ART DISCOVERY LIMITED: Filings
Overview
| Company Name | ART DISCOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07299752 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ART DISCOVERY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended total exemption full accounts made up to Dec 31, 2024 | 14 pages | AAMD | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Memorandum and Articles of Association | 59 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from 2nd Floor Guardian House 7 North Bar Street Banbury Oxfordshire OX16 0TB England to The Copse Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on Apr 30, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 9 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Brian John Scott as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Paul Dunkley as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom to 2nd Floor Guardian House 7 North Bar Street Banbury Oxfordshire OX16 0TB on Jan 15, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Alexander George Tristram Heath as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of David Edward Christian Mott as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Glen Peter Collins as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Notification of Camden Ventures Limited as a person with significant control on Jan 12, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Wellington Partners Ventures Iv Technology Fund L.P. as a person with significant control on Jan 12, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0