Background WavePink WaveYellow Wave

CHERTSEY ARTISTS LIMITED (03943677)

CHERTSEY ARTISTS LIMITED (03943677) is an active UK company. incorporated on 9 March 2000. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CHERTSEY ARTISTS LIMITED has been registered for 26 years. Current directors include ROISSETTER, Lisa Marina.

Company Number
03943677
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2000
Age
26 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ROISSETTER, Lisa Marina
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERTSEY ARTISTS LIMITED

CHERTSEY ARTISTS LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CHERTSEY ARTISTS LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03943677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Previous Addresses

2 Station Road Chertsey KT16 8BE England
From: 9 October 2019To: 2 July 2024
Ludwell House 2 Guildford Street Chertsey KT16 9BQ England
From: 24 August 2018To: 9 October 2019
Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 9 March 2000To: 24 August 2018
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

ROISSETTER, Lisa Marina

Active
Station Road, ChertseyKT16 8BE
Born February 1956
Director
Appointed 01 Oct 2022

BECK, Pamela Joyce

Resigned
Mill House, ChertseyKT16 9BE
Secretary
Appointed 14 Jan 2014
Resigned 02 Apr 2014

HAYWARD SMITH, Mary Dawn

Resigned
Myrtle Road, HamptonTW12 1QB
Secretary
Appointed 09 Mar 2000
Resigned 17 Jul 2012

WALLIS, Susan Dianne

Resigned
Mill House, ChertseyKT16 9BE
Secretary
Appointed 07 Aug 2012
Resigned 14 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

ASHWORTH, Margaret

Resigned
10 Thornash Road, WokingGU21 4UW
Born May 1965
Director
Appointed 09 Mar 2000
Resigned 16 May 2001

BAYS, Caroline

Resigned
Princes Street, IpswichIP1 1RJ
Born July 1960
Director
Appointed 17 Sept 2012
Resigned 05 Mar 2026

BECK, Pamela Joyce

Resigned
Station Road, ChertseyKT16 8BE
Born April 1954
Director
Appointed 02 Apr 2014
Resigned 01 Oct 2022

BROAD, Carole May

Resigned
62 Chertsey Road, ByfleetKT14 7AN
Born December 1954
Director
Appointed 09 Mar 2000
Resigned 20 Nov 2001

BURY, Michael Ralph Colin, Dr

Resigned
2 Haleswood, CobhamKT11 2NF
Born January 1942
Director
Appointed 30 May 2001
Resigned 09 Dec 2003

GRANT, Carol

Resigned
21 Weston Way, WokingGU22 8RW
Born October 1961
Director
Appointed 15 Jan 2002
Resigned 24 Mar 2004

GREEN, John

Resigned
The Lodge, WeybridgeKT13 9QH
Born September 1948
Director
Appointed 09 Mar 2000
Resigned 04 Apr 2001

HUDSON, Sheila

Resigned
Glenridding, WokingGU22 7DT
Born July 1939
Director
Appointed 24 Mar 2004
Resigned 19 Feb 2005

IBBITSON, Glenn

Resigned
62 Chertsey Road, West ByfleetKT14 7AN
Born November 1958
Director
Appointed 09 Mar 2000
Resigned 01 Mar 2002

JOHN, Nigel William Murray, Dr

Resigned
Princes Street, IpswichIP1 1RJ
Born December 1953
Director
Appointed 07 Aug 2012
Resigned 05 Mar 2026

MORGAN, Carol

Resigned
Mill House, ChertseyKT16 9BE
Born August 1946
Director
Appointed 15 Jun 2010
Resigned 10 Nov 2016

PUGH, June

Resigned
Mill House, ChertseyKT16 9BE
Born June 1937
Director
Appointed 22 Jun 2008
Resigned 10 Nov 2016

RICHMOND DARBEY, Paul

Resigned
53a Lower Kings Road, Kingston Upon ThamesKT2 5JA
Born October 1944
Director
Appointed 17 Jun 2003
Resigned 24 Mar 2004

SMITH, Victor Norman

Resigned
Mill House, ChertseyKT16 9BE
Born September 1959
Director
Appointed 17 Jul 2012
Resigned 17 Feb 2017

SMITH, Victor Norman

Resigned
190 Wendover Road, StainesTW18 3DF
Born September 1959
Director
Appointed 03 Jun 2002
Resigned 01 Mar 2008

SPARGO, Gillie

Resigned
Stanford Close, HamptonTW12 3XZ
Born May 1953
Director
Appointed 22 Jun 2008
Resigned 13 Jun 2011

STUART, Henrietta

Resigned
6 Stanway Cottages, ChertseyKT16 8DH
Born March 1965
Director
Appointed 02 Aug 2002
Resigned 01 Aug 2003

THOMAS, Margaret Alice Greta

Resigned
32 Cheapside, WokingGU21 4JQ
Born September 1932
Director
Appointed 09 Mar 2000
Resigned 22 Jun 2004

WALLIS, Sue

Resigned
Hollies Avenue, West ByfleetKT14 6AL
Born May 1943
Director
Appointed 15 Jun 2010
Resigned 07 Aug 2012

WALLIS, Susan Dianne

Resigned
65 Hollies Avenue, West ByfleetKT14 6AL
Born May 1943
Director
Appointed 09 Mar 2000
Resigned 16 Oct 2000

WEBER, Miranda

Resigned
Station Road, ChertseyKT16 8BE
Born October 1938
Director
Appointed 09 Mar 2000
Resigned 22 Aug 2022

WENTWORTH, David Dudley

Resigned
Glenmede, WokingGU21 2TA
Born October 1942
Director
Appointed 09 Mar 2000
Resigned 01 Oct 2012

WILLIAMS, Antony Mark

Resigned
Princes Street, IpswichIP1 1RJ
Born June 1964
Director
Appointed 10 Nov 2016
Resigned 05 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Resolution
13 July 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation