4th Floor Office
London
EC3A 7BD
Director Name | Ms Gabi Daniela Pruteanu |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 30 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD |
Director Name | Mr Terence Paul Turner |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD |
Director Name | Miss Lauren Michelle Duffy |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dorsett Cresent Consett DH8 8HX |
Director Name | Mr Gary James Shilling |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Juan Martin Bowie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2012(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2014) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Alberto Bellasio |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ |
Director Name | Ms Federica Bertollini |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ |
Director Name | Ms Giulia Odovilla Pedretti |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2013) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Website | www.arteakltd.co.uk |
---|
Registered Address | Second Floor, 14 Devonshire Square Bishopsgate City Of London EC2M 4YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
85 at £1 | Marc Kurt Ostheimer 85.00% Ordinary |
---|---|
15 at £1 | Alberto Bellasio 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,307 |
Cash | £70,180 |
Current Liabilities | £291,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 July 2019 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 4th Floor Portman House 2, Portman Street London W1H 6DU (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 July 2018 | Registered office address changed from Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ England to 1st Floor Office 112 Houndsditch London EC3A 7BD on 17 July 2018 (1 page) |
24 May 2018 | Notification of Giulia Odovilla Pedretti as a person with significant control on 8 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
24 May 2018 | Cessation of Marc Kurt Ostheimer as a person with significant control on 8 March 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Termination of appointment of Federica Bertollini as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Ms Giulia Odovilla Pedretti as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Ms Giulia Odovilla Pedretti as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Federica Bertollini as a director on 15 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Marc Kurt Ostheimer as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Marc Kurt Ostheimer as a person with significant control on 26 July 2017 (2 pages) |
27 January 2017 | Satisfaction of charge 075482770001 in full (4 pages) |
27 January 2017 | Satisfaction of charge 075482770001 in full (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Termination of appointment of Alberto Bellasio as a director on 19 May 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Alberto Bellasio as a director on 19 May 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mr Federico Sonnante as a director on 19 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Federico Sonnante as a director on 19 May 2016 (2 pages) |
13 April 2016 | Appointment of Ms Federica Bertollini as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Federica Bertollini as a director on 1 April 2016 (2 pages) |
1 March 2016 | Register inspection address has been changed from Robjohns House Navigation Road Chelmsford CM2 6nd England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
1 March 2016 | Register inspection address has been changed from Robjohns House Navigation Road Chelmsford CM2 6nd England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
1 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 January 2016 | Registration of charge 075482770001, created on 13 January 2016 (5 pages) |
18 January 2016 | Registration of charge 075482770001, created on 13 January 2016 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 1 July 2015 (1 page) |
5 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 February 2014 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page) |
27 February 2014 | Termination of appointment of Juan Bowie as a director (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register(s) moved to registered office address (1 page) |
27 February 2014 | Appointment of Mr Alberto Bellasio as a director (2 pages) |
27 February 2014 | Termination of appointment of Juan Bowie as a director (1 page) |
27 February 2014 | Register(s) moved to registered office address (1 page) |
27 February 2014 | Appointment of Mr Alberto Bellasio as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Registered office address changed from 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom on 13 September 2013 (1 page) |
11 July 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
11 July 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr Juan Martin Bowie on 11 September 2012 (2 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr Juan Martin Bowie on 11 September 2012 (2 pages) |
3 April 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
3 April 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
3 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Appointment of Mr Juan Martin Bowie as a director (2 pages) |
27 March 2012 | Appointment of Mr Juan Martin Bowie as a director (2 pages) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Termination of appointment of Gary Shilling as a director (1 page) |
27 March 2012 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Termination of appointment of Gary Shilling as a director (1 page) |
27 March 2012 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 27 March 2012 (1 page) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page) |
7 November 2011 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
7 November 2011 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Lauren Duffy as a director (1 page) |
7 November 2011 | Termination of appointment of Lauren Duffy as a director (1 page) |
7 November 2011 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|