Advanced company searchLink opens in new window

TWENTY-FIRST ARTISTS LIMITED

Company number 01588900

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
02 Sep 2019 TM01 Termination of appointment of Boyd Johnston Muir as a director on 2 September 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
29 May 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
29 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
24 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
23 Jul 2018 PSC05 Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
08 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
20 May 2017 AP01 Appointment of Mr Paramjit Jassal as a director on 18 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017