Check the

LONDON CALLING ARTS LIMITED

Company
LONDON CALLING ARTS LIMITED (02740643)

LONDON CALLING ARTS

Phone: 02072 757 225
A⁺ rating

KEY FINANCES

Year
2015
Assets
£562.28k ▼ £-30.15k (-5.09 %)
Cash
£52.31k ▲ £10.93k (26.42 %)
Liabilities
£542.67k ▲ £42.46k (8.49 %)
Net Worth
£19.61k ▼ £-72.61k (-78.73 %)

REGISTRATION INFO

Company name
LONDON CALLING ARTS LIMITED
Company number
02740643
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
londoncallingarts.com
Phones
02072 757 225
02072 751 675
Registered Address
14A ARDLEIGH ROAD,
LONDON,
N1 4HP

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

LAST EVENTS

13 Oct 2016
Confirmation statement made on 18 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000

CHARGES

23 May 2007
Status
Outstanding
Delivered
26 May 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 January 2007
Status
Outstanding
Delivered
16 January 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

8 September 1995
Status
Satisfied on 12 February 2004
Delivered
16 September 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LONDON CALLING ARTS LIMITED DIRECTORS

Julia Karen Moir Jones

  Acting
Occupation
Distribution Of Arts Publicity
Role
Director
Age
64
Nationality
British
Address
Flat 9, 537 Harrow Road, London, United Kingdom, W10 4RH
Country Of Residence
United Kingdom
Name
MOIR-JONES, Julia Karen

Catriona Frances Jamieson

  Resigned
Appointed
19 August 1992
Resigned
18 August 1993
Role
Secretary
Address
38 Weston Park, London, N8 9TJ
Name
JAMIESON, Catriona Frances

Andrea Lynn Jones

  Resigned
Appointed
15 February 1996
Resigned
31 March 2014
Role
Secretary
Nationality
British
Address
77a Graham Road, London, E8 1PB
Name
JONES, Andrea Lynn

Bridgit Mary Lewis

  Resigned
Appointed
01 May 1993
Resigned
15 February 1996
Role
Secretary
Address
65 Kelvin Road, London, N5 2PR
Name
LEWIS, Bridgit Mary

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
18 August 1992
Resigned
19 August 1992
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

Catriona Jane Hoolahan

  Resigned
Appointed
01 May 2000
Resigned
25 July 2001
Occupation
Legal Consultant
Role
Director
Age
63
Nationality
British
Address
18a Bina Gardens, London, SW5 0LA
Country Of Residence
United Kingdom
Name
HOOLAHAN, Catriona Jane

Julia Karen Jones

  Resigned PSC
Appointed
19 August 1992
Resigned
01 May 1993
Occupation
Distribution Of Arts Publicity
Role
Director
Age
64
Nationality
British
Address
Flat 50, Hargrave Mansions Hargrave Road, Archway, London, N19
Name
JONES, Julia Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Andrew Cameron Moir

  Resigned
Appointed
01 May 2000
Resigned
31 October 2013
Occupation
Marketing
Role
Director
Age
75
Nationality
British
Address
Lower Jordans, Gay Street, Pulborough, West Sussex, RH20 2HH
Name
MOIR, Andrew Cameron

Malcolm Barry Sevren

  Resigned
Appointed
01 May 2000
Resigned
25 July 2001
Occupation
Management Consultant
Role
Director
Age
74
Nationality
British
Address
Flat No 6 Peters Lodge, 2-6 Stonegrove, Edgware, Middlesex, HA8 7TY
Name
SEVREN, Malcolm Barry

BUYVIEW LTD

  Resigned
Appointed
18 August 1992
Resigned
19 August 1992
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.