Company NameArt Dept. Limited
DirectorGary Freeman
Company StatusActive
Company Number07146834
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGary Freeman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakcroft Close
West Byfleet
Surrey
KT14 6JQ
Secretary NameCecile Marie Freeman
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address7 Oakcroft Close
West Byfleet
Surrey
KT14 6JQ

Location

Registered Address16 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Gary Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£190
Current Liabilities£51,239

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

Filing History

22 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 February 2018Registered office address changed from C/O Scevity & Co 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT to 16 Gorselands Close West Byfleet KT14 6PU on 6 February 2018 (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
7 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90
(4 pages)
7 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90
(4 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(4 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(4 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(4 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
21 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90
(4 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90
(4 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Gary Freeman on 1 January 2012 (2 pages)
19 March 2013Secretary's details changed for Cecile Marie Freeman on 1 January 2012 (2 pages)
19 March 2013Director's details changed for Gary Freeman on 1 January 2012 (2 pages)
19 March 2013Secretary's details changed for Cecile Marie Freeman on 1 January 2012 (2 pages)
19 March 2013Director's details changed for Gary Freeman on 1 January 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 April 2010Appointment of Cecile Marie Freeman as a secretary (3 pages)
21 April 2010Appointment of Cecile Marie Freeman as a secretary (3 pages)
4 February 2010Incorporation (48 pages)
4 February 2010Incorporation (48 pages)