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) |
---|---|---|---|
03 Dec 2019 | MA | Memorandum and Articles of Association | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AP01 | Appointment of Sang Xuan Bui as a director on 26 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
26 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
15 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Sally Anne Greene on 24 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
18 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
17 May 2016 | AUD | Auditor's resignation | |
02 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
19 Nov 2014 | AD01 | Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to Park House 26 North End Road London NW11 7PT on 19 November 2014 | |
23 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Sep 2014 | AP01 | Appointment of Michael Bucks as a director on 16 December 2013 |