Company NameArtboat Limited
DirectorThomas Charles Cochrane
Company StatusActive
Company Number07146045
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous NameAmple Tv & Film Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Charles Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHermitage Moorings 16 Wapping High Street
London
Greater London
E1W 1NG
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressHermitage Moorings
16 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denis Christopher Carter Lunn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Hermitage Moorings 16 Wapping High Street London E1W 1NG on 30 November 2016 (1 page)
30 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Hermitage Moorings 16 Wapping High Street London E1W 1NG on 30 November 2016 (1 page)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Company name changed ample tv & film productions LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 September 2015Company name changed ample tv & film productions LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
18 September 2015Termination of appointment of Denis Christopher Carter Lunn as a director on 1 August 2015 (1 page)
18 September 2015Appointment of Mr Thomas Charles Cochrane as a director on 1 August 2015 (2 pages)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
18 September 2015Appointment of Mr Thomas Charles Cochrane as a director on 1 August 2015 (2 pages)
18 September 2015Termination of appointment of Denis Christopher Carter Lunn as a director on 1 August 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
18 September 2015Termination of appointment of Denis Christopher Carter Lunn as a director on 1 August 2015 (1 page)
18 September 2015Appointment of Mr Thomas Charles Cochrane as a director on 1 August 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
14 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
14 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
14 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
5 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)