Company number 03740598
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 24 MARSHALSEA ROAD, LONDON, SE1 1HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
. The most likely internet sites of ART SOURCE LIMITED are www.artsource.co.uk, and www.art-source.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Art Source Limited is a Private Limited Company.
The company registration number is 03740598. Art Source Limited has been working since 24 March 1999.
The present status of the company is Active. The registered address of Art Source Limited is 24 Marshalsea Road London Se1 1hf. . PERRYS SECRETARIES LIMITED is a Secretary of the company. BURROWS, Patrick Ernest is a Director of the company. MOREY BURROWS, Linda Karen is a Director of the company. Secretary LAUGHTON, Christopher has been resigned. Secretary LEE, Talla has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 27 January 2010
Resigned Directors
Secretary
LEE, Talla
Resigned: 30 June 2001
Appointed Date: 24 March 1999
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999
Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 27 January 2010
Appointed Date: 05 October 2004
Persons With Significant Control
ART SOURCE LIMITED Events
30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
...
... and 47 more events
28 Jun 1999
Registered office changed on 28/06/99 from: greencoat house francis street london SW1P 1DH
08 Apr 1999
New director appointed
08 Apr 1999
Ad 31/03/99--------- £ si 2@1=2 £ ic 2/4
06 Apr 1999
Secretary resigned
24 Mar 1999
Incorporation