About

Registered Number: 02636107
Date of Incorporation: 08/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Based in London, Wycombe Arts Management Ltd was setup in 1991, it's status at Companies House is "Active". The companies directors are listed as Thomas, Sandra Jane, Brewin, Philip at Companies House. 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
BREWIN, Philip N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra Jane 02 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 08 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 18 June 2019
PSC05 - N/A 09 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 August 2015
MISC - Miscellaneous document 30 April 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 September 2013
AP03 - Appointment of secretary 17 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 04 July 2012
AD01 - Change of registered office address 30 May 2012
AUD - Auditor's letter of resignation 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 05 February 2010
MISC - Miscellaneous document 12 January 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
RESOLUTIONS - N/A 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 11 August 1999
AUD - Auditor's letter of resignation 03 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 22 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 25 September 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 09 February 1994
363x - Annual Return 24 August 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 27 August 1992
287 - Change in situation or address of Registered Office 10 March 1992
395 - Particulars of a mortgage or charge 02 March 1992
287 - Change in situation or address of Registered Office 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
RESOLUTIONS - N/A 23 September 1991
288 - N/A 23 September 1991
CERTNM - Change of name certificate 17 September 1991
CERTNM - Change of name certificate 12 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 2009 Outstanding

N/A

Debenture 21 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.