London
NW1 6TL
Director Name | Mr Matthew Paul Bates |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Stephen Richard Hedges |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Harwell House 14 Western Road Fortis Green London N2 9HX |
Director Name | Martin Hopewell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whits End 26 Grange Road Elstree Hertfordshire WD6 3LY |
Secretary Name | Peter Maloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1991(1 year after company formation) |
Appointment Duration | 30 years, 3 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Peter William Maloney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Andrew Wooliscroft |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Peter Gwyn Elliott |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Crispin Hearn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2014) |
Role | Music Agent |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr David Wallis Chumbley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Richard Brian Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2022) |
Role | Executive And Attorney |
Country of Residence | United States |
Correspondence Address | 10250 Constellation Boulevard Los Angeles California 90067 |
Website | primary.uk.com |
---|---|
Telephone | 020 74004500 |
Telephone region | London |
Registered Address | 10 & 11 Jockey's Fields London WC1R 4BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
271 at £0.01 | Cris Hearn 3.64% Ordinary A |
---|---|
1.8k at £0.01 | Andrew Woolliscroft 23.51% Ordinary A |
1.8k at £0.01 | Ben Winchester 23.51% Ordinary A |
1.8k at £0.01 | Peter Elliott 23.51% Ordinary A |
1.8k at £0.01 | Peter Maloney 23.51% Ordinary A |
101 at £0.01 | Cris Hearn 1.36% Ordinary B |
72 at £0.01 | Matthew Bates 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,729,066 |
Cash | £2,909,715 |
Current Liabilities | £2,039,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
2 March 2023 | Delivered 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 2020 | Delivered on: 14 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 April 2006 | Delivered 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 |
10 March 2023 | Registration of charge 025077410003, created on 2 March 2023 (72 pages) |
---|---|
6 March 2023 | Appointment of Richard Brian Levy as a director on 6 March 2023 (2 pages) |
6 March 2023 | Registered 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 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
30 August 2022 | Termination of appointment of Richard Brian Levy as a director on 27 June 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 January 2022 | Change of details for Secondary Holdings Limited as a person with significant control on 28 January 2022 (2 pages) |
27 January 2022 | Registered 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 2022 | Director's details changed for Mr Ben Peter Winchester on 15 October 2019 (2 pages) |
25 August 2021 | Termination of appointment of Peter Maloney as a secretary on 25 August 2021 (1 page) |
28 May 2021 | Termination of appointment of Peter Gwyn Elliott as a director on 10 April 2021 (1 page) |
26 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 August 2020 | Registration of charge 025077410002, created on 10 August 2020 (41 pages) |
4 August 2020 | Director's details changed for Mr Richard Brian Levy on 31 March 2020 (2 pages) |
30 July 2020 | Termination of appointment of Andrew Wooliscroft as a director on 31 March 2020 (1 page) |
29 July 2020 | Termination of appointment of Peter William Maloney as a director on 31 March 2020 (1 page) |
23 July 2020 | Appointment of Mr Richard Brian Levy as a director on 31 March 2020 (2 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
4 March 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
28 November 2019 | Cessation of Peter Gwyn Elliott as a person with significant control on 27 February 2019 (1 page) |
28 November 2019 | Notification of Secondary Holdings Limited as a person with significant control on 27 February 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
15 January 2019 | Resolutions
|
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of David Wallis Chumbley as a director on 22 August 2017 (1 page) |
24 October 2017 | Termination of appointment of David Wallis Chumbley as a director on 22 August 2017 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 March 2016 | Director's details changed for Ben Winchester on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Ben Winchester on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Wallis Chumbley as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Wallis Chumbley as a director on 1 March 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
19 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
30 September 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Cancellation of shares. Statement of capital on 28 August 2015
|
30 September 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Cancellation of shares. Statement of capital on 28 August 2015
|
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 October 2014 | Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Matthew Bates as a director on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Peter Maloney on 6 October 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Crispin Hearn as a director (1 page) |
16 June 2014 | Termination of appointment of Crispin Hearn as a director (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
30 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
30 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
29 July 2013 | Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
29 July 2013 | Director's details changed for Peter Elliott on 1 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Peter Elliott on 1 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
29 July 2013 | Secretary's details changed for Peter Maloney on 1 June 2013 (1 page) |
29 July 2013 | Director's details changed for Andrew Wooliscroft on 1 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Peter Elliott on 1 June 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Memorandum and Articles of Association (18 pages) |
13 March 2012 | Memorandum and Articles of Association (18 pages) |
13 March 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
20 December 2011 | Appointment of Mr Crispin Hearn as a director (2 pages) |
20 December 2011 | Appointment of Mr Crispin Hearn as a director (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages) |
29 June 2010 | Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages) |
29 June 2010 | Director's details changed for Andrew Wooliscroft on 1 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 July 2009 | Director's change of particulars / peter elliott / 01/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / andrew wooliscroft / 01/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / peter elliott / 01/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / andrew wooliscroft / 01/07/2009 (1 page) |
27 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
27 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 01/06/08; full list of members (5 pages) |
19 June 2009 | Return made up to 01/06/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
21 June 2007 | Return 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 2007 | Resolutions
|
19 January 2007 | Resolutions
|
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Ad 01/08/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
28 September 2006 | Ad 01/08/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
28 September 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Return made up to 01/06/06; full list of members (4 pages) |
24 July 2006 | Return made up to 01/06/06; full list of members (4 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Return made up to 01/06/05; full list of members (4 pages) |
29 July 2005 | Return made up to 01/06/05; full list of members (4 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
12 February 2004 | Memorandum and Articles of Association (16 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Memorandum and Articles of Association (16 pages) |
12 February 2004 | New director appointed (2 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
21 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
21 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
30 July 2002 | Return made up to 01/06/02; full list of members
|
30 July 2002 | Return made up to 01/06/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 December 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 December 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 September 1999 (7 pages) |
16 June 1999 | Return made up to 01/06/99; no change of members
|
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; no change of members
|
28 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 July 1998 | Return made up to 01/06/98; full list of members
|
22 July 1998 | Return made up to 01/06/98; full list of members
|
28 July 1997 | Return made up to 01/06/97; full list of members
|
28 July 1997 | Return made up to 01/06/97; full list of members
|
8 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members
|
21 June 1996 | Return made up to 01/06/96; no change of members
|
27 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 September 1990 | Company name changed freemost LIMITED\certificate issued on 07/09/90 (2 pages) |
7 September 1990 | Company name changed freemost LIMITED\certificate issued on 07/09/90 (2 pages) |
1 June 1990 | Incorporation (13 pages) |
1 June 1990 | Incorporation (13 pages) |