ARTISTS REPRESENTATION/MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 03897490 |
Category | Private Limited Company |
Incorporated | 21 Dec 1999 |
Age | 24 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2014 |
Years | 10 years, 1 month, 23 days |
SUMMARY
ARTISTS REPRESENTATION/MANAGEMENT LTD is an dissolved private limited company with number 03897490. It was incorporated 24 years, 5 months, 25 days ago, on 21 December 1999 and it was dissolved 10 years, 1 month, 23 days ago, on 22 April 2014. The company address is 9 Marlands Road 9 Marlands Road, Ilford, IG5 0JL, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 13 Aug 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thurkkagginy Selvakumar
Termination date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Old address: 53 Frith Street 4th Floor London W1D 4SN
Change date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonie Edwards-Jones
Change date: 2009-12-01
Documents
Legacy
Date: 03 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 30/06/09 gbp si 100000@1=100000 gbp ic 9697/109697
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 123
Description: Gbp nc 50000/200000 30/06/09
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 17/01/08 from: 11-12 tottenham mews london W1T 4AG
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 14/02/05 from: 11-12 tottenham mews london W1T 4AG
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/02/05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/02-31/01/02 £ si 3636@1=3636 £ ic 6061/9697
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 26 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lej (photographers) LIMITED\certificate issued on 26/03/02
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/11/01--------- £ si 6059@1=6059 £ ic 2/6061
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/11/01
Documents
Resolution
Date: 01 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 02/11/01 from: 2 meard street london W1V 3HR
Documents
Accounts with made up date
Date: 05 Oct 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/06/00
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: c/o sally bevan 44 lexington street london W1R 3LH
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 26/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMG CONSULTING SERVICES LIMITED
30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 10553765 |
Status: | ACTIVE |
Category: | Private Limited Company |
1000 LAKESIDE,PORTSMOUTH,PO6 3EN
Number: | 02868176 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN KILPATRICK PLASTERING CONTRACTOR LIMITED
28 FORTESCUE ROAD,,TQ3 2BY
Number: | 05434184 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11256336 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEATHERACRE,TOTNES,TQ9 6PP
Number: | 06490276 |
Status: | ACTIVE |
Category: | Private Limited Company |
391 ALBERT DRIVE,GLASGOW,G41 4JW
Number: | SC604595 |
Status: | ACTIVE |
Category: | Private Limited Company |