London
W1W 8BE
Director Name | Mr James Parry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Robert Charles Voice |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 8 Bracken Hall Bracken Place Chilworth Southampton SO16 3ET |
Director Name | Phyllis Marion Rounce |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Theatrical Agent |
Correspondence Address | Stream House Netherfield Hill Battle East Sussex TN33 0LA |
Director Name | Craig Philip Ramadhin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 17 Whitecroft Avenue Shaw Oldham Lancashire OL2 8HY |
Director Name | Graham John Gunn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Apartment 167 The Circle South Queen Elizabeth Street London SE1 2LP |
Director Name | Mr James Stuart Littlewood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnedge House Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Graham John Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Mandy Jane Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 2 Priory House East Farleigh Kent ME15 0EX |
Director Name | Michele Milburn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 November 2011) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aquarius Eel Pie Island Twickenham TW1 3EA |
Director Name | Christopher Brian Davis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Lapley Hall Lapley Stafford ST19 9JR |
Director Name | Mr Julian Kidger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Philip Dale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 June 2013) |
Role | Theatrical Agent |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Director Name | John Edward Shearme |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 June 2012) |
Role | Company Director |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Secretary Name | Mr Julian Kidger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Secretary Name | Mr Simon Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eatonville Road London SW17 7SH |
Director Name | Mr Paul Parnaby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Mr Paul Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Website | internationalartistes.com |
---|---|
Telephone | 020 74305400 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
650 at £1 | Qdos Entertainment LTD 72.22% Ordinary |
---|---|
250 at £1 | Qdos Entertainment LTD 27.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£539,123 |
Current Liabilities | £710,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
26 September 2007 | Delivered on: 28 September 2007 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 July 2004 | Delivered on: 24 July 2004 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 15 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1990 | Delivered on: 10 April 1990 Satisfied on: 17 September 2003 Persons entitled: Nykredit Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 167 the circle queen elizabeth street london SE1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 2 September 1988 Satisfied on: 17 September 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
25 July 1988 | Delivered on: 15 August 1988 Satisfied on: 17 September 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
30 September 2019 | Change of details for Qdos Entertainment Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mr James Parry on 15 January 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
27 May 2016 | Appointment of Mr James Parry as a director on 16 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr James Parry as a director on 16 May 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Section 519 (1 page) |
30 April 2015 | Section 519 (1 page) |
16 March 2015 | Director's details changed for Mr Paul Parnaby on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Paul Parnaby on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 16 March 2015 (2 pages) |
18 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 18 February 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Termination of appointment of Philip Dale as a director (1 page) |
1 July 2013 | Termination of appointment of Philip Dale as a director (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
17 August 2012 | Termination of appointment of John Shearme as a director (1 page) |
17 August 2012 | Termination of appointment of John Shearme as a director (1 page) |
9 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Director's details changed for John Edward Shearme on 1 March 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages) |
9 July 2012 | Director's details changed for John Edward Shearme on 1 March 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages) |
9 July 2012 | Director's details changed for John Edward Shearme on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Philip Dale on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Philip Dale on 1 March 2012 (2 pages) |
8 July 2012 | Director's details changed for Philip Dale on 1 March 2012 (2 pages) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary (1 page) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary (1 page) |
11 April 2012 | Termination of appointment of Mandy Ward as a director (1 page) |
11 April 2012 | Termination of appointment of Robert Voice as a director (1 page) |
11 April 2012 | Termination of appointment of Mandy Ward as a director (1 page) |
11 April 2012 | Termination of appointment of Robert Voice as a director (1 page) |
10 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page) |
