Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ART AND DESIGN PARTNERSHIP LIMITED(THE)
Company Information for

ART AND DESIGN PARTNERSHIP LIMITED(THE)

167 4TH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
01685507
Private Limited Company
Active

Company Overview

About Art And Design Partnership Limited(the)
ART AND DESIGN PARTNERSHIP LIMITED(THE) was founded on 1982-12-09 and has its registered office in London. The organisation's status is listed as "Active". Art And Design Partnership Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ART AND DESIGN PARTNERSHIP LIMITED(THE)
 
Legal Registered Office
167 4TH FLOOR
167 FLEET STREET
LONDON
EC4A 2EA
Other companies in WC2B
 
Filing Information
Company Number 01685507
Company ID Number 01685507
Date formed 1982-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ART AND DESIGN PARTNERSHIP LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ART AND DESIGN PARTNERSHIP LIMITED(THE)

Current Directors
Officer Role Date Appointed
NATALIE DUGGAN
Company Secretary 2015-10-20
NATALIE DUGGAN
Director 2011-07-31
DAVID RUTTER
Director 2011-07-31
MARK SEWARD
Director 2011-07-31
PETER SLADE
Director 2011-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REGINALD PARISH
Company Secretary 1991-12-20 2015-10-20
PHILIP JOHN ELSEY
Director 1991-12-20 2011-07-31
PAUL REGINALD PARISH
Director 1991-12-20 2011-07-31
PETER DAVID GRANGER
Director 1991-12-20 2003-07-31
DAVID VICTOR COOK
Director 1991-12-20 1995-09-25
ANTHONY RONALD HOWARD
Director 1991-12-20 1995-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-14Director's details changed for Peter Slade on 2022-06-04
2022-12-14CH01Director's details changed for Peter Slade on 2022-06-04
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-04-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Ground Floor 167 Fleet Street London EC4A 2EA England
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTTER
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Ground Floor Bury House 31 Bury Street London EC3A 5AR
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-10-11AA31/07/17 TOTAL EXEMPTION FULL
2017-10-11AA31/07/17 TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-05CH01Director's details changed for Mark Seward on 2016-12-10
2016-11-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01CH01Director's details changed for Peter Slade on 2016-05-31
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mark Seward on 2015-10-01
2015-11-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AP03Appointment of Natalie Duggan as company secretary on 2015-10-20
2015-11-05TM02Termination of appointment of Paul Reginald Parish on 2015-10-20
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTTER / 01/10/2014
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DUGGAN / 01/10/2014
2015-01-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ
2014-02-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Mark Seward on 2012-10-01
2012-12-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-07AP01DIRECTOR APPOINTED MARK SEWARD
2011-08-31AP01DIRECTOR APPOINTED NATALIE DUGGAN
2011-08-23AP01DIRECTOR APPOINTED DAVID RUTTER
2011-08-23AP01DIRECTOR APPOINTED PETER SLADE
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARISH
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELSEY
2011-05-10RES04NC INC ALREADY ADJUSTED 18/04/2011
2011-05-10SH0118/04/11 STATEMENT OF CAPITAL GBP 1000
2011-03-14AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-10AR0120/12/10 FULL LIST
2010-03-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-03AR0120/12/09 FULL LIST
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REGINALD PARISH / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ELSEY / 01/10/2009
2009-01-19363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-2388(2)RAD 15/05/07--------- £ SI 25@1=25 £ IC 75/100
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-06169£ IC 100/75 01/11/06 £ SR 25@1=25
2006-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4TH FLOOR, CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-25363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-09363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-23288bDIRECTOR RESIGNED
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-10363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-21363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-05363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-05363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-09363aRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-12363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-01-03363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-11-17AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-10288DIRECTOR RESIGNED
1995-02-13288DIRECTOR RESIGNED
1995-01-05363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-01363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1994-01-13ELRESS252 DISP LAYING ACC 28/12/93
1994-01-13ELRESS386 DISP APP AUDS 28/12/93
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ART AND DESIGN PARTNERSHIP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ART AND DESIGN PARTNERSHIP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ART AND DESIGN PARTNERSHIP LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART AND DESIGN PARTNERSHIP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ART AND DESIGN PARTNERSHIP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ART AND DESIGN PARTNERSHIP LIMITED(THE)
Trademarks
We have not found any records of ART AND DESIGN PARTNERSHIP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ART AND DESIGN PARTNERSHIP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ART AND DESIGN PARTNERSHIP LIMITED(THE) are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ART AND DESIGN PARTNERSHIP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ART AND DESIGN PARTNERSHIP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ART AND DESIGN PARTNERSHIP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4