Advanced company searchLink opens in new window

QUENTIN BLAKE CENTRE FOR ILLUSTRATION

Company number 04484943

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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