Background WavePink WaveYellow Wave

THE INSTITUTE OF ART AND LAW LIMITED (03752703)

THE INSTITUTE OF ART AND LAW LIMITED (03752703) is an active UK company. incorporated on 15 April 1999. with registered office in Powys. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. THE INSTITUTE OF ART AND LAW LIMITED has been registered for 26 years. Current directors include MARRIOTT, Edwin Keith, REDMOND-COOPER, Ruth.

Company Number
03752703
Status
active
Type
ltd
Incorporated
15 April 1999
Age
26 years
Address
Pentre Moel, Crickadarn, Powys, LD2 3BX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
MARRIOTT, Edwin Keith, REDMOND-COOPER, Ruth
SIC Codes
58110, 58141, 85422, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF ART AND LAW LIMITED

THE INSTITUTE OF ART AND LAW LIMITED is an active company incorporated on 15 April 1999 with the registered office located in Powys. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. THE INSTITUTE OF ART AND LAW LIMITED was registered 26 years ago.(SIC: 58110, 58141, 85422, 85520)

Status

active

Active since 26 years ago

Company No

03752703

LTD Company

Age

26 Years

Incorporated 15 April 1999

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 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

GOLDEN KITE LIMITED
From: 15 April 1999To: 5 August 1999
Contact
Address

Pentre Moel, Crickadarn Builth Wells Powys, LD2 3BX,

Timeline

2 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
New Owner
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRABTREE, Joanna Caroline

Active
Aberannell Barn, Llanwrtyd WellsLD5 4UA
Secretary
Appointed 08 Apr 2022

MARRIOTT, Edwin Keith

Active
Crickadarn, PowysLD2 3BX
Born April 1961
Director
Appointed 27 Jul 1999

REDMOND-COOPER, Ruth

Active
Pentre Moel, Builth WellsLD2 3BX
Born August 1958
Director
Appointed 27 Jul 1999

MARRIOTT, Edwin Keith

Resigned
Harborough Road, Market HarboroughLE16 8PQ
Secretary
Appointed 27 Jul 1999
Resigned 08 Apr 2022

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 15 Apr 1999
Resigned 27 Jul 1999

RUTLAND DIRECTORS LIMITED

Resigned
18 Southampton Place, LondonWC1A 2AJ
Corporate director
Appointed 15 Apr 1999
Resigned 27 Jul 1999

Persons with significant control

1

Mrs Ruth Redmond-Cooper

Active
Pentre Moel, Crickadarn, PowysLD2 3BX
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
190190
Legacy
25 June 2007
353353
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1999
NEWINCIncorporation