Company NameFirst Artist Management Plc
DirectorsJonathan Andrew Smith and James Vincent Snee
Company StatusDissolved
Company Number02260454
CategoryPublic Limited Company
Incorporation Date19 May 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(4 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameJames Vincent Snee
NationalityBritish
StatusCurrent
Appointed17 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address37 Castle Park Road
Wendover
Aylesbury
Buckinghamshire
HP22 6AE
Director NameJames Vincent Snee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Controller
Correspondence Address37 Castle Park Road
Wendover
Aylesbury
Buckinghamshire
HP22 6AE
Director NameMr Raymond Jaffe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration-1 years, 9 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address6 Quadrangle Mews
Stanmore
Middlesex
HA7 2PW
Director NameMr Philip Mark Morrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1992)
RoleCompany Director
Correspondence Address3 Turner Drive
London
NW11 6TX
Director NameStephen Wicks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration-1 years, 2 months (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressOakwood Belton Road
Camberley
Surrey
GU15 2DE
Secretary NameMr Raymond Jaffe
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration2 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address6 Quadrangle Mews
Stanmore
Middlesex
HA7 2PW
Director NameMiss Sharon Elizabeth Ely
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleEvents Manager
Correspondence Address17 Beech Road
London
N11 2DA

Location

Registered AddressC/O David Rubin & Co
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)
8 September 1994Appointment of a voluntary liquidator (1 page)
24 August 1994Director resigned;new director appointed (2 pages)
19 August 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1994Statement of affairs (4 pages)
5 August 1994Registered office changed on 05/08/94 from: 3RD floor, palladium house 1/4 argyll street london W1V 1AD (1 page)
29 June 1993Return made up to 15/06/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)