Company NameArt Underground Limited
DirectorAdam Charles Driscoll
Company StatusActive
Company Number02658484
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Oval Road Camden Town
London
NW1 7EA
Director NameRosalind Mary Driscoll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleSecretary
Correspondence Address66 Norton Road
Norton
Stourbridge
West Midlands
DY8 2AQ
Secretary NameRosalind Mary Driscoll
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address66 Norton Road
Norton
Stourbridge
West Midlands
DY8 2AQ
Director NameMr Robert John Brookes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse
High Street, Amblecote
Stourbridge
West Midlands
DY8 4DG
Secretary NameMr Robert John Brookes
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse
High Street, Amblecote
Stourbridge
West Midlands
DY8 4DG

Contact

Websitelasergames.co.uk
Email address[email protected]
Telephone01384 443939
Telephone regionDudley

Location

Registered Address15c Oval Road
Camden Town
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800k at £1Adam Charles Driscoll
100.00%
Preference
4 at £1Adam Driscoll
0.00%
Ordinary

Financials

Year2014
Net Worth-£358,150
Cash£2,757
Current Liabilities£219,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

29 September 2021Delivered on: 14 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2016Delivered on: 8 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 porthmeaor road st ives t/no. CL134788. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a flat e 315 uxbridge road acton london t/no. NGL613683. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 January 2020Registered office address changed from C/O Aniz Visram Accountancy Services Ltd 32a Hampton Lane Solihull West Midlands B91 2PY to 15C Oval Road London NW1 7EA on 9 January 2020 (1 page)
9 January 2020Registered office address changed from 15C Oval Road London NW1 7EA England to 15C Oval Road Camden Town London NW1 7EA on 9 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 February 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
8 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 March 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
9 March 2017Director's details changed for Mr Adam Charles Driscoll on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Adam Charles Driscoll on 9 March 2017 (2 pages)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 June 2016Registration of charge 026584840004, created on 4 June 2016 (16 pages)
8 June 2016Registration of charge 026584840004, created on 4 June 2016 (16 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 800,004
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 800,004
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 800,004
(4 pages)
11 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 800,004
(4 pages)
8 February 2014Registration of charge 026584840003 (19 pages)
8 February 2014Registration of charge 026584840002 (19 pages)
8 February 2014Registration of charge 026584840003 (19 pages)
8 February 2014Registration of charge 026584840002 (19 pages)
6 February 2014Registration of charge 026584840001 (20 pages)
6 February 2014Registration of charge 026584840001 (20 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 12 November 2013 (1 page)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 800,004
(4 pages)
12 November 2013Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 12 November 2013 (1 page)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 800,004
(4 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Robert Brookes as a director (1 page)
14 February 2011Termination of appointment of Robert Brookes as a secretary (1 page)
14 February 2011Termination of appointment of Robert Brookes as a secretary (1 page)
14 February 2011Termination of appointment of Robert Brookes as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Director's details changed for Robert John Brookes on 5 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages)
13 November 2009Director's details changed for Robert John Brookes on 5 November 2009 (2 pages)
13 November 2009Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page)
13 November 2009Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page)
13 November 2009Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Adam Charles Driscoll on 5 November 2009 (2 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Robert John Brookes on 5 November 2009 (1 page)
13 November 2009Director's details changed for Robert John Brookes on 5 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 29/10/08; full list of members (3 pages)
21 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
29 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
23 March 2007Ad 01/03/07--------- £ si 800000@1=800000 £ ic 4/800004 (2 pages)
23 March 2007Ad 01/03/07--------- £ si 800000@1=800000 £ ic 4/800004 (2 pages)
23 March 2007Statement of affairs (11 pages)
23 March 2007Statement of affairs (11 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2007Nc inc already adjusted 01/03/07 (1 page)
16 March 2007Nc inc already adjusted 01/03/07 (1 page)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 29/10/05; full list of members (3 pages)
24 November 2005Return made up to 29/10/05; full list of members (3 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
11 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 January 2002Return made up to 29/10/01; full list of members (6 pages)
10 January 2002Return made up to 29/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
16 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Return made up to 29/10/98; no change of members (5 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Return made up to 29/10/98; no change of members (5 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 December 1997Return made up to 29/10/97; no change of members (4 pages)
11 December 1997Return made up to 29/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 29/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Return made up to 29/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)