Company NameArt House Associates Limited
Company StatusDissolved
Company Number04155254
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Sean Paul Kelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressWaldridge Lodge Hauxley Drive
Chester Le Street
Durham
DH2 3TE
Secretary NameMiss Virginia Hind Brown
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleBusiness Person
Correspondence AddressWaldridge Lodge Hauxley Drive
Chester Le Street
Durham
DH2 3TE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWaldridge Lodge Hauxley Drive
Chester Le Street
Durham
DH2 3TE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishWaldridge
WardChester-le-Street South
Built Up AreaSunderland

Shareholders

2 at £1Mr Sean Paul Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,774
Cash£382
Current Liabilities£11,211

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Virginia Hind Brown on 16 February 2011 (1 page)
16 February 2011Director's details changed for Sean Paul Kelly on 16 February 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 June 2010Registered office address changed from 319 Rope Street Surrey Quays London SE16 7TY on 29 June 2010 (1 page)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Sean Paul Kelly on 7 February 2010 (2 pages)
22 April 2010Director's details changed for Sean Paul Kelly on 7 February 2010 (2 pages)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 1 royal court finland street surrey quays london SE16 7TA (1 page)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 April 2009Return made up to 07/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 March 2008Return made up to 07/02/08; no change of members (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 07/02/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 07/02/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 April 2005Return made up to 07/02/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 February 2004Return made up to 07/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
8 November 2002Registered office changed on 08/11/02 from: 4 gorham house wolfe crescent surrey quays london SE16 6SP (1 page)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 April 2002Return made up to 07/02/02; full list of members (6 pages)
21 May 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 February 2001Incorporation (14 pages)