About

Registered Number: 07343027
Date of Incorporation: 11/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: TAYLOR COCKS CHARTERED ACCOUNTANTS, Abbey House, South Street, Farnham, Surrey, GU9 7QQ

 

Based in Farnham, Surrey, Arcademy Design Ltd was established in 2010, it's status at Companies House is "Active". The companies directors are listed as Angel, Ralph Charles, French, Peter Edward, French, Peter Edward in the Companies House registry. Currently we aren't aware of the number of employees at the Arcademy Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Ralph Charles 11 August 2010 - 1
FRENCH, Peter Edward 11 August 2010 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Peter Edward 11 August 2010 06 March 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
PSC04 - N/A 26 May 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 May 2018
PSC01 - N/A 12 April 2018
MA - Memorandum and Articles 29 March 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
RESOLUTIONS - N/A 20 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
SH03 - Return of purchase of own shares 14 February 2017
SH06 - Notice of cancellation of shares 01 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 August 2014
AA01 - Change of accounting reference date 28 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 04 October 2011
NEWINC - New incorporation documents 11 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.