Company NameThe Art Rooms Ltd
DirectorWendy Jacqueline Al-Samarraie
Company StatusActive
Company Number06323600
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Wendy Jacqueline Al-Samarraie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address13 Red Lane Mill Sunny Bank Mills
Farsley
Pudsey
LS28 5UJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Contact

Websitewww.theartrooms.co.uk/
Telephone01604 123456
Telephone regionNorthampton

Location

Registered Address13 Red Lane Mill Sunny Bank Mills
Farsley
Pudsey
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 November 2020Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from Albion Mills Business Centre Albion Mills Business Centre Albion Road Bradford BD10 9TQ England to 13 Red Lane Mill Sunny Bank Mills Farsley Pudsey LS28 5UJ on 25 November 2020 (1 page)
12 November 2020Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 12 November 2020 (2 pages)
5 October 2020Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Change of details for Mrs Wendy Jacqueline Al-Samarrie as a person with significant control on 5 October 2020 (2 pages)
27 August 2020Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA to Albion Mills Business Centre Albion Mills Business Centre Albion Road Bradford BD10 9TQ on 27 August 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 25 July 2016 with updates (4 pages)
19 July 2017Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 25 July 2016 with updates (4 pages)
19 July 2017Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Registered office address changed from Studio 17 Baildon Mills Northgate Baildon BD17 6JX United Kingdom on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Studio 17 Baildon Mills Northgate Baildon BD17 6JX United Kingdom on 2 October 2013 (2 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
12 March 2013Termination of appointment of Duport Secretary Limited as a secretary (1 page)
12 March 2013Appointment of Mrs Wendy Jacqueline Al-Samarraie as a director (2 pages)
12 March 2013Appointment of Mrs Wendy Jacqueline Al-Samarraie as a director (2 pages)
12 March 2013Termination of appointment of Duport Director Limited as a director (1 page)
12 March 2013Termination of appointment of Duport Director Limited as a director (1 page)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 March 2013Termination of appointment of Duport Secretary Limited as a secretary (1 page)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page)
5 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
5 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Director's details changed for Duport Director Limited on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Duport Director Limited on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Duport Secretary Limited on 25 July 2010 (2 pages)
26 July 2010Secretary's details changed for Duport Secretary Limited on 25 July 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / duport secretary LIMITED / 25/07/2008 (1 page)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / duport secretary LIMITED / 25/07/2008 (1 page)
25 July 2007Incorporation (13 pages)
25 July 2007Incorporation (13 pages)