UKBizDB.co.uk

THE FIRST ARTIST COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The First Artist Company Limited. The company was founded 19 years ago and was given the registration number 05451718. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE FIRST ARTIST COMPANY LIMITED
Company Number:05451718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Secretary31 May 2012Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director12 May 2005Active
18 Priory Avenue, Chiswick, London, W4 1TY

Secretary01 December 2006Active
20 St Georges Road, Farnham, GU9 8NB

Secretary12 May 2005Active
3, Tenterden Street, London, W1S 1TD

Secretary06 June 2011Active
7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU

Secretary25 June 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary12 May 2005Active
20, Leamore Street, Hammersmith, London, W6 0JZ

Director14 October 2008Active
20 St Georges Road, Farnham, GU9 8NB

Director12 May 2005Active
Villa La Rocca Loc Buterone 46, Ponticelli C Pieve, Italy,

Director12 May 2005Active
Well Cottage, Wagon Road, Barnet, EN5 4SG

Director12 May 2005Active
3, Tenterden Street, London, W1S 1TD

Director06 June 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director12 May 2005Active

People with Significant Control

Mr Jonathan Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Malcolm Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.