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.
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 |
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 |
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 |