About

Registered Number: 02722636
Date of Incorporation: 12/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Art Aim Ltd was founded on 12 June 1992 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". Graty, Rorie Jane, Taylor, William Richard, Simpson, Johanna Maria, Suckling, Diana Sheila, Elliott, Eve Caroline, Elliott, Robert Ian, Simpson, Harold Royston are listed as the directors of Art Aim Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATY, Rorie Jane 01 February 2006 - 1
TAYLOR, William Richard 01 February 2006 - 1
ELLIOTT, Eve Caroline 01 February 2006 30 April 2008 1
ELLIOTT, Robert Ian 01 February 2006 31 December 2008 1
SIMPSON, Harold Royston 03 July 1992 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Johanna Maria 03 May 1994 06 October 2006 1
SUCKLING, Diana Sheila 03 July 1992 03 May 1994 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
RESOLUTIONS - N/A 18 March 2010
CC04 - Statement of companies objects 18 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
363s - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 09 February 1999
AUD - Auditor's letter of resignation 21 August 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 26 June 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 10 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 June 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 21 July 1993
287 - Change in situation or address of Registered Office 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
287 - Change in situation or address of Registered Office 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.