ARTS INTELLIGENCE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PT

Company number 03451166
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address 5 PIONEER COURT, CHIVERS WAY HISTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 9PT
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mr Brian Howard Whitehead on 13 October 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ARTS INTELLIGENCE LIMITED are www.artsintelligence.co.uk, and www.arts-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Waterbeach Rail Station is 4.1 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arts Intelligence Limited is a Private Limited Company. The company registration number is 03451166. Arts Intelligence Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Arts Intelligence Limited is 5 Pioneer Court Chivers Way Histon Cambridge Cambridgeshire Cb24 9pt. . HILL, Elizabeth Christine is a Secretary of the company. HILL, Elizabeth Christine is a Director of the company. WHITEHEAD, Brian Howard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HILL, Elizabeth Christine
Appointed Date: 17 October 1997

Director
HILL, Elizabeth Christine
Appointed Date: 17 October 1997
65 years old

Director
WHITEHEAD, Brian Howard
Appointed Date: 17 October 1997
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Persons With Significant Control

Mrs Elizabeth Christine Hill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Howard Whitehead
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTS INTELLIGENCE LIMITED Events

18 Oct 2016
Director's details changed for Mr Brian Howard Whitehead on 13 October 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
26 Oct 1997
Director resigned
26 Oct 1997
New secretary appointed;new director appointed
26 Oct 1997
New director appointed
26 Oct 1997
Registered office changed on 26/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Oct 1997
Incorporation

ARTS INTELLIGENCE LIMITED Charges

25 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied on 4 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit F3 pioneer court vision park histon cambridge. Fixed…
12 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 4 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…