Background WavePink WaveYellow Wave

ARTAVIA ADVERTISING LIMITED (02196772)

ARTAVIA ADVERTISING LIMITED (02196772) is an active UK company. incorporated on 20 November 1987. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ARTAVIA ADVERTISING LIMITED has been registered for 38 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
02196772
Status
active
Type
ltd
Incorporated
20 November 1987
Age
38 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTAVIA ADVERTISING LIMITED

ARTAVIA ADVERTISING LIMITED is an active company incorporated on 20 November 1987 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ARTAVIA ADVERTISING LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02196772

LTD Company

Age

38 Years

Incorporated 20 November 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CONRAD ADVERTISING (UK) LIMITED
From: 12 April 2000To: 3 October 2002
CONRAD ADVERTISING LIMITED
From: 29 December 1997To: 12 April 2000
CONRAD ADVERTISING (SOUTH) LIMITED
From: 30 December 1996To: 29 December 1997
CONRAD ADVERTISING LIMITED
From: 13 January 1995To: 30 December 1996
STEED ADVERTISING LIMITED
From: 20 August 1988To: 13 January 1995
STEEDADS LIMITED
From: 18 May 1988To: 20 August 1988
PLUSAGED LIMITED
From: 20 November 1987To: 18 May 1988
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
1250 High Road London N20 0PB England
From: 8 May 2013To: 8 May 2013
Artavia House, Queen Street Barnstable Devon EX32 8HG
From: 20 November 1987To: 8 May 2013
Timeline

6 key events • 1987 - 2013

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CLARK, Peter Charles

Active
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 24 Nov 1997

CLARK, Peter Charles

Active
Elstree Gate, BorehamwoodWD6 1JD
Born April 1961
Director
Appointed 24 Nov 1997

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 08 Sept 1994

SITWELL, Vincent Lucien

Resigned
14 Arkley Gate, ArkleyEN5 2DT
Secretary
Appointed 08 Sept 1994
Resigned 30 Jan 1998

THOMAS, Paul George

Resigned
The Halliards Langleigh, IlfracombeEX34 8BG
Secretary
Appointed N/A
Resigned 08 Sept 1994

ARNOLD, Martin Charles

Resigned
Artavia House, Queen Street, DevonEX32 8HG
Born November 1957
Director
Appointed 05 Jul 2007
Resigned 31 Dec 2010

DUHIG, Benjamin James

Resigned
Forge Cottage, AbbotshamEX39 5AZ
Born April 1972
Director
Appointed 01 Jun 2004
Resigned 21 Sept 2007

GEAR, Simon

Resigned
High Road, LondonN20 0PB
Born July 1977
Director
Appointed 11 Oct 2007
Resigned 31 Mar 2013

HOLDER, Stephen

Resigned
Lorien, BarnstapleEX32 9ET
Born November 1955
Director
Appointed N/A
Resigned 25 Mar 2013

LEFEVRE, Anthony Brian

Resigned
Michaelmas, BrauntonEX33 1JZ
Born June 1958
Director
Appointed 24 Nov 1997
Resigned 31 May 1999

LEFEVRE, Anthony

Resigned
37 Granby Road, LondonSE9 1EH
Born June 1958
Director
Appointed N/A
Resigned 02 Apr 1997

MCGLOIN, Anthony

Resigned
Newlands, WarehamBH20 5BB
Born December 1955
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2004

RYAN, Scot

Resigned
20 Fothergill Drive, LondonN21 1SJ
Born August 1968
Director
Appointed 25 May 2000
Resigned 31 Mar 2001

SITWELL, Jonathan Gabriel

Resigned
Woodlands, Gerrards CrossSL9 9UD
Born August 1965
Director
Appointed 08 Sept 1994
Resigned 30 Sept 2002

SITWELL, Vincent Lucien

Resigned
402 The Glass Building, LondonNW1 7HY
Born August 1971
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

SITWELL, Vincent Lucien

Resigned
14 Arkley Gate, ArkleyEN5 2DT
Born August 1971
Director
Appointed 08 Sept 1994
Resigned 30 Jan 1998

SITWELL, Wayne

Resigned
8 Oakwell Drive, Potters BarEN6 4EZ
Born October 1961
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

SITWELL, Wayne Parhael

Resigned
2 Strathearn Cottages, LondonN20 8PG
Born October 1961
Director
Appointed 08 Sept 1994
Resigned 29 Nov 1997

STEED, Amanda

Resigned
1 Wheewright Close
Born February 1965
Director
Appointed N/A
Resigned 08 Sept 1994

STEED, Harvey

Resigned
The Halliards Langleigh, IlfracombeEX34 8BG
Born June 1969
Director
Appointed N/A
Resigned 08 Sept 1994

STEED, Jane

Resigned
The Halliards Langleigh, IlfracombeEX34 8BG
Born September 1942
Director
Appointed N/A
Resigned 08 Sept 1994

THOMAS, Paul George

Resigned
The Halliards Langleigh, IlfracombeEX34 8BG
Born June 1964
Director
Appointed 01 Jun 1993
Resigned 08 Sept 1994

WALKER, Scott James

Resigned
High Road, LondonN20 0PB
Born March 1972
Director
Appointed 11 Oct 2007
Resigned 31 Mar 2013

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 24 Nov 1997
Resigned 31 Mar 2013

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
403aParticulars of Charge Subject to s859A
Legacy
13 December 2000
403aParticulars of Charge Subject to s859A
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2000
88(2)R88(2)R
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
88(2)R88(2)R
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
123Notice of Increase in Nominal Capital
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1997
287Change of Registered Office
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Auditors Resignation Company
18 August 1997
AUDAUD
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 September 1994
AUDAUD
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
21 September 1990
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Resolution
30 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
23 January 1989
225(1)225(1)
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
13 December 1988
123Notice of Increase in Nominal Capital
Legacy
4 October 1988
88(2)Return of Allotment of Shares
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1988
288288
Legacy
5 May 1988
287Change of Registered Office
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Incorporation Company
20 November 1987
NEWINCIncorporation