Background WavePink WaveYellow Wave

ARTS CIRCLE LIMITED (THE) (00756597)

ARTS CIRCLE LIMITED (THE) (00756597) is an active UK company. incorporated on 5 April 1963. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARTS CIRCLE LIMITED (THE) has been registered for 63 years. Current directors include NEURATH, Johanna Mikaela, REISZ NEURATH, Susanna Andrea.

Company Number
00756597
Status
active
Type
ltd
Incorporated
5 April 1963
Age
63 years
Address
6-24 Britannia Street, London, WC1X 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEURATH, Johanna Mikaela, REISZ NEURATH, Susanna Andrea
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS CIRCLE LIMITED (THE)

ARTS CIRCLE LIMITED (THE) is an active company incorporated on 5 April 1963 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARTS CIRCLE LIMITED (THE) was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00756597

LTD Company

Age

63 Years

Incorporated 5 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

6-24 Britannia Street London, WC1X 9JD,

Previous Addresses

181a High Holborn London WC1V 7QX
From: 5 April 1963To: 24 February 2025
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Oct 17
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEADES, Peter

Active
Britannia Street, LondonWC1X 9JD
Secretary
Appointed 01 Sept 2016

NEURATH, Johanna Mikaela

Active
Evering Road, LondonE5 8AL
Born March 1963
Director
Appointed 16 Oct 1998

REISZ NEURATH, Susanna Andrea

Active
Britannia Street, LondonWC1X 9JD
Born November 1965
Director
Appointed 13 Jun 2025

BATES, Eric

Resigned
23 Cotsford Avenue, New MaldenKT3 5EU
Secretary
Appointed N/A
Resigned 02 Jul 2007

MEADES, Peter

Resigned
Molyneux Park Road, Tunbridge WellsTN4 8DN
Secretary
Appointed 02 Jul 2007
Resigned 08 Feb 2011

NEURATH, Eva Urvasi

Resigned
87 Highgate West Hill, LondonN6 6LU
Born August 1908
Director
Appointed N/A
Resigned 16 Oct 1998

NEURATH, Thomas Michael

Resigned
2 Boscastle Road, LondonNW5 1EG
Born October 1940
Director
Appointed N/A
Resigned 13 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
High Holborn, LondonWC1V 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016

Mr Thomas Michael Neurath

Ceased
Boscastle Road, LondonNW5 1EG
Born October 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Resolution
14 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts