Advanced company searchLink opens in new window

ARTISAN RECORDS LTD

Company number 07777481

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Total exemption small company accounts made up to 29 September 2015
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 29 September 2014
30 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
17 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
08 Aug 2014 TM01 Termination of appointment of Kerry Lambert as a director on 1 October 2013
08 Aug 2014 TM01 Termination of appointment of Luke Arthur Kenneth Joyce as a director on 1 October 2013
08 Aug 2014 TM01 Termination of appointment of Jonathan James Garner as a director on 1 October 2013
08 Aug 2014 TM01 Termination of appointment of Simon James Harding as a director on 1 October 2013
08 Aug 2014 AD01 Registered office address changed from 2 Braywood Avenue Egham Surrey TW20 9LY England to 5 Church Row Wandsworth Plain London SW18 1ES on 8 August 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA England on 25 October 2013
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2013 TM02 Termination of appointment of David Hitchcock as a secretary
16 Apr 2013 AP04 Appointment of Ap Partnership Services Ltd as a secretary
16 Apr 2013 AD01 Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 16 April 2013
30 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted