JONATHAN TAYLOR ARTISTS' MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 SAIL ADDRESS CHANGED FROM: 44 MAIN STREET PRICKWILLOW ELY CAMBRIDGESHIRE CB7 4UN ENGLAND

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 44 MAIN STREET, PRICKWILLOW ELY CAMBRIDGESHIRE CB7 4UN

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM GREYSTONES TOWNSEND HILL WINKLEIGH DEVON EX19 8HP ENGLAND

View Document

15/03/1415 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURWOOD TAYLOR / 28/02/2014

View Document

15/03/1415 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BURWOOD TAYLOR / 28/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 SAIL ADDRESS CHANGED FROM: 20 NELSON CRESCENT LONGSTANTON CAMBRIDGE CB24 3GN ENGLAND

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR CATHLEEN HOWLETT

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

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

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURWOOD TAYLOR / 09/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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