Alexandra Palace
London
N22 7RZ
Secretary Name | Mr Alan William Durose |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Merle Side 20a Horsefair Rugeley Staffordshire WS15 2EL |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Simon Bashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Fordwych Road London Nw2 |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Anna Marie Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 29 Seabrook Road Brereton Staffordshire WS15 1HU |
Website | globalartists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78394888 |
Telephone region | London |
Registered Address | 6th Floor 41-44 Great Queen Street Covent Garden London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laron Vister 50.00% Ordinary |
---|---|
1 at £1 | Simon Garrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,460 |
Cash | £64,284 |
Current Liabilities | £79,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
14 March 2018 | Delivered on: 23 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 June 2022 | Change of details for Mr Simon Garrett as a person with significant control on 23 May 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Simon Michael Garrett on 23 June 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
4 September 2020 | Notification of Laron Vister as a person with significant control on 1 August 2020 (2 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from 23 Haymarket London SW1Y 4DG to 6th Floor 41-44 Great Queen Street Covent Garden London WC2B 5AD on 18 January 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 March 2018 | Registration of charge 044043850001, created on 14 March 2018 (22 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Simon Garrett on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Garrett on 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Secretary's change of particulars / alan durose / 01/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / alan durose / 01/05/2008 (1 page) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 April 2003 | Return made up to 26/03/03; full list of members
|
23 April 2003 | Return made up to 26/03/03; full list of members
|
27 February 2003 | Company name changed michael garrett associates (free danz.com) LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed michael garrett associates (free danz.com) LIMITED\certificate issued on 27/02/03 (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (13 pages) |
26 March 2002 | Incorporation (13 pages) |