CHRISTIAN ART LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

27/07/2327 July 2023 Appointment of Ms Jana Zachman as a director on 2023-07-26

View Document

03/04/233 April 2023 Termination of appointment of John Blane Aden as a director on 2023-02-10

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr John Blane Aden as a director on 2021-12-01

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM INTEGRITY MUSIC LIMITED LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6NT UNITED KINGDOM

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / INTEGRITY MUSIC LIMITED / 27/02/2019

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNHAM

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM KINGSWAY LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6NT

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIS DOORNBOS / 14/07/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIS DOORNBOS / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MILLER / 01/04/2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CRIS DOORNBOS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PACULABO

View Document

28/02/1328 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHARLES RYAN DUNHAM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR SCOTT EDWARD MILLER

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM OWEN

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/06/105 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FENWICK

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD OWEN

View Document

18/03/1018 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER FENWICK / 15/03/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/05/951 May 1995 SECRETARY RESIGNED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: UNIT 1, COFTON ROAD MARSH BARTON EXETER DEVON EX2 8RD

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/02/9027 February 1990 £ NC 10000/200000 19/01

View Document

27/02/9027 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/02/9027 February 1990 NC INC ALREADY ADJUSTED 19/01/90

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 WD 27/04/88 AD 29/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/06/888 June 1988 WD 27/04/88 PD 29/02/88--------- £ SI 2@1

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 NC INC ALREADY ADJUSTED 15/02/88

View Document

26/03/8826 March 1988 £ NC 100/10000

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 150288

View Document

09/03/889 March 1988 COMPANY NAME CHANGED NORSPHERE LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

10/02/8810 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company