MIROMA SET LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Simon Shimell as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew Simon Charles as a director on 2023-03-28

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2022-06-30

View Document

16/05/2216 May 2022 Termination of appointment of David Michael Charles Michels as a director on 2022-04-30

View Document

16/05/2216 May 2022 Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 2022-04-30

View Document

02/03/222 March 2022 Registered office address changed from Wellington House 125 Strand London WC2R 0AP to 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2022-03-02

View Document

15/02/2215 February 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

02/02/222 February 2022 Court order

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-08-25

View Document

08/11/218 November 2021 Termination of appointment of Linzi Kristina Allen as a director on 2021-11-08

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

14/07/2014 July 2020 FRE-APPOINTMENT OF DIRECTORS 30/06/2020

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/07/1931 July 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/07/1931 July 2019 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1276430.385

View Document

12/07/1912 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 7880047.765

View Document

29/03/1929 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 7775881.1

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027250090010

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILSON

View Document

16/07/1816 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 6525881.1

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED SIR DAVID MICHAEL CHARLES MICHELS

View Document

16/03/1816 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 6522405.075

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNGATE

View Document

01/02/181 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 6518563.465

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1722 December 2017 CESSATION OF NIGEL WILLIAM WRAY AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF PSC STATEMENT ON 21/12/2017

View Document

22/12/1722 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 4669959.575

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 6503292.915

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MARC JASON BOYAN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ARTHUR THOMAS RALPH WILSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STOLLER

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLIAM WRAY

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

06/09/176 September 2017

View Document

06/09/176 September 2017

View Document

06/09/176 September 2017 CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MICHAEL IAN THE LORD GRADE OF YARMOUTH

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED CLAIRE ELIZABETH HUNGATE

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED LINZI KRISTINA ALLEN

View Document

03/01/173 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 4572859.195

View Document

17/11/1617 November 2016 SECOND FILED SH01 - 01/11/16 STATEMENT OF CAPITAL GBP 4562369.80

View Document

31/10/1631 October 2016 26/10/16 STATEMENT OF CAPITAL GBP 4562369.8

View Document

11/08/1611 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/169 June 2016 09/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGHAM

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICHOLAS RICHARD CHARLES GEARY LYCETT

View Document

07/04/167 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 3895703.13

View Document

16/02/1616 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 3877369.8

View Document

14/01/1614 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 3854369.80

View Document

14/01/1614 January 2016 SUB-DIVISION 02/12/15

View Document

21/12/1521 December 2015 CONSOLIDATION 02/12/15

View Document

21/12/1521 December 2015 ALTER ARTICLES 02/12/2015

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027250090009

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027250090008

View Document

06/07/156 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 09/06/15 NO MEMBER LIST

View Document

10/07/1410 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK INGHAM / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS YEOMAN / 20/05/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARY STOLLER / 14/10/2013

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

17/09/1317 September 2013 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY STAPLETON

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STAPLETON

View Document

27/06/1327 June 2013 09/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 48 LEICESTER SQUARE LONDON WC2H 7QD UNITED KINGDOM

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 1872369.8

View Document

24/10/1224 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 1844067.95

View Document

23/07/1223 July 2012 09/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 ARTICLES OF ASSOCIATION

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED PIVOT ENTERTAINMENT GROUP PLC CERTIFICATE ISSUED ON 10/05/12

View Document

11/04/1211 April 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBERA

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGHAM

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR RICHARD MARK INGHAM

View Document

21/09/1121 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RICHARD MARK INGHAM

View Document

15/08/1115 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

15/08/1115 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, 3 TENTERDEN STREET, LONDON, W1S 1TD

View Document

20/06/1120 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

20/06/1120 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

14/06/1114 June 2011 ARTICLES OF ASSOCIATION

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED FIRST ARTIST CORPORATION PLC CERTIFICATE ISSUED ON 31/05/11

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MARCUS YEOMAN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

