About

Registered Number: 09802249
Date of Incorporation: 30/09/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: St James Church Bacup Road, Waterfoot, Rossendale, Lancashire, BB4 7JU,

 

Based in Rossendale, Arthouse Topco Ltd was founded on 30 September 2015, it's status in the Companies House registry is set to "Active". The companies directors are Bates, Mark Richard, Shellard, Rebecca Louise, Scott, Steven, Jones, Harry. We don't know the number of employees at Arthouse Topco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Mark Richard 12 December 2018 - 1
SHELLARD, Rebecca Louise 20 July 2020 - 1
JONES, Harry 17 October 2015 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Steven 08 June 2017 20 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
MR01 - N/A 17 July 2020
TM01 - Termination of appointment of director 08 June 2020
SH06 - Notice of cancellation of shares 23 January 2020
SH06 - Notice of cancellation of shares 23 January 2020
SH01 - Return of Allotment of shares 22 January 2020
SH01 - Return of Allotment of shares 22 January 2020
SH03 - Return of purchase of own shares 22 January 2020
SH03 - Return of purchase of own shares 22 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 12 September 2019
SH01 - Return of Allotment of shares 29 August 2019
SH01 - Return of Allotment of shares 28 August 2019
RESOLUTIONS - N/A 14 January 2019
SH01 - Return of Allotment of shares 04 January 2019
SH01 - Return of Allotment of shares 04 January 2019
SH01 - Return of Allotment of shares 04 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
SH03 - Return of purchase of own shares 31 October 2018
CS01 - N/A 19 October 2018
SH06 - Notice of cancellation of shares 19 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AP03 - Appointment of secretary 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 05 July 2017
RESOLUTIONS - N/A 23 February 2017
SH06 - Notice of cancellation of shares 23 February 2017
SH03 - Return of purchase of own shares 23 February 2017
TM01 - Termination of appointment of director 14 December 2016
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 20 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2016
CS01 - N/A 12 October 2016
SH01 - Return of Allotment of shares 10 October 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 31 March 2016
MR01 - N/A 17 February 2016
RESOLUTIONS - N/A 20 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2015
SH08 - Notice of name or other designation of class of shares 20 November 2015
SH01 - Return of Allotment of shares 12 November 2015
CERTNM - Change of name certificate 29 October 2015
AD01 - Change of registered office address 28 October 2015
AA01 - Change of accounting reference date 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
MR01 - N/A 21 October 2015
NEWINC - New incorporation documents 30 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 09 February 2016 Outstanding

N/A

A registered charge 17 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.