Art Company (creative Services) Limited(the) LONDON


Art Company (Creative Services) Limited(The) was formally closed on 2023-01-31. Art Company (creative Services) (the) was a private limited company that was located at Rose Court, 2 Southwark Bridge Road, London, SE1 9HS, ENGLAND. This company (formally formed on 1985-07-18) was run by 1 director.
Director Liam M. who was appointed on 03 April 2020.

The company was officially classified as "advertising agencies" (73110). The most recent confirmation statement was filed on 2022-10-26 and last time the accounts were filed was on 31 December 2020. 2015-09-13 is the date of the most recent annual return.

Art Company (creative Services) Limited(the) Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931739
Date of Incorporation Thu, 18th Jul 1985
Date of Dissolution Tue, 31st Jan 2023
Industry Advertising agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 9th Nov 2023
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Liam M.

Position: Director

Appointed: 03 April 2020

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Mark Y.

Position: Director

Appointed: 30 November 2015

Resigned: 03 April 2020

Ian W.

Position: Director

Appointed: 28 November 2014

Resigned: 20 November 2015

Alan A.

Position: Director

Appointed: 08 November 2012

Resigned: 28 November 2014

Janet M.

Position: Director

Appointed: 01 February 2008

Resigned: 08 November 2012

Alexander W.

Position: Director

Appointed: 22 November 2005

Resigned: 18 January 2008

Matthew T.

Position: Director

Appointed: 14 June 2005

Resigned: 30 November 2006

Chris H.

Position: Director

Appointed: 10 March 2004

Resigned: 30 June 2006

Derek W.

Position: Director

Appointed: 10 March 2004

Resigned: 27 July 2004

Christina F.

Position: Director

Appointed: 10 March 2004

Resigned: 31 March 2005

Robert S.

Position: Director

Appointed: 21 July 2003

Resigned: 14 October 2005

Sally G.

Position: Director

Appointed: 12 October 2001

Resigned: 30 June 2003

Susan L.

Position: Secretary

Appointed: 10 October 2001

Resigned: 18 September 2007

Oliver S.

Position: Director

Appointed: 13 July 2000

Resigned: 31 December 2001

Peter L.

Position: Director

Appointed: 03 August 1999

Resigned: 28 August 2001

Roy W.

Position: Director

Appointed: 31 August 1995

Resigned: 13 June 2000

Alan P.

Position: Director

Appointed: 31 March 1994

Resigned: 21 July 1995

Roger E.

Position: Director

Appointed: 23 March 1994

Resigned: 01 June 1999

John H.

Position: Director

Appointed: 13 September 1991

Resigned: 31 March 1994

Charles J.

Position: Director

Appointed: 13 September 1991

Resigned: 17 February 1994

David H.

Position: Director

Appointed: 13 September 1991

Resigned: 31 March 1994

Sally G.

Position: Secretary

Appointed: 13 September 1991

Resigned: 10 October 2001

People with significant control

Grey Nt Limited

77 Hatton Garden, London, EC1N 8JS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02098789
Notified on 13 September 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2020
filed on: 8th, June 2021
Free Download (8 pages)

Company search