Company NameArtesian Promotions Limited
Company StatusDissolved
Company Number04205014
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)
Previous NameSilbass Services Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSarah Alexander
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2006)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
39 St Lukes Road
London
W11 1DD
Secretary NameGerald Harper
NationalityBritish
StatusClosed
Appointed08 January 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address39 Artesian Road
London
W2 5DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouth Entrance
178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 May 2004Return made up to 24/04/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
11 June 2002Return made up to 24/04/02; full list of members (6 pages)
29 April 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)