Company NameTIM James Miller Ltd
DirectorTimothy James Miller
Company StatusActive
Company Number08492968
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameArt By Artists Limited

Business Activity

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

Director

Director NameMr Timothy James Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Number Cloud Ltd, Third Floor C/O The Numb
9 York Place
Leeds
LS1 2DS

Location

Registered Address31 Potternewton Lane
Leeds
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Timothy Miller
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Filing History

27 October 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 1 March 2019
  • GBP 101
(3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
24 September 2019Registered office address changed from 63 Harrogate Road Leeds LS7 3PQ England to The Leeming Building C/O the Number Cloud Ltd Ludgate Hill Leeds LS2 7HZ on 24 September 2019 (1 page)
9 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
4 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 00/09 Tower Works Globe Road Leeds LS11 5QG to 63 Harrogate Road Leeds LS7 3PQ on 4 June 2018 (1 page)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
15 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 00/09 Tower Works Globe Road Leeds LS11 5QG on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 00/09 Tower Works Globe Road Leeds LS11 5QG on 14 October 2015 (1 page)
14 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)