London Road
Hildenborough
Kent
TN11 8NQ
Director Name | Mr Drew Peter Farish |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 July 2021) |
Role | Printing Consultant |
Country of Residence | England |
Correspondence Address | Woodview London Road Hildenborough Kent TN11 8NQ |
Secretary Name | Mrs Debra Jean Farish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 July 2021) |
Role | Prnting Consultant |
Country of Residence | England |
Correspondence Address | The Barn Woodview London Road Hildenborough Kent TN11 8NQ |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Drew Peter Maxwell Farish 60.00% Ordinary |
---|---|
40 at £1 | Debra Jean Farish 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £7,434 |
Current Liabilities | £14,202 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2017 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 November 2017 (2 pages) |
---|---|
1 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 24 October 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 1 June 2016 (1 page) |
2 September 2015 | Annual return made up to 30 August 2015 Statement of capital on 2015-09-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2014 | Annual return made up to 30 August 2014 Statement of capital on 2014-10-23
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 30 August 2012 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 30 August 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Return made up to 30/08/07; full list of members
|
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
2 December 2005 | New secretary appointed;new director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Company name changed artful journalism LIMITED\certificate issued on 02/11/05 (2 pages) |
30 August 2005 | Incorporation (20 pages) |