31 January 2012 | Termination of appointment of Michele Milburn as a director (1 page) |
31 January 2012 | Termination of appointment of Michele Milburn as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (11 pages) |
26 July 2010 | Termination of appointment of Laurence Mansfield as a director (1 page) |
26 July 2010 | Termination of appointment of Laurence Mansfield as a director (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 January 2010 | Sect 516 ca 2006 (1 page) |
12 January 2010 | Sect 516 ca 2006 (1 page) |
17 November 2009 | Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 July 2008 | Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
24 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
4 March 2008 | Secretary appointed mr paul parnaby (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
4 March 2008 | Secretary appointed mr paul parnaby (1 page) |
3 March 2008 | Appointment terminated secretary simon dixon (1 page) |
3 March 2008 | Appointment terminated secretary simon dixon (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 July 2007 | Location of register of members (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 8 king street covent garden london WC2E 8HN (1 page) |
13 July 2006 | Return made up to 09/06/06; full list of members (4 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 8 king street covent garden london WC2E 8HN (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 09/06/06; full list of members (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
20 October 2005 | Return made up to 09/06/05; full list of members (4 pages) |
20 October 2005 | Return made up to 09/06/05; full list of members (4 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Auditor's resignation (2 pages) |
21 April 2005 | Auditor's resignation (2 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (13 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (13 pages) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New secretary appointed;new director appointed (9 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (6 pages) |
27 September 2003 | New director appointed (6 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page) |
27 September 2003 | New secretary appointed;new director appointed (9 pages) |
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | New director appointed (4 pages) |
25 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
25 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (20 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
22 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
22 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
17 May 2001 | £ ic 1000/900 05/04/01 £ sr 100@1=100 (2 pages) |
17 May 2001 | £ ic 1000/900 05/04/01 £ sr 100@1=100 (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 09/06/00; no change of members (11 pages) |
5 July 2000 | Return made up to 09/06/00; no change of members (11 pages) |
5 July 2000 | Director's particulars changed (1 page) |
10 April 2000 | Full accounts made up to 30 September 1998 (12 pages) |
10 April 2000 | Full accounts made up to 30 September 1998 (12 pages) |
10 August 1999 | Return made up to 09/06/99; full list of members (9 pages) |
10 August 1999 | Return made up to 09/06/99; full list of members (9 pages) |
23 March 1999 | £ nc 1000/1250 02/03/99 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | £ nc 1000/1250 02/03/99 (2 pages) |
23 March 1999 | Resolutions
|
21 September 1998 | Return made up to 09/06/98; full list of members (8 pages) |
21 September 1998 | Return made up to 09/06/98; full list of members (8 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (8 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (8 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 June 1996 | Return made up to 09/06/96; no change of members (8 pages) |
6 June 1996 | Return made up to 09/06/96; no change of members (8 pages) |
31 January 1996 | Full accounts made up to 30 September 1994 (11 pages) |
31 January 1996 | Full accounts made up to 30 September 1994 (11 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
4 July 1995 | Return made up to 09/06/95; full list of members (12 pages) |
4 July 1995 | Return made up to 09/06/95; full list of members (12 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
2 September 1988 | Particulars of mortgage/charge (3 pages) |
2 September 1988 | Particulars of mortgage/charge (3 pages) |
16 August 1988 | Return made up to 30/06/88; full list of members (5 pages) |
16 August 1988 | Full accounts made up to 30 September 1987 (10 pages) |
16 August 1988 | Return made up to 30/06/88; full list of members (5 pages) |
16 August 1988 | Full accounts made up to 30 September 1987 (10 pages) |
15 August 1988 | Particulars of mortgage/charge (3 pages) |
15 August 1988 | Particulars of mortgage/charge (3 pages) |
25 January 1988 | Return made up to 31/07/87; full list of members (5 pages) |
25 January 1988 | Return made up to 31/07/87; full list of members (5 pages) |
21 December 1987 | Resolutions
|
21 December 1987 | Resolutions
|
15 December 1987 | £ nc 100/1000 (1 page) |
15 December 1987 | £ nc 100/1000 (1 page) |
5 May 1987 | Company name changed international artistes represent ation company LIMITED\certificate issued on 05/05/87 (2 pages) |
5 May 1987 | Company name changed international artistes represent ation company LIMITED\certificate issued on 05/05/87 (2 pages) |
11 November 1985 | Incorporation (14 pages) |
11 November 1985 | Incorporation (14 pages) |
11 November 1985 | Incorporation (14 pages) |
11 November 1985 | Incorporation (14 pages) |