Artpress Publishing Limited

General information

Name:

Artpress Publishing Ltd

Office Address:

Adams & Moore House Instone Road DA1 2AG Dartford

Number: 06842892

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artpress Publishing Limited,registered as Private Limited Company, based in Adams & Moore House, Instone Road in Dartford. The main office's zip code is DA1 2AG. This firm has existed fifteen years on the British market. The company's reg. no. is 06842892. This enterprise's SIC code is 17230 and their NACE code stands for Manufacture of paper stationery. The company's latest accounts were submitted for the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Saturday 11th March 2023.

1 transaction have been registered in 2014 with a sum total of £488. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

Taking into consideration this specific company's number of employees, it became unavoidable to formally appoint other company leaders: Ann V., Janie M. and Linzi R. who have been working together since 2010 to exercise independent judgement of the limited company.

Financial data based on annual reports

Company staff

Ann V.

Role: Director

Appointed: 27 July 2010

Latest update: 18 April 2024

Janie M.

Role: Director

Appointed: 01 July 2009

Latest update: 18 April 2024

Linzi R.

Role: Director

Appointed: 11 March 2009

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm include: Artpress Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Instone Road, DA1 2AG, Kent and was registered as a PSC under the reg no 13381626.

Artpress Holdings Ltd
Address: Adams & Moore House Instone Road, Dartford, Kent, DA1 2AG, England
Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 13381626
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ann V.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janie M.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linzi R.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 December 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 September 2012
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

19 Allenby Road

Post code:

SE23 2RQ

City / Town:

Lewisham

HQ address,
2013

Address:

19 Allenby Road

Post code:

SE23 2RQ

City / Town:

Lewisham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 487.92
2014-11-26 PAY00717833 £ 487.92 Goods For Resale

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
15
Company Age

Similar companies nearby

Closest companies