ARTISTS REPRESENTATION/MANAGEMENT LTD

9 Marlands Road 9 Marlands Road, Ilford, IG5 0JL, Essex, England
StatusDISSOLVED
Company No.03897490
CategoryPrivate Limited Company
Incorporated21 Dec 1999
Age24 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution22 Apr 2014
Years10 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

Gazette dissolved compulsory

Date: 22 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 50000/200000 30/06/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/02/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/11/01--------- £ si 6059@1=6059 £ ic 2/6061

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/11/01

Documents

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG CONSULTING SERVICES LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:10553765
Status:ACTIVE
Category:Private Limited Company

CONSUMABLES SOLUTIONS LIMITED

1000 LAKESIDE,PORTSMOUTH,PO6 3EN

Number:02868176
Status:ACTIVE
Category:Private Limited Company
Number:05434184
Status:ACTIVE
Category:Private Limited Company

HAPPY HOUSE 88 LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11256336
Status:ACTIVE
Category:Private Limited Company

JEMTX LIMITED

WEATHERACRE,TOTNES,TQ9 6PP

Number:06490276
Status:ACTIVE
Category:Private Limited Company

LORNE 84 LTD

391 ALBERT DRIVE,GLASGOW,G41 4JW

Number:SC604595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source