About

Registered Number: 04443231
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

 

Established in 2002, Allan Mckeown Presents Ltd are based in London, it's status is listed as "Active". The current directors of this business are listed as Ullman-mckeown, Tracey, Mckeown, Allan, Wood, Janet Thompson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLMAN-MCKEOWN, Tracey 09 September 2013 - 1
MCKEOWN, Allan 29 May 2003 24 December 2013 1
WOOD, Janet Thompson 30 May 2003 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 September 2020
MR04 - N/A 07 April 2020
MR04 - N/A 07 April 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 03 February 2020
CH03 - Change of particulars for secretary 26 September 2019
PSC04 - N/A 26 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AD01 - Change of registered office address 03 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 23 February 2007
CERTNM - Change of name certificate 11 January 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 23 March 2004
225 - Change of Accounting Reference Date 11 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 January 2008 Fully Satisfied

N/A

Debenture 08 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.