Background WavePink WaveYellow Wave

THE ARTISTE TOURING CO. LIMITED (01435735)

THE ARTISTE TOURING CO. LIMITED (01435735) is an active UK company. incorporated on 9 July 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE ARTISTE TOURING CO. LIMITED has been registered for 46 years. Current directors include GOLDSMITH, Diana Rachelle, GOLDSMITH, Harvey Anthony.

Company Number
01435735
Status
active
Type
ltd
Incorporated
9 July 1979
Age
46 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GOLDSMITH, Diana Rachelle, GOLDSMITH, Harvey Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTISTE TOURING CO. LIMITED

THE ARTISTE TOURING CO. LIMITED is an active company incorporated on 9 July 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE ARTISTE TOURING CO. LIMITED was registered 46 years ago.(SIC: 93290)

Status

active

Active since 46 years ago

Company No

01435735

LTD Company

Age

46 Years

Incorporated 9 July 1979

Size

N/A

Accounts

ARD: 25/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ARTISTE MANAGEMENT CO. LIMITED(THE)
From: 31 December 1979To: 18 February 2004
BUCKLEHAND LIMITED
From: 9 July 1979To: 31 December 1979
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 9 July 1979To: 27 October 2017
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDSMITH, Diana Rachelle

Active
Sackville House, LondonEC3M 6BN
Secretary
Appointed N/A

GOLDSMITH, Diana Rachelle

Active
Sackville House, LondonEC3M 6BN
Born November 1947
Director
Appointed N/A

GOLDSMITH, Harvey Anthony

Active
Sackville House, LondonEC3M 6BN
Born March 1946
Director
Appointed N/A

Persons with significant control

2

Mrs Diana Rachelle Goldsmith

Active
Sackville House, LondonEC3M 6BN
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017

Mr Harvey Anthony Goldsmith

Active
Sackville House, LondonEC3M 6BN
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
31 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Resolution
1 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
30 June 2000
288cChange of Particulars
Legacy
30 June 2000
288cChange of Particulars
Legacy
2 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
29 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Legacy
4 August 1996
363aAnnual Return
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Dormant
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363x363x
Legacy
17 August 1993
363x363x
Accounts With Accounts Type Dormant
5 August 1993
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Accounts With Accounts Type Dormant
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Accounts With Accounts Type Dormant
27 November 1990
AAAnnual Accounts
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
363363
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
17 May 1988
363363
Legacy
17 May 1988
363363
Accounts With Accounts Type Dormant
5 May 1988
AAAnnual Accounts
Resolution
5 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
16 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
363363
Legacy
2 July 1986
363363
Legacy
25 June 1986
288288
Accounts With Made Up Date
21 June 1986
AAAnnual Accounts