JONATHAN TAYLOR ARTISTS' MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
20/03/1620 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/03/1415 March 2014 | SAIL ADDRESS CHANGED FROM: 44 MAIN STREET PRICKWILLOW ELY CAMBRIDGESHIRE CB7 4UN ENGLAND |
15/03/1415 March 2014 | REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 44 MAIN STREET, PRICKWILLOW ELY CAMBRIDGESHIRE CB7 4UN |
15/03/1415 March 2014 | REGISTERED OFFICE CHANGED ON 15/03/2014 FROM GREYSTONES TOWNSEND HILL WINKLEIGH DEVON EX19 8HP ENGLAND |
15/03/1415 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
15/03/1415 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURWOOD TAYLOR / 28/02/2014 |
15/03/1415 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BURWOOD TAYLOR / 28/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
10/09/1110 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | SAIL ADDRESS CHANGED FROM: 20 NELSON CRESCENT LONGSTANTON CAMBRIDGE CB24 3GN ENGLAND |
18/03/1118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHLEEN HOWLETT |
26/09/1026 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURWOOD TAYLOR / 09/03/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
08/03/078 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company