Advanced company searchLink opens in new window

ALMA ARTISTS LIMITED

Company number 11198415

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
28 Sep 2022 CERTNM Company name changed alma artists management LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
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