Download leads from Nexok and grow your business. Find out more

Mutiny Arts

Documents

Total Documents101
Total Pages380

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
11 April 2016Application to strike the company off the register
11 April 2016Application to strike the company off the register
18 June 2015Total exemption small company accounts made up to 24 September 2014
18 June 2015Total exemption small company accounts made up to 24 September 2014
6 June 2015Annual return made up to 12 May 2015 no member list
6 June 2015Annual return made up to 12 May 2015 no member list
20 June 2014Annual return made up to 12 May 2014 no member list
20 June 2014Annual return made up to 12 May 2014 no member list
20 June 2014Registered office address changed from 91 Montpelier Road Brighton BN1 3BE United Kingdom on 20 June 2014
20 June 2014Registered office address changed from 91 Montpelier Road Brighton BN1 3BE United Kingdom on 20 June 2014
14 May 2014Total exemption small company accounts made up to 24 September 2013
14 May 2014Total exemption small company accounts made up to 24 September 2013
17 June 2013Total exemption small company accounts made up to 24 September 2012
17 June 2013Annual return made up to 12 May 2013 no member list
17 June 2013Total exemption small company accounts made up to 24 September 2012
17 June 2013Annual return made up to 12 May 2013 no member list
22 June 2012Total exemption small company accounts made up to 24 September 2011
22 June 2012Total exemption small company accounts made up to 24 September 2011
22 May 2012Annual return made up to 12 May 2012 no member list
22 May 2012Annual return made up to 12 May 2012 no member list
23 July 2011Total exemption small company accounts made up to 24 September 2010
23 July 2011Total exemption small company accounts made up to 24 September 2010
31 May 2011Annual return made up to 12 May 2011 no member list
31 May 2011Annual return made up to 12 May 2011 no member list
5 April 2011Registered office address changed from 46 Havelock Road Brighton Sussex BN1 6GF on 5 April 2011
5 April 2011Registered office address changed from 46 Havelock Road Brighton Sussex BN1 6GF on 5 April 2011
5 April 2011Registered office address changed from 46 Havelock Road Brighton Sussex BN1 6GF on 5 April 2011
12 August 2010Total exemption full accounts made up to 24 September 2009
12 August 2010Total exemption full accounts made up to 24 September 2009
4 June 2010Annual return made up to 12 May 2010 no member list
4 June 2010Annual return made up to 12 May 2010 no member list
3 June 2010Secretary's details changed for George Butler on 3 October 2009
3 June 2010Secretary's details changed for George Butler on 3 October 2009
3 June 2010Director's details changed for Mr George Butler on 3 October 2009
3 June 2010Director's details changed for Mr George Butler on 3 October 2009
3 June 2010Secretary's details changed for George Butler on 3 October 2009
3 June 2010Director's details changed for Mr George Butler on 3 October 2009
14 September 2009Annual return made up to 12/05/09
14 September 2009Appointment terminated director tom keene
14 September 2009Appointment terminated director tom keene
14 September 2009Annual return made up to 12/05/09
2 July 2009Total exemption full accounts made up to 24 September 2008
2 July 2009Total exemption full accounts made up to 24 September 2008
10 December 2008Total exemption small company accounts made up to 24 September 2007
10 December 2008Total exemption small company accounts made up to 24 September 2007
22 September 2008Registered office changed on 22/09/2008 from 55 thrayle house london SW9 0XU
22 September 2008Registered office changed on 22/09/2008 from 55 thrayle house london SW9 0XU
2 June 2008Annual return made up to 12/05/08
2 June 2008Annual return made up to 12/05/08
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2007Total exemption full accounts made up to 24 September 2006
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2007Total exemption full accounts made up to 24 September 2006
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2007Annual return made up to 12/05/07
7 June 2007Annual return made up to 12/05/07
7 July 2006Total exemption full accounts made up to 24 September 2005
7 July 2006Total exemption full accounts made up to 24 September 2005
6 June 2006Annual return made up to 12/05/06
6 June 2006Annual return made up to 12/05/06
23 February 2006Director resigned
23 February 2006Director resigned
29 July 2005Total exemption full accounts made up to 24 September 2004
29 July 2005Total exemption full accounts made up to 24 September 2004
18 May 2005Annual return made up to 12/05/05
18 May 2005Annual return made up to 12/05/05
7 September 2004New director appointed
7 September 2004New director appointed
13 July 2004Total exemption full accounts made up to 24 September 2003
13 July 2004Total exemption full accounts made up to 24 September 2003
24 May 2004Annual return made up to 12/05/04
24 May 2004Annual return made up to 12/05/04
20 February 2004Amended accounts made up to 24 September 2002
20 February 2004Amended accounts made up to 24 September 2002
28 July 2003Total exemption full accounts made up to 24 September 2002
28 July 2003Total exemption full accounts made up to 24 September 2002
11 June 2003Annual return made up to 12/05/03
11 June 2003Annual return made up to 12/05/03
27 July 2002Total exemption full accounts made up to 24 September 2001
27 July 2002Total exemption full accounts made up to 24 September 2001
12 June 2002Annual return made up to 12/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2002Annual return made up to 12/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2002Registered office changed on 06/03/02 from: 35 acland house stockwell gardens estate stockwell london SW9 9AD
6 March 2002Registered office changed on 06/03/02 from: 35 acland house stockwell gardens estate stockwell london SW9 9AD
13 June 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed
13 June 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed
12 March 2001Registered office changed on 12/03/01 from: 17A horsford road london SW2 5BW
12 March 2001Registered office changed on 12/03/01 from: 17A horsford road london SW2 5BW
12 March 2001Full accounts made up to 24 September 2000
12 March 2001Accounting reference date extended from 31/05/00 to 24/09/00
12 March 2001Accounting reference date extended from 31/05/00 to 24/09/00
12 March 2001Full accounts made up to 24 September 2000
30 May 2000Annual return made up to 12/05/00
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
30 May 2000Annual return made up to 12/05/00
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
12 May 1999Incorporation
12 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed