Company NameZinc Arts
Company StatusActive
Company Number02866315
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 1993(30 years, 6 months ago)
Previous NameTheatre Resource

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameDr Daryn Kenneth Hufton-Rees
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMiss Victoria Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(22 years after company formation)
Appointment Duration8 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Jamie Macloed
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stony Zinc
Great Stony
Ongar
Essex
CM5 0AD
Director NameJoan Mary Herbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleTeacher
Correspondence Address8 Luxford Place
Sawbridgeworth
Hertfordshire
CM21 9JB
Director NameMs Joan Margaret Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHigh Cross
White Horse Road,East Bergholt
Colchester
Essex
CO7 6TR
Secretary NameAnna Penelope Wallbank
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torrells Hall Cottages
Shellow Road, Willingale
Chipping Ongar
Essex
CM5 0SP
Director NameDr Jeff Merrifield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 12 January 2008)
RoleWriter
Correspondence Address9 Maldon Road
Great Totham
Maldon
Essex
CM9 8PR
Director NameRowena Orr Macaulay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 December 2010)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address89 Maidenburgh Street
The Dutch Quarter
Colchester
Essex
CO1 1TT
Director NameDaniel Max Braverman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2000)
RoleTheatre-Director
Correspondence Address46a Cecilia Road
Dalston
London
E8 2ER
Director NameJill Barbara Coward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2003)
RoleRetired
Correspondence Address60 Onslow Gardens
Ongar
Essex
CM5 9BQ
Director NameAndrew Stuart Morgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2004)
RoleArchitect
Correspondence Address98 Sydney Road
London
N10 2RN
Director NameJohn Henry Maynard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2002)
RoleYouth Worker Manager
Correspondence Address25 Wellesley Road
Brentwood
Essex
CM14 4XA
Director NameMs Gillian Susanne Clark
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Allnutts Road
Epping
Essex
CM16 7BE
Director NameMargaret Cooney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 November 2004)
RoleCivil Servant
Correspondence Address19 Kerridge Close
Cambridge
CB1 2QW
Director NameWendy Janine Blake Ranken
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 November 2003)
RoleConsultant
Correspondence Address16 Forest Edge
Buckhurst Hill
Essex
IG9 5AA
Director NameMiss Samantha Jayne Gildroy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2010)
RoleFreelance Artist
Country of ResidenceUnited Kingdom
Correspondence Address11 Robertson House
Royal Herbert Pavilion Woolwich
London
SE18 4PR
Secretary NameDr Jeff Merrifield
NationalityBritish
StatusResigned
Appointed07 November 2005(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2008)
RoleCompany Director
Correspondence Address9 Maldon Road
Great Totham
Maldon
Essex
CM9 8PR
Director NameAlistair Lomax
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 2006)
RoleCharity Director
Correspondence Address3 Cedarways
Farnham
Surrey
GU9 8SW
Director NameJames Elliot Beddard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2009)
RoleActor
Correspondence Address26 Tibberton Square
London
N1 8SF
Director NameJanet Dann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2008)
RoleEducation Consultant
Correspondence Address6 Bath Road
Felixstowe
Suffolk
IP11 7JW
Secretary NameMr Nicholas James Rampley
NationalityBritish
StatusResigned
Appointed12 January 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2009)
RoleSchool Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brockwell Park Gardens
London
SE24 9BL
Director NameMr Raymond Little
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2008)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address30 Heathcote Avenue
Hatfield
Hertfordshire
AL10 0RH
Director NameJulieann Bennett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleAsst Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Raphael Drive
Springfield
Chelmsford
Essex
CM1 6FX
Director NameMr William Edwin Martindale Godfrey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameMr Michael John Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 December 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address40 Goldlay Avenue
Old Moulsham
Chelmsford
Essex
CM2 0TN
Secretary NameMavis Greenwood
NationalityBritish
StatusResigned
Appointed10 September 2009(15 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 October 2009)
RolePa Company Sec
Correspondence Address133 Chadwell Heath Lane
Romford
Essex
RM6 4YX
Secretary NameMiss Rachael Loukes
StatusResigned
Appointed18 January 2010(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMs Barbara Wanda Janina Lisicki
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2015)
RoleTrainer/Consultant
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Geoffrey Roy Lane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(17 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 October 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Secretary NameMr Daniel Matthew Burman
StatusResigned
Appointed01 February 2015(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Mark Alan Handford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Alan Buckley James
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameVictoria Kaye Clare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Alan James Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMiss Sonia Jane Cakebread
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD

Contact

Websitewww.zincarts.org.uk
Telephone01277 365626
Telephone regionBrentwood

Location

Registered AddressGreat Stony
High Street
Chipping Ongar
Essex
CM5 0AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Financials

Year2014
Turnover£557,194
Net Worth£1,366,897
Cash£388
Current Liabilities£423,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

26 March 2012Delivered on: 7 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highfield, high street, ongar t/no EX602235.
Outstanding
9 March 2010Delivered on: 25 March 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings k/a great stony school high street ongar together with adjoining land as comprised in a lease dated 9 march 2010 see image for full details.
Outstanding
9 March 2010Delivered on: 17 March 2010
Persons entitled: East of England Development Agency

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property shown in schedule 3 of the charge, insurance policies, rental income the benefit of all agreements and contracts, see image for full details.
Outstanding
30 January 2009Delivered on: 7 February 2009
Persons entitled: East of England Development Agency

