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

On It Artists Limited

Documents

Total Documents73
Total Pages211

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off
11 July 2018Compulsory strike-off action has been suspended
15 May 2018First Gazette notice for compulsory strike-off
28 December 2017Registered office address changed from 7 Eastfield Road Burnham Slough SL1 7EH England to Apartment 14 Bridge Avenue Maidenhead Berkshire SL6 1AF on 28 December 2017
28 December 2017Registered office address changed from 7 Eastfield Road Burnham Slough SL1 7EH England to Apartment 14 Bridge Avenue Maidenhead Berkshire SL6 1AF on 28 December 2017
17 November 2017Notification of Sherina Deborah Bartram as a person with significant control on 6 April 2016
17 November 2017Notification of Sherina Deborah Bartram as a person with significant control on 6 April 2016
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 1 March 2017
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 1 March 2017
16 November 2017Registered office address changed from Studio 17 the Royal Victoria Patriotic Buildings London SW18 3SX to 7 Eastfield Road Burnham Slough SL1 7EH on 16 November 2017
16 November 2017Confirmation statement made on 15 June 2017 with updates
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 1 March 2017
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 15 November 2017
16 November 2017Registered office address changed from Studio 17 the Royal Victoria Patriotic Buildings London SW18 3SX to 7 Eastfield Road Burnham Slough SL1 7EH on 16 November 2017
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 1 March 2017
16 November 2017Director's details changed for Miss Sherina Deborah Bartram on 15 November 2017
16 November 2017Confirmation statement made on 15 June 2017 with updates
12 September 2017Compulsory strike-off action has been discontinued
12 September 2017Compulsory strike-off action has been discontinued
5 September 2017First Gazette notice for compulsory strike-off
5 September 2017First Gazette notice for compulsory strike-off
27 March 2017Total exemption small company accounts made up to 30 June 2015
27 March 2017Total exemption small company accounts made up to 30 June 2015
23 March 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-03-23
  • GBP 1
23 March 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-03-23
  • GBP 1
14 October 2015Compulsory strike-off action has been discontinued
14 October 2015Compulsory strike-off action has been discontinued
13 October 2015First Gazette notice for compulsory strike-off
13 October 2015First Gazette notice for compulsory strike-off
9 October 2015Registered office address changed from 2 Mill Street Lloyds Wharf London SE1 2BD to Studio 17 the Royal Victoria Patriotic Buildings London SW18 3SX on 9 October 2015
9 October 2015Registered office address changed from 2 Mill Street Lloyds Wharf London SE1 2BD to Studio 17 the Royal Victoria Patriotic Buildings London SW18 3SX on 9 October 2015
9 October 2015Registered office address changed from 2 Mill Street Lloyds Wharf London SE1 2BD to Studio 17 the Royal Victoria Patriotic Buildings London SW18 3SX on 9 October 2015
9 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
9 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
20 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Registered office address changed from The Royal Victoria Patriotic Building Studio 17 John Archer Way London SW18 3SX England to 2 Mill Street Lloyds Wharf London SE1 2BD on 20 August 2014
20 August 2014Registered office address changed from The Royal Victoria Patriotic Building Studio 17 John Archer Way London SW18 3SX England to 2 Mill Street Lloyds Wharf London SE1 2BD on 20 August 2014
30 March 2014Total exemption small company accounts made up to 30 June 2013
30 March 2014Total exemption small company accounts made up to 30 June 2013
13 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1
13 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 1
12 June 2013Amended accounts made up to 30 June 2012
12 June 2013Amended accounts made up to 30 June 2012
20 May 2013Registered office address changed from 5 Heathmans Road London SW6 4TJ United Kingdom on 20 May 2013
20 May 2013Registered office address changed from 5 Heathmans Road London SW6 4TJ United Kingdom on 20 May 2013
31 March 2013Total exemption small company accounts made up to 30 June 2012
31 March 2013Total exemption small company accounts made up to 30 June 2012
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
30 March 2012Total exemption full accounts made up to 30 June 2011
30 March 2012Total exemption full accounts made up to 30 June 2011
31 August 2011Total exemption small company accounts made up to 30 June 2010
31 August 2011Total exemption small company accounts made up to 30 June 2010
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
14 July 2011Director's details changed for Sherina Deborah Bartram on 1 July 2011
14 July 2011Registered office address changed from 3Rd Floor 3 Hanson Street London W1W 6TB United Kingdom on 14 July 2011
14 July 2011Director's details changed for Sherina Deborah Bartram on 1 July 2011
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
14 July 2011Registered office address changed from 3Rd Floor 3 Hanson Street London W1W 6TB United Kingdom on 14 July 2011
14 July 2011Director's details changed for Sherina Deborah Bartram on 1 July 2011
7 October 2010Registered office address changed from 1St Floor Carnaby House 37 Marshall Street London W1F 7EZ England on 7 October 2010
7 October 2010Registered office address changed from 1St Floor Carnaby House 37 Marshall Street London W1F 7EZ England on 7 October 2010
7 October 2010Annual return made up to 15 June 2010 with a full list of shareholders
7 October 2010Director's details changed for Sherina Deborah Bartram on 1 June 2010
7 October 2010Annual return made up to 15 June 2010 with a full list of shareholders
7 October 2010Registered office address changed from 1St Floor Carnaby House 37 Marshall Street London W1F 7EZ England on 7 October 2010
7 October 2010Director's details changed for Sherina Deborah Bartram on 1 June 2010
7 October 2010Director's details changed for Sherina Deborah Bartram on 1 June 2010
15 June 2009Incorporation
15 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing