COLLECTIVE ARTISTES

Register to unlock more data on OkredoRegister

COLLECTIVE ARTISTES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04383078

Incorporation date

27/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Genesta Road, London SE18 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Registered office address changed from 162 Westward Road London E4 8QJ England to 40 Genesta Road London SE18 3ES on 2023-02-03
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Termination of appointment of Alan John Kirby as a secretary on 2021-11-10
dot icon18/10/2021
Termination of appointment of Oyejuwon Babatunde Ogungbe as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Kofi Mensah Kramo as a director on 2021-10-18
dot icon10/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon06/02/2021
Notification of a person with significant control statement
dot icon06/02/2021
Withdrawal of a person with significant control statement on 2021-02-06
dot icon26/03/2020
Notification of a person with significant control statement
dot icon26/03/2020
Withdrawal of a person with significant control statement on 2020-03-26
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/05/2017
Registered office address changed from 1 Shale Court 88B Romford Road London E15 4FD England to 162 Westward Road London E4 8QJ on 2017-05-10
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-02-27 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Registered office address changed from Flat 1 Shale Court 88B Romford Road London E15 4FD England to 1 Shale Court 88B Romford Road London E15 4FD on 2015-10-08
dot icon08/10/2015
Registered office address changed from 93 Tyndall Road London E10 6QJ to 1 Shale Court 88B Romford Road London E15 4FD on 2015-10-08
dot icon03/03/2015
Annual return made up to 2015-02-27 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Termination of appointment of Semsem Kuherhi as a director on 2014-03-31
dot icon26/09/2014
Termination of appointment of Peter Adegboyega Badejo as a director on 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-27 no member list
dot icon25/03/2014
Termination of appointment of Iyadunni Akinola as a director
dot icon25/03/2014
Registered office address changed from 5 Carpenters Mews North Road London N7 9EF on 2014-03-25
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-27 no member list
dot icon01/03/2013
Termination of appointment of Ruth Sangale as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-27 no member list
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Appointment of Ms Semsem Kuherhi as a director
dot icon15/03/2011
Annual return made up to 2011-02-27 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Appointment of Mrs. Ruth Sangale as a director
dot icon04/08/2010
Appointment of Mr. Kofi Mensah Kramo as a director
dot icon02/08/2010
Registered office address changed from 87 Lambeth Walk London SE11 6DX Uk on 2010-08-02
dot icon30/07/2010
Appointment of Mr. Oyejuwon Babatunde Ogungbe as a director
dot icon10/05/2010
Annual return made up to 2010-02-27 no member list
dot icon10/05/2010
Director's details changed for Dr Osita Okagbue on 2010-02-27
dot icon10/05/2010
Director's details changed for Iyadunni Akinola on 2010-02-27
dot icon07/05/2010
Termination of appointment of Wayne Melville as a director
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Annual return made up to 27/02/09
dot icon10/02/2009
Director appointed dr osita okagbue
dot icon06/02/2009
Director appointed mr wayne melville
dot icon05/02/2009
Appointment terminated director alan kirby
dot icon05/02/2009
Appointment terminated director oyetunji oyelana
dot icon05/02/2009
Registered office changed on 05/02/2009 from the synergy centre 220 farmers road london SE5 0TW
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Appointment terminated director kanwal ahluwalia
dot icon24/09/2008
Appointment terminated secretary chika unaka
dot icon24/09/2008
Director appointed mr alan kirby
dot icon24/09/2008
Secretary appointed mr alan kirby
dot icon07/08/2008
Annual return made up to 27/02/08
dot icon21/05/2007
Annual return made up to 27/02/07
dot icon21/05/2007
Director resigned
dot icon01/04/2007
Registered office changed on 01/04/07 from: 6B holland house old seagar distillery brookmill road london SE8 4JT
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon23/03/2006
Annual return made up to 27/02/06
dot icon23/03/2006
Director's particulars changed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2005
Resolutions
dot icon24/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/04/2005
Annual return made up to 27/02/05
dot icon01/04/2004
Annual return made up to 27/02/04
dot icon12/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 27/02/03
dot icon25/01/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogungbe, Oyejuwon Babatunde Adetokunbo, Mr.
Director
08/03/2010 - 18/10/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLECTIVE ARTISTES

COLLECTIVE ARTISTES is an(a) Dissolved company incorporated on 27/02/2002 with the registered office located at 40 Genesta Road, London SE18 3ES. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVE ARTISTES?

toggle

COLLECTIVE ARTISTES is currently Dissolved. It was registered on 27/02/2002 and dissolved on 10/10/2023.

Where is COLLECTIVE ARTISTES located?

toggle

COLLECTIVE ARTISTES is registered at 40 Genesta Road, London SE18 3ES.

What does COLLECTIVE ARTISTES do?

toggle

COLLECTIVE ARTISTES operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for COLLECTIVE ARTISTES?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via compulsory strike-off.