About

Registered Number: 05006340
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O COLLINS CHAPPLE & CO. LTD., 34a Musters Road, West Bridgford, Nottingham, NG2 7PL

 

The Art File Ltd was registered on 06 January 2004, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACE, Karen Isobel 15 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GILLIES, Pamela 08 January 2004 11 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 23 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 17 March 2005
225 - Change of Accounting Reference Date 14 March 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 23 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.