Company NameVarious Artists Ltd
Company StatusDissolved
Company Number07139301
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAdam Rix
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBasement 22 Lever Street
Manchester
M1 1EA
Director NameMr Anthony Simon Griffith Griffin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2013)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 22 Lever Street
Manchester
M1 1EA
Director NameMr Jonathan Brain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ballantyne Place
Winwick
Warrington
WA2 8HD

Location

Registered AddressBasement
22 Lever Street
Manchester
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 16 October 2012 (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,000
(4 pages)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,000
(4 pages)
2 February 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
2 February 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
17 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Adam Rix on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Adam Rix on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Adam Rix on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Simon Griffith Griffin on 5 May 2011 (2 pages)
11 April 2011Registered office address changed from 57 Reservoir Street Salford Greater Manchester M6 5NB United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 57 Reservoir Street Salford Greater Manchester M6 5NB United Kingdom on 11 April 2011 (1 page)
11 April 2011Termination of appointment of Jonathan Brain as a director (1 page)
11 April 2011Termination of appointment of Jonathan Brain as a director (1 page)
11 April 2011Appointment of Mr Anthony Simon Griffith Griffin as a director (2 pages)
11 April 2011Appointment of Mr Anthony Simon Griffith Griffin as a director (2 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from Four & Five 31 Dale Street Manchester Greater Manchester M1 1EY England on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Four & Five 31 Dale Street Manchester Greater Manchester M1 1EY England on 17 February 2011 (1 page)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)