INTERTALENT MUSIC LTD

04341965
1ST FLOOR MALVERN HOUSE NASSAU STREET LONDON ENGLAND W1W 7AB

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2021 accounts Annual Accounts 9 Buy now
19 Feb 2020 accounts Annual Accounts 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 officers Termination of appointment of director (Grant Adam Michaels) 1 Buy now
21 Nov 2019 officers Termination of appointment of director (Rebecca Sarah Johnson) 1 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 officers Appointment of director (Mrs Rebecca Johnson - Honey) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Termination of appointment of director (Severine Berman) 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Stuart Mark Piper) 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2018 accounts Annual Accounts 8 Buy now
23 Mar 2018 officers Termination of appointment of secretary (Brenda Evelyn Bailey) 1 Buy now
06 Feb 2018 resolution Resolution 3 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 8 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Appointment of director (Mr Stuart Mark Piper) 2 Buy now
18 Nov 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
12 Dec 2015 accounts Annual Accounts 3 Buy now
13 Nov 2015 officers Appointment of director (Mr Grant Adam Michaels) 2 Buy now
13 Mar 2015 accounts Annual Accounts 3 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 4 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
19 May 2011 officers Change of particulars for director (Jonathan Sigmund Shalit) 2 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
01 Apr 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2010 resolution Resolution 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Severine Berman) 2 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 18/12/08; full list of members 3 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from 7 moor street soho london W1D 5NB 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
15 Jan 2008 officers Secretary's particulars changed 1 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
15 May 2007 accounts Annual Accounts 5 Buy now
21 Apr 2007 annual-return Return made up to 18/12/06; full list of members 6 Buy now
07 Jul 2006 accounts Annual Accounts 5 Buy now
13 Jun 2006 incorporation Memorandum Articles 19 Buy now
06 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2006 annual-return Return made up to 18/12/05; full list of members 6 Buy now
20 Jul 2005 accounts Annual Accounts 3 Buy now
29 Dec 2004 annual-return Return made up to 18/12/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
09 Jan 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
17 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
16 May 2003 accounts Annual Accounts 6 Buy now
27 Feb 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: cambridge theatre seven dials covent garden london WC2H 9HU 1 Buy now
04 Sep 2002 accounts Accounting reference date extended from 30/06/02 to 31/12/02 1 Buy now
06 Mar 2002 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
18 Feb 2002 incorporation Memorandum Articles 10 Buy now
14 Feb 2002 officers Secretary resigned 1 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
14 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2002 incorporation Memorandum Articles 12 Buy now
30 Jan 2002 resolution Resolution 1 Buy now
30 Jan 2002 address Registered office changed on 30/01/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
18 Dec 2001 incorporation Incorporation Company 18 Buy now