Company NameIntermusica Artists' Management Limited
Company StatusActive
Company Number02706845
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NameTalentway Limited

Business Activity

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

Directors

Director NameMr Stephen David Lumsden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(5 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameBridget Jane Herring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleDirector, Artist Management
Country of ResidenceEngland
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMrs Julia Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleSingers' Agent
Country of ResidenceEngland
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMr Peter Patrick Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ely Place
London
EC1N 6RY
Secretary NameMr Peter Patrick Martin
StatusCurrent
Appointed12 October 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMs Aileen Moser
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2021(29 years after company formation)
Appointment Duration3 years
RoleArtist Manager
Country of ResidenceGermany
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMr Nicholas Charles Boyd-Vaughan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMs Deborah Ann Borda
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(31 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleArts Manager
Country of ResidenceUnited States
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Gary Kevin Hannaway
NationalityBritish
StatusResigned
Appointed15 September 1992(5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 1999)
RoleAccountant
Correspondence Address1 Dumont Road
London
N16 0NR
Secretary NameJoy Angela Pate
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2001)
RoleCompany Director
Correspondence Address29 Welbeck Road
Sutton
Surrey
SM1 3NN
Director NamePeter John Savory
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2007)
RoleDirector, Tours & Projects
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ground Floor Flat 71 Kitto Road
New Cross
London
SE14 5TN
Director NameSusie McLeod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 years, 7 months after company formation)
Appointment Duration20 years (resigned 13 December 2018)
RoleDirector, Artist Management
Country of ResidenceEngland
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameSusie McLeod
NationalityBritish
StatusResigned
Appointed13 February 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2002)
RoleArtist Manager Company Directo
Correspondence Address53 Cambray Road
London
SW12 0DX
Director NameMr Robert Tench
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrystal Wharf 36 Graham Street
London
N1 8GJ
Secretary NameMr Robert Tench
NationalityBritish
StatusResigned
Appointed28 November 2002(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrystal Wharf 36 Graham Street
London
N1 8GJ
Director NameJessica Virginia Ford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(10 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 July 2019)
RoleDirector, Artist Management
Country of ResidenceEngland
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMartijn Sanders
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Ely Place
London
EC1N 6RY
Director NameMr Peter John Ansell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2020)
RoleCreation Of Orchestra Tours
Country of ResidenceEngland
Correspondence Address180 Strand
Soho Works, Level 2
London
WC2R 1EA
Director NameMs Fabienne Sinclair Morris
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Strand
Soho Works, Level 2
London
WC2R 1EA
Director NameMr Simon Maximilian Eder
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustrian
StatusResigned
Appointed22 January 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2023)
RoleBusiness Development
Country of ResidenceAustria
Correspondence Address10 Ely Place
London
EC1N 6RY

Contact

Websiteintermusica.co.uk
Email address[email protected]
Telephone020 76089900
Telephone regionLondon

Location

Registered Address10 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1S.d. Lumsden
100.00%
Ordinary

Financials

Year2014
Net Worth£366,830
Cash£109,874
Current Liabilities£182,063

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

5 September 2018Delivered on: 7 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 7 October 2011
Satisfied on: 2 December 2013
Persons entitled: National Westminster Bank PLC

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 buildings fixtures plant and machinery.
Fully Satisfied

