INTERNATIONAL ASSOCIATION OF SOUND AND AUDIOVISUAL ARCHIVES
Company number 08458337
- Company Overview for INTERNATIONAL ASSOCIATION OF SOUND AND AUDIOVISUAL ARCHIVES (08458337)
- Filing history for INTERNATIONAL ASSOCIATION OF SOUND AND AUDIOVISUAL ARCHIVES (08458337)
- People for INTERNATIONAL ASSOCIATION OF SOUND AND AUDIOVISUAL ARCHIVES (08458337)
- More for INTERNATIONAL ASSOCIATION OF SOUND AND AUDIOVISUAL ARCHIVES (08458337)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
09 Feb 2023 | CH01 | Director's details changed for Mr Richard Damian Ranft on 22 January 2022 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Suite 574, Kemp House, 152 City Road London EC1V 2NX to 124 City Road City Road London EC1V 2NX on 5 July 2022 | |
23 Mar 2022 | AD02 | Register inspection address has been changed from C/O Richard Ranft the British Library 96 Euston Road London NW1 2DB England to The British Library Janet Topp Fargion 96 Euston Road London NW1 2DB | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
17 Feb 2022 | CH01 | Director's details changed for Mr John Tobin Seay on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Richard Damian Ranft on 15 February 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
08 Apr 2021 | PSC07 | Cessation of Ilse Assmann as a person with significant control on 2 April 2021 | |
08 Apr 2021 | PSC01 | Notification of Tre Berney as a person with significant control on 2 April 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Tre Berney as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Lynn Lana Johnson as a director on 17 February 2021 | |
17 Feb 2021 | TM02 | Termination of appointment of Lynn Lana Johnson as a secretary on 17 February 2021 | |
17 Feb 2021 | AP03 | Appointment of Elisabeth Steinhäuser as a secretary on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Pio Michele Pellizzari as a director on 17 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Elisabeth Steinhäuser as a director on 17 February 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | AP01 | Appointment of Mr John Tobin Seay as a director on 22 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates |