VARIOUS ARTISTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

18/03/2518 March 2025 Part of the property or undertaking no longer forms part of charge 105921430003

View Document

22/01/2522 January 2025 Part of the property or undertaking has been released from charge 105921430003

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Registration of charge 105921430003, created on 2024-10-11

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Philip Brian Clarke on 2023-10-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Gregory Marc Allon on 2023-01-23

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registration of charge 105921430002, created on 2023-11-28

View Document

30/11/2330 November 2023 Registration of charge 105921430001, created on 2023-11-28

View Document

08/04/238 April 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 4 D'arblay Street London W1F 8DJ England to 15 D'arblay Street London W1F 8DZ on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CESSATION OF ROBERTO ANDREA ALFREDO TRONI AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF PSC STATEMENT ON 02/09/2017

View Document

14/10/2014 October 2020 CESSATION OF JESSE DAVID ARMSTRONG AS A PSC

View Document

14/10/2014 October 2020 CESSATION OF PHILIP BRIAN CLARKE AS A PSC

View Document

14/10/2014 October 2020 CESSATION OF SAMUEL CHRISTOPHER BAIN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERTO ANDREA ALFREDO TRONI / 31/01/2017

View Document

08/06/198 June 2019 SUB-DIVISION 10/05/19

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBC WORLDWIDE CORPORATE SERICES LIMITED / 01/10/2018

View Document

02/07/182 July 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O LEE & THOMPSON LLP 4 GEES COURT ST CHRISTOPHER'S PLACE W1U 1JD UNITED KINGDOM

View Document

19/09/1719 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 5.00

View Document

19/09/1719 September 2017 SUB-DIVISION 01/09/17

View Document

15/09/1715 September 2017 CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERICES LIMITED

View Document

15/09/1715 September 2017 ADOPT ARTICLES 01/09/2017

View Document

09/03/179 March 2017 COMPANY NAME CHANGED SJPR LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO ANDREA ALFREDO TRONI / 31/01/2017

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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