Company NameInternational Artistes Limited
DirectorsNicholas Jeffrey Thomas and James Parry
Company StatusActive
Company Number01957239
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Previous NamesMarchlord Limited and International Artistes Representation Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRobert Charles Voice
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address8 Bracken Hall Bracken Place
Chilworth
Southampton
SO16 3ET
Director NamePhyllis Marion Rounce
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleTheatrical Agent
Correspondence AddressStream House
Netherfield Hill
Battle
East Sussex
TN33 0LA
Director NameCraig Philip Ramadhin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 June 2002)
RoleCompany Director
Correspondence Address17 Whitecroft Avenue
Shaw
Oldham
Lancashire
OL2 8HY
Director NameGraham John Gunn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address37 Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AZ
Director NameLaurence Mansfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressApartment 167 The Circle South
Queen Elizabeth Street
London
SE1 2LP
Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnedge House Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameGraham John Gunn
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address37 Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AZ
Director NameMandy Jane Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address2 Priory House
East Farleigh
Kent
ME15 0EX
Director NameMichele Milburn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 18 November 2011)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Aquarius
Eel Pie Island
Twickenham
TW1 3EA
Director NameChristopher Brian Davis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressLapley Hall
Lapley
Stafford
ST19 9JR
Director NameMr Julian Kidger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NamePhilip Dale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 June 2013)
RoleTheatrical Agent
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameJohn Edward Shearme
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 June 2012)
RoleCompany Director
Correspondence Address16 High Holborn
London
WC1V 6BX
Secretary NameMr Julian Kidger
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Secretary NameMr Simon Mark Dixon
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Eatonville Road
London
SW17 7SH
Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameMr Paul Parnaby
NationalityBritish
StatusResigned
Appointed03 March 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ

Contact

Websiteinternationalartistes.com
Telephone020 74305400
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

650 at £1Qdos Entertainment LTD
72.22%
Ordinary
250 at £1Qdos Entertainment LTD
27.78%
Ordinary B

Financials

Year2014
Net Worth-£539,123
Current Liabilities£710,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

