Company NameElectric Artists Limited
DirectorMary Pauline Rushton-Beales
Company StatusActive
Company Number03440769
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMary Pauline Rushton-Beales
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleLighting Consultant
Country of ResidenceEngland
Correspondence Address1 Mays Close
Weybridge
Surrey
KT13 0XL
Secretary NameJulie Matthews
StatusCurrent
Appointed01 February 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Secretary NameGerald Arthur Rushton-Beales
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Vincam Close
Whitton
Twickenham
Middlesex
TW2 7AB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone08713157316
Telephone regionUnknown

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mary Pauline Rushton-beales
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£41,418
Current Liabilities£43,166

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 September 2011Delivered on: 9 September 2011
Persons entitled: Ramos Estates Limited

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding

Filing History

12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
12 October 2023Change of details for Mary Pauline Rushton-Beales as a person with significant control on 26 September 2023 (2 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 February 2018Appointment of Julie Matthews as a secretary on 1 February 2018 (2 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Gerald Rushton-Beales as a secretary (1 page)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Termination of appointment of Gerald Rushton-Beales as a secretary (1 page)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL on 7 October 2010 (1 page)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 October 2010Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mary Pauline Rushton-Beales on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Mary Pauline Rushton-Beales on 26 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 October 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2008Return made up to 26/09/08; full list of members (3 pages)
16 October 2008Return made up to 26/09/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
7 July 2008Registered office changed on 07/07/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
15 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 October 2007Return made up to 26/09/07; full list of members (2 pages)
18 October 2007Return made up to 26/09/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 November 2006Return made up to 26/09/06; full list of members (2 pages)
6 November 2006Return made up to 26/09/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 December 2005Return made up to 26/09/05; full list of members (2 pages)
5 December 2005Return made up to 26/09/05; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 September 2004Return made up to 26/09/04; full list of members (6 pages)
20 September 2004Return made up to 26/09/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 October 2003Return made up to 26/09/03; full list of members (6 pages)
22 October 2003Return made up to 26/09/03; full list of members (6 pages)
18 December 2002Return made up to 26/09/02; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 December 2002Return made up to 26/09/02; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 664 bath road cranford middlesex TW5 9TW (1 page)
25 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 664 bath road cranford middlesex TW5 9TW (1 page)
28 September 2001Return made up to 26/09/01; full list of members (6 pages)
28 September 2001Return made up to 26/09/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 October 1999Return made up to 26/09/99; full list of members (6 pages)
13 October 1999Return made up to 26/09/99; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
11 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 October 1998Return made up to 26/09/98; full list of members (6 pages)
27 October 1998Return made up to 26/09/98; full list of members (6 pages)
27 October 1997Registered office changed on 27/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
26 September 1997Incorporation (13 pages)
26 September 1997Incorporation (13 pages)