Company NameThe Art Market Limited
Company StatusDissolved
Company Number04644852
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Anthony Sutherland Reed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleArtists Agent
Country of ResidenceEngland
Correspondence Address51 Oxford Drive
London
SE1 2FB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKevin Christopher Rowan
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Gibbs Hill
Headcorn
Kent
TN27 9UD
Secretary NameIan McQueen
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2011)
RoleCompany Director
Correspondence Address13 Dorking House
Pardoner Street
London
SE1 4DP

Contact

Websiteartmarketillustration.com
Email address[email protected]
Telephone020 74078111
Telephone regionLondon

Location

Registered Address51 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£87,040
Cash£45,976
Current Liabilities£64,832

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Ian Mcqueen as a secretary (1 page)
24 January 2012Termination of appointment of Ian Mcqueen as a secretary (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Director's details changed for Philip Anthony Sutherland Reed on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Philip Anthony Sutherland Reed on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
23 January 2006Return made up to 22/01/06; full list of members (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: garden studios 11-15 betterton street covent garden london WC2H 9BP (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: garden studios 11-15 betterton street covent garden london WC2H 9BP (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (18 pages)
22 January 2003Incorporation (18 pages)