London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Derek Wallace Mackillop |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milman Road Queens Park London NW6 6EH |
Director Name | Mr Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Blythe Road London W14 0HG |
Director Name | Mr Keith Vincent Bradley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cranley Gardens London N10 3AB |
Secretary Name | Frank George Presland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 April 2002) |
Role | Solicitor |
Correspondence Address | 9 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Michael David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 71 Vicarage Road Eastbourne East Sussex BN20 8AH |
Secretary Name | Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2005) |
Role | Solicitor |
Correspondence Address | 9 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Allen Jerome Grubman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Attorney |
Correspondence Address | 152 West 57th Street 31 Floor New York New York 10019 United States |
Director Name | Ruth Anne Francis Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Clapham Common North Side London SW4 9SB |
Director Name | Mr David James Furnish |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensdale Place Holland Park London W11 4SQ |
Director Name | Gary Blair Farrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Record Company Executive |
Correspondence Address | Keston Hall 33 Croydon Road Keston Kent BR2 6EH |
Director Name | Mr John Ronald Bergius |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2005) |
Role | Property Search |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3,30 Ennismore Gardens London SW7 1AD |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Merck Mercuriadis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 75 Ninth Avenue New York 10011 United States |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Deke Arlon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Victoria Grove London W8 5RW |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2016) |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 2220 Colorado Avenue Santa Monica Ca 90404 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,398 |
Net Worth | £350,874 |
Current Liabilities | £19,516,115 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2005 | Delivered on: 31 August 2005 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture accession deed to a composite guarantee and debenture dated 14 june 2002 Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed twenty-first artists LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed twenty-first artists LIMITED\certificate issued on 19/08/10
|
26 May 2010 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 1 Blythe Road London W14 0HG on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 1 Blythe Road London W14 0HG on 26 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Keith Bradley as a director (1 page) |
6 May 2010 | Termination of appointment of Keith Bradley as a director (1 page) |
6 May 2010 | Termination of appointment of Frank Presland as a director (1 page) |
6 May 2010 | Termination of appointment of Frank Presland as a director (1 page) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
24 November 2009 | Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
3 September 2009 | Section 519 quoted (1 page) |
3 September 2009 | Section 519 quoted (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
18 August 2009 | Auditor's resignation (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 blyth road london W14 0HG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 blyth road london W14 0HG (1 page) |
21 December 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 December 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
15 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 December 2005 | Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page) |
6 December 2005 | Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Return made up to 05/11/05; full list of members (5 pages) |
23 November 2005 | Return made up to 05/11/05; full list of members (5 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Particulars of mortgage/charge (15 pages) |
31 August 2005 | Particulars of mortgage/charge (15 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (6 pages) |
20 May 2005 | New director appointed (6 pages) |
20 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
6 May 2005 | New director appointed (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 blythe road london W14 0HG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 blythe road london W14 0HG (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (12 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
17 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
7 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
3 October 2002 | Ad 23/09/02--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
3 October 2002 | Ad 24/09/02--------- £ si 5200@1=5200 £ ic 3600/8800 (2 pages) |
3 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
3 October 2002 | Ad 23/09/02--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Ad 24/09/02--------- £ si 5200@1=5200 £ ic 3600/8800 (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: senator house queen victoria street london EC4V 4JL (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: senator house queen victoria street london EC4V 4JL (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
22 March 2002 | Company name changed ever 1669 LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed ever 1669 LIMITED\certificate issued on 22/03/02 (2 pages) |
15 January 2002 | Accounting reference date extended from 30/11/02 to 30/03/03 (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Accounting reference date extended from 30/11/02 to 30/03/03 (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New secretary appointed;new director appointed (3 pages) |
15 January 2002 | Ad 02/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New secretary appointed;new director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Ad 02/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 January 2002 | New director appointed (3 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Registered office changed on 04/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
4 January 2002 | Resolutions
|
5 November 2001 | Incorporation (30 pages) |
5 November 2001 | Incorporation (30 pages) |