Company NameArtts International Productions Limited
DirectorElfrida Nora Sichel
Company StatusDissolved
Company Number02240531
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameAdvanced Residential Theatre And Television Skillcentre International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElfrida Nora Sichel
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCollege Registrar
Correspondence AddressHighfield Grange
Highfield Road Bubwith
Selby
North Yorkshire
YO8 6DP
Secretary NameKatrina Sichel
NationalityBritish
StatusCurrent
Appointed06 April 2005(17 years after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressBasement Flat
23 Chalcot Road Primrose Hill
London
NW1 8LN
Director NameJohn Peter Sichel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 April 2005)
RoleTheatre Film And TV Director
Correspondence AddressHighfield Grange
Highfield Road Bubwith
Selby
North Yorkshire
YO8 6DP
Secretary NameElfrida Nora Sichel
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressHighfield Grange
Highfield Road Bubwith
Selby
North Yorkshire
YO8 6DP
Director NameMr Duncan Neil Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2001)
RoleMulti Media Training Skill Cen
Country of ResidenceEngland
Correspondence Address1 Lyell Street
Scarborough
North Yorkshire
YO12 7LW
Director NameKatrina Sichel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(17 years after company formation)
Appointment DurationResigned same day (resigned 06 April 2005)
RoleProducer Director Of TV &Theat
Correspondence AddressBasement Flat
23 Chalcot Road Primrose Hill
London
NW1 8LN

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£160,290
Cash£66
Current Liabilities£178,560

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Notice of move from Administration to Dissolution (12 pages)
6 July 2007Administrator's progress report (12 pages)
15 May 2007Administrator's progress report (12 pages)
26 October 2006Administrator's progress report (17 pages)
12 October 2006Notice of extension of period of Administration (1 page)
30 June 2006Administrator's progress report (24 pages)
23 November 2005Statement of administrator's proposal (28 pages)
5 October 2005Registered office changed on 05/10/05 from: pearl assurance house 319 ballards lane north finchley london N12 8LY (1 page)
3 October 2005Appointment of an administrator (1 page)
3 October 2005Registered office changed on 03/10/05 from: highfield grange highfield road bubwith nr selby yorks YO8 6DP (1 page)
14 September 2005Return made up to 30/06/05; full list of members (7 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
8 March 2005Return made up to 30/06/04; full list of members; amend (8 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Particulars of mortgage/charge (6 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Particulars of mortgage/charge (4 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 March 2004Ad 30/04/98--------- £ si 344917@1 (2 pages)
24 December 2003Company name changed advanced residential theatre and television skillcentre internat ional LIMITED\certificate issued on 24/12/03 (3 pages)
5 July 2003Return made up to 30/06/03; full list of members (8 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Particulars of mortgage/charge (4 pages)
29 August 2002Particulars of mortgage/charge (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
30 November 2001Director resigned (1 page)
12 July 2001Return made up to 30/06/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
4 October 2000Full accounts made up to 30 September 1999 (15 pages)
30 June 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(8 pages)
31 August 1999Return made up to 30/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
7 January 1999New director appointed (2 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 September 1997Return made up to 30/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
8 October 1996Return made up to 30/06/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
26 October 1995Memorandum and Articles of Association (6 pages)
19 October 1995Company name changed sichel management LIMITED\certificate issued on 20/10/95 (4 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Return made up to 30/06/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
20 November 1992Ad 18/09/92--------- £ si 40000@1=40000 £ ic 50102/90102 (2 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
4 October 1990Particulars of mortgage/charge (3 pages)
14 May 1990Ad 09/04/90--------- £ si 50000@1=50000 £ ic 102/50102 (2 pages)
10 May 1990£ nc 1000/1000000 09/04/90 (1 page)
28 February 1990Ad 16/01/90--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 June 1988Wd 22/04/88 ad 18/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)