About

Registered Number: 04566086
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY

 

Based in Witney, Oxfordshire, Art Computing Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Goodman, Emma is the current director of the company. Currently we aren't aware of the number of employees at the Art Computing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Emma 29 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 25 February 2019
PSC04 - N/A 14 February 2019
PSC04 - N/A 14 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 October 2017
PSC04 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 November 2015
AAMD - Amended Accounts 23 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 27 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 11 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
CERTNM - Change of name certificate 22 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
RESOLUTIONS - N/A 30 October 2002
123 - Notice of increase in nominal capital 30 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.