Company NameFox Artist Management (Europe) Limited
Company StatusDissolved
Company Number02818228
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameTeleeagle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameDiana Alexandra Skarbon
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address37 The Ridge Way
Sanderstead
Surrey
CR2 0LJ
Director NameWesley Skarbon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(13 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 19 February 2008)
RoleCompany Director
Correspondence Address1 Detillens Cottages
Detillens Lane
Oxted
Surrey
RH8 0DT
Director NameAnthony Skarbowkiewicz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 1994)
RoleArtisted Agent
Correspondence Address1 Detillens Cottages
High St Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameMr Vaughan Pendred
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hazelwood Road
Oxted
Surrey
RH8 0HZ
Secretary NameLouis Charles Parker
NationalityBritish
StatusResigned
Appointed09 December 1993(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressTrevor Hall
Llangollen
Clwyd
LL20 7UP
Wales
Director NameTony Fox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 28 January 2007)
RoleArtistes Agent
Correspondence Address1 Detillens Cottages
High St Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameMr Vaughan Pendred
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hazelwood Road
Oxted
Surrey
RH8 0HZ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address101 Shepherds Bush Road
Hammersmith
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£753
Cash£43,795
Current Liabilities£70,886

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
16 November 2006Return made up to 14/05/06; full list of members (2 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
14 October 2005Return made up to 14/05/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2003Return made up to 14/05/03; full list of members (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
7 August 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
16 February 2001Return made up to 14/05/00; full list of members (5 pages)
11 September 2000Full accounts made up to 31 May 1999 (12 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
5 July 1999Secretary's particulars changed (1 page)
28 May 1999Return made up to 14/05/99; full list of members (5 pages)
22 March 1999Full accounts made up to 31 May 1998 (13 pages)
11 June 1998Full accounts made up to 31 May 1997 (10 pages)
2 June 1998Return made up to 14/05/98; full list of members (5 pages)
18 September 1996Return made up to 14/05/96; full list of members (5 pages)
18 June 1996Full accounts made up to 31 May 1995 (10 pages)
30 May 1995Return made up to 14/05/95; no change of members (8 pages)