Company NameArtistic Venture
Company StatusDissolved
Company Number04144576
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameDe Profundis

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameMr Wilfred John Thomas Weeks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gauden Road
London
SW4 6LR
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 January 2001(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,124
Cash£145,937
Current Liabilities£45,813

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 February 2016Annual return made up to 19 January 2016 no member list (4 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
19 January 2015Annual return made up to 19 January 2015 no member list (4 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
27 January 2014Annual return made up to 19 January 2014 no member list (4 pages)
13 December 2013Full accounts made up to 28 February 2013 (14 pages)
22 January 2013Annual return made up to 19 January 2013 no member list (4 pages)
28 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 no member list (4 pages)
20 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages)
20 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 January 2012 (1 page)
5 December 2011Accounts for a small company made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 19 January 2011 no member list (4 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
22 January 2010Secretary's details changed for Gd Secretarial Services Limited on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 no member list (3 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (8 pages)
23 January 2009Annual return made up to 19/01/09 (2 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (4 pages)
21 August 2008Annual return made up to 19/01/08 (2 pages)
19 June 2008Accounts for a small company made up to 28 February 2007 (4 pages)
2 August 2007Accounts for a small company made up to 30 June 2006 (4 pages)
9 July 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
16 February 2007Annual return made up to 19/01/07 (4 pages)
28 March 2006Annual return made up to 19/01/06 (4 pages)
1 February 2006Accounts for a small company made up to 30 June 2005 (4 pages)
2 July 2005Accounts for a small company made up to 30 June 2004 (4 pages)
12 January 2005Annual return made up to 19/01/05 (4 pages)
2 July 2004Accounts for a small company made up to 30 June 2003 (4 pages)
11 January 2004Annual return made up to 19/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
29 January 2003Annual return made up to 19/01/03 (4 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
1 July 2002Memorandum and Articles of Association (21 pages)
24 June 2002Company name changed de profundis\certificate issued on 24/06/02 (2 pages)
22 February 2002Annual return made up to 19/01/02 (3 pages)
12 February 2002Annual return made up to 19/01/01 (3 pages)
21 February 2001Director's particulars changed (1 page)
19 January 2001Incorporation (28 pages)