Advanced company searchLink opens in new window

FIRST ARTIST MANAGEMENT LIMITED

Company number 03539756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
06 Feb 2010 AA Full accounts made up to 31 August 2009
31 Dec 2009 CH01 Director's details changed for Mr Philip Malcolm Smith on 25 November 2009
16 Dec 2009 CH01 Director's details changed for Mr Philip Malcolm Smith on 25 November 2009
02 Apr 2009 363a Return made up to 02/04/09; full list of members
15 Jan 2009 288b Appointment Terminated Director simon bent
07 Jan 2009 AA Full accounts made up to 31 August 2008
16 Oct 2008 288a Director appointed simon james bent
18 Aug 2008 288b Appointment Terminated Director richard hughes
09 Jun 2008 288a Director appointed jonathan andrew smith
21 Apr 2008 AA Full accounts made up to 31 August 2007
04 Apr 2008 363a Return made up to 02/04/08; full list of members
04 Apr 2008 288c 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
28 Jan 2008 288b Director resigned
18 Dec 2007 363a Return made up to 02/04/07; full list of members
04 Oct 2007 287 Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU
20 Aug 2007 MA Memorandum and Articles of Association
14 Aug 2007 CERTNM Company name changed first artist entertainment limit ed\certificate issued on 14/08/07
11 May 2007 MA Memorandum and Articles of Association
03 May 2007 CERTNM Company name changed N.C.I. management LIMITED\certificate issued on 03/05/07
20 Dec 2006 288a New secretary appointed
20 Dec 2006 288b Secretary resigned
10 Dec 2006 225 Accounting reference date extended from 31/10/06 to 31/08/07
18 Jul 2006 288b Director resigned
18 Jul 2006 287 Registered office changed on 18/07/06 from: 51 queen anne street london W1G 9HS