London
W1T 4TQ
Director Name | Mr Nicholas Jeffrey Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckdale House Hackness Road Scalby Scarborough North Yorkshire YO13 0QY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2012) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | International Artistes (Sports Management) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 January 2012) |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Apartment 167 The Circle South Queen Elizabeth Street London SE1 2LP |
Secretary Name | Graham John Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 6 years (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Michael Peter Rowland |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2005) |
Role | Agent |
Correspondence Address | Mullion 50 Stortford Road Great Dunmow Essex CM6 1DN |
Director Name | Steven James Parrish |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2005) |
Role | Television Presenter |
Correspondence Address | Whittington Farm Hinxworth Road Ashwell Baldock Hertfordshire SG7 5HY |
Director Name | Graham John Gunn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Mr Nicholas Jeffrey Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckdale House Hackness Road Scalby Scarborough North Yorkshire YO13 0QY |
Director Name | John Edward Shearme |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Hathorne Cottage 38 High Street Scalby Scarborough North Yorkshire YO13 0PS |
Director Name | Mr Julian Kidger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Philip Dale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Theatrical Agent |
Correspondence Address | Apartment 12 Cormorant Lodge 10 Thomas More Street St Catherines Dock London E1W 1AU |
Secretary Name | Mr Julian Kidger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Secretary Name | Mr Simon Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Eatonville Road London SW17 7SH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,598 |
Current Liabilities | £41,698 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
4 October 2010 | Director's details changed for Mr Paul Parnaby on 2 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Parnaby on 2 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Parnaby on 2 October 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages) |
16 November 2009 | Appointment of International Artistes (Sports Management) Limited as a secretary (3 pages) |
16 November 2009 | Appointment of International Artistes (Sports Management) Limited as a secretary (3 pages) |
28 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Resolutions
|
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 September 2008 | Director appointed mr nicholas jeffery thomas (1 page) |
15 September 2008 | Director appointed mr nicholas jeffery thomas (1 page) |
15 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Director's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
3 March 2008 | Secretary appointed portland registrars LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary simon dixon (1 page) |
3 March 2008 | Appointment Terminated Secretary simon dixon (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 4TH floor holborn hall 193-197 high holborn london WC1V 7BD (1 page) |
3 March 2008 | Secretary appointed portland registrars LIMITED (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
23 November 2007 | Location of register of members (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 8 king street covent garden london WC2E 8HN (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 8 king street covent garden london WC2E 8HN (1 page) |
2 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
2 October 2006 | Location of register of members (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 02/09/05; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 02/09/05; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | New director appointed (2 pages) |
21 April 2005 | Auditor's resignation (2 pages) |
21 April 2005 | Auditor's resignation (2 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 October 2004 | Return made up to 02/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 02/09/04; full list of members (9 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
17 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page) |
27 September 2003 | New director appointed (6 pages) |
27 September 2003 | New secretary appointed;new director appointed (9 pages) |
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New secretary appointed;new director appointed (9 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: lion house red lion street london WC1R 4GB (1 page) |
27 September 2003 | New director appointed (6 pages) |
25 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
4 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
21 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
17 November 2000 | Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2000 | Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Company name changed international artistes (publishi ng) LIMITED\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Company name changed international artistes (publishi ng) LIMITED\certificate issued on 20/11/00 (2 pages) |
2 October 2000 | Return made up to 02/09/00; no change of members (4 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Return made up to 02/09/00; no change of members (4 pages) |
2 October 2000 | Director's particulars changed (1 page) |
14 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Incorporation (16 pages) |
2 September 1997 | Incorporation (16 pages) |