About

Registered Number: 06012171
Date of Incorporation: 28/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Bryant Artists Ltd was established in 2006. Currently we aren't aware of the number of employees at the the organisation. Doran, Natalie, Vuillemin, Laurence are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VUILLEMIN, Laurence 01 April 2014 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
DORAN, Natalie 04 October 2011 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 16 October 2016
TM01 - Termination of appointment of director 16 October 2016
TM02 - Termination of appointment of secretary 16 October 2016
RESOLUTIONS - N/A 19 May 2016
CONNOT - N/A 19 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 28 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 05 December 2011
AP03 - Appointment of secretary 05 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2007
353 - Register of members 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.