Background WavePink WaveYellow Wave

ARTIST BIOGRAPHIES LTD (04555760)

ARTIST BIOGRAPHIES LTD (04555760) is an active UK company. incorporated on 8 October 2002. with registered office in Goff's Oak. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. ARTIST BIOGRAPHIES LTD has been registered for 23 years.

Company Number
04555760
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
6 Pollards Close, Goff's Oak, EN7 5JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIST BIOGRAPHIES LTD

ARTIST BIOGRAPHIES LTD is an active company incorporated on 8 October 2002 with the registered office located in Goff's Oak. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. ARTIST BIOGRAPHIES LTD was registered 23 years ago.(SIC: 91012)

Status

active

Active since 23 years ago

Company No

04555760

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

6 Pollards Close Goff's Oak, EN7 5JP,

Previous Addresses

23 Chartridge Lane Chesham Buckinghamshire HP5 2JL
From: 3 April 2012To: 3 July 2020
8 Campions Court Berkhamsted Hertfordshire HP4 3PD
From: 8 October 2002To: 3 April 2012
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 16
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

HASSELL, Cynthia Fay

Resigned
Chartridge Lane, CheshamHP5 2JL
Secretary
Appointed 08 Oct 2002
Resigned 24 Jun 2019

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

ALDRIDGE, Linda Alison

Resigned
Waller Street, Leamington SpaCV32 5UP
Born February 1959
Director
Appointed 15 Aug 2006
Resigned 01 Feb 2013

HASSELL, Geoffrey Louis

Resigned
Chartridge Lane, CheshamHP5 2JL
Born January 1944
Director
Appointed 08 Oct 2002
Resigned 20 May 2016

HASSELL, Simon Julian

Resigned
Pollards Close, Goff's OakEN7 5JP
Born February 1971
Director
Appointed 01 Feb 2013
Resigned 20 Dec 2025

INNES, Matthew Paul Traill, Mr.

Resigned
31 Clift Road, BristolBS3 1RZ
Born February 1969
Director
Appointed 08 Oct 2002
Resigned 26 Jul 2006

WARD, Steven

Resigned
34 Landcross Drive, NorthamptonNN3 3LS
Born December 1964
Director
Appointed 08 Oct 2002
Resigned 26 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Louis Hassell

Active
Pollards Close, Goff's OakEN7 5JP
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 24 Jun 2019

Cynthia Fay Hassell

Ceased
Chartridge Lane, CheshamHP5 2JL

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
21 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Gazette Notice Voluntary
20 August 2019
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
17 August 2019
DS02DS02
Dissolution Application Strike Off Company
8 August 2019
DS01DS01
Accounts With Accounts Type Micro Entity
14 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
3 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288cChange of Particulars
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Legacy
4 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation