ARTESIAN PERFORMER LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Duncan John Tuson Macdonald as a director on 2025-06-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2022-06-01

View Document

07/10/227 October 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Appointment of Mr Duncan John Tuson Macdonald as a director on 2022-09-21

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/06/2222 June 2022 Confirmation statement made on 2022-06-01 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

06/12/216 December 2021 Registration of charge 026519550024, created on 2021-11-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

03/08/203 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026519550018

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026519550019

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026519550020

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026519550021

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

07/01/197 January 2019 RE TRANSFER OF CAPITAL REDEMPTION RESERVE IN RESPECT OF REDUCTIONS IN SHARE CAPITAL DATED 15/12/17 AND 27/3/18. DEED OF RELEASE 20/12/2018

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 27/03/18 STATEMENT OF CAPITAL GBP 817950.00

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026519550023

View Document

24/11/1724 November 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/1724 November 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-14

View Document

24/11/1724 November 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/11/1724 November 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026519550022

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 891440.00

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 26/03/15 STATEMENT OF CAPITAL GBP 979559.50

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026519550021

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 25/03/14 STATEMENT OF CAPITAL GBP 1018469.00

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026519550020

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 1104312.5

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026519550018

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026519550019

View Document

17/04/1317 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/08/122 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LESLIE WELCH / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GBP IC 1276995/1207049.5 27/03/09 GBP SR [email protected]=69945.5

View Document

20/04/0920 April 2009 ALTER ARTICLES 27/03/2009

View Document

20/04/0920 April 2009 ARTICLES OF ASSOCIATION

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 GBP IC 1356846/1276995 17/03/08 GBP SR [email protected]=79851

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 £ SR [email protected] 23/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 £ IC 1522722/1459536 21/03/06 £ SR [email protected]=63186

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 £ IC 1589547/1522722 24/03/05 £ SR [email protected]=66825

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 £ IC 1727250/1589548 25/03/04 £ SR [email protected]=137702

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 £ IC 1850836/1727250 31/03/03 £ SR [email protected]=123586

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 £ IC 1912738/1850836 21/03/02 £ SR [email protected]=61902

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

10/07/0110 July 2001 £ IC 2060507/1912738 19/03/01 £ SR [email protected]=147769

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 £ IC 2238687/2059681 21/09/99 £ SR [email protected]=179006

View Document

13/06/0013 June 2000 AUTH TO PURC OWN SHARES 21/09/99

View Document

08/06/008 June 2000 £ SR [email protected] 17/09/98

View Document

08/06/008 June 2000 PURCH 572727 OWN SHARES 17/09/98

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 POS 572727 17/09/98

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 07/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 07/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 RETURN MADE UP TO 07/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

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

View Document

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

View Document

14/11/9414 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 07/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/10/9222 October 1992 RETURN MADE UP TO 07/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 PROSPECTUS

View Document

11/02/9211 February 1992 APPLICATION COMMENCE BUSINESS

View Document

11/02/9211 February 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/01/9227 January 1992 PROSPECTUS

View Document

15/01/9215 January 1992 S-DIV 12/12/91

View Document

15/01/9215 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 ADOPT MEM AND ARTS 12/12/91

View Document

15/01/9215 January 1992 NC INC ALREADY ADJUSTED 12/12/91

View Document

15/01/9215 January 1992 SUBDIV SHARES 12/12/91

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/12/9117 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED EARNCONTROL PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 16/12/91

View Document

07/10/917 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information