Artroom Gifts Limited
- Dissolved
- Incorporated on 1 May 2002
Reg Address: Cotswold House 1 Crompton Road, Groundwell, Swindon SN25 5AW
Previous Names:
Bpe 156 Limited - 21 May 2002
Bpe 156 Limited - 1 May 2002
Company Classifications:
47910 - Retail sale via mail order houses or via Internet
- Summary The company with name "Artroom Gifts Limited" is a ltd and located in Cotswold House 1 Crompton Road, Groundwell, Swindon SN25 5AW. Artroom Gifts Limited is currently in dissolved status and it was incorporated on 1 May 2002 (22 years 4 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Artroom Gifts Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Jean Oldham | Director | 3 Dec 2021 | British | Active |
2 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Active |
3 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Active |
4 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Resigned 10 Dec 2021 |
5 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Resigned 10 Dec 2021 |
6 | Michael John Smith | Director | 16 May 2002 | - | Resigned 24 May 2012 |
7 | Nigel Victor Swabey | Director | 16 May 2002 | British | Active |
8 | Nigel Victor Swabey | Director | 16 May 2002 | British | Active |
9 | Michael John Smith | Secretary | 16 May 2002 | - | Resigned 24 May 2012 |
10 | Iain Andrew Garfield | Director | 1 May 2002 | British | Resigned 16 May 2002 |
11 | Kim Michael Goode | Secretary | 1 May 2002 | - | Resigned 16 May 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scotts Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Artroom Gifts Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 24 Jan 2023 | Download PDF |
2 | Gazette - Notice Voluntary | 8 Nov 2022 | Download PDF |
3 | Dissolution - Application Strike Off Company | 1 Nov 2022 | Download PDF 1 Pages |
4 | Accounts - Dormant | 6 Oct 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2022 | Download PDF 1 Pages |
6 | Accounts - Dormant | 20 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 9 Apr 2021 | Download PDF |
8 | Accounts - Dormant | 3 Aug 2020 | Download PDF 4 Pages |
9 | Confirmation Statement - No Updates | 15 Apr 2020 | Download PDF 3 Pages |
10 | Accounts - Dormant | 30 Aug 2019 | Download PDF 4 Pages |
11 | Confirmation Statement - No Updates | 15 Apr 2019 | Download PDF 3 Pages |
12 | Accounts - Change Account Reference Date Company Current Extended | 10 Dec 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 30 Apr 2018 | Download PDF 3 Pages |
14 | Accounts - Dormant | 23 Feb 2018 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 5 Pages |
16 | Accounts - Dormant | 16 Mar 2017 | Download PDF 2 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2016 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 22 Feb 2016 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 8 May 2015 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 18 Feb 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2014 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Small | 25 Feb 2014 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2013 | Download PDF 4 Pages |
24 | Accounts - Dormant | 6 Apr 2013 | Download PDF 6 Pages |
25 | Officers - Termination Secretary Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 12 Sep 2012 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 12 Sep 2012 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 5 Pages |
30 | Accounts - Dormant | 3 Apr 2012 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 5 Pages |
32 | Accounts - Dormant | 24 Aug 2010 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2010 | Download PDF 5 Pages |
34 | Accounts - Amended Made Up Date | 23 Mar 2010 | Download PDF 6 Pages |
35 | Accounts - Dormant | 23 Feb 2010 | Download PDF 6 Pages |
36 | Annual Return - Legacy | 1 May 2009 | Download PDF 3 Pages |
37 | Accounts - Dormant | 11 Dec 2008 | Download PDF 6 Pages |
38 | Annual Return - Legacy | 1 May 2008 | Download PDF 3 Pages |
39 | Accounts - Dormant | 30 Apr 2008 | Download PDF 6 Pages |
40 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 22 May 2007 | Download PDF 7 Pages |
42 | Accounts - Dormant | 10 May 2007 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 11 May 2006 | Download PDF 7 Pages |
44 | Accounts - Dormant | 3 Feb 2006 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 16 May 2005 | Download PDF 7 Pages |
46 | Address - Legacy | 28 Feb 2005 | Download PDF 1 Pages |
47 | Accounts - Dormant | 19 Nov 2004 | Download PDF 7 Pages |
48 | Annual Return - Legacy | 10 May 2004 | Download PDF 7 Pages |
49 | Accounts - Dormant | 28 Feb 2004 | Download PDF 7 Pages |
50 | Annual Return - Legacy | 27 May 2003 | Download PDF 7 Pages |
51 | Accounts - Legacy | 20 Jun 2002 | Download PDF 1 Pages |
52 | Officers - Legacy | 10 Jun 2002 | Download PDF 1 Pages |
53 | Officers - Legacy | 10 Jun 2002 | Download PDF 1 Pages |
54 | Officers - Legacy | 10 Jun 2002 | Download PDF 3 Pages |
55 | Officers - Legacy | 10 Jun 2002 | Download PDF 2 Pages |
56 | Address - Legacy | 10 Jun 2002 | Download PDF 1 Pages |
57 | Change Of Name - Certificate Company | 21 May 2002 | Download PDF 2 Pages |
58 | Incorporation - Company | 1 May 2002 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.