ART COMPANY (CREATIVE SERVICES) LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » EC1N 8JS

Company number 01931739
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Appointment of Mr Mark Antony Young as a director on 30 November 2015. The most likely internet sites of ART COMPANY (CREATIVE SERVICES) LIMITED(THE) are www.artcompanycreativeservices.co.uk, and www.art-company-creative-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Art Company Creative Services Limited The is a Private Limited Company. The company registration number is 01931739. Art Company Creative Services Limited The has been working since 18 July 1985. The present status of the company is Active. The registered address of Art Company Creative Services Limited The is The Johnson Building 77 Hatton Garden London Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. YOUNG, Mark Antony is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director ADAMSON, Alan has been resigned. Director EDWARDS, Roger John has been resigned. Director FEGENT, Christina Anne has been resigned. Director GRIFFITHS, Sally Jane has been resigned. Director HANCOCK, David Martin has been resigned. Director HILTON, John David has been resigned. Director HIRST, Chris has been resigned. Director JOHNSON, Charles Morgan has been resigned. Director LINNELL, Peter John has been resigned. Director MARKWICK, Janet Ann has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHANNON, Oliver John Christopher has been resigned. Director STITCHER, Robert has been resigned. Director THAIR, Matthew has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Director WHITEHEAD, Derek has been resigned. Director WILSON, Roy Paterson has been resigned. Director WOOD, Ian David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
YOUNG, Mark Antony
Appointed Date: 30 November 2015
58 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 10 October 2001

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 10 October 2001

Director
ADAMSON, Alan
Resigned: 28 November 2014
Appointed Date: 08 November 2012
59 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
Appointed Date: 23 March 1994
83 years old

Director
FEGENT, Christina Anne
Resigned: 31 March 2005
Appointed Date: 10 March 2004
59 years old

Director
GRIFFITHS, Sally Jane
Resigned: 30 June 2003
Appointed Date: 12 October 2001
72 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HILTON, John David
Resigned: 31 March 1994
82 years old

Director
HIRST, Chris
Resigned: 30 June 2006
Appointed Date: 10 March 2004
54 years old

Director
JOHNSON, Charles Morgan
Resigned: 17 February 1994
81 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 03 August 1999
67 years old

Director
MARKWICK, Janet Ann
Resigned: 08 November 2012
Appointed Date: 01 February 2008
62 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
Appointed Date: 31 March 1994
73 years old

Director
SHANNON, Oliver John Christopher
Resigned: 31 December 2001
Appointed Date: 13 July 2000
89 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 21 July 2003
57 years old

Director
THAIR, Matthew
Resigned: 30 November 2006
Appointed Date: 14 June 2005
59 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 22 November 2005
63 years old

Director
WHITEHEAD, Derek
Resigned: 27 July 2004
Appointed Date: 10 March 2004
57 years old

Director
WILSON, Roy Paterson
Resigned: 13 June 2000
Appointed Date: 31 August 1995
78 years old

Director
WOOD, Ian David
Resigned: 20 November 2015
Appointed Date: 28 November 2014
61 years old

Persons With Significant Control

Grey Nt Limited
Notified on: 13 September 2016
Nature of control: Ownership of shares – 75% or more

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Dec 2015
Appointment of Mr Mark Antony Young as a director on 30 November 2015
23 Nov 2015
Termination of appointment of Ian David Wood as a director on 20 November 2015
15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 127 more events
27 Sep 1988
Full accounts made up to 31 October 1987

27 Sep 1988
Return made up to 11/07/88; full list of members

04 Nov 1987
Accounting reference date shortened from 30/09 to 31/10

03 Oct 1987
Accounts made up to 31 October 1986

03 Oct 1987
Return made up to 10/07/87; full list of members

ART COMPANY (CREATIVE SERVICES) LIMITED(THE) Charges

7 September 1990
Debenture
Delivered: 17 September 1990
Status: Satisfied on 28 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…