Company number 07343027
Status Active
Incorporation Date 11 August 2010
Company Type Private Limited Company
Address TAYLOR COCKS CHARTERED ACCOUNTANTS, ABBEY HOUSE, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Peter Edward French as a director on 6 March 2017; Termination of appointment of Peter Edward French as a secretary on 6 March 2017. The most likely internet sites of ARCADEMY DESIGN LIMITED are www.arcademydesign.co.uk, and www.arcademy-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Arcademy Design Limited is a Private Limited Company.
The company registration number is 07343027. Arcademy Design Limited has been working since 11 August 2010.
The present status of the company is Active. The registered address of Arcademy Design Limited is Taylor Cocks Chartered Accountants Abbey House South Street Farnham Surrey Gu9 7qq. The company`s financial liabilities are £80.37k. It is £-62.02k against last year. The cash in hand is £32.1k. It is £-147.69k against last year. And the total assets are £112.51k, which is £-181.77k against last year. ANGEL, Ralph Charles is a Director of the company. Secretary FRENCH, Peter Edward has been resigned. Director FRENCH, Peter Edward has been resigned. The company operates in "Architectural activities".
arcademy design Key Finiance
LIABILITIES
£80.37k
-44%
CASH
£32.1k
-83%
TOTAL ASSETS
£112.51k
-62%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ralph Angel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
Mr Peter Edward French
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARCADEMY DESIGN LIMITED Events
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Mar 2017
Termination of appointment of Peter Edward French as a director on 6 March 2017
06 Mar 2017
Termination of appointment of Peter Edward French as a secretary on 6 March 2017
14 Feb 2017
Purchase of own shares.
01 Feb 2017
Cancellation of shares. Statement of capital on 9 January 2017
...
... and 13 more events
14 Aug 2012
Annual return made up to 11 August 2012 with full list of shareholders
14 Aug 2012
Director's details changed for Mr Ralph Charles Angel on 14 August 2012
22 Mar 2012
Total exemption small company accounts made up to 31 August 2011
04 Oct 2011
Annual return made up to 11 August 2011 with full list of shareholders
11 Aug 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)