Art Aim Limited BISHOP'S STORTFORD


Founded in 1992, Art Aim, classified under reg no. 02722636 is an active company. Currently registered at Launchpad 1 Link Road CM23 2ES, Bishop's Stortford the company has been in the business for 32 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. William T., appointed on 1 February 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Art Aim Limited Address / Contact

Office Address Launchpad 1 Link Road
Office Address2 Northgate End
Town Bishop's Stortford
Post code CM23 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722636
Date of Incorporation Fri, 12th Jun 1992
Industry Advertising agencies
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

William T.

Position: Director

Appointed: 01 February 2006

Rorie G.

Position: Secretary

Appointed: 06 October 2006

Resigned: 20 September 2021

Robert E.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Eve E.

Position: Director

Appointed: 01 February 2006

Resigned: 30 April 2008

Rorie G.

Position: Director

Appointed: 01 February 2006

Resigned: 20 September 2021

Johanna S.

Position: Secretary

Appointed: 03 May 1994

Resigned: 06 October 2006

Harold S.

Position: Director

Appointed: 03 July 1992

Resigned: 22 February 2006

Diana S.

Position: Secretary

Appointed: 03 July 1992

Resigned: 03 May 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 1992

Resigned: 03 July 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1992

Resigned: 03 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is William T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth161 340199 204190 368       
Balance Sheet
Current Assets213 184248 513211 010174 405187 549208 656152 218127 95777 282103 734
Net Assets Liabilities  185 908164 363163 822167 35975 69661 292-5 47434 082
Cash Bank In Hand92 053116 800119 389       
Debtors121 131131 71391 621       
Tangible Fixed Assets5 4705 3954 068       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve161 140199 004190 168       
Shareholder Funds161 340199 204190 368       
Other
Average Number Employees During Period     88774
Creditors  29 17022 02333 96244 93964 09740 00038 05128 242
Fixed Assets  4 0683 2613 5493 0602 9863 0741 744411
Net Current Assets Liabilities155 870193 809186 300161 102160 273164 299136 80798 21830 83361 913
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 6506 4506 6865821 4111 343516 
Total Assets Less Current Liabilities161 340199 204190 368164 363163 822167 359139 793101 29232 57762 324
Creditors Due Within One Year57 31454 70424 710       
Number Shares Allotted 200200       
Par Value Share 11       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 4 224        
Tangible Fixed Assets Cost Or Valuation47 56150 987        
Tangible Fixed Assets Depreciation42 09145 592        
Tangible Fixed Assets Depreciation Charged In Period 4 033        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 532        
Tangible Fixed Assets Disposals 798        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 22nd, March 2024
Free Download (5 pages)

Company search