London
EC1N 6RY
Director Name | Bridget Jane Herring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Director, Artist Management |
Country of Residence | England |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Mrs Julia Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Singers' Agent |
Country of Residence | England |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Mr Peter Patrick Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Secretary Name | Mr Peter Patrick Martin |
---|---|
Status | Current |
Appointed | 12 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Ms Aileen Moser |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2021(29 years after company formation) |
Appointment Duration | 3 years |
Role | Artist Manager |
Country of Residence | Germany |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Mr Nicholas Charles Boyd-Vaughan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Ms Deborah Ann Borda |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(31 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Arts Manager |
Country of Residence | United States |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Gary Kevin Hannaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 1999) |
Role | Accountant |
Correspondence Address | 1 Dumont Road London N16 0NR |
Secretary Name | Joy Angela Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 29 Welbeck Road Sutton Surrey SM1 3NN |
Director Name | Peter John Savory |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2007) |
Role | Director, Tours & Projects |
Country of Residence | United Kingdom |
Correspondence Address | The Ground Floor Flat 71 Kitto Road New Cross London SE14 5TN |
Director Name | Susie McLeod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 13 December 2018) |
Role | Director, Artist Management |
Country of Residence | England |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Secretary Name | Susie McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2002) |
Role | Artist Manager Company Directo |
Correspondence Address | 53 Cambray Road London SW12 0DX |
Director Name | Mr Robert Tench |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crystal Wharf 36 Graham Street London N1 8GJ |
Secretary Name | Mr Robert Tench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crystal Wharf 36 Graham Street London N1 8GJ |
Director Name | Jessica Virginia Ford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 July 2019) |
Role | Director, Artist Management |
Country of Residence | England |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Director Name | Martijn Sanders |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Director Name | Mr Peter John Ansell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2020) |
Role | Creation Of Orchestra Tours |
Country of Residence | England |
Correspondence Address | 180 Strand Soho Works, Level 2 London WC2R 1EA |
Director Name | Ms Fabienne Sinclair Morris |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Strand Soho Works, Level 2 London WC2R 1EA |
Director Name | Mr Simon Maximilian Eder |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 January 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2023) |
Role | Business Development |
Country of Residence | Austria |
Correspondence Address | 10 Ely Place London EC1N 6RY |
Website | intermusica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76089900 |
Telephone region | London |
Registered Address | 10 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | S.d. Lumsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,830 |
Cash | £109,874 |
Current Liabilities | £182,063 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2011 | Delivered 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 |
18 April 2024 | Total exemption full accounts made up to 31 July 2023 (12 pages) |
---|---|
10 April 2024 | Confirmation statement made on 29 March 2024 with updates (5 pages) |
22 January 2024 | Termination of appointment of Martijn Sanders as a director on 31 December 2023 (1 page) |
22 January 2024 | Appointment of Ms Deborah Ann Borda as a director on 1 January 2024 (2 pages) |
13 September 2023 | Statement of capital following an allotment of shares on 7 April 2023
|
12 May 2023 | Termination of appointment of Simon Maximilian Eder as a director on 12 May 2023 (1 page) |
19 April 2023 | Memorandum and Articles of Association (40 pages) |
19 April 2023 | Resolutions
|
14 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
28 October 2022 | Appointment of Mr Nicholas Charles Boyd-Vaughan as a director on 26 October 2022 (2 pages) |
4 May 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
4 February 2022 | Appointment of Mr Simon Maximilian Eder as a director on 22 January 2022 (2 pages) |
9 September 2021 | Registered 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 2021 | Termination of appointment of Fabienne Sinclair Morris as a director on 30 April 2021 (1 page) |
29 April 2021 | Appointment of Ms Aileen Moser as a director on 15 April 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Peter John Ansell as a director on 5 November 2020 (1 page) |
5 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Jessica Virginia Ford as a director on 2 July 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Ms Fabienne Sinclair Morris as a director on 13 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Susie Mcleod as a director on 13 December 2018 (1 page) |
12 November 2018 | Registered 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 2018 | Registration of charge 027068450002, created on 5 September 2018 (6 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 October 2016 | Appointment of Mr Peter Patrick Martin as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Peter Patrick Martin as a secretary on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Robert Tench as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Peter Patrick Martin as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Robert Tench as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Robert Tench as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Robert Tench as a director on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Peter Patrick Martin as a director on 12 October 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Peter John Ansell on 26 May 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Peter John Ansell on 26 May 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
31 March 2014 | Secretary's details changed for Mr Robert Tench on 31 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Mr Robert Tench on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Jessica Virginia Ford on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Jessica Virginia Ford on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Martijn Sanders on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Susie Mcleod on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Martijn Sanders on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Julia Williams on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Susie Mcleod on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Bridget Jane Herring on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages) |
31 March 2014 | Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages) |
31 March 2014 | Director's details changed for Bridget Jane Herring on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Peter John Ansell on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Robert Tench on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Peter John Ansell on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Julia Williams on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Robert Tench on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Stephen David Lumsden on 2 July 2012 (2 pages) |
2 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Satisfaction of charge 1 in full (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Appointment of Mr Peter John Ansell as a director (2 pages) |
11 April 2013 | Appointment of Mr Peter John Ansell as a director (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
19 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
22 April 2010 | Director's details changed for Martijn Sanders on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert Tench on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Bridget Jane Herring on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Susie Mcleod on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Bridget Jane Herring on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Jessica Virginia Ford on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Julia Williams on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Martijn Sanders on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jessica Virginia Ford on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Susie Mcleod on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Julia Williams on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert Tench on 29 March 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
27 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 duncan terrace london N1 8BZ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 duncan terrace london N1 8BZ (1 page) |
10 September 2008 | Director appointed mrs julia williams (1 page) |
10 September 2008 | Director appointed mrs julia williams (1 page) |
20 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
20 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
21 April 2008 | Director's change of particulars / bridget herring / 01/01/2008 (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
21 April 2008 | Director's change of particulars / bridget herring / 01/01/2008 (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
3 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members
|
27 April 2005 | Return made up to 29/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
27 April 2003 | New director appointed (1 page) |
27 April 2003 | Return made up to 14/04/03; full list of members
|
27 April 2003 | Return made up to 14/04/03; full list of members
|
27 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
8 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
2 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
2 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
6 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
21 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members
|
19 May 2000 | Return made up to 14/04/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 September 1998 | Ad 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 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Ad 20/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Accounts 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 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 July 1998 | Return made up to 14/04/98; full list of members
|
9 July 1998 | Return made up to 14/04/98; full list of members
|
26 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
26 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 14/04/97; full list of members
|
22 April 1997 | Return made up to 14/04/97; full list of members
|
25 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 May 1996 | Return made up to 14/04/96; no change of members
|
10 May 1996 | Return made up to 14/04/96; no change of members
|
3 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 January 1993 | Memorandum and Articles of Association (15 pages) |
13 January 1993 | Memorandum and Articles of Association (15 pages) |
29 October 1992 | Company name changed talentway LIMITED\certificate issued on 29/10/92 (2 pages) |
29 October 1992 | Company name changed talentway LIMITED\certificate issued on 29/10/92 (2 pages) |
14 April 1992 | Incorporation (15 pages) |
14 April 1992 | Incorporation (15 pages) |