Company NameV.O. Art Ltd
DirectorMichele Mariotti
Company StatusActive
Company Number07834950
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMichele Mariotti
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleAudio Producer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Contact

Telephone08712182319
Telephone regionUnknown

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Net Worth£26,588
Cash£4,491
Current Liabilities£4,303

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Registered office address changed from 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England to 24 Tylney Road Bromley BR1 2RL on 16 July 2020 (1 page)
2 April 2020Director's details changed for Michele Mariotti on 21 March 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 June 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 14 June 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 October 2018Director's details changed for Michele Mariotti on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Mariotti Michele as a person with significant control on 30 October 2018 (2 pages)
29 October 2018Director's details changed for Michele Mariotti on 29 October 2018 (2 pages)
29 October 2018Registered office address changed from 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF to 27 Old Gloucester Street London WC1N 3AX on 29 October 2018 (1 page)
30 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Director's details changed for Michele Mariotti on 11 June 2016 (2 pages)
18 January 2017Director's details changed for Michele Mariotti on 11 June 2016 (2 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Director's details changed for Michele Mariotti on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Michele Mariotti on 19 January 2016 (2 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Director's details changed for Michele Mariotti on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Michele Mariotti on 1 December 2015 (2 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2015Registered office address changed from 47 Churchfield Road London W3 6AY England to 1St Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 47 Churchfield Road London W3 6AY England to 1St Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 25 February 2015 (2 pages)
19 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 47 Churchfield Road London W3 6AY on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 47 Churchfield Road London W3 6AY on 19 January 2015 (1 page)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
17 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 November 2011Incorporation (34 pages)
4 November 2011Incorporation (34 pages)