Company NameArtful - Make It Happen Ltd
Company StatusActive
Company Number11147419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Victoria Hilton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 12 East Street
Wardle
Rochdale
OL12 9JZ
Director NameMr Stewart Mark Lee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 12 East Street
Wardle
Rochdale
OL12 9JZ
Director NameMiss Sarah Catherine Bingham
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCare And Community Worker
Country of ResidenceEngland
Correspondence AddressThe Bungalow 12 East Street
Wardle
Rochdale
OL12 9JZ
Director NameDelton Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Wilcox Green
Rotherham
South Yorkshire
S61 4DP

Location

Registered AddressThe Bungalow 12 East Street
Wardle
Rochdale
OL12 9JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 March 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
12 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 January 2022Registered office address changed from 47 Wilcox Green Rotherham South Yorkshire S61 4DP to The Bungalow 12 East Street Wardle Rochdale OL12 9JZ on 12 January 2022 (1 page)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 May 2021Second filing for the termination of Delton Vincent Taylor as a director (5 pages)
19 April 2021Cessation of Delton Vincent Taylor as a person with significant control on 12 March 2021 (1 page)
12 April 2021Termination of appointment of Delton Taylor as a director on 18 March 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2021.
(2 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 March 2021Memorandum and Articles of Association (18 pages)
26 March 2021Change of constitution by enactment (2 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2021Notification of Victoria Hilton as a person with significant control on 12 January 2019 (2 pages)
14 March 2021Notification of Sarah Catherine Bingham as a person with significant control on 1 March 2021 (2 pages)
14 March 2021Notification of Stewart Mark Lee as a person with significant control on 12 January 2019 (2 pages)
14 March 2021Notification of Delton Vincent Taylor as a person with significant control on 12 January 2019 (2 pages)
1 March 2021Appointment of Miss Sarah Catherine Bingham as a director on 25 February 2020 (2 pages)
26 February 2021Cessation of Delton Vincent Taylor as a person with significant control on 25 February 2021 (1 page)
26 February 2021Cessation of Stewart Mark Lee as a person with significant control on 25 February 2021 (1 page)
26 February 2021Cessation of Victoria Hilton as a person with significant control on 25 February 2021 (1 page)
23 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 February 2021Notification of Delton Vincent Taylor as a person with significant control on 12 January 2018 (2 pages)
22 February 2021Notification of Stewart Mark Lee as a person with significant control on 12 January 2018 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
22 February 2021Notification of Victoria Hilton as a person with significant control on 12 January 2018 (2 pages)
11 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 March 2018Registered office address changed from The Sorting Office (1915) 28 Domine Lane Rotherham South Yorkshire S60 1QA to 47 Wilcox Green Rotherham South Yorkshire S61 4DP on 21 March 2018 (2 pages)
12 January 2018Incorporation (52 pages)