Advanced company searchLink opens in new window

AN:ARTISTS INFORMATION COMPANY

Company number 01626331

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)
12 Jul 2018 AP01 Appointment of Mr Nicholas Charles Sharp as a director on 28 September 1993
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 CH01 Director's details changed for Professor David Cotterell on 23 June 2017
16 Jun 2017 TM01 Termination of appointment of Jeanie Scott as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Comerasamy Manick Govinda as a director on 16 June 2017
19 May 2017 TM01 Termination of appointment of Esther Salamon as a director on 23 September 2016
30 Mar 2017 AD01 Registered office address changed from Counterculture the Mall London SW1Y 5AH to Counterculture Unit Nh204 , E1 Studios 7 Whitechapel Road London E1 1DU on 30 March 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 TM01 Termination of appointment of Mitra Memarzia as a director on 4 December 2015
21 Sep 2015 AR01 Annual return made up to 14 September 2015 no member list
12 Aug 2015 AD01 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Counterculture the Mall London SW1Y 5AH on 12 August 2015
01 Aug 2015 AD01 Registered office address changed from C/O Dodd & Co Chartered Accountants Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 99 Western Road Lewes East Sussex BN7 1RS on 1 August 2015
02 Jun 2015 CH01 Director's details changed for Ms Jeanie Scott on 28 May 2015
12 May 2015 AP01 Appointment of Ms Jeanie Scott as a director on 4 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 14 September 2014 no member list
21 Oct 2014 AP01 Appointment of Professor David Cotterell as a director on 3 February 2014
21 Oct 2014 AP01 Appointment of Ms Tamsin Elizabeth Cox as a director on 3 February 2014
21 Oct 2014 AP01 Appointment of Mr Dan Thompson as a director on 3 February 2014
21 Oct 2014 TM01 Termination of appointment of Susan Jones as a director on 25 September 2014