Background WavePink WaveYellow Wave

ARTS ALLIANCE LTD (06555978)

ARTS ALLIANCE LTD (06555978) is an active UK company. incorporated on 4 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ARTS ALLIANCE LTD has been registered for 17 years.

Company Number
06555978
Status
active
Type
ltd
Incorporated
4 April 2008
Age
17 years
Address
One Hooper's Court, London, SW3 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS ALLIANCE LTD

ARTS ALLIANCE LTD is an active company incorporated on 4 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ARTS ALLIANCE LTD was registered 17 years ago.(SIC: 64999, 70229)

Status

active

Active since 17 years ago

Company No

06555978

LTD Company

Age

17 Years

Incorporated 4 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GS BUSINESS LENDING LTD
From: 21 April 2015To: 26 May 2017
GROWTH STREET LIMITED
From: 15 April 2014To: 21 April 2015
ARTS ALLIANCE LIMITED
From: 8 November 2010To: 15 April 2014
ARTS ALLIANCE LEISURE LIMITED
From: 4 April 2008To: 8 November 2010
Contact
Address

One Hooper's Court Knightsbridge London, SW3 1AF,

Previous Addresses

106 Kensington High Street London W8 4SG England
From: 16 November 2022To: 1 August 2025
C/O Arts Alliance 5 Young Street London W8 5EH
From: 4 April 2008To: 16 November 2022
Timeline

35 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 11
Funding Round
Sept 11
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Dec 14
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Sept 17
Capital Update
Mar 18
Capital Update
Dec 18
Funding Round
Aug 21
Funding Round
Sept 21
Loan Secured
Feb 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Feb 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
24
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Resolution
28 June 2024
RESOLUTIONSResolutions
Legacy
28 June 2024
CAP-SSCAP-SS
Legacy
28 June 2024
SH20SH20
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2018
SH19Statement of Capital
Resolution
4 December 2018
RESOLUTIONSResolutions
Legacy
4 December 2018
SH20SH20
Legacy
4 December 2018
CAP-SSCAP-SS
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 March 2018
SH19Statement of Capital
Legacy
22 March 2018
SH20SH20
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Resolution
26 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
6 April 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
9 April 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
123Notice of Increase in Nominal Capital
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 April 2008
NEWINCIncorporation