Company NameArt Display Limited
DirectorsRichard Stewart Tempest and Kathryn Johnson
Company StatusActive
Company Number05185360
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Stewart Tempest
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleExhibition And Poster Printers
Country of ResidenceUnited Kingdom
Correspondence Address6 Nightinglae Walk
Gilstead Bingley
Bradford
West Yorkshire
BD16 2QB
Secretary NameRichard Stewart Tempest
NationalityBritish
StatusCurrent
Appointed28 July 2006(2 years after company formation)
Appointment Duration17 years, 9 months
RoleExhibition And Poster Printers
Country of ResidenceUnited Kingdom
Correspondence Address6 Nightinglae Walk
Gilstead Bingley
Bradford
West Yorkshire
BD16 2QB
Director NameMrs Kathryn Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Winston Close
Burstwick
East Yorkshire
HU12 9HW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAlison Tempest
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleStress Management Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address17 Roundhill Avenue
Bingley
West Yorkshire
BD16 1PH
Secretary NameAlison Tempest
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Westwood Crescent
Bingley
West Yorkshire
BD16 1NN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.artdisplay.org.uk

Location

Registered Address20a-22 Clyde Street
Bingley
West Yorkshire
BD16 2NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Richard Stewart Tempest
100.00%
Ordinary

Financials

Year2014
Net Worth£31,974
Cash£14,201
Current Liabilities£32,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

26 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2018Termination of appointment of Alison Tempest as a director on 30 August 2018 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 July 2016Appointment of Mrs Kathryn Johnson as a director on 26 November 2015 (2 pages)
2 July 2016Appointment of Mrs Kathryn Johnson as a director on 26 November 2015 (2 pages)
2 February 2016Termination of appointment of a director (1 page)
2 February 2016Termination of appointment of a director (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Richard Stewart Tempest on 20 July 2010 (2 pages)
6 September 2010Director's details changed for Richard Stewart Tempest on 20 July 2010 (2 pages)
6 September 2010Director's details changed for Alison Tempest on 20 January 2010 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Alison Tempest on 20 January 2010 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 21/07/09; full list of members (3 pages)
1 September 2009Return made up to 21/07/09; full list of members (3 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 21/07/07; full list of members (3 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 21/07/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 November 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 westwood crescent cottingley bingley west yorkshire BD16 1NN (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 westwood crescent cottingley bingley west yorkshire BD16 1NN (1 page)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
20 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 August 2004Location of register of members (1 page)
17 August 2004Location of register of members (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
21 July 2004Incorporation (14 pages)
21 July 2004Incorporation (14 pages)