Company NameArtfulplayer Limited
DirectorPaul Grant Weiland
Company StatusActive
Company Number03082936
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed21 August 1995(4 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Belcombe Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,057
Gross Profit£35,057
Net Worth£318,493
Cash£62,132
Current Liabilities£31,899

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

6 April 1999Delivered on: 14 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as land on south east side of great north rd,wittering PE8 6HB,city of peterborough; t/no CB215259. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 April 1999Delivered on: 14 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as land on north side of bitterne rd,bitterne,county of hampshire; HP42646. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 April 1999Delivered on: 14 April 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 April 1999Delivered on: 14 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 27/31 fore st,bodmin,county of cornwall; CL12532. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 August 2019Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page)
23 July 2019Notification of Propbiz Limited as a person with significant control on 5 December 2018 (2 pages)
23 July 2019Cessation of Belcome Investments Limited as a person with significant control on 5 December 2018 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mr Paul Grant Weiland on 21 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2018Notification of Belcome Investments Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
17 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
1 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
22 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 September 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
22 September 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
16 August 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 August 2011 (2 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Full accounts made up to 30 April 2009 (11 pages)
22 July 2010Full accounts made up to 30 April 2009 (11 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
10 August 2005Return made up to 24/07/05; full list of members (2 pages)
10 August 2005Return made up to 24/07/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
24 August 2004Return made up to 24/07/04; full list of members (5 pages)
24 August 2004Return made up to 24/07/04; full list of members (5 pages)
15 March 2004Full accounts made up to 30 April 2003 (12 pages)
15 March 2004Full accounts made up to 30 April 2003 (12 pages)
13 August 2003Return made up to 24/07/03; full list of members (5 pages)
13 August 2003Return made up to 24/07/03; full list of members (5 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
19 July 2002Return made up to 24/07/02; full list of members (5 pages)
19 July 2002Return made up to 24/07/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
16 August 2001Return made up to 24/07/01; full list of members (5 pages)
16 August 2001Return made up to 24/07/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
13 August 1999Return made up to 24/07/99; full list of members (6 pages)
13 August 1999Return made up to 24/07/99; full list of members (6 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (4 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (4 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
27 August 1998Return made up to 24/07/98; full list of members (6 pages)
27 August 1998Registered office changed on 27/08/98 from: 14 newburgh street london W1V 1LF (1 page)
27 August 1998Return made up to 24/07/98; full list of members (6 pages)
27 August 1998Registered office changed on 27/08/98 from: 14 newburgh street london W1V 1LF (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
13 February 1997Full accounts made up to 30 April 1996 (11 pages)
13 February 1997Full accounts made up to 30 April 1996 (11 pages)
25 July 1996Return made up to 24/07/96; full list of members (6 pages)
25 July 1996Return made up to 24/07/96; full list of members (6 pages)
9 November 1995Accounting reference date notified as 30/04 (1 page)
9 November 1995Accounting reference date notified as 30/04 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
24 July 1995Incorporation (12 pages)
24 July 1995Incorporation (12 pages)