Download leads from Nexok and grow your business. Find out more

Artisan Press Holdings Limited

Documents

Total Documents165
Total Pages1,301

Filing History

23 September 2020Cessation of John Stuart Sankey as a person with significant control on 22 September 2020
23 September 2020Confirmation statement made on 22 July 2020 with updates
23 September 2020Notification of Jonathan Leslie Philip Sankey as a person with significant control on 22 September 2020
15 August 2020Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 683,665
15 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 August 2020Cancellation of shares. Statement of capital on 16 March 2020
  • GBP 687,665
2 June 2020Total exemption full accounts made up to 31 October 2019
5 March 2020Purchase of own shares.
5 March 2020Cancellation of shares. Statement of capital on 25 February 2020
  • GBP 697,665
18 February 2020Cancellation of shares. Statement of capital on 4 February 2020
  • GBP 702,665
18 February 2020Purchase of own shares.
11 February 2020Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 709,415
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 09/10/2019.
11 February 2020Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 729,415
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered on 15/01/2019.
10 February 2020Second filing of Confirmation Statement dated 22/07/2019
7 November 2019Director's details changed for Mr Gavin Hall on 6 November 2019
25 October 2019Purchase of own shares.
9 October 2019Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 729,415
  • ANNOTATION Clarification a second filed SH06 was registered on 11/02/2020.
8 August 2019Total exemption full accounts made up to 31 October 2018
24 July 2019Termination of appointment of John Stuart Sankey as a director on 13 July 2019
24 July 2019Confirmation statement made on 22 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/02/2020.
18 June 2019Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 739,680
17 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 January 2019Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 744,415
  • ANNOTATION Clarification a second filed SH06 was registered on 11/02/2020.
15 January 2019Purchase of own shares.
31 December 2018Purchase of own shares.
23 August 2018Registered office address changed from C/O Pannell House 159 Charles Street Leicester LE1 1LD to Whittington Grange Thornton Lane Markfield Leicestershire LE67 9RP on 23 August 2018
3 August 2018Confirmation statement made on 22 July 2018 with updates
3 August 2018Total exemption full accounts made up to 31 October 2017
16 January 2018Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 754,680
16 January 2018Purchase of own shares.
9 November 2017Director's details changed for Mr Gavin Hall on 7 November 2017
9 November 2017Director's details changed for Mr Gavin Hall on 7 November 2017
4 August 2017Confirmation statement made on 22 July 2017 with no updates
4 August 2017Confirmation statement made on 22 July 2017 with no updates
25 July 2017Total exemption small company accounts made up to 31 October 2016
25 July 2017Total exemption small company accounts made up to 31 October 2016
24 September 2016Satisfaction of charge 1 in full
24 September 2016Satisfaction of charge 1 in full
14 September 2016Satisfaction of charge 2 in full
14 September 2016Satisfaction of charge 3 in full
14 September 2016Satisfaction of charge 4 in full
14 September 2016Satisfaction of charge 3 in full
14 September 2016Satisfaction of charge 2 in full
14 September 2016Satisfaction of charge 4 in full
4 August 2016Confirmation statement made on 22 July 2016 with updates
4 August 2016Confirmation statement made on 22 July 2016 with updates
1 August 2016Total exemption small company accounts made up to 31 October 2015
1 August 2016Total exemption small company accounts made up to 31 October 2015
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 800,000
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 800,000
10 August 2015Full accounts made up to 31 October 2014
10 August 2015Full accounts made up to 31 October 2014
16 July 2015Registered office address changed from 4 Boston Road Gorse Hill Industrial Estate Beaumont Leys Leicester LE4 1AQ to C/O Pannell House 159 Charles Street Leicester LE1 1LD on 16 July 2015
16 July 2015Registered office address changed from 4 Boston Road Gorse Hill Industrial Estate Beaumont Leys Leicester LE4 1AQ to C/O Pannell House 159 Charles Street Leicester LE1 1LD on 16 July 2015
29 January 2015Termination of appointment of Stephen John Denbigh as a director on 29 January 2015
29 January 2015Termination of appointment of Stephen John Denbigh as a director on 29 January 2015
28 January 2015Termination of appointment of Rodney Stuart Humby as a director on 24 December 2014
28 January 2015Termination of appointment of Rodney Stuart Humby as a director on 24 December 2014
28 January 2015Termination of appointment of Rodney Stuart Humby as a director on 24 December 2014
28 January 2015Termination of appointment of Rodney Stuart Humby as a director on 24 December 2014
