Company NamePop Art Limited
DirectorRobert Dickins
Company StatusActive
Company Number03694334
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameInstant Karma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Dickins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameCherry Dickins
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Wellesley House
Sloane Square
London
SW1W 8AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone07 732694318
Telephone regionMobile

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth-£335,864
Cash£59,438
Current Liabilities£404,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 July 2019Director's details changed for Mr Robert Dickins on 18 June 2019 (2 pages)
17 July 2019Change of details for Mr Robert Dickins as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
3 April 2019Change of details for Mr Robert Dickins as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Director's details changed for Mr Robert Dickins on 6 April 2016 (2 pages)
2 April 2019Change of details for Mr Robert Dickins as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 February 2014Secretary's details changed for Cherry Dickins on 12 January 2014 (1 page)
5 February 2014Director's details changed for Mr Robert Dickins on 12 January 2014 (2 pages)
5 February 2014Secretary's details changed for Cherry Dickins on 12 January 2014 (1 page)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Director's details changed for Mr Robert Dickins on 12 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 February 2010Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Robert Dickins on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Registered office changed on 09/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 January 2005Return made up to 12/01/05; full list of members (6 pages)
14 January 2005Return made up to 12/01/05; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2004Return made up to 12/01/04; full list of members (6 pages)
25 January 2004Return made up to 12/01/04; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Secretary's particulars changed (1 page)
2 November 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Registered office changed on 14/09/00 from: c/o gelfand rennert feldman & brown, 82 brook street london W1Y 2NL (1 page)
14 September 2000Registered office changed on 14/09/00 from: c/o gelfand rennert feldman & brown, 82 brook street london W1Y 2NL (1 page)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Company name changed instant karma LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed instant karma LIMITED\certificate issued on 02/08/99 (2 pages)
14 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (3 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (3 pages)
12 January 1999Incorporation (19 pages)
12 January 1999Incorporation (19 pages)