London
SW1P 3QB
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2002(1 year after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Mr Rupert Edward Pearce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Saint Jamess Drive London SW17 7RN |
Secretary Name | William John Albert Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1b Banbury Street London SW11 3EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.out-take.com/ |
---|---|
Telephone | 020 82939888 |
Telephone region | London |
Registered Address | C/O Artillery Registrars Ltd 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55k at £0.01 | W.j.a. Nash 55.00% Ordinary |
---|---|
5k at £0.01 | S.d.e. Daly 5.00% Ordinary |
20k at £0.01 | R.e. Pearce 20.00% Ordinary |
20k at £0.01 | S.f.j. Pearce 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,274 |
Cash | £122 |
Current Liabilities | £1,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 September 2023 | Appointment of Mr David Powell as a director on 29 September 2023 (2 pages) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Director's details changed for Mr William John Albert Nash on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 August 2012 | Director's details changed for Mr William John Albert Nash on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mr William John Albert Nash on 27 August 2012 (2 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / william nash / 31/05/2008 (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / william nash / 31/05/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from c/o artillery registrars LIMITED 7 tufton street london SW1P 3QB (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from c/o artillery registrars LIMITED 7 tufton street london SW1P 3QB (1 page) |
8 August 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 06/04/05; full list of members (8 pages) |
28 June 2005 | Return made up to 06/04/05; full list of members (8 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 12 henson close telford way industrial estate kettering northamptonshire NN16 8PZ (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 12 henson close telford way industrial estate kettering northamptonshire NN16 8PZ (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members
|
25 April 2003 | Return made up to 06/04/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 May 2002 | Return made up to 06/04/02; full list of members
|
28 May 2002 | Return made up to 06/04/02; full list of members
|
23 May 2001 | Ad 03/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
23 May 2001 | Ad 03/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (15 pages) |
6 April 2001 | Incorporation (15 pages) |