QUENTIN BLAKE CENTRE FOR ILLUSTRATION
Company number 04484943
- Company Overview for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943)
- Filing history for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943)
- People for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943)
- Charges for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943)
- More for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943)
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) |
---|---|---|---|
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
13 Jul 2021 | AP01 | Appointment of Mx Joy Yamusangie Miessi as a director on 8 December 2020 | |
17 Dec 2020 | AP03 | Appointment of Mr Martin Orpen Saunders as a secretary on 8 December 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Laura Elizabeth Rafferty as a secretary on 8 December 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 2 Granary Square London N1C 4BH to C/O Goldwins Limited 75, Maygrove Road London NW6 2EG on 22 September 2020 | |
03 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
16 Jul 2020 | AP01 | Appointment of Mr Peter Scott Barron as a director on 7 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Ms Samantha Jane Colt as a director on 7 July 2020 | |
09 Jul 2020 | MR01 | Registration of charge 044849430002, created on 2 July 2020 | |
05 May 2020 | AP03 | Appointment of Mrs Laura Elizabeth Rafferty as a secretary on 23 August 2015 | |
05 May 2020 | TM01 | Termination of appointment of Tracey Lynn Reddings as a director on 16 April 2020 | |
22 Oct 2019 | AP01 | Appointment of Mr John Paul Kampfner as a director on 8 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Jeremy Carver as a director on 8 October 2019 | |
14 Aug 2019 | AP01 | Appointment of Dr Karyn Maier as a director on 16 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Peter Frederick Charles Andrews as a director on 16 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 044849430001, created on 25 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
16 Jul 2019 | TM01 | Termination of appointment of Alan Parker as a director on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Ghislaine Kenyon as a director on 2 April 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Frances Corner Obe as a director on 2 April 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Claudia Frances Zeff on 30 June 2019 | |
23 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates |