Company NameTwenty-First Artists Management Limited
Company StatusDissolved
Company Number04316670
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesEver 1669 Limited and Twenty-First Artists Limited

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameDerek Wallace Mackillop
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Milman Road
Queens Park
London
NW6 6EH
Director NameMr Frank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Blythe Road
London
W14 0HG
Director NameMr Keith Vincent Bradley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cranley Gardens
London
N10 3AB
Secretary NameFrank George Presland
NationalityBritish
StatusResigned
Appointed02 January 2002(1 month, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 April 2002)
RoleSolicitor
Correspondence Address9 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameMichael David Dawson
NationalityBritish
StatusResigned
Appointed02 April 2002(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 2002)
RoleCompany Director
Correspondence Address71 Vicarage Road
Eastbourne
East Sussex
BN20 8AH
Secretary NameFrank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2005)
RoleSolicitor
Correspondence Address9 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameAllen Jerome Grubman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleAttorney
Correspondence Address152 West 57th Street 31 Floor
New York
New York 10019
United States
Director NameRuth Anne Francis Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Clapham Common North Side
London
SW4 9SB
Director NameMr David James Furnish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensdale Place
Holland Park
London
W11 4SQ
Director NameGary Blair Farrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleRecord Company Executive
Correspondence AddressKeston Hall 33 Croydon Road
Keston
Kent
BR2 6EH
Director NameMr John Ronald Bergius
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleProperty Search
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,30 Ennismore Gardens
London
SW7 1AD
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameMerck Mercuriadis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address75 Ninth Avenue
New York
10011
United States
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameDeke Arlon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Victoria Grove
London
W8 5RW
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£48,398
Net Worth£350,874
Current Liabilities£19,516,115

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 August 2005Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement by Directors (1 page)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,800
(8 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,800
(8 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,800
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,800
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,800
(8 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,800
(8 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,800
(8 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8,800
(8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed twenty-first artists LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed twenty-first artists LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
26 May 2010Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 1 Blythe Road London W14 0HG on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 1 Blythe Road London W14 0HG on 26 May 2010 (1 page)
6 May 2010Termination of appointment of Keith Bradley as a director (1 page)
6 May 2010Termination of appointment of Keith Bradley as a director (1 page)
6 May 2010Termination of appointment of Frank Presland as a director (1 page)
6 May 2010Termination of appointment of Frank Presland as a director (1 page)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
24 November 2009Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Keith Vincent Bradley on 5 November 2009 (2 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
3 September 2009Section 519 quoted (1 page)
3 September 2009Section 519 quoted (1 page)
18 August 2009Auditor's resignation (1 page)
18 August 2009Auditor's resignation (1 page)
17 April 2009Full accounts made up to 31 December 2008 (19 pages)
17 April 2009Full accounts made up to 31 December 2008 (19 pages)
9 March 2009Registered office changed on 09/03/2009 from 1 blyth road london W14 0HG (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 blyth road london W14 0HG (1 page)
21 December 2008Full accounts made up to 30 September 2007 (18 pages)
21 December 2008Full accounts made up to 30 September 2007 (18 pages)
20 November 2008Return made up to 05/11/08; full list of members (5 pages)
20 November 2008Return made up to 05/11/08; full list of members (5 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 November 2007Return made up to 05/11/07; full list of members (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 05/11/07; full list of members (3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
15 July 2007Full accounts made up to 30 September 2006 (18 pages)
15 July 2007Full accounts made up to 30 September 2006 (18 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
20 November 2006Return made up to 05/11/06; full list of members (3 pages)
20 November 2006Return made up to 05/11/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
3 October 2006Full accounts made up to 30 September 2005 (14 pages)
3 October 2006Full accounts made up to 30 September 2005 (14 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 December 2005Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page)
6 December 2005Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 05/11/05; full list of members (5 pages)
23 November 2005Return made up to 05/11/05; full list of members (5 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Particulars of mortgage/charge (15 pages)
31 August 2005Particulars of mortgage/charge (15 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (6 pages)
20 May 2005New director appointed (6 pages)
20 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Registered office changed on 06/05/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
6 May 2005New director appointed (3 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 blythe road london W14 0HG (1 page)
19 April 2005Registered office changed on 19/04/05 from: 1 blythe road london W14 0HG (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 05/11/04; full list of members (12 pages)
22 November 2004Return made up to 05/11/04; full list of members (12 pages)
10 November 2003Return made up to 05/11/03; full list of members (11 pages)
10 November 2003Return made up to 05/11/03; full list of members (11 pages)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 January 2003Return made up to 05/11/02; full list of members (7 pages)
7 January 2003Return made up to 05/11/02; full list of members (7 pages)
3 October 2002Ad 23/09/02--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Nc inc already adjusted 23/09/02 (1 page)
3 October 2002Ad 24/09/02--------- £ si 5200@1=5200 £ ic 3600/8800 (2 pages)
3 October 2002Nc inc already adjusted 23/09/02 (1 page)
3 October 2002Ad 23/09/02--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 October 2002Ad 24/09/02--------- £ si 5200@1=5200 £ ic 3600/8800 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
18 April 2002Location of register of members (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Location of register of members (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: senator house queen victoria street london EC4V 4JL (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: senator house queen victoria street london EC4V 4JL (1 page)
5 April 2002Auditor's resignation (1 page)
5 April 2002Auditor's resignation (1 page)
22 March 2002Company name changed ever 1669 LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed ever 1669 LIMITED\certificate issued on 22/03/02 (2 pages)
15 January 2002Accounting reference date extended from 30/11/02 to 30/03/03 (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Accounting reference date extended from 30/11/02 to 30/03/03 (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New secretary appointed;new director appointed (3 pages)
15 January 2002Ad 02/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New secretary appointed;new director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Ad 02/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 2002New director appointed (3 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2002Registered office changed on 04/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
4 January 2002Registered office changed on 04/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2001Incorporation (30 pages)
5 November 2001Incorporation (30 pages)