Advanced company searchLink opens in new window

FAILED ARTIST LIMITED

Company number 04676551

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 Jun 2015 CH01 Director's details changed for Mr James Leonard Osborne Holliday on 12 June 2015
12 Jun 2015 AD01 Registered office address changed from 59C Chiswick High Road London W4 2LT to 306 Westgate House Ealing Road Brentford Middlesex TW8 0GN on 12 June 2015
21 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
21 Mar 2015 TM02 Termination of appointment of Susan Holliday as a secretary on 31 January 2015
28 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
01 May 2014 CH01 Director's details changed for Mrs Susan Jennifer Holliday on 1 May 2014
01 May 2014 AD01 Registered office address changed from 20 Arthurs Bridge Road Woking Surrey GU21 4NT on 1 May 2014
01 May 2014 CH03 Secretary's details changed for Susan Holliday on 1 May 2014
01 May 2014 CH01 Director's details changed for Mr James Leonard Osborne Holliday on 1 May 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Susan Holliday as a director
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
10 Oct 2011 AP01 Appointment of Mrs Susan Holliday as a director
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
23 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from 83 Anderson Close Needham Market Suffolk IP6 8UB on 5 January 2011
23 Dec 2010 AP01 Appointment of Mrs Susan Holliday as a director
08 Jun 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for James Leonard Osborne Holliday on 1 January 2010
08 Jun 2010 CH03 Secretary's details changed for Susan Holliday on 1 January 2010
10 May 2010 CERTNM Company name changed jloh LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30