About

Registered Number: 03537553
Date of Incorporation: 31/03/1998 (26 years ago)
Company Status: Active
Registered Address: 23 Bedford Square, London, WC1B 3HH

 

Interim Performers Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cardell Williams, Loraine, Cutt, Louise, Latham, Anthony, Pearce, Catherine Frances, Bell, Gail, Bussett, Joanna, Cardell Williams, Loraine, Fallan, James, Hanley Browne, Rachael Venus. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Gail 14 November 2001 18 July 2007 1
BUSSETT, Joanna 03 September 2007 14 August 2009 1
CARDELL WILLIAMS, Loraine 14 November 2001 26 April 2002 1
FALLAN, James 03 September 2007 18 October 2010 1
HANLEY BROWNE, Rachael Venus 14 November 2001 22 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CARDELL WILLIAMS, Loraine 17 November 2000 26 April 2002 1
CUTT, Louise 31 March 1998 17 November 2000 1
LATHAM, Anthony 10 September 2004 03 September 2007 1
PEARCE, Catherine Frances 25 April 2002 10 September 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 26 November 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AUD - Auditor's letter of resignation 18 February 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 31 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 13 April 2011
AA03 - Notice of resolution removing auditors 25 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
CERTNM - Change of name certificate 10 December 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
395 - Particulars of a mortgage or charge 05 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 May 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
225 - Change of Accounting Reference Date 19 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 24 May 2004
CERTNM - Change of name certificate 06 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 25 February 2003
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 31 May 2000
225 - Change of Accounting Reference Date 31 May 2000
AA - Annual Accounts 03 February 2000
CERTNM - Change of name certificate 30 July 1999
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 24 January 1999
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal assignment 26 May 2010 Outstanding

N/A

Debenture 29 April 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 November 2009 Outstanding

N/A

Rental deposit deed 31 January 2007 Outstanding

N/A

Rental deposit deed 24 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.