Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Artists Avenue Agency Ltd
Artists Avenue Agency Ltd is a liquidation company incorporated on 31 December 2010 with the registered office located in Manchester, Greater Manchester. Artists Avenue Agency Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
Company No
07480475
Private limited company
Age
14 years
Incorporated
31 December 2010
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3222 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3694 days
For period
1 Jan
⟶
31 Dec 2013
(12 months)
Next accounts for period
31 December 2014
Was due on
30 September 2015
(10 years ago)
Learn more about Artists Avenue Agency Ltd
Contact
Update Details
Address
53 Fountain Street
Manchester
M2 2AN
England
Same address for the past
9 years
Companies in M2 2AN
Telephone
08456805264
Email
Available in Endole App
Website
Artistsavenueagency.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr Jeremy Arthur Sloane
Director • Engineering Consultant • British • Lives in England • Born in Jun 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£369.78K
Increased by £117.41K (+47%)
Turnover
£1.43M
Increased by £315.99K (+28%)
Employees
Unreported
Same as previous period
Total Assets
£706.7K
Increased by £191.22K (+37%)
Total Liabilities
-£273.71K
Increased by £18.43K (+7%)
Net Assets
£432.99K
Increased by £172.79K (+66%)
Debt Ratio (%)
39%
Decreased by 10.79% (-22%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
9 Years Ago on 15 Feb 2016
Registered Address Changed
9 Years Ago on 29 Dec 2015
Amended Accounts Submitted
11 Years Ago on 3 Mar 2014
Amended Accounts Submitted
11 Years Ago on 3 Mar 2014
Full Accounts Submitted
11 Years Ago on 3 Mar 2014
Confirmation Submitted
11 Years Ago on 24 Feb 2014
Mr Jeremy Arthur Sloane Appointed
11 Years Ago on 16 Jan 2014
Registered Address Changed
11 Years Ago on 16 Jan 2014
Konstantin Nemchukov Resigned
11 Years Ago on 20 Dec 2013
Mr Jeremy Arthur Sloane Details Changed
14 Years Ago on 6 Oct 2011
Get Alerts
Get Credit Report
Discover Artists Avenue Agency Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 15 Feb 2016
Registered office address changed from 40 Bank Street London E14 5NR to 53 Fountain Street Manchester M2 2AN on 29 December 2015
Submitted on 29 Dec 2015
Total exemption full accounts made up to 31 December 2013
Submitted on 3 Mar 2014
Amended accounts made up to 31 December 2012
Submitted on 3 Mar 2014
Amended accounts made up to 31 December 2011
Submitted on 3 Mar 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 24 Feb 2014
Director's details changed for Mr Jeremy Arthur Sloane on 6 October 2011
Submitted on 24 Feb 2014
Statement of capital following an allotment of shares on 31 December 2012
Submitted on 24 Feb 2014
Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 16 January 2014
Submitted on 16 Jan 2014
Appointment of Mr Jeremy Arthur Sloane as a director
Submitted on 16 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs