About

Registered Number: 02298357
Date of Incorporation: 21/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 34 Pentonville Road, London, N1 9HF

 

Established in 1988, Architecture Today Plc has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stock, Jonathan Giles, Lewis, Mark Victor at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCK, Jonathan Giles 13 September 2017 - 1
LEWIS, Mark Victor 01 June 2000 28 February 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 25 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 21 March 1995
395 - Particulars of a mortgage or charge 19 May 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 15 July 1992
363a - Annual Return 30 March 1992
395 - Particulars of a mortgage or charge 25 November 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 14 March 1991
287 - Change in situation or address of Registered Office 17 February 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 19 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1989
PROSP - Prospectus 24 April 1989
287 - Change in situation or address of Registered Office 10 March 1989
288 - N/A 07 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1988
RESOLUTIONS - N/A 28 November 1988
MEM/ARTS - N/A 28 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1988
123 - Notice of increase in nominal capital 23 November 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 22 November 1988
CERTNM - Change of name certificate 18 November 1988
NEWINC - New incorporation documents 21 September 1988

Mortgages & Charges

Description Date Status Charge by
Rent security deed 18 May 1994 Outstanding

N/A

Mortgage debenture 15 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.