ARTIST NATION MANAGEMENT LIMITED

30 St. John Street, London, EC1M 4AY, England
StatusACTIVE
Company No.07437303
CategoryPrivate Limited Company
Incorporated11 Nov 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARTIST NATION MANAGEMENT LIMITED is an active private limited company with number 07437303. It was incorporated 13 years, 7 months, 7 days ago, on 11 November 2010. The company address is 30 St. John Street, London, EC1M 4AY, England.



Company Fillings

Accounts with accounts type small

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Alphonsus Dunphy

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Carter Rosier

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Elizabeth Kathleen Willard

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-20

Psc name: Ticketmaster Europe Holdco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Lavelle

Change date: 2020-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Selina Holliday Emeny

Change date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS

Change date: 2020-07-16

New address: 30 st. John Street London EC1M 4AY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Lavelle

Appointment date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed front line artist management LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Alphonsus Dunphy

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Roger Ames

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Kathleen Willard

Appointment date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-04

Officer name: Mr Roger Ames

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Selina Holliday Emeny

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: 48 Leicester Square London WC2H 7LR United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 11 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSHAD BAKER CONSULTING LTD

KATE'S COTTAGE,CHESHAM,HP5 1XN

Number:08323137
Status:ACTIVE
Category:Private Limited Company

ASSIDUOUS HOLDINGS LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:10764088
Status:ACTIVE
Category:Private Limited Company

CADUGAN PLACE (ADDINGTON ROAD) MANAGEMENT COMPANY LIMITED

C/O MANDEVILLE ESTATES ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:05273432
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M E P BARRY (HOLDINGS) LTD

THE NURSERIES BURNT HOUSE LANE,CHRISTCHURCH,BH23 8AL

Number:10799797
Status:ACTIVE
Category:Private Limited Company

MARKET DIRECT LIMITED

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:09005524
Status:ACTIVE
Category:Private Limited Company

MMA DOCUMENT SOLUTIONS LIMITED

BUILDING 1, PHILIPS CAMPUS,HAMILTON,ML3 9BZ

Number:SC430703
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