 21/07/00; full list of members (5 pages)
1 August 2000Return made up to 21/07/00; full list of members (5 pages)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
2 August 1999Return made up to 21/07/99; full list of members (7 pages)
2 August 1999Return made up to 21/07/99; full list of members (7 pages)
23 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Return made up to 21/07/98; full list of members (9 pages)
29 July 1998Return made up to 21/07/98; full list of members (9 pages)
21 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
21 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 September 1997Return made up to 21/07/97; full list of members (8 pages)
4 September 1997Return made up to 21/07/97; full list of members (8 pages)
4 September 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
4 September 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
21 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
21 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
4 August 1996Return made up to 21/07/96; full list of members (8 pages)
4 August 1996Return made up to 21/07/96; full list of members (8 pages)
20 July 1995Return made up to 21/07/95; full list of members (18 pages)
20 July 1995Return made up to 21/07/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)