Company NamePrimary Talent International Limited
DirectorsBen Peter Winchester and Matthew Paul Bates
Company StatusActive
Company Number02507741
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ben Peter Winchester
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(13 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Matthew Paul Bates
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameStephen Richard Hedges
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressHarwell House 14 Western Road
Fortis Green
London
N2 9HX
Director NameMartin Hopewell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhits End 26 Grange Road
Elstree
Hertfordshire
WD6 3LY
Secretary NamePeter Maloney
NationalityIrish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration30 years, 3 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NamePeter William Maloney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2003(13 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameAndrew Wooliscroft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(13 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Peter Gwyn Elliott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(13 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Crispin Hearn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2014)
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr David Wallis Chumbley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Richard Brian Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2022)
RoleExecutive And Attorney
Country of ResidenceUnited States
Correspondence Address10250 Constellation Boulevard
Los Angeles
California
90067

Contact

Websiteprimary.uk.com
Telephone020 74004500
Telephone regionLondon

Location

Registered Address10 & 11 Jockey's Fields
London
WC1R 4BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

271 at £0.01Cris Hearn
3.64%
Ordinary A
1.8k at £0.01Andrew Woolliscroft
23.51%
Ordinary A
1.8k at £0.01Ben Winchester
23.51%
Ordinary A
1.8k at £0.01Peter Elliott
23.51%
Ordinary A
1.8k at £0.01Peter Maloney
23.51%
Ordinary A
101 at £0.01Cris Hearn
1.36%
Ordinary B
72 at £0.01Matthew Bates
0.97%
Ordinary B

Financials

Year2014
Net Worth£2,729,066
Cash£2,909,715
Current Liabilities£2,039,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

2 March 2023Delivered on: 10 March 2023
Persons entitled: Creative Artists Agency, Llc

Classification: A registered charge
Particulars: Domain names. Prirnarytalent.com. Primaryfalent.com. Decked-out.co.UK. Primarytickets.net. Primarytickets.co.UK. Artistticketagency.com. Artistboxoffice.com. Firstboxoffice.com. 1STBOXOFFICE.com. Artist-tickets.com. Artistpresale.com. Artistpresale.net. Artistpresale.co.UK. Artistpresale.UK. Decked-out.co. Primarytalentinternational.com. Primary-talent.com. Primary-talent.co.UK. Primarytalent.com. Primarytalent.co. Primary-talent.UK. Primarytalentinternational.UK. Primarytalentinternational.co.UK. Merkyfestival.com. Primarytickets.UK. Myartisttickets.UK. Atourstore.UK. Artisttickets.UK. Artistticket.UK. Artiststickets.UK. Artiststicket.UK. Artisttickets.net. Artiststickets.eu. Myartisttickets.eu. Artisttickets.eu. Artiststicket.eu. Artistticket.eu. Myartistticket.eu. Myartisttickets.co.UK. Artiststicket.co.UK. Artisttickets.co.UK. Myartistticket.co.UK. Artistticket.co.UK. Artiststickets.co.UK. Atourshop.com. Atourstore.com. Atourstore.co.UK. Artistticket.co. Artisttickets.co. Artistticket.com. Artistticket.net. Artisttickets.net. Artiststicket.com. Artiststicket.net. Artiststickets.com. Artiststickets.net. Primary-talent-int.biz. Primary-talent-int.com. Primaryagency.com. Primarytalent.net. Primarytalentint.com. Primarytalentint.net. Primarytalentint.online. Primarytalentint.org. Primary.UK.com.
Outstanding
10 August 2020Delivered on: 14 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 April 2006Delivered on: 22 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10/11 jockey's fields, london.
Outstanding

