About

Registered Number: 03482460
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Founded in 1997, Artdeal Ltd have registered office in London. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Archer Of Weston Super Mare, The Lord, Gwyther, Shirley Marion, Prince, Alison, Gwyther, Peter David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER OF WESTON SUPER MARE, The Lord 28 January 1998 - 1
GWYTHER, Peter David 28 January 1998 25 April 2001 1
Secretary Name Appointed Resigned Total Appointments
GWYTHER, Shirley Marion 28 January 1998 25 April 2001 1
PRINCE, Alison 25 April 2001 17 August 2005 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 October 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 May 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 19 May 2005
363a - Annual Return 11 January 2005
AA - Annual Accounts 25 June 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 13 June 2003
363a - Annual Return 31 January 2003
AA - Annual Accounts 23 July 2002
363a - Annual Return 14 January 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
CERTNM - Change of name certificate 11 May 2001
AA - Annual Accounts 08 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363a - Annual Return 23 March 2001
363a - Annual Return 09 February 2000
AA - Annual Accounts 18 October 1999
395 - Particulars of a mortgage or charge 16 September 1999
363a - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
225 - Change of Accounting Reference Date 12 February 1998
CERTNM - Change of name certificate 04 February 1998
RESOLUTIONS - N/A 31 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.