FIRST ARTIST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FIRST ARTIST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03539756

Incorporation date

01/04/1998

Size

Full

Contacts

Registered address

Registered address

48 Leicester Square, London WC2H 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon02/08/2011
Application to strike the company off the register
dot icon28/07/2011
Amended full accounts made up to 2010-11-30
dot icon11/07/2011
Full accounts made up to 2010-11-30
dot icon21/06/2011
Appointment of Mr Jeremy Barbera as a director
dot icon21/06/2011
Appointment of Mr David Stoller as a director
dot icon21/06/2011
Appointment of Ms Shirley Rosalie Stapleton as a director
dot icon20/06/2011
Registered office address changed from 3 Tenterden Street London W1S 1TD on 2011-06-21
dot icon20/06/2011
Termination of appointment of Shirley Stapleton as a director
dot icon20/06/2011
Termination of appointment of Jeremy Barbera as a director
dot icon20/06/2011
Termination of appointment of David Stoller as a director
dot icon06/06/2011
Appointment of Mr David Stoller as a director
dot icon06/06/2011
Appointment of Ms Shirley Rosalie Stapleton as a director
dot icon06/06/2011
Appointment of Mr Jeremy Barbera as a director
dot icon05/06/2011
Appointment of Ms Shirley Stapleton as a secretary
dot icon05/06/2011
Termination of appointment of Philip Smith as a director
dot icon05/06/2011
Termination of appointment of Jonathan Smith as a director
dot icon05/06/2011
Termination of appointment of Bernard Sumner as a secretary
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon19/01/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon12/07/2010
Termination of appointment of Nicola Ibison as a director
dot icon12/07/2010
Appointment of Mr Bernard Michael Sumner as a secretary
dot icon12/07/2010
Termination of appointment of Julianne Coutts as a secretary
dot icon18/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon21/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon05/02/2010
Full accounts made up to 2009-08-31
dot icon30/12/2009
Director's details changed for Mr Philip Malcolm Smith on 2009-11-25
dot icon15/12/2009
Director's details changed for Mr Philip Malcolm Smith on 2009-11-25
dot icon01/04/2009
Return made up to 02/04/09; full list of members
dot icon14/01/2009
Appointment Terminated Director simon bent
dot icon06/01/2009
Full accounts made up to 2008-08-31
dot icon15/10/2008
Director appointed simon james bent
dot icon17/08/2008
Appointment Terminated Director richard hughes
dot icon08/06/2008
Director appointed jonathan andrew smith
dot icon20/04/2008
Full accounts made up to 2007-08-31
dot icon03/04/2008
Return made up to 02/04/08; full list of members
dot icon03/04/2008
Director's Change of Particulars / nicola ibison / 01/04/2008 / HouseName/Number was: , now: flat 2; Street was: 2ND floor, now: 21 fitzjohns avenue; Area was: 51 queen anne street, now: ; Post Code was: W1G 9HS, now: NW3 5JY; Country was: , now: united kingdom
dot icon27/01/2008
Director resigned
dot icon17/12/2007
Return made up to 02/04/07; full list of members
dot icon03/10/2007
Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU
dot icon19/08/2007
Memorandum and Articles of Association
dot icon13/08/2007
Certificate of change of name
dot icon10/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Certificate of change of name
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned
dot icon09/12/2006
Accounting reference date extended from 31/10/06 to 31/08/07
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Registered office changed on 18/07/06 from: 51 queen anne street london W1G 9HS
dot icon17/07/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New secretary appointed;new director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 02/04/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon10/10/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned;director resigned
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 02/04/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 02/04/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon09/05/2002
Return made up to 02/04/02; full list of members
dot icon09/05/2002
Secretary's particulars changed;director's particulars changed
dot icon09/05/2002
Registered office changed on 10/05/02
dot icon09/05/2002
New director appointed
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/11/2001
New director appointed
dot icon01/04/2001
Return made up to 02/04/01; full list of members
dot icon01/04/2001
Director's particulars changed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon30/07/2000
Registered office changed on 31/07/00 from: 107 kenton road kenton harrow middlesex HA3 0AN
dot icon10/04/2000
Return made up to 02/04/00; full list of members
dot icon10/04/2000
Director's particulars changed
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 02/04/99; full list of members
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 06/02/99 from: lonsdale & marsh queens building 5-7 james street liverpool L2 7XB
dot icon05/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon08/04/1998
Secretary resigned
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaman, Stuart Lionel
Director
07/11/2001 - 12/09/2005
50
Ibison, Nicola Craig
Director
01/04/1998 - 02/03/2010
7
Goodall, Corrinne
Director
09/07/2006 - 30/12/2007
4
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Secretary
01/04/1998 - 01/04/1998
465
Smith, Jonathan Andrew
Director
01/06/2008 - 05/06/2011
24

Persons with Significant Control

0

No PSC data available.

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 FIRST ARTIST MANAGEMENT LIMITED

FIRST ARTIST MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at 48 Leicester Square, London WC2H 7QD. There are currently 4 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 FIRST ARTIST MANAGEMENT LIMITED?

toggle

FIRST ARTIST MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 28/11/2011.

Where is FIRST ARTIST MANAGEMENT LIMITED located?

toggle

FIRST ARTIST MANAGEMENT LIMITED is registered at 48 Leicester Square, London WC2H 7QD.

What does FIRST ARTIST MANAGEMENT LIMITED do?

toggle

FIRST ARTIST MANAGEMENT LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for FIRST ARTIST MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.