About

Registered Number: 04998247
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 26 Boundary Road, Pinner, Middlesex, HA5 1PN

 

Founded in 2003, Arts Media Worldwide Ltd has its registered office in Pinner in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is listed as Bernstein, Raymond Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERNSTEIN, Raymond Philip 30 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 30 April 2016
AA01 - Change of accounting reference date 19 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 28 August 2014
CERTNM - Change of name certificate 29 January 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 17 December 2011
AP03 - Appointment of secretary 17 December 2011
TM02 - Termination of appointment of secretary 17 December 2011
AA - Annual Accounts 03 September 2011
AD01 - Change of registered office address 27 March 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 04 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.