THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT

THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02506887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    • Other education n.e.c. (85590) / Education

    Where is THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT located?

    Registered Office Address
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF ENTERTAINMENT AND ARTS PROFESSIONALSNov 14, 2007Nov 14, 2007
    THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENTMay 30, 1990May 30, 1990

    What are the latest accounts for THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    Annual Return
    Last Annual Return

    What are the latest filings for THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2014

    2 pagesAA

    Amended total exemption small company accounts made up to Sep 30, 2013

    1 pagesAAMD

    Registered office address changed from C/O the Administrator 5 Sussex Place Slough Berkshire SL1 1NH to 72 Percheron Road Borehamwood Hertfordshire WD6 2SR on Jul 28, 2014

    1 pagesAD01

    Appointment of Mr Richard Hayward Bradshaw as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Jan 01, 2014 no member list

    4 pagesAR01

    Termination of appointment of Brian Goddard as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2013 no member list

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    3 pagesAA

    Appointment of Mr Brian Goddard as a director

    2 pagesAP01

    Annual return made up to Jan 01, 2012 no member list

    3 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 17 Drake Close Horsham West Sussex RH12 5UB England

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2011

    3 pagesAA

    Appointment of Mr Michael John Anderson as a director

    2 pagesAP01

    Registered office address changed from * 17 Drake Close Horsham West Sussex RH12 5UB* on Jan 30, 2012

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jan 01, 2011 no member list

    3 pagesAR01

    Termination of appointment of Charles Shaw as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2010 no member list

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Raymond Daynes on Jan 04, 2010