19/05/1119 May 2011 ALTER ARTICLES 17/05/2011

View Document

19/05/1119 May 2011 ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MS SHIRLEY STAPLETON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY BERNARD SUMNER

View Document

06/04/116 April 2011 03/04/11 STATEMENT OF CAPITAL GBP 1648942.95

View Document

28/03/1128 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 1246402.57

View Document

11/02/1111 February 2011 06/12/10 STATEMENT OF CAPITAL GBP 748902.575

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MISS SHIRLEY ROSALIE STAPLETON

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR JAMES JEREMY BARBERA

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR DAVID STOLLER

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDOCK

View Document

20/07/1020 July 2010 09/06/10 BULK LIST

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIANNE COUTTS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY JULIANNE COUTTS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZPATRICK

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

22/02/1022 February 2010 ADOPT ARTICLES 12/02/2010

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1011 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

11/02/1011 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SMITH / 25/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SMITH / 25/11/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

29/07/0929 July 2009 GBP NC 625000/1000000 18/01/2008

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 18/01/08

View Document

29/07/0929 July 2009 GBP NC 375000/625000 22/12/2006

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 22/12/06

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED WILLIAM RUSSELL STEWART FITZPATRICK

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JULIANNE CHERYL JANE COUTTS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JARVIS ASTAIRE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ROBERT WALTER BALDOCK

View Document

15/12/0815 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HUGHES

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0829 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 MEMORANDUM OF ASSOCIATION

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 REDUCTION OF SHARE PREMIUM

View Document

01/11/071 November 2007 REDUCE SHARE PREMIUM ACCOUNT

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 87 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX HA9 8BU

View Document

30/09/0730 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0730 September 2007 ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 SHARES AGREEMENT OTC

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

01/11/061 November 2006 SHARES AGREEMENT OTC

View Document

04/10/064 October 2006 SHARES AGREEMENT OTC

View Document

04/10/064 October 2006 SHARES AGREEMENT OTC

View Document

24/08/0624 August 2006 SHARES AGREEMENT OTC

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/06/05; CHANGE OF MEMBERS; AMEND

View Document

27/10/0527 October 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 SHARES AGREEMENT OTC

View Document

05/09/055 September 2005 SHARES AGREEMENT OTC

View Document

02/09/052 September 2005 £ NC 300000/375000 15/08

View Document

02/09/052 September 2005 NC INC ALREADY ADJUSTED 15/08/05

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 £ IC 134759/119767 29/06/04 £ SR [email protected]=14992

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

04/10/024 October 2002 SHARES AGREEMENT OTC

View Document

04/10/024 October 2002 SHARES AGREEMENT OTC

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

15/01/0215 January 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

02/01/022 January 2002 £ NC 200000/300000 20/12/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 PROSPECTUS

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON EC4M 7HW

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 AUDITOR'S RESIGNATION

View Document

21/02/0121 February 2001 PROSPECTUS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/017 February 2001 ALTER MEM AND ARTS 30/01/01

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 AUDITORS' STATEMENT

View Document

02/02/012 February 2001 REREG PRI-PLC 30/01/01

View Document

02/02/012 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/012 February 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/012 February 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/012 February 2001 BALANCE SHEET

View Document

02/02/012 February 2001 AUDITORS' REPORT

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1N 2DR

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 S-DIV 18/12/00

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 £ NC 10000/200000 18/12/00

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

26/10/9926 October 1999 £ NC 100/10000 28/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 S366A DISP HOLDING AGM 11/11/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1V 2LD

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED FIRST ARTIST EVENTS LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 49 GREEN LANES, LONDON, N16 9BU

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 ALTER MEM AND ARTS 01/07/92

View Document

17/08/9217 August 1992 COMPANY NAME CHANGED REGALIST LIMITED CERTIFICATE ISSUED ON 18/08/92

View Document

23/06/9223 June 1992 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