Advanced company searchLink opens in new window

PARAMOUNT ARTISTS LTD

Company number 07107893

Filter by category

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)
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 PSC01 Notification of James Ross Mckay as a person with significant control on 1 July 2016
20 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
20 Dec 2017 CH01 Director's details changed for Claudia Nicholson on 20 December 2017
20 Dec 2017 CH01 Director's details changed for James Ross Mckay on 20 December 2017
21 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
22 Jan 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4 Bartholomews Brighton BN1 1HG on 22 January 2016
22 Dec 2015 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 22 December 2015
22 May 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
12 Mar 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Claudia Nicholson on 20 December 2011
05 Feb 2013 CH01 Director's details changed for James Mckay on 5 February 2013
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 2
05 Feb 2013 CH01 Director's details changed for Claudia Nicholson on 20 December 2011
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Claudia Nicholson on 1 June 2011