Company Information for A.I. ARTS MANAGEMENT CONSULTANTS LIMITED
56 ST. OLAVES ROAD, YORK, YO30 7AL,
|
Company Registration Number
03843160
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.I. ARTS MANAGEMENT CONSULTANTS LIMITED | |
Legal Registered Office | |
56 ST. OLAVES ROAD YORK YO30 7AL Other companies in NW11 | |
Company Number | 03843160 | |
---|---|---|
Company ID Number | 03843160 | |
Date formed | 1999-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/12/2020 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-06 08:27:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALBERT BAILEY |
||
CHRISTOPHER ALBERT BAILEY |
||
JOHN EDWARD ELSOM |
||
PHILIP PARR |
||
SAMINA ZAHIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL VAUGHAN WITTS |
Director | ||
JOHN EDWARD ELSOM |
Company Secretary | ||
JOHN CHARLES CAUSEBROOK |
Director | ||
ANTHONY FIELD |
Director | ||
JOHN CHARLES CAUSEBROOK |
Director | ||
JOHN CHARLES CAUSEBROOK |
Director | ||
NOEL COITTS |
Director | ||
GERALD NICHOLAS LIDSTONE |
Director | ||
ZAGBA OYORTEY |
Director | ||
LOUISE GREENBERG |
Company Secretary | ||
LOUISE GREENBERG |
Director | ||
PETER CRAIG BARRATT |
Director | ||
RICHARD GEOFFREY CUSSANS MEAD |
Director | ||
STEPHEN JAMES PHILLIPS |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
&CO THE CULTURAL MARKETING HOUSE | Director | 2007-05-04 | CURRENT | 1997-07-18 | Dissolved 2013-09-10 | |
KINGSTON WELCOMES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
ANGLO CHINESE CREATIVE INDUSTRIES ASSOCIATION | Director | 2010-05-17 | CURRENT | 2010-05-17 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Professor Christopher Albert Bailey on 2019-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ELSOM | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PROFESSOR CHRISTOPHER ALBERT BAILEY on 2019-07-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/10/16 STATEMENT OF CAPITAL;GBP 5500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 5500 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR SAMINA ZAHIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL VAUGHAN WITTS | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/14 STATEMENT OF CAPITAL;GBP 5550 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/14 FROM 10-14 Accommodation Road London NW11 8ED | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 5550 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Professor Christopher Albert Bailey as company secretary | |
AP01 | DIRECTOR APPOINTED MR PHILIP PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAUSEBROOK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ELSOM | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ALBERT BAILEY | |
CH01 | Director's details changed for Professor Noel Vaughan Witts on 2012-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/12 FROM 12-13 Accommodation Road Golders Green London NW11 8ED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAUSEBROOK | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES CAUSEBROOK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EDWARD ELSOM / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JOHN EDWARD ELSOM / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAGBA OYORTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD LIDSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL COITTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAUSEBROOK | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES CAUSEBROOK | |
AP01 | DIRECTOR APPOINTED PROFESSOR NOEL COITTS | |
AP01 | DIRECTOR APPOINTED DR ANTHONY FIELD | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES CAUSEBROOK | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DR JOHN EDWARD ELSOM | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 07/05/04--------- £ SI 200@1=200 £ IC 5450/5650 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/00--------- £ SI 100@1 | |
88(2)R | AD 15/10/01--------- £ SI 450@1 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 85 BALLARDS LANE LONDON N3 1XU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: HANOVER HOUSE,14 HANOVER SQUARE LONDON W1R 0BE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 4,975 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,788 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.I. ARTS MANAGEMENT CONSULTANTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 5,550 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 5,550 |
Current Assets | 2013-03-31 | £ 2,492 |
Current Assets | 2012-03-31 | £ 2,590 |
Debtors | 2013-03-31 | £ 2,341 |
Debtors | 2012-03-31 | £ 2,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A.I. ARTS MANAGEMENT CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |