INTERNATIONAL ARTISTES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 01957239
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 900 ; Termination of appointment of Paul Parnaby as a director on 16 May 2016. The most likely internet sites of INTERNATIONAL ARTISTES LIMITED are www.internationalartistes.co.uk, and www.international-artistes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. International Artistes Limited is a Private Limited Company. The company registration number is 01957239. International Artistes Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of International Artistes Limited is 5th Floor 89 New Bond Street London W1s 1da. . PARRY, James is a Director of the company. THOMAS, Nicholas Jeffrey is a Director of the company. Secretary DIXON, Simon Mark has been resigned. Secretary GUNN, Graham John has been resigned. Secretary KIDGER, Julian has been resigned. Secretary PARNABY, Paul has been resigned. Director DALE, Philip has been resigned. Director DAVIS, Christopher Brian has been resigned. Director GUNN, Graham John has been resigned. Director KIDGER, Julian has been resigned. Director LITTLEWOOD, James Stuart has been resigned. Director MANSFIELD, Laurence has been resigned. Director MILBURN, Michele has been resigned. Director PARNABY, Paul has been resigned. Director RAMADHIN, Craig Philip has been resigned. Director ROUNCE, Phyllis Marion has been resigned. Director SHEARME, John Edward has been resigned. Director VOICE, Robert Charles has been resigned. Director WARD, Mandy Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARRY, James
Appointed Date: 16 May 2016
48 years old

Director
THOMAS, Nicholas Jeffrey
Appointed Date: 16 September 2003
65 years old

Resigned Directors

Secretary
DIXON, Simon Mark
Resigned: 03 March 2008
Appointed Date: 31 August 2004

Secretary
GUNN, Graham John
Resigned: 16 September 2003

Secretary
KIDGER, Julian
Resigned: 21 July 2004
Appointed Date: 16 September 2003

Secretary
PARNABY, Paul
Resigned: 22 June 2012
Appointed Date: 03 March 2008

Director
DALE, Philip
Resigned: 25 June 2013
Appointed Date: 16 September 2003
68 years old

Director
DAVIS, Christopher Brian
Resigned: 01 November 2005
Appointed Date: 01 October 2002
67 years old

Director
GUNN, Graham John
Resigned: 16 March 2004
71 years old

Director
KIDGER, Julian
Resigned: 21 July 2004
Appointed Date: 16 September 2003
58 years old

Director
LITTLEWOOD, James Stuart
Resigned: 28 June 2002
78 years old

Director
MANSFIELD, Laurence
Resigned: 01 April 2010
82 years old

Director
MILBURN, Michele
Resigned: 18 November 2011
Appointed Date: 20 December 2001
64 years old

Director
PARNABY, Paul
Resigned: 16 May 2016
Appointed Date: 07 April 2005
54 years old

Director
RAMADHIN, Craig Philip
Resigned: 28 June 2002
69 years old

Director
ROUNCE, Phyllis Marion
Resigned: 30 April 1993
113 years old

Director
SHEARME, John Edward
Resigned: 10 June 2012
Appointed Date: 16 September 2003
67 years old

Director
VOICE, Robert Charles
Resigned: 30 March 2012
77 years old

Director
WARD, Mandy Jane
Resigned: 30 March 2012
Appointed Date: 15 January 1996
59 years old

INTERNATIONAL ARTISTES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900

31 May 2016
Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016
Appointment of Mr James Parry as a director on 16 May 2016
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 138 more events
05 May 1987
Company name changed international artistes represent ation company LIMITED\certificate issued on 05/05/87
13 Apr 1987
Accounting reference date shortened from 31/03 to 31/08

28 Jan 1987
Return made up to 30/04/86; full list of members

11 Nov 1985
Incorporation
11 Nov 1985
Incorporation

INTERNATIONAL ARTISTES LIMITED Charges

26 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 15 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 17 September 2003
Persons entitled: Nykredit Finance Limited
Description: L/H flat 167 the circle queen elizabeth street london SE1…
26 August 1988
Fixed and floating charge
Delivered: 2 September 1988
Status: Satisfied on 17 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 July 1988
Fixed and floating charge
Delivered: 15 August 1988
Status: Satisfied on 17 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…