About

Registered Number: 04472303
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 14 Malthouse Lane, Dorchester-On-Thames, Wallingford, Oxfordshire, OX10 7LF

 

Having been setup in 2002, Art of Image Ltd has its registered office in Wallingford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Yeulet, Jacqueline Anne, Yeulet, Anthony Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEULET, Anthony Richard 28 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YEULET, Jacqueline Anne 28 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 05 December 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 31 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 22 July 2004
RESOLUTIONS - N/A 18 December 2003
AA - Annual Accounts 18 December 2003
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.