Filing History

10 March 2023Registration of charge 025077410003, created on 2 March 2023 (72 pages)
6 March 2023Appointment of Richard Brian Levy as a director on 6 March 2023 (2 pages)
6 March 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 10 & 11 Jockey's Fields London WC1R 4BN on 6 March 2023 (1 page)
14 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
30 August 2022Termination of appointment of Richard Brian Levy as a director on 27 June 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2020 (18 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 January 2022Change of details for Secondary Holdings Limited as a person with significant control on 28 January 2022 (2 pages)
27 January 2022Registered office address changed from 107 Bell Street London NW1 6TL to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 January 2022 (1 page)
26 January 2022Director's details changed for Mr Ben Peter Winchester on 15 October 2019 (2 pages)
25 August 2021Termination of appointment of Peter Maloney as a secretary on 25 August 2021 (1 page)
28 May 2021Termination of appointment of Peter Gwyn Elliott as a director on 10 April 2021 (1 page)
26 February 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 August 2020Registration of charge 025077410002, created on 10 August 2020 (41 pages)
4 August 2020Director's details changed for Mr Richard Brian Levy on 31 March 2020 (2 pages)
30 July 2020Termination of appointment of Andrew Wooliscroft as a director on 31 March 2020 (1 page)
29 July 2020Termination of appointment of Peter William Maloney as a director on 31 March 2020 (1 page)
23 July 2020Appointment of Mr Richard Brian Levy as a director on 31 March 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
4 March 2020Satisfaction of charge 1 in full (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
28 November 2019Cessation of Peter Gwyn Elliott as a person with significant control on 27 February 2019 (1 page)
28 November 2019Notification of Secondary Holdings Limited as a person with significant control on 27 February 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
15 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-co business 24/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 October 2017Termination of appointment of David Wallis Chumbley as a director on 22 August 2017 (1 page)
24 October 2017Termination of appointment of David Wallis Chumbley as a director on 22 August 2017 (1 page)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 March 2016Director's details changed for Ben Winchester on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Ben Winchester on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Wallis Chumbley as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Wallis Chumbley as a director on 1 March 2016 (2 pages)
23 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 250
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 250
(3 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 7.72
(4 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 7.72
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 78.33
(7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 78.33
(7 pages)
8 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 78.33
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 78.33
(3 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 74.44
(7 pages)
8 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 78.33
(3 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 74.44
(7 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 74.44
(7 pages)
9 October 2014Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
8 October 2014Director's details changed for Peter Maloney on 6 October 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 74.44
(8 pages)
16 June 2014Termination of appointment of Crispin Hearn as a director (1 page)
16 June 2014Termination of appointment of Crispin Hearn as a director (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 74.44
(8 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 74.44
(8 pages)
30 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
30 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
30 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
29 July 2013Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages)
29 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
29 July 2013Director's details changed for Peter Elliott on 1 June 2013 (2 pages)
29 July 2013Director's details changed for Peter Elliott on 1 June 2013 (2 pages)
29 July 2013Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages)
29 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
29 July 2013Secretary's details changed for Peter Maloney on 1 June 2013 (1 page)
29 July 2013Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages)
29 July 2013Director's details changed for Peter Elliott on 1 June 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2012Memorandum and Articles of Association (18 pages)
13 March 2012Memorandum and Articles of Association (18 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 74.44
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 74.44
(4 pages)
20 December 2011Appointment of Mr Crispin Hearn as a director (2 pages)
20 December 2011Appointment of Mr Crispin Hearn as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 71.73
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 71.73
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 71.73
(4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages)
29 June 2010Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages)
29 June 2010Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 July 2009Director's change of particulars / peter elliott / 01/07/2009 (1 page)
3 July 2009Director's change of particulars / andrew wooliscroft / 01/07/2009 (1 page)
3 July 2009Director's change of particulars / peter elliott / 01/07/2009 (1 page)
3 July 2009Director's change of particulars / andrew wooliscroft / 01/07/2009 (1 page)
27 June 2009Return made up to 01/06/09; full list of members (5 pages)
27 June 2009Return made up to 01/06/09; full list of members (5 pages)
19 June 2009Return made up to 01/06/08; full list of members (5 pages)
19 June 2009Return made up to 01/06/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 June 2007Return made up to 01/06/07; full list of members (4 pages)
21 June 2007Return made up to 01/06/07; full list of members (4 pages)
16 February 2007£ ic 101/71 21/12/06 £ sr [email protected]=30 (1 page)
16 February 2007£ ic 101/71 21/12/06 £ sr [email protected]=30 (1 page)
19 January 2007Resolutions
  • RES13 ‐ Agreement sale of share 21/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Agreement sale of share 21/12/06
(2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 September 2006Ad 01/08/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
28 September 2006Ad 01/08/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 September 2006Nc inc already adjusted 01/08/06 (2 pages)
28 September 2006Nc inc already adjusted 01/08/06 (2 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Return made up to 01/06/06; full list of members (4 pages)
24 July 2006Return made up to 01/06/06; full list of members (4 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Return made up to 01/06/05; full list of members (4 pages)
29 July 2005Return made up to 01/06/05; full list of members (4 pages)
22 July 2004Return made up to 01/06/04; full list of members (8 pages)
22 July 2004Return made up to 01/06/04; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
12 February 2004Memorandum and Articles of Association (16 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2004Memorandum and Articles of Association (16 pages)
12 February 2004New director appointed (2 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
11 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
21 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
30 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 July 2001Return made up to 01/06/01; full list of members (6 pages)
11 July 2001Return made up to 01/06/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 September 1999 (7 pages)
27 December 2000Return made up to 01/06/00; full list of members (6 pages)
27 December 2000Return made up to 01/06/00; full list of members (6 pages)
27 December 2000Full accounts made up to 30 September 1999 (7 pages)
16 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
21 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 September 1990Company name changed freemost LIMITED\certificate issued on 07/09/90 (2 pages)
7 September 1990Company name changed freemost LIMITED\certificate issued on 07/09/90 (2 pages)
1 June 1990Incorporation (13 pages)
1 June 1990Incorporation (13 pages)