Gazette. Gazette notice voluntary. |
2024-02-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-13 |
View Report |
Officers. Officer name: Bruce John Thew. Termination date: 2020-02-19. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-16 |
View Report |
Persons with significant control. Psc name: Ms Sally Jane Dunsmore. Change date: 2016-04-06. |
2019-04-11 |
View Report |
Persons with significant control. Psc name: Mr Bruce John Thew. Change date: 2016-04-06. |
2019-04-11 |
View Report |
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2016-04-06. |
2019-04-11 |
View Report |
Persons with significant control. Change date: 2019-04-08. Psc name: Ms Sally Jane Dunsmore. |
2019-04-10 |
View Report |
Officers. Officer name: Ms Sally Jane Dunsmore. Change date: 2019-04-08. |
2019-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-05-08. |
2018-04-03 |
View Report |
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2018-04-03. |
2018-04-03 |
View Report |
Persons with significant control. Change date: 2017-12-19. Psc name: Mr Bruce John Thew. |
2018-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Persons with significant control. Change date: 2017-12-19. Psc name: Ms Sally Jane Dunsmore. |
2017-12-20 |
View Report |
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2017-12-19. |
2017-12-20 |
View Report |
Address. Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Change date: 2017-11-03. New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. |
2017-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-03-30. |
2017-03-30 |
View Report |
Officers. Officer name: Ms Sally Jane Dunsmore. Change date: 2017-03-30. |
2017-03-30 |
View Report |
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-03-30. |
2017-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-07 |
View Report |
Address. New address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Change date: 2014-09-08. Old address: C/O Sally Dunsmore 69-71 Oxford Street Woodstock Oxfordshire OX20 1TJ. |
2014-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Officers. Change date: 2013-03-06. Officer name: Mr Bruce John Thew. |
2013-05-13 |
View Report |
Officers. Change date: 2013-03-06. Officer name: Mr Anthony John Byrne. |
2013-05-13 |
View Report |
Accounts. Accounts type dormant. |
2012-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Accounts. Accounts type dormant. |
2011-12-05 |
View Report |
Change of name. Description: Company name changed literary events international LIMITED\certificate issued on 26/09/11. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Address. Old address: 128 Wigmore Street London W1U 3SA. Change date: 2011-03-08. |
2011-03-08 |
View Report |
Capital. Capital allotment shares. |
2011-01-06 |
View Report |
Officers. Officer name: Sally Jane Dunsmore. |
2011-01-06 |
View Report |
Resolution. Description: Resolutions. |
2011-01-05 |
View Report |