THE RONNIE SCOTT'S JAZZ CLUB LIMITED
Company number 04969383
- Company Overview for THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)
- Filing history for THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)
- People for THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)
- Charges for THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)
- More for THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)
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) |
---|---|---|---|
30 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
12 Mar 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
25 Feb 2024 | MA | Memorandum and Articles of Association | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | PSC01 | Notification of Robert Anthony Bourne as a person with significant control on 21 December 2023 | |
15 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
30 May 2023 | PSC04 | Change of details for Ali Reza Faghini Naraghi as a person with significant control on 18 November 2016 | |
30 May 2023 | PSC04 | Change of details for Mr Stephen Rosen as a person with significant control on 18 November 2016 | |
26 May 2023 | PSC04 | Change of details for Sally Anne Greene as a person with significant control on 18 November 2016 | |
20 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
26 Aug 2022 | CH03 | Secretary's details changed for Angela Davies on 25 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Sally Anne Greene as a director on 4 August 2022 | |
08 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 | |
31 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Stephen Rosen as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Ali Reza Faghini Naraghi as a person with significant control on 22 October 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
09 Jan 2020 | PSC07 | Cessation of Michael Heseltine Watt as a person with significant control on 26 November 2019 | |
04 Dec 2019 | SH02 | Sub-division of shares on 22 November 2019 |