Active
Company Information for ANTAEUS GRAFFITI LIMITED
10 JOHN STREET, LONDON, WC1N 2EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANTAEUS GRAFFITI LIMITED | |
Legal Registered Office | |
10 JOHN STREET LONDON WC1N 2EB Other companies in EC2V | |
Company Number | 07251502 | |
---|---|---|
Company ID Number | 07251502 | |
Date formed | 2010-05-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB188055285 |
Last Datalog update: | 2024-10-05 20:30:15 |
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 |
---|---|---|
LEE NATHAN MARC BOFKIN |
||
KOENRAAD FOULON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDWYCH SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE SUPPORT ARTISTS LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
GLOBAL STREET ART LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
GLOBAL STREET ART LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF LEE NATHAN MARC BOFKIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of 1418Ln Limited as a person with significant control on 2024-01-25 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
22/04/22 STATEMENT OF CAPITAL GBP 111 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
CH01 | Director's details changed for Dr Lee Nathan Marc Bofkin on 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Lee Nathan Marc Bofkin as a person with significant control on 2019-02-28 | |
CH01 | Director's details changed for Dr Lee Nathan Marc Bofkin on 2019-04-21 | |
PSC04 | Change of details for Mr Lee Nathan Marc Bofkin as a person with significant control on 2019-04-21 | |
PSC04 | Change of details for Koenraad Foulon as a person with significant control on 2019-03-13 | |
CH01 | Director's details changed for Koenraad Foulon on 2019-03-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Lee Nathan Marc Bofkin as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Koenraad Foulon as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 125 Wood Street London EC2V 7AW United Kingdom | |
TM02 | Termination of appointment of Aldwych Secretaries Limited on 2017-05-26 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 FULL LIST | |
AR01 | 12/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEE NATHAN MARC BOFKIN / 10/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEE NATHAN MARC BOFKIN / 10/05/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 03/09/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 03/09/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM Abacus House 33 Gutter Lane London EC2V 8AR | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 6TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP UNITED KINGDOM | |
AR01 | 12/05/13 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED | |
AR01 | 12/05/11 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
|
|
|
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 ANTAEUS GRAFFITI LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ANTAEUS GRAFFITI 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. |