- Company Overview for ALMA ARTISTS LIMITED (11198415)
- Filing history for ALMA ARTISTS LIMITED (11198415)
- People for ALMA ARTISTS LIMITED (11198415)
- Charges for ALMA ARTISTS LIMITED (11198415)
- More for ALMA ARTISTS LIMITED (11198415)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | PSC04 | Change of details for Miss Georgina Mildmay Monkland as a person with significant control on 20 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
20 Jul 2023 | CH01 | Director's details changed for Miss Georgina Mildmay Monkland on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Miss Georgina Mildmay Monkland on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Miss Georgina Mildmay Monkland as a person with significant control on 20 July 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RG on 28 February 2023 | |
14 Oct 2022 | CERTNM |
Company name changed alma artist management LIMITED\certificate issued on 14/10/22
|
|
28 Sep 2022 | CERTNM |
Company name changed alma artists management LIMITED\certificate issued on 28/09/22
|
|
26 Sep 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 26 September 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 28 July 2022 | |
28 Jul 2022 | CERTNM |
Company name changed peach house LIMITED\certificate issued on 28/07/22
|
|
27 Jul 2022 | AD01 | Registered office address changed from 208a Choumert Road London SE15 4AB England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX United Kingdom to 208a Choumert Road London SE15 4AB on 27 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Rowena Wallace as a person with significant control on 27 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Rowena Wallace as a director on 27 July 2022 | |
23 Mar 2022 | MR01 | Registration of charge 111984150002, created on 16 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
14 Feb 2022 | PSC01 | Notification of Georgina Mildmay Monkland as a person with significant control on 29 May 2020 | |
14 Feb 2022 | PSC01 | Notification of Rowena Wallace as a person with significant control on 29 May 2020 | |
07 Feb 2022 | PSC07 | Cessation of Rowena Wallace as a person with significant control on 28 May 2020 |