Advanced company searchLink opens in new window

ARTIFICE ENTERTAINMENT LIMITED

Company number 06797068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2012 MISC Form 122 10/02/09 sub div
09 Jul 2012 SH08 Change of share class name or designation
27 Jun 2012 88(3) Particulars of contract relating to shares
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 19/07/2012
23 Jan 2012 AA Total exemption full accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/07/2012
04 Mar 2011 AP01 Appointment of Mr Kevin Paul Williams as a director
21 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
12 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/07/2012.
12 Apr 2010 CH01 Director's details changed for Mr Mark Christopher Pegg on 1 October 2009
12 Apr 2010 AD01 Registered office address changed from , 48 Lexington Street, London, W1F 0LR on 12 April 2010
23 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 10/02/2009
16 Feb 2009 88(2) Ad 16/02/09\gbp si 10000@0.01=100\gbp ic 1/101\
16 Feb 2009 MEM/ARTS Memorandum and Articles of Association
04 Feb 2009 288a Director appointed mr mirza baber beg
03 Feb 2009 288a Director appointed mr mark christopher pegg
23 Jan 2009 288b Appointment terminated director barbara kahan
21 Jan 2009 NEWINC Incorporation