Company Information for ARTICHOKE PRINT WORKSHOP
UNIT G5 COLDHARBOUR WORKS SHAKESPEARE BUSINESS CENTRE, 245 A COLDHARBOUR LANE, LONDON, SW9 8RR,
|
Company Registration Number
03212742
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ARTICHOKE PRINT WORKSHOP | |
Legal Registered Office | |
UNIT G5 COLDHARBOUR WORKS SHAKESPEARE BUSINESS CENTRE 245 A COLDHARBOUR LANE LONDON SW9 8RR Other companies in SW9 | |
Charity Number | 1056503 |
---|---|
Charity Address | 161 HOLLYDALE ROAD, LONDON, SE15 2TF |
Charter | PROVISION OF FACILITIES AND TRAINING IN THE GRAPHIC ARTS WITH PARTICULAR REFERENCE TO PRINTMAKING. |
Company Number | 03212742 | |
---|---|---|
Company ID Number | 03212742 | |
Date formed | 1996-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 14:03:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN DAVID GALE |
||
WENDY VALERIE HARMAN |
||
LEE STEVEN JOHNSON |
||
RAHIL SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH GEORGE DELLER |
Director | ||
JOHN FRANKLIN GORDON CHRISTIAN |
Director | ||
MARGUERITE DUTTON |
Company Secretary | ||
MEG DUTTON |
Director | ||
BARRY JAMES GOODMAN |
Director | ||
VICTOR WILLIS |
Director | ||
VICTOR WILLIS |
Company Secretary | ||
RAYMOND PETER COOPER |
Director | ||
TONY ALFRED LYNES |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHNSON PARTNERING LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Unit S1 Bizspace 245a Coldharbour Lane Brixton London SW9 8RR | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Unit S1 Bizspace 245a Coldharbour Lane Brixton London SW9 8RR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY VALERIE HARMAN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS HEATHER MARY HAYTHORNTHWAITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RAHIL SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE DELLER | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID GALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE STEVEN JOHNSON | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY VALERIE HARMAN / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE DELLER / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN GORDON CHRISTIAN / 17/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 17/06/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 17/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 17/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 17/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/06/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/04 | |
363s | ANNUAL RETURN MADE UP TO 17/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/03 | |
363s | ANNUAL RETURN MADE UP TO 17/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 17/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 17/06/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | ANNUAL RETURN MADE UP TO 17/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/07/97 | |
363s | ANNUAL RETURN MADE UP TO 17/06/97 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
Creditors Due After One Year | 2012-01-01 | £ 54 |
---|
Creditors and other liabilities
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 ARTICHOKE PRINT WORKSHOP
Cash Bank In Hand | 2012-01-01 | £ 2,994 |
---|---|---|
Current Assets | 2012-01-01 | £ 50,071 |
Debtors | 2012-01-01 | £ 47,077 |
Fixed Assets | 2012-01-01 | £ 163 |
Shareholder Funds | 2012-01-01 | £ 50,180 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Printing |
Hampshire County Council | |
|
Hired and Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |