Background WavePink WaveYellow Wave

ART MARKETING LIMITED (01534760)

ART MARKETING LIMITED (01534760) is an active UK company. incorporated on 15 December 1980. with registered office in Redbourn. The company operates in the Manufacturing sector, engaged in unknown sic code (18130) and 1 other business activities. ART MARKETING LIMITED has been registered for 45 years. Current directors include LAST, Michael David, WALLER, Nigel Anthony.

Company Number
01534760
Status
active
Type
ltd
Incorporated
15 December 1980
Age
45 years
Address
Unit 1 Redbourn Industrial Estate, Redbourn, AL3 7LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
LAST, Michael David, WALLER, Nigel Anthony
SIC Codes
18130, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART MARKETING LIMITED

ART MARKETING LIMITED is an active company incorporated on 15 December 1980 with the registered office located in Redbourn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130) and 1 other business activity. ART MARKETING LIMITED was registered 45 years ago.(SIC: 18130, 32990)

Status

active

Active since 45 years ago

Company No

01534760

LTD Company

Age

45 Years

Incorporated 15 December 1980

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 1 Redbourn Industrial Estate High Street Redbourn, AL3 7LG,

Previous Addresses

Unit 1 Redbourn Industrial Estate High Street Redbourn St Albams AL3 7LG England
From: 25 January 2021To: 2 November 2021
Unit 3 Redbourn Industrial Park High Street Redbourn Herts AL3 7LG United Kingdom
From: 31 July 2018To: 25 January 2021
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 11 June 2013To: 31 July 2018
Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD
From: 15 December 1980To: 11 June 2013
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 20
Share Buyback
Sept 20
Loan Cleared
May 22
Loan Secured
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Reduction
Feb 23
Owner Exit
Apr 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAST, Michael David

Active
Redbourn Industrial Estate, RedbournAL3 7LG
Born August 1968
Director
Appointed 03 May 2023

WALLER, Nigel Anthony

Active
High Street, St. AlbansAL3 7LG
Born January 1956
Director
Appointed N/A

KENNETT, Julie Catharine

Resigned
High Street, St. AlbansAL3 7LG
Secretary
Appointed N/A
Resigned 03 May 2023

HEALD, Geoffrey

Resigned
High Street, St. AlbansAL3 7LG
Born August 1944
Director
Appointed 07 Apr 2003
Resigned 14 Nov 2016

KENNETT, Julie Catharine

Resigned
High Street, St. AlbansAL3 7LG
Born October 1959
Director
Appointed 01 Jan 1992
Resigned 31 Mar 2017

RUNNETTE, Darren

Resigned
High Street, St. AlbansAL3 7LG
Born April 1965
Director
Appointed 01 Jan 1992
Resigned 22 Jun 2020

SEGALL, Steven

Resigned
Redbourn Industrial Estate, RedbournAL3 7LG
Born July 1951
Director
Appointed 01 May 2017
Resigned 03 May 2023

WALLER, Anthony John

Resigned
Anchor Cottage, Hemel HempsteadHP1 1NT
Born August 1932
Director
Appointed N/A
Resigned 11 Jun 1997

Persons with significant control

3

1 Active
2 Ceased
Castle Road, SittingbourneME10 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023

Nigel Anthony Waller

Ceased
Redbourn Industrial Estate, RedbournAL3 7LG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2023

Serena Elizabeth Waller

Ceased
Redbourn Industrial Estate, RedbournAL3 7LG
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Legacy
3 May 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Medium
21 June 2005
AAAnnual Accounts
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 2003
AAAnnual Accounts
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
363aAnnual Return
Legacy
4 August 2003
288cChange of Particulars
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 September 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288cChange of Particulars
Accounts With Accounts Type Medium
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
17 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
88(2)R88(2)R
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 May 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363aAnnual Return
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
169169
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
30 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 1992
AAAnnual Accounts
Legacy
24 March 1992
88(3)88(3)
Legacy
24 March 1992
88(2)O88(2)O
Legacy
24 February 1992
88(2)P88(2)P
Legacy
5 February 1992
123Notice of Increase in Nominal Capital
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Medium
31 July 1991
AAAnnual Accounts
Legacy
24 September 1990
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
5 July 1989
288288
Legacy
4 July 1989
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Resolution
27 July 1988
RESOLUTIONSResolutions
Resolution
27 July 1988
RESOLUTIONSResolutions
Resolution
27 July 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
88(3)88(3)
Legacy
27 July 1988
88(2)Return of Allotment of Shares
Legacy
27 July 1988
123Notice of Increase in Nominal Capital
Legacy
17 June 1988
288288
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
8 September 1987
288288
Legacy
11 August 1987
363363
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
225(1)225(1)
Legacy
11 September 1986
363363
Legacy
2 September 1986
225(1)225(1)
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts