Thames Ditton
KT7 0RY
Director Name | Isobel Scott Beauchamp |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Secretary Name | Miss Elinor Grace Julia Olisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Vyner Street London E2 9DQ |
Director Name | Mr Michael Frederick McGonigle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thicketts Copthall Road Ightham Kent TN15 9DU |
Director Name | Mr Christopher Anthony Holder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Thomas Richard John Ollerton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Katushka Giltsoff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Studdridge Street London SW6 3TD |
Director Name | Mr Peter Robin Denison-Pender |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2022) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | degreeart.com |
---|---|
Email address | [email protected] |
Telephone | 020 89800395 |
Telephone region | London |
Registered Address | 2a High Street Thames Ditton KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
350k at £0.0001 | Isobel Scott Beauchamp 35.00% Ordinary |
---|---|
250k at £0.0001 | Elinor Grace Julia Olisa 25.00% Ordinary |
200k at £0.0001 | Christopher Anthony Holder 20.00% Preferred A |
100k at £0.0001 | Crescent Trustees LTD 10.00% Ordinary |
100k at £0.0001 | Robert Sean Mcclatchey 10.00% Preferred A |
Year | 2014 |
---|---|
Net Worth | -£9,064 |
Cash | £299 |
Current Liabilities | £129,319 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
13 June 2023 | Delivered on: 23 June 2023 Persons entitled: Wa Capital Limited Classification: A registered charge Outstanding |
---|
31 October 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
28 July 2023 | Memorandum and Articles of Association (34 pages) |
4 July 2023 | Resolutions
|
23 June 2023 | Registration of charge 048779080001, created on 13 June 2023 (31 pages) |
23 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
12 June 2023 | Amended total exemption full accounts made up to 31 August 2022 (10 pages) |
12 June 2023 | Amended total exemption full accounts made up to 31 August 2022 (10 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
25 January 2022 | Termination of appointment of Peter Robin Denison-Pender as a director on 25 January 2022 (1 page) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Mr Robert Sean Mcclatchey on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Peter Robin Denison-Pender on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Ms Elinor Grace Julia Olisa Barikor on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Isobel Scott Beauchamp on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Isobel Scott Beauchamp as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Somerset House New Wing Strand London WC2R 1LA to 2a High Street Thames Ditton KT7 0RY on 1 October 2020 (1 page) |
4 March 2020 | Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to Somerset House New Wing Strand London WC2R 1LA on 4 March 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
27 August 2019 | Director's details changed for Mr Robert Sean Mcclatchey on 22 August 2019 (2 pages) |
23 August 2019 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 23 August 2019 (1 page) |
22 August 2019 | Director's details changed for Isobel Scott Beauchamp on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Peter Robin Denison-Pender on 22 August 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Robert Sean Mcclatchey on 14 May 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
14 May 2019 | Director's details changed for Isobel Scott Beauchamp on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 14 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Christopher Anthony Holder as a director on 28 February 2019 (1 page) |
10 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
10 December 2018 | Confirmation statement made on 6 October 2018 with updates (6 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
30 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
23 August 2017 | Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages) |
15 June 2017 | Termination of appointment of Katushka Giltsoff as a director on 10 January 2017 (1 page) |
15 June 2017 | Termination of appointment of Katushka Giltsoff as a director on 10 January 2017 (1 page) |
15 June 2017 | Termination of appointment of Michael Frederick Mcgonigle as a director on 5 March 2015 (1 page) |
15 June 2017 | Termination of appointment of Michael Frederick Mcgonigle as a director on 5 March 2015 (1 page) |
2 June 2017 | Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages) |
2 June 2017 | Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 March 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
24 February 2017 | Company name changed degreeart.com LIMITED\certificate issued on 24/02/17 (3 pages) |
24 February 2017 | Company name changed degreeart.com LIMITED\certificate issued on 24/02/17 (3 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (29 pages) |
11 February 2017 | Memorandum and Articles of Association (29 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 March 2016 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages) |
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 February 2015 | Appointment of Katushka Giltsoff as a director on 21 January 2015 (3 pages) |
22 February 2015 | Appointment of Katushka Giltsoff as a director on 21 January 2015 (3 pages) |
19 February 2015 | Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages) |
20 May 2014 | Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages) |
20 May 2014 | Termination of appointment of Thomas Ollerton as a director (1 page) |
20 May 2014 | Termination of appointment of Thomas Ollerton as a director (1 page) |
16 May 2014 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 May 2014 (2 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Appointment of Mr Thomas Richard John Ollerton as a director (2 pages) |
8 August 2012 | Appointment of Mr Thomas Richard John Ollerton as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
29 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Appointment of Mr Christopher Anthony Holder as a director (3 pages) |
26 April 2011 | Appointment of Mr Christopher Anthony Holder as a director (3 pages) |
6 April 2011 | Appointment of Robert Mcclatchey as a director (5 pages) |
6 April 2011 | Appointment of Robert Mcclatchey as a director (5 pages) |
1 April 2011 | Appointment of Michael Frederick Mcgonigle as a director (3 pages) |
1 April 2011 | Appointment of Michael Frederick Mcgonigle as a director (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
16 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Isobel Scott Beauchamp on 21 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 21 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 21 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Isobel Scott Beauchamp on 21 June 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / elinor olisa barikor / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / isobel beauchamp / 03/08/2009 (1 page) |
3 August 2009 | Appointment terminated secretary elinor olisa (1 page) |
3 August 2009 | Director's change of particulars / isobel beauchamp / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / elinor olisa / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / elinor olisa / 03/08/2009 (1 page) |
3 August 2009 | Appointment terminated secretary elinor olisa (1 page) |
3 August 2009 | Director's change of particulars / elinor olisa barikor / 03/08/2009 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit C4 417 wick lane fish island london E3 2JG (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
21 September 2007 | Registered office changed on 21/09/07 from: unit C4 417 wick lane fish island london E3 2JG (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 27 oakfield street roath cardiff CF24 3RE (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 27 oakfield street roath cardiff CF24 3RE (1 page) |
29 September 2005 | Return made up to 27/08/05; full list of members
|
29 September 2005 | Return made up to 27/08/05; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 December 2004 | Return made up to 27/08/04; full list of members
|
23 December 2004 | Return made up to 27/08/04; full list of members
|
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 August 2003 | Incorporation (6 pages) |
27 August 2003 | Incorporation (6 pages) |