Company NameThe Artstation42 Ltd
DirectorDerek James Tolcher
Company StatusActive
Company NumberSC468941
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameColour Art & Sound Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Derek James Tolcher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
Secretary NameMiss Lindsey Nicole Hatton
StatusCurrent
Appointed29 August 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address42b Haymarket Terrace Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
Director NameDarren Munro
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
Secretary NameMiss Lindsey Nicole Hatton
StatusResigned
Appointed06 May 2016(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2016)
RoleCompany Director
Correspondence Address42b Haymarket Terrace Haymarket Terrace
Edinburgh
EH12 5LA
Scotland

Location

Registered Address42b Haymarket Terrace
Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Derek Tolcher
55.00%
Ordinary
45 at £1Darren Munro
45.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
(3 pages)
18 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (8 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Appointment of Miss Lindsey Nicole Hatton as a secretary on 29 August 2017 (2 pages)
29 August 2017Appointment of Miss Lindsey Nicole Hatton as a secretary on 29 August 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 August 2016Termination of appointment of Lindsey Nicole Hatton as a secretary on 6 May 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
7 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
7 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 May 2016Appointment of Miss Lindsey Nicole Hatton as a secretary on 6 May 2016 (2 pages)
6 May 2016Appointment of Miss Lindsey Nicole Hatton as a secretary on 6 May 2016 (2 pages)
28 October 2015Registered office address changed from 42 Haymarket Terrace Edinburgh EH12 5LA to 42B Haymarket Terrace Haymarket Terrace Edinburgh EH12 5LA on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 42 Haymarket Terrace Edinburgh EH12 5LA to 42B Haymarket Terrace Haymarket Terrace Edinburgh EH12 5LA on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Darren Munro as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Darren Munro as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Darren Munro as a director on 1 October 2015 (1 page)
29 June 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
29 June 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)