ARTHUR COX LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8LJ

Company number 04622309
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 5 CORNWALL ROAD, CORNWALL ROAD, BRISTOL, ENGLAND, BS7 8LJ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Spike Island Studios Arthurcox, Unit 113 133 Cumberland Road Bristol BS1 6UX to 5 Cornwall Road Cornwall Road Bristol BS7 8LJ on 21 March 2017; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ARTHUR COX LIMITED are www.arthurcox.co.uk, and www.arthur-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Arthur Cox Limited is a Private Limited Company. The company registration number is 04622309. Arthur Cox Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Arthur Cox Limited is 5 Cornwall Road Cornwall Road Bristol England Bs7 8lj. The company`s financial liabilities are £54.69k. It is £0.02k against last year. The cash in hand is £93.06k. It is £34.48k against last year. And the total assets are £97.08k, which is £16.82k against last year. COX, Sarah Helen is a Secretary of the company. COX, Sarah Helen is a Director of the company. Secretary MORRISON, Sally Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORRISON, Sally Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


arthur cox Key Finiance

LIABILITIES £54.69k
+0%
CASH £93.06k
+58%
TOTAL ASSETS £97.08k
+20%
All Financial Figures

Current Directors

Secretary
COX, Sarah Helen
Appointed Date: 16 February 2010

Director
COX, Sarah Helen
Appointed Date: 19 December 2002
59 years old

Resigned Directors

Secretary
MORRISON, Sally Ann
Resigned: 16 February 2010
Appointed Date: 19 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
MORRISON, Sally Ann
Resigned: 16 February 2010
Appointed Date: 19 December 2002
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Ms Sarah Helen Cox
Notified on: 6 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARTHUR COX LIMITED Events

21 Mar 2017
Registered office address changed from Spike Island Studios Arthurcox, Unit 113 133 Cumberland Road Bristol BS1 6UX to 5 Cornwall Road Cornwall Road Bristol BS7 8LJ on 21 March 2017
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Registered office address changed from C/O Arthurcox Ltd Spike Island Unit 66 Cumberland Road Bristol BS1 6UX to Spike Island Studios Arthurcox, Unit 113 133 Cumberland Road Bristol BS1 6UX on 4 January 2016
...
... and 41 more events
16 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
New director appointed
16 Jan 2003
Secretary resigned
16 Jan 2003
Director resigned
19 Dec 2002
Incorporation