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) |
---|---|---|---|
19 Jul 2018 | AP01 | Appointment of Ms Tracey Lynn Reddings as a director on 5 December 2017 | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Jul 2017 | AP01 | Appointment of Mr Richard Ian Bawden as a director on 21 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
05 Jan 2017 | TM01 | Termination of appointment of Ardi Kolah as a director on 5 July 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Elizabeth Sarah Gibson as a director on 6 December 2016 | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mr Nicholas Francis Durbridge as a director on 28 April 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Dalwardin Babu Obe as a director on 28 April 2016 | |
12 Jul 2016 | AP01 | Appointment of Professor Frances Corner Obe as a director on 7 July 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Kathleen Soriano as a director on 5 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Vincent Gerald O' Brien as a director on 29 September 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Yates as a director on 15 December 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Larissa Joy as a director on 15 December 2015 | |
14 Mar 2016 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 23 August 2015 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 | Annual return made up to 7 July 2015 no member list | |
14 Jul 2015 | AD01 | Registered office address changed from 120 Elgin Crescent London W11 2JL to 2 Granary Square London N1C 4BH on 14 July 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr. Vincent Gerald O' Brien as a director on 23 September 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Rebecca Ann Eastmond as a director on 25 November 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Patrick William Long as a director on 24 February 2015 | |
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 | Annual return made up to 7 July 2014 no member list |