Filing History

18 April 2024Total exemption full accounts made up to 31 July 2023 (12 pages)
10 April 2024Confirmation statement made on 29 March 2024 with updates (5 pages)
22 January 2024Termination of appointment of Martijn Sanders as a director on 31 December 2023 (1 page)
22 January 2024Appointment of Ms Deborah Ann Borda as a director on 1 January 2024 (2 pages)
13 September 2023Statement of capital following an allotment of shares on 7 April 2023
  • GBP 5,544
(3 pages)
12 May 2023Termination of appointment of Simon Maximilian Eder as a director on 12 May 2023 (1 page)
19 April 2023Memorandum and Articles of Association (40 pages)
19 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 April 2023Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 10 Ely Place London EC1N 6RY on 13 April 2023 (1 page)
11 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
28 October 2022Appointment of Mr Nicholas Charles Boyd-Vaughan as a director on 26 October 2022 (2 pages)
4 May 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 February 2022Appointment of Mr Simon Maximilian Eder as a director on 22 January 2022 (2 pages)
9 September 2021Registered office address changed from 180 Strand Soho Works, Level 2 London WC2R 1EA England to 5 Chancery Lane London WC2A 1LG on 9 September 2021 (1 page)
30 April 2021Termination of appointment of Fabienne Sinclair Morris as a director on 30 April 2021 (1 page)
29 April 2021Appointment of Ms Aileen Moser as a director on 15 April 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
5 November 2020Termination of appointment of Peter John Ansell as a director on 5 November 2020 (1 page)
5 November 2020Registered office address changed from 9 Kingsway London WC2B 6XF England to 180 Strand Soho Works, Level 2 London WC2R 1EA on 5 November 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 July 2019Termination of appointment of Jessica Virginia Ford as a director on 2 July 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Appointment of Ms Fabienne Sinclair Morris as a director on 13 December 2018 (2 pages)
21 December 2018Termination of appointment of Susie Mcleod as a director on 13 December 2018 (1 page)
12 November 2018Registered office address changed from Crystal Wharf 36 Graham Street London N1 8GJ to 9 Kingsway London WC2B 6XF on 12 November 2018 (1 page)
7 September 2018Registration of charge 027068450002, created on 5 September 2018 (6 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 October 2016Appointment of Mr Peter Patrick Martin as a secretary on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Peter Patrick Martin as a secretary on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Robert Tench as a secretary on 12 October 2016 (1 page)
12 October 2016Appointment of Mr Peter Patrick Martin as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Robert Tench as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Robert Tench as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Robert Tench as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Mr Peter Patrick Martin as a director on 12 October 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(7 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(7 pages)
25 April 2016Director's details changed for Mr Peter John Ansell on 26 May 2015 (2 pages)
25 April 2016Director's details changed for Mr Peter John Ansell on 26 May 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(7 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 March 2014Secretary's details changed for Mr Robert Tench on 31 March 2014 (1 page)
31 March 2014Secretary's details changed for Mr Robert Tench on 31 March 2014 (1 page)
31 March 2014Director's details changed for Jessica Virginia Ford on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Jessica Virginia Ford on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Martijn Sanders on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Susie Mcleod on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(7 pages)
31 March 2014Director's details changed for Martijn Sanders on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Julia Williams on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Susie Mcleod on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Bridget Jane Herring on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages)
31 March 2014Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages)
31 March 2014Director's details changed for Bridget Jane Herring on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Peter John Ansell on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(7 pages)
31 March 2014Director's details changed for Mr Robert Tench on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Peter John Ansell on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Julia Williams on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Robert Tench on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages)
2 December 2013Satisfaction of charge 1 in full (1 page)
2 December 2013Satisfaction of charge 1 in full (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
11 April 2013Appointment of Mr Peter John Ansell as a director (2 pages)
11 April 2013Appointment of Mr Peter John Ansell as a director (2 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
19 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
22 April 2010Director's details changed for Martijn Sanders on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Tench on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Bridget Jane Herring on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Susie Mcleod on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Bridget Jane Herring on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Jessica Virginia Ford on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Julia Williams on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Martijn Sanders on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Jessica Virginia Ford on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Susie Mcleod on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Julia Williams on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Tench on 29 March 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
21 April 2009Return made up to 29/03/09; full list of members (5 pages)
21 April 2009Return made up to 29/03/09; full list of members (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 16 duncan terrace london N1 8BZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 16 duncan terrace london N1 8BZ (1 page)
10 September 2008Director appointed mrs julia williams (1 page)
10 September 2008Director appointed mrs julia williams (1 page)
20 May 2008Full accounts made up to 31 July 2007 (10 pages)
20 May 2008Full accounts made up to 31 July 2007 (10 pages)
21 April 2008Return made up to 29/03/08; full list of members (5 pages)
21 April 2008Director's change of particulars / bridget herring / 01/01/2008 (1 page)
21 April 2008Return made up to 29/03/08; full list of members (5 pages)
21 April 2008Director's change of particulars / bridget herring / 01/01/2008 (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
3 June 2007Full accounts made up to 31 July 2006 (10 pages)
3 June 2007Full accounts made up to 31 July 2006 (10 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 31 July 2005 (10 pages)
18 May 2006Full accounts made up to 31 July 2005 (10 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 29/03/06; full list of members (3 pages)
20 April 2006Return made up to 29/03/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
27 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 February 2005Full accounts made up to 31 July 2004 (11 pages)
4 February 2005Full accounts made up to 31 July 2004 (11 pages)
6 April 2004Return made up to 29/03/04; full list of members (8 pages)
6 April 2004Return made up to 29/03/04; full list of members (8 pages)
4 March 2004Full accounts made up to 31 July 2003 (11 pages)
4 March 2004Full accounts made up to 31 July 2003 (11 pages)
27 April 2003New director appointed (1 page)
27 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003New director appointed (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
8 March 2003Full accounts made up to 31 July 2002 (10 pages)
8 March 2003Full accounts made up to 31 July 2002 (10 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
2 June 2002Return made up to 14/04/02; full list of members (7 pages)
2 June 2002Return made up to 14/04/02; full list of members (7 pages)
6 February 2002Full accounts made up to 31 July 2001 (10 pages)
6 February 2002Full accounts made up to 31 July 2001 (10 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 July 2001Full accounts made up to 31 July 2000 (10 pages)
27 July 2001Full accounts made up to 31 July 2000 (10 pages)
21 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
21 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 June 1999Return made up to 14/04/99; full list of members (6 pages)
10 June 1999Return made up to 14/04/99; full list of members (6 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
9 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 September 1998Ad 20/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 September 1998£ nc 1000/50000 20/08/98 (2 pages)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Ad 20/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 September 1998£ nc 1000/50000 20/08/98 (2 pages)
9 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
26 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
22 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 May 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
13 January 1993Memorandum and Articles of Association (15 pages)
13 January 1993Memorandum and Articles of Association (15 pages)
29 October 1992Company name changed talentway LIMITED\certificate issued on 29/10/92 (2 pages)
29 October 1992Company name changed talentway LIMITED\certificate issued on 29/10/92 (2 pages)
14 April 1992Incorporation (15 pages)
14 April 1992Incorporation (15 pages)