Company NameArt Yard Limited
DirectorPeter Dennett
Company StatusActive
Company Number05046410
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Dennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleComposer/Sound Designer
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Secretary NameMs Caroline Sophia Hamblett
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Hornsey Lane
London
N6 5LW

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Dennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,013
Cash£242
Current Liabilities£56,255

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Change of details for Mr. Peter Dennett as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 18 February 2019 (1 page)
26 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 April 2018Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 August 2017Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to G08 the Pill Box 115 Coventry Road London E2 6GG on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr. Peter Dennett on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr. Peter Dennett on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to G08 the Pill Box 115 Coventry Road London E2 6GG on 29 August 2017 (1 page)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 August 2010Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 September 2009Appointment terminated secretary caroline hamblett (1 page)
23 September 2009Appointment terminated secretary caroline hamblett (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit 125, buspace studios conlan street london W10 5AP uk (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit 125, buspace studios conlan street london W10 5AP uk (1 page)
16 March 2009Secretary's change of particulars / caroline hamblett / 09/03/2009 (1 page)
16 March 2009Secretary's change of particulars / caroline hamblett / 09/03/2009 (1 page)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 10 st olaves house walnut tree walk london SE11 6DP (1 page)
10 December 2008Registered office changed on 10/12/2008 from 10 st olaves house walnut tree walk london SE11 6DP (1 page)
19 May 2008Return made up to 17/02/08; full list of members (3 pages)
19 May 2008Return made up to 17/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 April 2007Return made up to 17/02/07; full list of members (6 pages)
11 April 2007Return made up to 17/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 August 2006Return made up to 17/02/06; full list of members (6 pages)
7 August 2006Return made up to 17/02/06; full list of members (6 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Registered office changed on 26/04/06 from: 24 ekarro house the church 49A guildford road london SW8 2DT (1 page)
26 April 2006Registered office changed on 26/04/06 from: 24 ekarro house the church 49A guildford road london SW8 2DT (1 page)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
17 February 2004Incorporation (19 pages)
17 February 2004Incorporation (19 pages)