About

Registered Number: 00725556
Date of Incorporation: 30/05/1962 (62 years and 10 months ago)
Company Status: Active
Registered Address: 7 St George's Court, 131 Putney Bridge Road, London, SW15 2PA

 

Founded in 1962, Groves Artists Ltd has its registered office in London. We don't currently know the number of employees at this company. The current directors of this business are listed as Groves, Elizabeth Patricia, Groves, Jonathan Charles, Hogh, Helen Dorothy, Goffe, William Millar, Hartog, Margaret Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Elizabeth Patricia N/A - 1
GROVES, Jonathan Charles N/A - 1
HOGH, Helen Dorothy 01 September 2016 - 1
GOFFE, William Millar N/A 17 October 2010 1
HARTOG, Margaret Elizabeth N/A 04 February 1993 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
RESOLUTIONS - N/A 04 October 2016
SH06 - Notice of cancellation of shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 13 September 2016
RESOLUTIONS - N/A 02 September 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
353 - Register of members 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 19 June 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 02 March 2000
RESOLUTIONS - N/A 20 September 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 26 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 11 September 1996
288 - N/A 16 February 1996
AA - Annual Accounts 27 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
123 - Notice of increase in nominal capital 19 December 1995
363a - Annual Return 25 July 1995
288 - N/A 30 June 1995
AA - Annual Accounts 02 February 1995
363x - Annual Return 12 September 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 12 July 1993
AA - Annual Accounts 18 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 26 March 1993
288 - N/A 24 February 1993
88(2)P - N/A 23 February 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
123 - Notice of increase in nominal capital 16 February 1993
AUD - Auditor's letter of resignation 21 September 1992
363x - Annual Return 19 August 1992
AA - Annual Accounts 01 July 1992
363 - Annual Return 18 November 1991
363x - Annual Return 18 November 1991
AA - Annual Accounts 14 November 1991
RESOLUTIONS - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 11 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.