EPIC ARTS

04273231
17 CARMICHAEL MEWS LONDON ENGLAND SW18 3HH

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 18 Buy now
21 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2024 officers Termination of appointment of secretary (Hallam Robert Goad) 1 Buy now
28 Dec 2023 officers Termination of appointment of director (Camilla Imogen Hooke) 1 Buy now
09 Oct 2023 accounts Annual Accounts 19 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Appointment of secretary (Mr Dermot Philip Trimble) 2 Buy now
02 Mar 2023 officers Appointment of director (Mrs Alexandra Kate Goad) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Hallam Goad) 1 Buy now
05 Oct 2022 accounts Annual Accounts 20 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 officers Appointment of director (Ms Gouri Kubair) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Michael John Burr) 1 Buy now
16 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2021 accounts Annual Accounts 20 Buy now
12 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 20 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 20 Buy now
30 Sep 2019 officers Termination of appointment of director (Alice Victoria Fox) 1 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Appointment of director (Miss Camilla Imogen Hooke) 2 Buy now
18 Oct 2018 officers Change of particulars for director (Mr Dermot Phillip Trimble) 2 Buy now
18 Oct 2018 officers Appointment of director (Mr Michael John Burr) 2 Buy now
18 Oct 2018 officers Appointment of director (Mrs Lavinia Davolio) 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Termination of appointment of director (Edward John Macdonald Amies) 1 Buy now
24 Sep 2018 accounts Annual Accounts 15 Buy now
06 Apr 2018 officers Change of particulars for director (Mr Hallam Goad) 2 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2017 officers Change of particulars for secretary (Mr Hallam Robert Goad) 1 Buy now
30 Aug 2017 accounts Annual Accounts 13 Buy now
27 Sep 2016 accounts Annual Accounts 12 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 officers Appointment of director (Ms Alice Victoria Fox) 2 Buy now
03 Oct 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 11 Buy now
30 Aug 2014 annual-return Annual Return 5 Buy now
30 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
21 Aug 2014 accounts Annual Accounts 11 Buy now
28 Mar 2014 officers Appointment of director (Mr Edward John Macdonald Amies) 2 Buy now
28 Mar 2014 officers Termination of appointment of director (Luke Vile) 1 Buy now
09 Oct 2013 officers Appointment of secretary (Mr Hallam Robert Goad) 2 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Hallam Goad) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Jazz Shaban) 1 Buy now
02 Oct 2013 officers Termination of appointment of secretary (Lorraine Von Gehlen) 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 officers Termination of appointment of director (Nadia Albina) 1 Buy now
29 Jan 2013 officers Appointment of secretary (Mrs Lorraine Von Gehlen) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Esther Langrish) 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Caroline Foulkes) 1 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
05 Sep 2012 officers Appointment of director (Mr Hallam Goad) 2 Buy now
22 Jun 2012 accounts Annual Accounts 11 Buy now
10 May 2012 officers Termination of appointment of secretary (Rachel Duncombe-Anderson) 1 Buy now
10 May 2012 officers Appointment of secretary (Miss Caroline Foulkes) 1 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 officers Termination of appointment of director (Mark Silver) 1 Buy now
29 Sep 2011 officers Termination of appointment of director (Noel Isherwood) 1 Buy now
15 Sep 2011 accounts Annual Accounts 11 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 9 Buy now
16 Sep 2010 annual-return Annual Return 7 Buy now
15 Sep 2010 officers Appointment of director (Ms Jazz Shaban) 2 Buy now
15 Sep 2010 officers Appointment of director (Mr Luke Vile) 2 Buy now
15 Sep 2010 officers Appointment of director (Miss Nadia Albina) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Mr Mark Silver) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Noel Isherwood) 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Roger Kelly) 1 Buy now
01 Nov 2009 accounts Amended Accounts 9 Buy now
29 Sep 2009 accounts Annual Accounts 9 Buy now
27 Aug 2009 annual-return Annual return made up to 20/08/09 3 Buy now
26 Aug 2009 officers Secretary's change of particulars / rachel duncombe-anderson / 26/08/2009 2 Buy now
26 Aug 2009 officers Appointment terminated director alan whetherly 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from unit 19 hurlingham studios ranelagh gardens london SW6 3PA uk 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from the hanbury centre 22A hanbury street london E1 6QR 1 Buy now
05 Sep 2008 accounts Annual Accounts 9 Buy now
03 Sep 2008 annual-return Annual return made up to 20/08/08 3 Buy now
02 Sep 2008 officers Director's change of particulars / dermot trimble / 01/07/2008 1 Buy now
01 Sep 2008 officers Director appointed mr mark james silver 1 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
19 Sep 2007 accounts Annual Accounts 10 Buy now
14 Sep 2007 annual-return Annual return made up to 20/08/07 2 Buy now
14 Sep 2007 officers Director's particulars changed 1 Buy now
13 Sep 2007 officers New director appointed 1 Buy now
30 Aug 2007 officers New director appointed 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
22 Aug 2006 annual-return Annual return made up to 20/08/06 2 Buy now
22 Aug 2006 officers Director's particulars changed 1 Buy now
18 May 2006 accounts Annual Accounts 9 Buy now
20 Sep 2005 accounts Annual Accounts 9 Buy now
15 Sep 2005 annual-return Annual return made up to 20/08/05 2 Buy now
15 Sep 2005 officers New director appointed 1 Buy now