26 September 2007Delivered 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 2004Delivered 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 2005Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
30 September 2019Change of details for Qdos Entertainment Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered 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 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mr James Parry on 15 January 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900
(6 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900
(6 pages)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
27 May 2016Appointment of Mr James Parry as a director on 16 May 2016 (2 pages)
27 May 2016Appointment of Mr James Parry as a director on 16 May 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
(4 pages)
30 April 2015Section 519 (1 page)
30 April 2015Section 519 (1 page)
16 March 2015Director's details changed for Mr Paul Parnaby on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Paul Parnaby on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 16 March 2015 (2 pages)
18 February 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 March 2014 (12 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 900
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 900
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 900
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
1 July 2013Termination of appointment of Philip Dale as a director (1 page)
1 July 2013Termination of appointment of Philip Dale as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
9 January 2013Full accounts made up to 31 March 2012 (19 pages)
17 August 2012Termination of appointment of John Shearme as a director (1 page)
17 August 2012Termination of appointment of John Shearme as a director (1 page)
9 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
9 July 2012Director's details changed for John Edward Shearme on 1 March 2012 (2 pages)
9 July 2012Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages)
9 July 2012Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages)
9 July 2012Director's details changed for John Edward Shearme on 1 March 2012 (2 pages)
9 July 2012Director's details changed for Mr Nicholas Jeffrey Thomas on 1 March 2012 (2 pages)
9 July 2012Director's details changed for John Edward Shearme on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Mr Paul Parnaby on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Philip Dale on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Philip Dale on 1 March 2012 (2 pages)
8 July 2012Director's details changed for Philip Dale on 1 March 2012 (2 pages)
4 July 2012Termination of appointment of Paul Parnaby as a secretary (1 page)
4 July 2012Termination of appointment of Paul Parnaby as a secretary (1 page)
11 April 2012Termination of appointment of Mandy Ward as a director (1 page)
11 April 2012Termination of appointment of Robert Voice as a director (1 page)
11 April 2012Termination of appointment of Mandy Ward as a director (1 page)
11 April 2012Termination of appointment of Robert Voice as a director (1 page)
10 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page)
10 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page)
31 January 2012Termination of appointment of Michele Milburn as a director (1 page)
31 January 2012Termination of appointment of Michele Milburn as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
21 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Paul Parnaby on 17 December 2010 (2 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (11 pages)
26 July 2010Termination of appointment of Laurence Mansfield as a director (1 page)
26 July 2010Termination of appointment of Laurence Mansfield as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 January 2010Sect 516 ca 2006 (1 page)
12 January 2010Sect 516 ca 2006 (1 page)
17 November 2009Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages)
26 June 2009Return made up to 09/06/09; full list of members (6 pages)
26 June 2009Return made up to 09/06/09; full list of members (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (18 pages)
4 August 2008Full accounts made up to 31 March 2008 (18 pages)
9 July 2008Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
24 June 2008Return made up to 09/06/08; full list of members (6 pages)
24 June 2008Return made up to 09/06/08; full list of members (6 pages)
4 March 2008Secretary appointed mr paul parnaby (1 page)
4 March 2008Registered office changed on 04/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page)
4 March 2008Registered office changed on 04/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page)
4 March 2008Secretary appointed mr paul parnaby (1 page)
3 March 2008Appointment terminated secretary simon dixon (1 page)
3 March 2008Appointment terminated secretary simon dixon (1 page)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
18 July 2007Return made up to 09/06/07; full list of members (3 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 09/06/07; full list of members (3 pages)
18 July 2007Location of register of members (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
13 July 2006Registered office changed on 13/07/06 from: 8 king street covent garden london WC2E 8HN (1 page)
13 July 2006Return made up to 09/06/06; full list of members (4 pages)
13 July 2006Registered office changed on 13/07/06 from: 8 king street covent garden london WC2E 8HN (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 09/06/06; full list of members (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
20 October 2005Return made up to 09/06/05; full list of members (4 pages)
20 October 2005Return made up to 09/06/05; full list of members (4 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
21 April 2005Auditor's resignation (2 pages)
21 April 2005Auditor's resignation (2 pages)
12 November 2004Full accounts made up to 31 March 2004 (20 pages)
12 November 2004Full accounts made up to 31 March 2004 (20 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Return made up to 09/06/04; full list of members (13 pages)
7 July 2004Return made up to 09/06/04; full list of members (13 pages)
26 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003New director appointed (3 pages)
27 September 2003New secretary appointed;new director appointed (9 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (6 pages)
27 September 2003New director appointed (6 pages)
27 September 2003Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page)
27 September 2003Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page)
27 September 2003New secretary appointed;new director appointed (9 pages)
27 September 2003New director appointed (4 pages)
27 September 2003New director appointed (4 pages)
25 September 2003Full accounts made up to 30 September 2002 (21 pages)
25 September 2003Full accounts made up to 30 September 2002 (21 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Return made up to 09/06/03; full list of members (7 pages)
12 June 2003Return made up to 09/06/03; full list of members (7 pages)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (3 pages)
3 August 2002Full accounts made up to 30 September 2001 (20 pages)
3 August 2002Full accounts made up to 30 September 2001 (20 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 09/06/02; full list of members (11 pages)
12 June 2002Return made up to 09/06/02; full list of members (11 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
31 July 2001Full accounts made up to 30 September 2000 (20 pages)
31 July 2001Full accounts made up to 30 September 2000 (20 pages)
22 June 2001Return made up to 09/06/01; full list of members (10 pages)
22 June 2001Return 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 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 09/06/00; no change of members (11 pages)
5 July 2000Return made up to 09/06/00; no change of members (11 pages)
5 July 2000Director's particulars changed (1 page)
10 April 2000Full accounts made up to 30 September 1998 (12 pages)
10 April 2000Full accounts made up to 30 September 1998 (12 pages)
10 August 1999Return made up to 09/06/99; full list of members (9 pages)
10 August 1999Return 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999£ nc 1000/1250 02/03/99 (2 pages)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1998Return made up to 09/06/98; full list of members (8 pages)
21 September 1998Return made up to 09/06/98; full list of members (8 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
26 July 1998Full accounts made up to 30 September 1997 (12 pages)
26 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
24 June 1997Return made up to 09/06/97; no change of members (8 pages)
24 June 1997Return made up to 09/06/97; no change of members (8 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
6 June 1996Return made up to 09/06/96; no change of members (8 pages)
6 June 1996Return made up to 09/06/96; no change of members (8 pages)
31 January 1996Full accounts made up to 30 September 1994 (11 pages)
31 January 1996Full accounts made up to 30 September 1994 (11 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
4 July 1995Return made up to 09/06/95; full list of members (12 pages)
4 July 1995Return made up to 09/06/95; full list of members (12 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
2 September 1988Particulars of mortgage/charge (3 pages)
2 September 1988Particulars of mortgage/charge (3 pages)
16 August 1988Return made up to 30/06/88; full list of members (5 pages)
16 August 1988Full accounts made up to 30 September 1987 (10 pages)
16 August 1988Return made up to 30/06/88; full list of members (5 pages)
16 August 1988Full accounts made up to 30 September 1987 (10 pages)
15 August 1988Particulars of mortgage/charge (3 pages)
15 August 1988Particulars of mortgage/charge (3 pages)
25 January 1988Return made up to 31/07/87; full list of members (5 pages)
25 January 1988Return made up to 31/07/87; full list of members (5 pages)
21 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1987£ nc 100/1000 (1 page)
15 December 1987£ nc 100/1000 (1 page)
5 May 1987Company name changed international artistes represent ation company LIMITED\certificate issued on 05/05/87 (2 pages)
5 May 1987Company name changed international artistes represent ation company LIMITED\certificate issued on 05/05/87 (2 pages)
11 November 1985Incorporation (14 pages)
11 November 1985Incorporation (14 pages)
11 November 1985Incorporation (14 pages)
11 November 1985Incorporation (14 pages)