Background WavePink WaveYellow Wave

THE ART BOOK SURVEY LIMITED (02757347)

THE ART BOOK SURVEY LIMITED (02757347) is an active UK company. incorporated on 20 October 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ART BOOK SURVEY LIMITED has been registered for 33 years. Current directors include HENEAGE, Thomas Peter William.

Company Number
02757347
Status
active
Type
ltd
Incorporated
20 October 1992
Age
33 years
Address
42 Duke Street, London, SW1Y 6DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENEAGE, Thomas Peter William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ART BOOK SURVEY LIMITED

THE ART BOOK SURVEY LIMITED is an active company incorporated on 20 October 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ART BOOK SURVEY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02757347

LTD Company

Age

33 Years

Incorporated 20 October 1992

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 28 August 2025 (8 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

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

42 Duke Street St James's London, SW1Y 6DJ,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Oct 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Gail Margaret

Active
Caroline Street, AlfordLN13 9BW
Secretary
Appointed 01 Apr 2004

HENEAGE, Thomas Peter William

Active
Duke Street, LondonSW1Y 6DJ
Born May 1950
Director
Appointed 20 Oct 1992

CRICK, Peter Hamish

Resigned
35 Ashfield Road, LeicesterLE2 1LB
Secretary
Appointed 20 Oct 1992
Resigned 14 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1992
Resigned 20 Oct 1992

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 1992
Resigned 20 Oct 1992

Persons with significant control

1

Mr Thomas Peter William Heneage

Active
42 Duke Street, LondonSW1Y 6DJ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
224224
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
288288
Incorporation Company
20 October 1992
NEWINCIncorporation