UNIVERSAL SRG ARTIST SERVICES LIMITED

01890289
364-366 KENSINGTON HIGH STREET LONDON W14 8NS

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
15 Nov 2016 insolvency Solvency Statement dated 15/11/16 1 Buy now
15 Nov 2016 resolution Resolution 2 Buy now
23 Sep 2016 accounts Annual Accounts 20 Buy now
23 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 105 Buy now
23 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
23 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
01 Sep 2016 officers Termination of appointment of director (Boyd Johnston Muir) 1 Buy now
23 Jun 2016 annual-return Annual Return 8 Buy now
12 Oct 2015 accounts Annual Accounts 11 Buy now
12 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 135 Buy now
12 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
12 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
22 Sep 2015 annual-return Annual Return 8 Buy now
19 Sep 2014 annual-return Annual Return 8 Buy now
08 Aug 2014 accounts Annual Accounts 11 Buy now
08 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 140 Buy now
08 Aug 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
08 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
30 Sep 2013 accounts Annual Accounts 10 Buy now
30 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 143 Buy now
30 Sep 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
30 Sep 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
19 Sep 2013 annual-return Annual Return 8 Buy now
01 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2013 change-of-name Change Of Name Notice 2 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
06 Nov 2012 officers Change of particulars for secretary (Mrs Abolanle Abioye) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
24 Sep 2012 address Move Registers To Sail Company 1 Buy now
20 Sep 2012 annual-return Annual Return 7 Buy now
17 Sep 2012 officers Change of particulars for director (Boyd Johnston Muir) 2 Buy now
06 Sep 2012 address Change Sail Address Company 1 Buy now
05 Apr 2012 accounts Annual Accounts 15 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Appointment of director (Andrew Brown) 2 Buy now
20 Sep 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 14 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 14 Buy now
21 Sep 2009 annual-return Return made up to 18/09/09; full list of members 4 Buy now
18 Aug 2009 auditors Auditors Resignation Company 3 Buy now
04 Apr 2009 accounts Annual Accounts 14 Buy now
13 Jan 2009 officers Appointment terminated director william ashurst 1 Buy now
04 Dec 2008 officers Director's change of particulars / richard constant / 20/03/2008 1 Buy now
29 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
15 Jul 2008 accounts Annual Accounts 13 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS 1 Buy now
14 Apr 2008 officers Director appointed boyd johnston muir 1 Buy now
14 Apr 2008 officers Director appointed richard michael constant 1 Buy now
14 Apr 2008 officers Appointment terminated director paul wallace 1 Buy now
06 Dec 2007 officers Secretary's particulars changed 1 Buy now
06 Dec 2007 annual-return Return made up to 18/09/07; full list of members; amend 6 Buy now
30 Oct 2007 officers Director's particulars changed 1 Buy now
11 Oct 2007 officers New secretary appointed 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 annual-return Return made up to 18/09/07; full list of members 3 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
15 Jul 2007 accounts Annual Accounts 16 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
18 Oct 2006 capital Ad 29/09/06--------- £ si 1@1=1 £ ic 500000/500001 2 Buy now
13 Oct 2006 resolution Resolution 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers New director appointed 3 Buy now
02 Oct 2006 annual-return Return made up to 18/09/06; full list of members 3 Buy now
25 Sep 2006 accounts Annual Accounts 13 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
10 Oct 2005 annual-return Return made up to 18/09/05; full list of members 3 Buy now
31 May 2005 accounts Annual Accounts 13 Buy now
25 Oct 2004 annual-return Return made up to 18/09/04; full list of members 9 Buy now
10 Jun 2004 accounts Annual Accounts 13 Buy now
17 Mar 2004 officers Director's particulars changed 1 Buy now
08 Oct 2003 annual-return Return made up to 18/09/03; full list of members 9 Buy now
26 Aug 2003 officers New director appointed 3 Buy now
22 Jul 2003 accounts Annual Accounts 14 Buy now
20 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers New director appointed 3 Buy now
10 May 2003 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
27 Sep 2002 annual-return Return made up to 18/09/02; full list of members 8 Buy now
27 Jun 2002 mortgage Particulars of mortgage/charge 27 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
13 Mar 2002 accounts Annual Accounts 13 Buy now
23 Jan 2002 officers Secretary's particulars changed 1 Buy now
13 Nov 2001 annual-return Return made up to 18/09/01; full list of members 7 Buy now
12 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2001 accounts Annual Accounts 13 Buy now
10 Oct 2000 annual-return Return made up to 18/09/00; full list of members 7 Buy now