Company NameJames Harvey British And Sporting Art Limited
DirectorsJames William Harvey and Flora Harvey
Company StatusActive
Company Number08441584
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NameJames Harvey Sporting Art Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James William Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address15 Langton Street
London
SW10 0JL
Director NameMrs Flora Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hurlingham Studios Ranelagh Gardens
London
SW6 3PA

Contact

Websitewww.jamesharveybritishart.com/
Telephone020 73520015
Telephone regionLondon

Location

Registered Address13 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Flora Harvey
50.00%
Ordinary
1 at £1James William Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£14,603
Current Liabilities£181,878

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Director's details changed for Mrs Flora Harvey on 6 April 2015 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Mrs Flora Harvey on 6 April 2015 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 27 May 2016 (1 page)
27 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England on 18 March 2014 (1 page)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England on 18 March 2014 (1 page)
14 May 2013Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page)
8 May 2013Company name changed james harvey sporting art LTD\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(3 pages)
8 May 2013Company name changed james harvey sporting art LTD\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(3 pages)
15 April 2013Change of name with request to seek comments from relevant body (2 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Change of name with request to seek comments from relevant body (2 pages)
15 April 2013Change of name notice (2 pages)
19 March 2013Registered office address changed from 15 Langton Street London SW10 0JL United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 15 Langton Street London SW10 0JL United Kingdom on 19 March 2013 (1 page)
12 March 2013Incorporation (22 pages)
12 March 2013Incorporation (22 pages)