This company is commonly known as The Artists Partnership (holdings) Limited. The company was founded 16 years ago and was given the registration number 06543973. The firm's registered office is in LONDON. You can find them at 21-22 Warwick Street, Soho, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE ARTISTS PARTNERSHIP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06543973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-22 Warwick Street, Soho, London, England, W1B 5NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-22, Warwick Street, Soho, London, England, W1B 5NE | Director | 26 March 2008 | Active |
11-19, Smiths Court, London, England, W1D 7DP | Director | 01 May 2018 | Active |
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Secretary | 26 March 2008 | Active |
7b Bolton Road, St Johns Wood, London, NW8 0RJ | Secretary | 26 March 2008 | Active |
7 Sutherland Avenue, Petts Wood, BR5 1QX | Secretary | 15 September 2008 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Secretary | 09 March 2010 | Active |
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Director | 26 March 2008 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 02 April 2013 | Active |
7b Bolton Road, St Johns Wood, London, NW8 0RJ | Director | 26 March 2008 | Active |
101, Finsbury Pavement, London, EC2A 1RS | Director | 01 August 2014 | Active |
7 Sutherland Avenue, Petts Wood, BR5 1QX | Director | 15 September 2008 | Active |
Flat 4 107 Clifton Street, London, EC2A 4LG | Director | 15 September 2008 | Active |
11, Connaught Place, London, W2 2ET | Director | 15 September 2008 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 26 May 2011 | Active |
The Partnership Group Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Barbados |
Address | : | Wildey Business Park, Wildey, Barbados, Barbados, |
Nature of control | : |
|
Mr. Marcus Paul Bruce Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-19, Smiths Court, London, England, W1D 7DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Change of name | Certificate change of name company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Officers | Termination director company with name termination date. | Download |
2016-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.