Arthouse Limited MANCHESTER


Founded in 1999, Arthouse, classified under reg no. 03897091 is a in administration company. Currently registered at C/o Ernst & Young Llp M2 3EY, Manchester the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2020. Since August 8, 2002 Arthouse Limited is no longer carrying the name Tim Wilman Design Studios.

Arthouse Limited Address / Contact

Office Address C/o Ernst & Young Llp
Office Address2 2 St. Peters Square
Town Manchester
Post code M2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897091
Date of Incorporation Mon, 20th Dec 1999
Industry Floor and wall covering
Industry Manufacture of wallpaper
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 31st Dec 2022 (484 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 3rd Jan 2023 (2023-01-03)
Last confirmation statement dated Mon, 20th Dec 2021

Company staff

Rebecca S.

Position: Director

Appointed: 20 July 2020

Clare B.

Position: Director

Appointed: 02 January 2019

Daniel H.

Position: Director

Appointed: 18 September 2019

Resigned: 16 September 2022

Paul M.

Position: Director

Appointed: 02 September 2019

Resigned: 15 October 2021

Waqas B.

Position: Director

Appointed: 02 January 2019

Resigned: 18 September 2019

Stephanie C.

Position: Director

Appointed: 14 December 2017

Resigned: 31 October 2019

Caryn C.

Position: Director

Appointed: 14 December 2017

Resigned: 21 September 2018

Steven S.

Position: Secretary

Appointed: 08 June 2017

Resigned: 20 October 2017

Rupert L.

Position: Secretary

Appointed: 31 October 2014

Resigned: 08 June 2017

Rupert L.

Position: Director

Appointed: 23 September 2014

Resigned: 08 June 2017

Jeffrey L.

Position: Director

Appointed: 26 January 2012

Resigned: 30 November 2016

Kevin M.

Position: Director

Appointed: 15 September 2010

Resigned: 25 November 2011

Rachel B.

Position: Director

Appointed: 27 January 2010

Resigned: 24 September 2017

Steven J.

Position: Director

Appointed: 01 March 2008

Resigned: 17 October 2015

Gillian T.

Position: Secretary

Appointed: 06 November 2007

Resigned: 31 October 2014

Robin B.

Position: Director

Appointed: 06 November 2007

Resigned: 17 October 2015

Anita K.

Position: Director

Appointed: 06 November 2007

Resigned: 20 May 2020

Andrew W.

Position: Director

Appointed: 06 November 2007

Resigned: 17 October 2015

Gillian T.

Position: Director

Appointed: 06 November 2007

Resigned: 31 October 2014

Juergen E.

Position: Director

Appointed: 08 April 2003

Resigned: 12 August 2004

Timothy W.

Position: Director

Appointed: 20 December 1999

Resigned: 06 November 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 20 December 1999

Malcolm V.

Position: Secretary

Appointed: 20 December 1999

Resigned: 05 November 2007

Malcolm V.

Position: Director

Appointed: 20 December 1999

Resigned: 06 November 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 December 1999

Resigned: 20 December 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Arthouse Holding Limited from Rossendale, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arthouse Holding Limited

St James Church Bacup Road, Waterfoot, Rossendale, Lancashire, BB4 7JU, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06304788
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tim Wilman Design Studios August 8, 2002
Tim Wilman March 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2020
filed on: 19th, May 2021
Free Download (31 pages)

Company search