24 December 2014Termination of appointment of Rodney Stuart Humby as a secretary on 24 December 2014
24 December 2014Termination of appointment of Rodney Stuart Humby as a secretary on 24 December 2014
24 December 2014Termination of appointment of Rodney Stuart Humby as a secretary on 24 December 2014
24 December 2014Termination of appointment of Rodney Stuart Humby as a secretary on 24 December 2014
18 September 2014Group of companies' accounts made up to 31 October 2013
18 September 2014Group of companies' accounts made up to 31 October 2013
17 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 800,000
17 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 800,000
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 800,000
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 800,000
19 July 2013Group of companies' accounts made up to 31 October 2012
19 July 2013Group of companies' accounts made up to 31 October 2012
12 July 2013Section 519
12 July 2013Section 519
27 June 2013Auditor's resignation
27 June 2013Auditor's resignation
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
19 July 2012Group of companies' accounts made up to 31 October 2011
19 July 2012Group of companies' accounts made up to 31 October 2011
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
12 May 2011Group of companies' accounts made up to 31 October 2010
12 May 2011Group of companies' accounts made up to 31 October 2010
2 August 2010Group of companies' accounts made up to 31 October 2009
2 August 2010Group of companies' accounts made up to 31 October 2009
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Norma Mary Sankey on 22 July 2010
28 July 2010Director's details changed for Norma Mary Sankey on 22 July 2010
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
10 August 2009Group of companies' accounts made up to 31 October 2008
10 August 2009Group of companies' accounts made up to 31 October 2008
5 August 2009Return made up to 22/07/09; full list of members
5 August 2009Return made up to 22/07/09; full list of members
26 August 2008Group of companies' accounts made up to 31 October 2007
26 August 2008Group of companies' accounts made up to 31 October 2007
29 July 2008Return made up to 22/07/08; full list of members
29 July 2008Return made up to 22/07/08; full list of members
20 September 2007Director resigned
20 September 2007Director resigned
29 August 2007Group of companies' accounts made up to 31 October 2006
29 August 2007Group of companies' accounts made up to 31 October 2006
31 July 2007Return made up to 22/07/07; full list of members
31 July 2007Director's particulars changed
31 July 2007Return made up to 22/07/07; full list of members
31 July 2007Director's particulars changed
15 February 2007Director's particulars changed
15 February 2007Director's particulars changed
14 February 2007New director appointed
14 February 2007Director's particulars changed
14 February 2007New director appointed
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
25 August 2006Group of companies' accounts made up to 31 October 2005
25 August 2006Group of companies' accounts made up to 31 October 2005
9 August 2006Return made up to 22/07/06; full list of members
9 August 2006Return made up to 22/07/06; full list of members
5 September 2005Group of companies' accounts made up to 31 October 2004
5 September 2005Group of companies' accounts made up to 31 October 2004
23 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2004Return made up to 22/07/04; full list of members
10 August 2004Return made up to 22/07/04; full list of members
24 May 2004Group of companies' accounts made up to 31 October 2003
24 May 2004Group of companies' accounts made up to 31 October 2003
12 February 2004Accounting reference date extended from 31/07/03 to 31/10/03
12 February 2004Accounting reference date extended from 31/07/03 to 31/10/03
23 December 2003Director resigned
23 December 2003Director resigned
21 August 2003Return made up to 22/07/03; full list of members
21 August 2003Return made up to 22/07/03; full list of members
25 July 2003Particulars of mortgage/charge
25 July 2003Particulars of mortgage/charge
25 July 2003Particulars of mortgage/charge
25 July 2003Particulars of mortgage/charge
25 July 2003Particulars of mortgage/charge
25 July 2003Particulars of mortgage/charge
22 March 2003Particulars of mortgage/charge
22 March 2003Particulars of mortgage/charge
22 March 2003New director appointed
22 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
9 March 2003New director appointed
20 December 2002Statement of affairs
20 December 2002Statement of affairs
20 December 2002Ad 11/11/02--------- £ si 799999@1=799999 £ ic 1/800000
20 December 2002Ad 11/11/02--------- £ si 799999@1=799999 £ ic 1/800000
6 August 2002New secretary appointed;new director appointed
6 August 2002Secretary resigned
6 August 2002Director resigned
6 August 2002New director appointed
6 August 2002Director resigned
6 August 2002New secretary appointed;new director appointed
6 August 2002New director appointed
6 August 2002Secretary resigned
22 July 2002Incorporation
22 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing