Company Information for BB ARTIST MANAGEMENT LTD
5 UPPER WIMPOLE STREET, LONDON, W1G 6HQ,
|
Company Registration Number
06132493
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BB ARTIST MANAGEMENT LTD | ||||
Legal Registered Office | ||||
5 UPPER WIMPOLE STREET LONDON W1G 6HQ Other companies in WC2R | ||||
Previous Names | ||||
|
Company Number | 06132493 | |
---|---|---|
Company ID Number | 06132493 | |
Date formed | 2007-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 09:14:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRONIA RACHEL BUCHANAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA PAULINE SLAUGHTER |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON COURT AGENTS LTD | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
SHERLOCK WORLDWIDE LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2014-07-29 | |
SHERLOCK 2013 LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Dissolved 2016-03-29 | |
SHERLOCK RIGHTS LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2014-06-24 | |
TABOO 2012 LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2017-05-23 | |
HARBOUR 2011 LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Liquidation | |
WEST END HIGH LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 27/01/22 FROM Joel House 4th Floor 19 Garrick Street London WC2E 9AX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/01/22 FROM Joel House 4th Floor 19 Garrick Street London WC2E 9AX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRONIA RACHEL BUCHANAN | |
AP01 | DIRECTOR APPOINTED TERENCE DREW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 19 Garrick Street 19 Garrick Street 4th Floor Joel House London WC2E 9AX England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Heathcock Court 415 Strand London WC2R 0JT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 FULL LIST | |
AR01 | 10/02/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/12/13 | |
TM02 | Termination of appointment of Rita Pauline Slaughter on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/14 FROM 27 Mortimer Street London W1T 3BL | |
RES15 | CHANGE OF NAME 03/09/2014 | |
CERTNM | Company name changed end of the pier productions LTD\certificate issued on 04/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRONIA RACHEL BUCHANAN / 07/07/2010 | |
AR01 | 10/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM NEDERLANDER HOUSE 7 GREAT RUSSELL LONDON WC1B 3NH | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BB PRODUCTIONS LTD CERTIFICATE ISSUED ON 05/07/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/07--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 18,999 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 35,192 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BB ARTIST MANAGEMENT LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 9,417 |
Cash Bank In Hand | 2011-07-01 | £ 131 |
Current Assets | 2012-07-01 | £ 14,613 |
Current Assets | 2011-07-01 | £ 31,931 |
Debtors | 2012-07-01 | £ 5,196 |
Debtors | 2011-07-01 | £ 31,800 |
Shareholder Funds | 2012-07-01 | £ 4,386 |
Shareholder Funds | 2011-07-01 | £ 3,261 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BB ARTIST MANAGEMENT LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |