TWENTY-FIRST ARTISTS MANAGEMENT LIMITED

TWENTY-FIRST ARTISTS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTWENTY-FIRST ARTISTS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is TWENTY-FIRST ARTISTS MANAGEMENT LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWENTY-FIRST ARTISTS LIMITEDMar 22, 2002Mar 22, 2002
    EVER 1669 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    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

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Termination of appointment of Boyd Johnston Muir as a director on Aug 31, 2016

    1 pagesTM01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 8,800
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 8,800
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 8,800
    SH01

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Jan 01, 2013

    2 pagesCH01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mrs Abolanle Abioye on Nov 06, 2012

    2 pagesCH03

    Director's details changed for Mr Richard Michael Constant on Oct 31, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Brown on Oct 31, 2012

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Boyd Johnston Muir on Sep 14, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    DAWSON, Michael David
    71 Vicarage Road
    BN20 8AH Eastbourne
    East Sussex
    Secretary
    71 Vicarage Road
    BN20 8AH Eastbourne
    East Sussex
    British81450790001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    PRESLAND, Frank George
    9 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Secretary
    9 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    British33675500003
    PRESLAND, Frank George
    9 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Secretary
    9 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    British33675500003
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    ARLON, Deke
    7 Victoria Grove
    W8 5RW London
    Director
    7 Victoria Grove
    W8 5RW London
    British50584250001
    BERGIUS, John Ronald
    Flat 3,30 Ennismore Gardens
    SW7 1AD London
    Director
    Flat 3,30 Ennismore Gardens
    SW7 1AD London
    United KingdomBritish65337250002
    BRADLEY, Keith Vincent
    45 Cranley Gardens
    N10 3AB London
    Director
    45 Cranley Gardens
    N10 3AB London
    EnglandBritish16764160001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    FARROW, Gary Blair
    Keston Hall 33 Croydon Road
    BR2 6EH Keston
    Kent
    Director
    Keston Hall 33 Croydon Road
    BR2 6EH Keston
    Kent
    British11918440001
    FURNISH, David James
    4 Queensdale Place
    Holland Park
    W11 4SQ London
    Director
    4 Queensdale Place
    Holland Park
    W11 4SQ London
    United KingdomCanadian41305180001
    GRUBMAN, Allen Jerome
    152 West 57th Street 31 Floor
    New York
    New York 10019
    United States
    Director
    152 West 57th Street 31 Floor
    New York
    New York 10019
    United States
    American90850080001
    KENNEDY, Ruth Anne Francis
    74 Clapham Common North Side
    SW4 9SB London
    Director
    74 Clapham Common North Side
    SW4 9SB London
    United KingdomBritish40008900004
    MACKILLOP, Derek Wallace
    22 Milman Road
    Queens Park
    NW6 6EH London
    Director
    22 Milman Road
    Queens Park
    NW6 6EH London
    United KingdomBritish212699320001
    MERCURIADIS, Merck
    75 Ninth Avenue
    New York
    10011
    Usa
    Director
    75 Ninth Avenue
    New York
    10011
    Usa
    Canadian80078580002
    MUIR, Boyd Johnston
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    Director
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    United StatesBritish172824510001
    NAJEEB, Aky
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    Director
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    United KingdomBritish10689380008
    PRESLAND, Frank George
    Blythe Road
    W14 0HG London
    1
    Director
    Blythe Road
    W14 0HG London
    1
    EnglandBritish33675500006
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    EVERDIRECTOR LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Director
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471930005

    Who are the persons with significant control of TWENTY-FIRST ARTISTS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Apr 06, 2016
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00284340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TWENTY-FIRST ARTISTS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture accession deed to a composite guarantee and debenture dated 14 june 2002
    Created On Aug 22, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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