    1 pagesCH03

    Who are the officers of THE INSTITUTE OF ENTERTAINMENT AND ARTS MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAYNES, Raymond
    Percheron Road
    WD6 2SR Borehamwood
    72
    Hertfordshire
    England
    Secretary
    Percheron Road
    WD6 2SR Borehamwood
    72
    Hertfordshire
    England
    British48023900001
    ANDERSON, Michael John
    Appledore Road
    Twydall
    ME8 6AA Gillingham
    19
    Kent
    United Kingdom
    Director
    Appledore Road
    Twydall
    ME8 6AA Gillingham
    19
    Kent
    United Kingdom
    United KingdomBritish167897710001
    BRADSHAW, Richard Hayward
    Hunter Close
    Balham
    SW12 8EQ London
    19
    England
    Director
    Hunter Close
    Balham
    SW12 8EQ London
    19
    England
    United KingdomBritish186758260001
    DAYNES, Raymond
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    Director
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    Great BritainBritish48023900001
    DAYNES, Raymond
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    Secretary
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    British48023900001
    EVANS, Elaine
    6 Mayford Close
    Mayford
    GU22 9QS Woking
    Surrey
    Secretary
    6 Mayford Close
    Mayford
    GU22 9QS Woking
    Surrey
    British112366600001
    WASHER, Patricia Louise
    11 Mobbsbury Way
    SG2 0HL Stevenage
    Hertfordshire
    Secretary
    11 Mobbsbury Way
    SG2 0HL Stevenage
    Hertfordshire
    British125866480001
    WATSON, Frank Ian
    3 Trinity Road
    YO11 2TD Scarborough
    North Yorkshire
    Secretary
    3 Trinity Road
    YO11 2TD Scarborough
    North Yorkshire
    British23782830001
    ARNOTT, Gail Elizabeth
    The Old Rectory
    Church Street North Luffenham
    LE9 4FG Oakham
    Leicestershire
    Director
    The Old Rectory
    Church Street North Luffenham
    LE9 4FG Oakham
    Leicestershire
    EnglandBritish177809520001
    BAILEY, Peter John
    27 Ophir Road
    BN11 2SS Worthing
    West Sussex
    Director
    27 Ophir Road
    BN11 2SS Worthing
    West Sussex
    British38304370001
    BAILEY, Peter John
    27 Ophir Road
    BN11 2SS Worthing
    West Sussex
    Director
    27 Ophir Road
    BN11 2SS Worthing
    West Sussex
    British38304370001
    BLOSSE, Andrew John Oliver
    136 Timber Mill
    Southwater
    RH13 7SR Horsham
    West Sussex
    Director
    136 Timber Mill
    Southwater
    RH13 7SR Horsham
    West Sussex
    British27870990001
    BOWLER, Alan Peter
    23 Puttingthorpe Drive
    BS22 8LE Weston Super Mare
    North Somerset
    Director
    23 Puttingthorpe Drive
    BS22 8LE Weston Super Mare
    North Somerset
    British48023960001
    BUSTANCE, Robert William
    5 New Road
    Clifton
    SG17 5JH Shefford
    Bedfordshire
    Director
    5 New Road
    Clifton
    SG17 5JH Shefford
    Bedfordshire
    EnglandBritish71584250001
    CANDLER, George
    5 Ewood Cottages
    Midgley Road
    HX7 5QU Hebden Bridge
    West Yorkshire
    Director
    5 Ewood Cottages
    Midgley Road
    HX7 5QU Hebden Bridge
    West Yorkshire
    British84529630001
    CRESSWELL, Peter Frank
    1 Troutbeck Avenue
    CV32 6NE Leamington Spa
    Warwickshire
    Director
    1 Troutbeck Avenue
    CV32 6NE Leamington Spa
    Warwickshire
    British27870980001
    DAVIES, Russell Frank
    Chess Lodge 63 Amersham Road
    Little Chalfont
    HP6 6SW Amersham
    Buckinghamshire
    Director
    Chess Lodge 63 Amersham Road
    Little Chalfont
    HP6 6SW Amersham
    Buckinghamshire
    British48023980002
    DAYNES, Raymond
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    Director
    72 Percheron Road
    WD6 2SR Borehamwood
    Hertfordshire
    Great BritainBritish48023900001
    GILL, Glenys Anne
    20 Fair View
    Colerne
    SN14 8BS Chippenham
    Wiltshire
    Director
    20 Fair View
    Colerne
    SN14 8BS Chippenham
    Wiltshire
    EnglandBritish64754490001
    GODDARD, Brian
    Llandyssil
    SY15 6LG Montgomery
    Oak House
    Powys
    Wales
    Director
    Llandyssil
    SY15 6LG Montgomery
    Oak House
    Powys
    Wales
    WalesBritish172259880001
    GODDARD, Brian
    The Covert 30 Reynards Coppice
    Great Hay Park Great Hay
    TF7 4NJ Telford
    Salop
    Director
    The Covert 30 Reynards Coppice
    Great Hay Park Great Hay
    TF7 4NJ Telford
    Salop
    British49944130001
    GOLD, Stephen
    The Barn
    216 Thames Side
    TW18 1UQ Staines
    Middlesex
    Director
    The Barn
    216 Thames Side
    TW18 1UQ Staines
    Middlesex
    British66452880004
    GRAY, David
    24 Huddersfield Road
    OL3 5EG Delph
    Lancashire
    Director
    24 Huddersfield Road
    OL3 5EG Delph
    Lancashire
    British100318660001
    HART, Vanessa
    The Boardwalk 6 Marine View
    St. Marys Island
    ME4 3LA Chatham
    Kent
    Director
    The Boardwalk 6 Marine View
    St. Marys Island
    ME4 3LA Chatham
    Kent
    British68200140001
    HAYLETT, Christopher Mark
    1 Mellings Wood
    FY8 3DW St Annes
    Lancashire
    Director
    1 Mellings Wood
    FY8 3DW St Annes
    Lancashire
    British110943410001
    JENKINS, Angela
    185 Syon Lane
    TW7 5PU Isleworth
    Middlesex
    Director
    185 Syon Lane
    TW7 5PU Isleworth
    Middlesex
    British50742260001
    PRIDMORE, Brian
    59 St Christopher Avenue
    Penkhull
    ST4 5NA Stoke On Trent
    Staffordshire
    Director
    59 St Christopher Avenue
    Penkhull
    ST4 5NA Stoke On Trent
    Staffordshire
    British27870950001
    ROBERTS, John Francis
    14 Rosemount Drive
    NN15 6EU Kettering
    Northamptonshire
    Director
    14 Rosemount Drive
    NN15 6EU Kettering
    Northamptonshire
    United KingdomBritish16941730003
    SHAW, Charles William, Prof.
    Roman End
    Severn Street
    LN1 1SJ Lincoln
    Lincolnshire
    Director
    Roman End
    Severn Street
    LN1 1SJ Lincoln
    Lincolnshire
    United KingdomBritish29401400002
    SHROUDER, Samuel John
    Lower Furlong
    Ilbert Road
    TQ7 3NY Thurlestone
    Devon
    Director
    Lower Furlong
    Ilbert Road
    TQ7 3NY Thurlestone
    Devon
    British110117070001
    STEWART, Nigel Howard
    16 Link Way
    TN2 3HE Tunbridge Wells
    Kent
    Director
    16 Link Way
    TN2 3HE Tunbridge Wells
    Kent
    British27870970001
    TOLLIDAY, Margaret Joan
    1 Charity Cottages
    Lower Weald Calverton
    MK19 Milton Keynes
    Buckinghamshire
    Director
    1 Charity Cottages
    Lower Weald Calverton
    MK19 Milton Keynes
    Buckinghamshire
    British12737430001
    TOWLER, Adrian Craig
    28 Gardner Road
    Portslade
    BN41 1PL Brighton
    East Sussex
    Director
    28 Gardner Road
    Portslade
    BN41 1PL Brighton
    East Sussex
    British46639620002
    WELHAM, John David
    54 Beacon Way
    WD3 7PE Rickmansworth
    Hertfordshire
    Director
    54 Beacon Way
    WD3 7PE Rickmansworth
    Hertfordshire
    British87560830001
    WYATT-GOLD, Robin Stephen
    25a High Street
    TW17 9AJ Shepperton
    Middlesex
    Director
    25a High Street
    TW17 9AJ Shepperton
    Middlesex
    British66452880003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0