Ashendene Road, Bayford
Hertford
SG13 8PX
Director Name | Mr Peter Charles Clark |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2001(6 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2001(6 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 15 Frognal Lane London NW3 7DG |
Secretary Name | Vincent Lucien Sitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 15 Frognal Lane London NW3 7DG |
Director Name | Betty Johnson Wyness |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 30 Clowes Avenue Southbourne Bournemouth BH6 4ES |
Director Name | Ian Wyness |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | 30 Clowes Avenue Couthbourne Bournemouth BH6 4ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | artavia.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Artavia Advertising LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,694 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
20 February 1995 | Delivered on: 3 March 1995 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from Artavia House Queen Street Barnstable Devon EX32 8HG on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Artavia House Queen Street Barnstable Devon EX32 8HG on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Artavia House Queen Street Barnstable Devon EX32 8HG on 8 May 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Return made up to 31/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
22 December 1997 | Registered office changed on 22/12/97 from: sinclairs 32 queen anne street london W1M ohd (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: sinclairs 32 queen anne street london W1M ohd (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 August 1997 | Auditor's resignation (1 page) |
18 August 1997 | Auditor's resignation (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
17 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | Auditor's resignation (1 page) |
3 March 1997 | Return made up to 31/12/96; full list of members
|
3 March 1997 | Return made up to 31/12/96; full list of members
|
23 April 1996 | Ad 01/02/95--------- £ si 47@1 (2 pages) |
23 April 1996 | Ad 01/02/95--------- £ si 47@1 (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 November 1995 | Ad 01/02/95--------- £ si 49@1=49 £ ic 53/102 (2 pages) |
24 November 1995 | Ad 01/02/95--------- £ si 49@1=49 £ ic 53/102 (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
10 January 1995 | Incorporation (17 pages) |
10 January 1995 | Incorporation (17 pages) |