ART AND DESIGN PARTNERSHIP LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Registered office address changed from 167 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2025-03-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mark Seward on 2024-11-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Peter Slade on 2022-06-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM GROUND FLOOR 167 FLEET STREET LONDON EC4A 2EA ENGLAND

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTTER

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM GROUND FLOOR BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEWARD / 10/12/2016

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER SLADE / 31/05/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEWARD / 01/10/2015

View Document

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL PARISH

View Document

05/11/155 November 2015 SECRETARY APPOINTED NATALIE DUGGAN

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTTER / 01/10/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DUGGAN / 01/10/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEWARD / 01/10/2012

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/02/123 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MARK SEWARD

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED NATALIE DUGGAN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED PETER SLADE

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED DAVID RUTTER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELSEY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PARISH

View Document

10/05/1110 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1110 May 2011 NC INC ALREADY ADJUSTED 18/04/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

03/02/103 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REGINALD PARISH / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ELSEY / 01/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/066 December 2006 £ IC 100/75 01/11/06 £ SR 25@1=25

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4TH FLOOR, CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 S386 DISP APP AUDS 28/12/93

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8924 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: ARGYLL HOUSE 246-250 REGENT STREET LONDON W1R 5DA

View Document

24/11/8724 November 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/10/8624 October 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/12/829 December 1982 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