About

Registered Number: 02219697
Date of Incorporation: 10/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton, BN1 2RE,

 

Having been setup in 1988, Christian Art Ltd are based in Brighton, it's status at Companies House is "Active". This business has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 27 February 2019
PSC05 - N/A 27 February 2019
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 05 March 2015
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 05 June 2010
AP01 - Appointment of director 05 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 26 February 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 06 February 2001
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 12 March 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 04 February 1996
AA - Annual Accounts 21 September 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 25 January 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 06 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 01 February 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
RESOLUTIONS - N/A 27 February 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
123 - Notice of increase in nominal capital 27 February 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 09 February 1989
PUC 5 - N/A 08 June 1988
PUC 2 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 19 May 1988
288 - N/A 19 May 1988
288 - N/A 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
395 - Particulars of a mortgage or charge 26 April 1988
RESOLUTIONS - N/A 13 April 1988
123 - Notice of increase in nominal capital 26 March 1988
RESOLUTIONS - N/A 16 March 1988
CERTNM - Change of name certificate 09 March 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 March 1992 Outstanding

N/A

Mortgage debenture 15 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.