Advanced company searchLink opens in new window

JEM ARTISTS LIMITED

Company number 06103070

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)
08 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
10 Mar 2014 AP01 Appointment of Alex Fisher as a director on 24 February 2014
05 Feb 2014 CH01 Director's details changed for Colin Lester Balsam on 29 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
28 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013
28 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 14 March 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
16 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Mar 2010 CH04 Secretary's details changed for Portland Registrars Limited on 16 March 2010
07 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
19 Jun 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
28 Mar 2009 288b Appointment terminated director ian mcandrew