VICTIM
LONDON VICTIM ARTS

Hellopages » Greater London » Westminster » W1G 9XU
Company number 07406157
Status Active
Incorporation Date 13 October 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 14 WELBECK STREET, LONDON, W1G 9XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 October 2016 with updates; Register inspection address has been changed from Lowe Mil Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. The most likely internet sites of VICTIM are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Victim is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07406157. Victim has been working since 13 October 2010. The present status of the company is Active. The registered address of Victim is 14 Welbeck Street London W1g 9xu. . KELLY, James Cameron is a Secretary of the company. ALLAN, Hugh Miller is a Director of the company. KELLY, James Cameron is a Director of the company. TYRRELL, Jude is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BRINSDEN, Jonathan Edward Andrew has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KELLY, James Cameron
Appointed Date: 02 November 2010

Director
ALLAN, Hugh Miller
Appointed Date: 02 November 2010
64 years old

Director
KELLY, James Cameron
Appointed Date: 02 November 2010
68 years old

Director
TYRRELL, Jude
Appointed Date: 02 November 2010
61 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 02 November 2010
Appointed Date: 13 October 2010

Director
BRINSDEN, Jonathan Edward Andrew
Resigned: 02 November 2010
Appointed Date: 13 October 2010
51 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 02 November 2010
Appointed Date: 13 October 2010

VICTIM Events

18 Nov 2016
Full accounts made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
29 Dec 2015
Register inspection address has been changed from Lowe Mil Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
13 Oct 2015
Annual return made up to 13 October 2015 no member list
22 May 2015
Full accounts made up to 31 December 2014
...
... and 19 more events
22 Nov 2010
Termination of appointment of Jonathan Brinsden as a director
22 Nov 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
21 Oct 2010
Company name changed victim arts\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19

21 Oct 2010
Change of name notice
13 Oct 2010
Incorporation