Background WavePink WaveYellow Wave

ARTS DEPOT PRODUCTIONS LIMITED (05247364)

ARTS DEPOT PRODUCTIONS LIMITED (05247364) is an active UK company. incorporated on 1 October 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. ARTS DEPOT PRODUCTIONS LIMITED has been registered for 21 years. Current directors include DELETANT, Monqiue.

Company Number
05247364
Status
active
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
5 Nether Street, London, N12 0GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DELETANT, Monqiue
SIC Codes
56290, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS DEPOT PRODUCTIONS LIMITED

ARTS DEPOT PRODUCTIONS LIMITED is an active company incorporated on 1 October 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. ARTS DEPOT PRODUCTIONS LIMITED was registered 21 years ago.(SIC: 56290, 90040)

Status

active

Active since 21 years ago

Company No

05247364

LTD Company

Age

21 Years

Incorporated 1 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

5 Nether Street North Finchley London, N12 0GA,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Joined
Nov 10
Director Left
Jul 14
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Loan Secured
Aug 17
Director Left
Nov 19
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Left
May 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DONHUE, Victoria Eszter

Active
Nether Street, LondonN12 0GA
Secretary
Appointed 04 May 2023

DELETANT, Monqiue

Active
Nether Street, LondonN12 0GA
Born May 1975
Director
Appointed 13 Oct 2025

CHARANJIT, Bhohi

Resigned
16 Westbury Lodge Close, PinnerHA5 3FG
Secretary
Appointed 01 Oct 2004
Resigned 16 Apr 2008

CLARKE, Ronald Carl

Resigned
Nether Street, LondonN12 0GA
Secretary
Appointed 01 May 2008
Resigned 16 May 2023

BLANDFORD, John

Resigned
34 The Drive, BarnetEN5 4JQ
Born April 1948
Director
Appointed 01 Oct 2004
Resigned 01 Oct 2009

BURNETT, Jeanette Esther

Resigned
Nether Street, LondonN12 0GA
Born November 1978
Director
Appointed 21 Jul 2017
Resigned 09 Mar 2021

CLARKE, Ronald Carl

Resigned
Nether Street, LondonN12 0GA
Born January 1961
Director
Appointed 01 Sept 2010
Resigned 16 May 2023

COOPER, Tracy

Resigned
Nether Street, LondonN12 0GA
Born November 1970
Director
Appointed 25 Jul 2006
Resigned 09 May 2022

HARRIS, Alexander Philip

Resigned
5 Widecombe Way, LondonN2 0HJ
Born July 1947
Director
Appointed 01 Oct 2004
Resigned 19 May 2005

HYAMS, Rolanda Gail

Resigned
Nether Street, LondonN12 0GA
Born March 1955
Director
Appointed 21 Jul 2017
Resigned 14 Sept 2020

MOWLEM, Michael

Resigned
Nether Street, LondonN12 0GA
Born July 1967
Director
Appointed 25 Nov 2008
Resigned 30 Jun 2014

NORWOOD, Martin Lawrence Hughes

Resigned
Nether Street, LondonN12 0GA
Born February 1946
Director
Appointed 08 Mar 2021
Resigned 13 Oct 2025

NORWOOD, Martin Lawrence Hughes

Resigned
Nether Street, LondonN12 0GA
Born February 1946
Director
Appointed 25 Nov 2008
Resigned 02 Mar 2016

SEEKINGS, John Charles

Resigned
5 Church Avenue, SidcupDA14 6BU
Born October 1955
Director
Appointed 14 Sept 2005
Resigned 20 Sept 2007

SHEPHERD, Anthony Terence

Resigned
Nether Street, LondonN12 0GA
Born December 1962
Director
Appointed 01 Aug 2017
Resigned 13 May 2019

Persons with significant control

1

Nether Street, LondonN12 0GA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Move Registers To Registered Office Company
25 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Sail Company
10 November 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Sail Address Company
10 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Auditors Resignation Company
2 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Incorporation Company
1 October 2004
NEWINCIncorporation