About

Registered Number: 02722687
Date of Incorporation: 12/06/1992 (32 years ago)
Company Status: Active
Registered Address: Ground Floor Honeycomb, Edmund Street, Liverpool, Merseyside, L3 9NG,

 

Founded in 1992, Art Aim Designs Ltd has its registered office in Merseyside, it's status is listed as "Active". Milligan, Sheila, Milligan, Andrew Paul, Beattie, David, Higgins, Brian John, Higgins, Colleen Esther, Higgins, John, Milligan, Christine Elaine are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, David 22 January 1993 22 October 1999 1
HIGGINS, Brian John 23 January 1993 30 May 1996 1
HIGGINS, Colleen Esther 30 May 1996 31 October 2001 1
HIGGINS, John 22 February 1993 23 April 1996 1
MILLIGAN, Christine Elaine 31 October 2001 06 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Sheila 06 October 2003 - 1
MILLIGAN, Andrew Paul 22 January 1993 06 October 2003 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2015
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 12 March 2010
SH19 - Statement of capital 24 February 2010
RESOLUTIONS - N/A 05 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 February 2010
CAP-SS - N/A 05 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 22 May 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 18 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 08 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
288 - N/A 30 July 1996
288 - N/A 03 July 1996
288 - N/A 07 May 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 18 June 1993
288 - N/A 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1993
RESOLUTIONS - N/A 18 March 1993
MEM/ARTS - N/A 18 March 1993
123 - Notice of increase in nominal capital 18 March 1993
395 - Particulars of a mortgage or charge 12 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
RESOLUTIONS - N/A 22 February 1993
AA - Annual Accounts 22 February 1993
MEM/ARTS - N/A 22 February 1993
288 - N/A 16 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.