CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARTSCAPE PUBLISHING LIMITED
Company
ARTSCAPE PUBLISHING
Phone:
+44 (0)2086 818 368
B
rating
KEY FINANCES
Year
2016
Assets
£94.86k
▼ £-24.11k (-20.27 %)
Cash
£2.64k
▲ £0.69k (35.18 %)
Liabilities
£124.06k
▼ £-31.93k (-20.47 %)
Net Worth
£-29.21k
▼ £7.82k (-21.12 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Croydon
Company name
ARTSCAPE PUBLISHING LIMITED
Company number
04846486
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
artscapeonline.com
Phones
02086 818 368
+44 (0)2086 818 368
Registered Address
73 PARK LANE,
CROYDON,
CR0 1JG
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
29 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
4 March 2010
Status
Outstanding
Delivered
12 March 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…
30 January 2004
Status
Outstanding
Delivered
3 February 2004
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
ARTSANAC LIMITED
ARTSCAPE DESIGN & BUILD LTD
ARTSIGN LIMITED
ARTSMAGIC LIMITED
ARTSPACE STUDIO LIMITED
ARTSPOOL (UK) LIMITED
Last update 2018
ARTSCAPE PUBLISHING LIMITED DIRECTORS
Louise Norton
Acting
Appointed
29 July 2003
Role
Secretary
Address
Grove Villas, 5 Junction Road, South Croydon, Surrey, CR2 6RA
Name
NORTON, Louise
Peter Norton
Acting
PSC
Appointed
29 July 2003
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
Grove Villas, 5 Junction Road, South Croydon, Surrey, CR2 6RA
Country Of Residence
United Kingdom
Name
NORTON, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
INCORPORATE SECRETARIAT LIMITED
Resigned
Appointed
25 July 2003
Resigned
25 July 2003
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
INCORPORATE DIRECTORS LIMITED
Resigned
Appointed
25 July 2003
Resigned
25 July 2003
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.