Based in Slough, Berkshire, Art & Image Ltd was founded on 18 April 2001. The companies directors are Watson, David Michael, Dr, Watson, Valerie Elaine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, David Michael, Dr | 28 January 2005 | - | 1 |
WATSON, Valerie Elaine | 14 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 26 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 21 February 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2005 | |
363s - Annual Return | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
AA - Annual Accounts | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 05 February 2005 | |
287 - Change in situation or address of Registered Office | 05 February 2005 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 04 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 10 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
CERTNM - Change of name certificate | 01 June 2001 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
NEWINC - New incorporation documents | 18 April 2001 |