TWENTY-FIRST ARTISTS MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 01/01/2013

View Document

16/11/1216 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ABOLANLE ABIOYE / 06/11/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 31/10/2012

View Document

25/09/1225 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BOYD JOHNSTON MUIR / 14/09/2012

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM
1 SUSSEX PLACE
LONDON
W6 9EA
UNITED KINGDOM

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED ANDREW BROWN

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED TWENTY-FIRST ARTISTS LIMITED
CERTIFICATE ISSUED ON 19/08/10

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
1 BLYTHE ROAD
LONDON
W14 0HG

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
1 SUSSEX PLACE
LONDON
W6 9EA
UNITED KINGDOM

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BRADLEY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK PRESLAND

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK PRESLAND / 22/02/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VINCENT BRADLEY / 05/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 SECTION 519 QUOTED

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
1 BLYTH ROAD
LONDON
W14 0HG

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0811 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD MICHAEL CONSTANT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED BOYD JOHNSTON MUIR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WALLACE

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 30/03/06 TO 30/09/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
SANCTUARY HOUSE
45-53 SINCLAIR ROAD
LONDON
W14 0NS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
1 BLYTHE ROAD
LONDON
W14 0HG

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 S366A DISP HOLDING AGM 01/08/03

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED
23/09/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 ￯﾿ᄑ NC 1000/10000
23/09/

View Document

03/10/023 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/023 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0218 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
SENATOR HOUSE
QUEEN VICTORIA STREET
LONDON
EC4V 4JL

View Document

05/04/025 April 2002 AUDITOR'S RESIGNATION

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED
EVER 1669 LIMITED
CERTIFICATE ISSUED ON 22/03/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/03/03

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM:
SUN ALLIANCE HOUSE 35 MOSLEY
STREET, NEWCASTLE UPON TYNE
NE1 1XX

View Document

05/11/015 November 2001 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