About

Registered Number: 06578591
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Boundary Road Stables Boundary Road, Taplow, Maidenhead, Berks, SL6 0EZ,

 

Having been setup in 2008, Artistry Ltd are based in Maidenhead, it's status at Companies House is "Active". There is one director listed as Parker, Sheridan Louise for the company in the Companies House registry. We do not know the number of employees at Artistry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Sheridan Louise 28 April 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 31 May 2019
MR01 - N/A 29 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 26 November 2015
SH01 - Return of Allotment of shares 04 November 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 18 December 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 July 2009
225 - Change of Accounting Reference Date 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

Debenture 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.