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.
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 | : |
|
Registered Address | : | Northside House, Mount Pleasant, Barnet, England, EN4 9EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Secretary | 31 May 2012 | Active |
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 12 May 2005 | Active |
18 Priory Avenue, Chiswick, London, W4 1TY | Secretary | 01 December 2006 | Active |
20 St Georges Road, Farnham, GU9 8NB | Secretary | 12 May 2005 | Active |
3, Tenterden Street, London, W1S 1TD | Secretary | 06 June 2011 | Active |
7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU | Secretary | 25 June 2010 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 12 May 2005 | Active |
20, Leamore Street, Hammersmith, London, W6 0JZ | Director | 14 October 2008 | Active |
20 St Georges Road, Farnham, GU9 8NB | Director | 12 May 2005 | Active |
Villa La Rocca Loc Buterone 46, Ponticelli C Pieve, Italy, | Director | 12 May 2005 | Active |
Well Cottage, Wagon Road, Barnet, EN5 4SG | Director | 12 May 2005 | Active |
3, Tenterden Street, London, W1S 1TD | Director | 06 June 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 12 May 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.