Company NameThe Artwork Service Limited
DirectorJason Dupen-Hopkins
Company StatusActive
Company Number05505282
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous Name3RD Eye Art Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJason Dupen-Hopkins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address41 Bignold Road Forest Gate
London
E7 0EX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSmarts Accountants Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressUnit 4, The Stable Yard, 16a Balham Hill
Balham
London
SW12 9EB

Contact

Websitetheartworkservice.com
Telephone07 899668141
Telephone regionMobile

Location

Registered Address41 Bignold Road Forest Gate
London
E7 0EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

2 at £1Jason Dupen-hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,703
Cash£5,302
Current Liabilities£10,752

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 10 July 2023 with updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
12 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 June 2016Registered office address changed from 301 Aldborough Road South Newbury Park Ilford Essex Essex IG3 8JE to 41 Bignold Road Forest Gate London London E7 0EX on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 301 Aldborough Road South Newbury Park Ilford Essex Essex IG3 8JE to 41 Bignold Road Forest Gate London London E7 0EX on 13 June 2016 (1 page)
13 June 2016Director's details changed for Jason Dupen-Hopkins on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Jason Dupen-Hopkins on 13 June 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
16 June 2014Director's details changed for Jason Dupen-Hopkins on 13 June 2014 (2 pages)
16 June 2014Director's details changed for Jason Dupen-Hopkins on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 79 Norfolk House Road Streatham London SW16 1JQ on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 79 Norfolk House Road Streatham London SW16 1JQ on 13 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 28 November 2013 (2 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 August 2010Director's details changed for Jason Dupen-Hopkins on 10 July 2010 (2 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Smarts Accountants Limited as a secretary (1 page)
13 August 2010Director's details changed for Jason Dupen-Hopkins on 10 July 2010 (2 pages)
13 August 2010Termination of appointment of Smarts Accountants Limited as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from unit 4 the stable yard 16A balham hill balham london SW12 9EB (1 page)
1 June 2009Registered office changed on 01/06/2009 from unit 4 the stable yard 16A balham hill balham london SW12 9EB (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 January 2009Company name changed 3RD eye art LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed 3RD eye art LIMITED\certificate issued on 20/01/09 (2 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Director's change of particulars / jason hopkins / 12/03/2008 (2 pages)
10 July 2008Secretary's change of particulars / smarts accountants LIMITED / 12/03/2008 (1 page)
10 July 2008Director's change of particulars / jason hopkins / 12/03/2008 (2 pages)
10 July 2008Secretary's change of particulars / smarts accountants LIMITED / 12/03/2008 (1 page)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 September 2007Return made up to 11/07/07; no change of members (6 pages)
15 September 2007Return made up to 11/07/07; no change of members (6 pages)
4 May 2007Registered office changed on 04/05/07 from: unit 4 the stable yard 16A balham hill balham london SW12 9EB (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 4 the stable yard 16A balham hill balham london SW12 9EB (1 page)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Registered office changed on 20/04/07 from: 80A haverhill road london SW12 9HB (1 page)
20 April 2007Registered office changed on 20/04/07 from: 80A haverhill road london SW12 9HB (1 page)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (12 pages)
11 July 2005Incorporation (12 pages)