About

Registered Number: 04396604
Date of Incorporation: 18/03/2002 (23 years ago)
Company Status: Active
Registered Address: Unit 4 Sheene Road, Bedminster, Bristol, BS3 4EG

 

Based in Bristol, Artworks Solutions Ltd was registered on 18 March 2002, it's status at Companies House is "Active". Leaman, Warwick, Bryant, Darren, Marshall, Christopher, Nowell, David, Smith, Kathryn Ann, Yeo, Peter, Moran, Alan are the current directors of the company. The business currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Darren 19 March 2019 - 1
MARSHALL, Christopher 23 September 2008 - 1
NOWELL, David 23 September 2008 - 1
SMITH, Kathryn Ann 19 March 2019 - 1
YEO, Peter 03 April 2014 - 1
MORAN, Alan 14 December 2015 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LEAMAN, Warwick 04 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 03 March 2020
MR04 - N/A 25 January 2020
MR01 - N/A 16 December 2019
AA - Annual Accounts 22 July 2019
SH01 - Return of Allotment of shares 11 June 2019
SH08 - Notice of name or other designation of class of shares 11 June 2019
SH06 - Notice of cancellation of shares 11 June 2019
SH03 - Return of purchase of own shares 11 June 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP03 - Appointment of secretary 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 04 February 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AR01 - Annual Return 19 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
RESOLUTIONS - N/A 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 17 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Debenture 30 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.