About

Registered Number: 07806064
Date of Incorporation: 11/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 119 The Hub 300 Kensal Road, London, W10 5BE,

 

Established in 2011, Art House Agency Ltd are based in London, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are Clay, Dan, Norris, Elizabeth Amy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Elizabeth Amy 11 October 2011 23 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CLAY, Dan 08 November 2011 08 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 August 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 August 2018
PSC05 - N/A 24 August 2018
PSC04 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CH04 - Change of particulars for corporate secretary 06 March 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 August 2016
AA01 - Change of accounting reference date 19 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 25 March 2013
AA01 - Change of accounting reference date 14 September 2012
SH01 - Return of Allotment of shares 10 August 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 10 August 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AP04 - Appointment of corporate secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AP03 - Appointment of secretary 09 November 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 19 October 2011
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.