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as highfield high street ongar t/n EX602235, insurance policies, rental income the benefit of all agreements and contracts, see image for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
23 November 2023Appointment of Mr Jamie Macloed as a director on 23 November 2023 (2 pages)
16 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
7 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
26 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2019 (3 pages)
1 June 2020Termination of appointment of Roy Strutt as a director on 22 May 2020 (1 page)
28 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Full accounts made up to 31 March 2018 (23 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Satisfaction of charge 1 in part (1 page)
21 January 2019Satisfaction of charge 1 in full (1 page)
21 January 2019Satisfaction of charge 2 in full (1 page)
20 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 December 2018Satisfaction of charge 4 in full (1 page)
26 October 2018Full accounts made up to 31 March 2017 (22 pages)
17 September 2018Termination of appointment of Alan James Buckley as a director on 17 September 2018 (1 page)
17 September 2018Termination of appointment of Mark Alan Handford as a director on 17 September 2018 (1 page)
4 May 2018Termination of appointment of Sonia Jane Cakebread as a director on 24 April 2018 (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Appointment of Mr Roy Strutt as a director on 24 April 2018 (2 pages)
25 April 2018Confirmation statement made on 27 October 2017 with updates (3 pages)
24 April 2018Termination of appointment of Daniel Matthew Burman as a secretary on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Andrew Smith as a director on 24 April 2018 (1 page)
24 April 2018Appointment of Miss Sonia Jane Cakebread as a director on 24 April 2018 (2 pages)
22 March 2018Compulsory strike-off action has been suspended (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
16 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
31 August 2016Termination of appointment of Wayne Patrick Stephen Murphy as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Keith Edward Tait as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Wayne Patrick Stephen Murphy as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Keith Edward Tait as a director on 31 August 2016 (1 page)
28 July 2016Full accounts made up to 31 March 2015 (26 pages)
28 July 2016Full accounts made up to 31 March 2015 (26 pages)
10 March 2016Termination of appointment of Alan Buckley James as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Alan Buckley James as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Mark Alan Handford as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Victoria Kaye Clare as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Mark Alan Handford as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Victoria Kaye Clare as a director on 10 March 2016 (1 page)
11 January 2016Annual return made up to 27 October 2015 no member list (5 pages)
11 January 2016Appointment of Mr Alan Buckley James as a director on 29 October 2015 (2 pages)
11 January 2016Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages)
11 January 2016Appointment of Mr Alan Buckley James as a director on 29 October 2015 (2 pages)
11 January 2016Appointment of Victoria Kaye Clare as a director on 29 October 2015 (2 pages)
11 January 2016Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page)
11 January 2016Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page)
11 January 2016Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages)
11 January 2016Appointment of Victoria Kaye Clare as a director on 29 October 2015 (2 pages)
11 January 2016Annual return made up to 27 October 2015 no member list (5 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
2 November 2015Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page)
2 November 2015Appointment of Miss Victoria Kaye as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr Alan James Buckley as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr Alan James Buckley as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Miss Victoria Kaye as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages)
2 November 2015Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page)
13 April 2015Full accounts made up to 31 March 2014 (27 pages)
13 April 2015Full accounts made up to 31 March 2014 (27 pages)
12 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
12 February 2015Termination of appointment of Rachael Loukes as a secretary on 30 January 2015 (1 page)
12 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
12 February 2015Termination of appointment of Rachael Loukes as a secretary on 30 January 2015 (1 page)
12 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
21 November 2014Annual return made up to 27 October 2014 no member list (5 pages)
21 November 2014Annual return made up to 27 October 2014 no member list (5 pages)
21 October 2014Appointment of Mr Wayne Patrick Stephen Murphy as a director on 28 August 2014 (2 pages)
21 October 2014Appointment of Mr Wayne Patrick Stephen Murphy as a director on 28 August 2014 (2 pages)
31 July 2014Appointment of Dr Daryn Kenneth Hufton-Rees as a director on 14 July 2014 (2 pages)
31 July 2014Appointment of Dr Daryn Kenneth Hufton-Rees as a director on 14 July 2014 (2 pages)
4 April 2014Full accounts made up to 31 March 2013 (29 pages)
4 April 2014Full accounts made up to 31 March 2013 (29 pages)
20 November 2013Annual return made up to 27 October 2013 no member list (4 pages)
20 November 2013Annual return made up to 27 October 2013 no member list (4 pages)
29 May 2013Termination of appointment of Keith Wright as a director (1 page)
29 May 2013Termination of appointment of Keith Wright as a director (1 page)
25 February 2013Full accounts made up to 31 March 2012 (27 pages)
25 February 2013Full accounts made up to 31 March 2012 (27 pages)
22 November 2012Company name changed theatre resource\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed theatre resource\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Annual return made up to 27 October 2012 no member list (5 pages)
22 November 2012Annual return made up to 27 October 2012 no member list (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (25 pages)
6 January 2012Full accounts made up to 31 March 2011 (25 pages)
16 December 2011Termination of appointment of William Godfrey as a director (1 page)
16 December 2011Termination of appointment of William Godfrey as a director (1 page)
16 December 2011Termination of appointment of Julieann Bennett as a director (1 page)
16 December 2011Secretary's details changed for Miss Rachael Emery on 13 December 2011 (1 page)
16 December 2011Secretary's details changed for Miss Rachael Emery on 13 December 2011 (1 page)
16 December 2011Termination of appointment of Michael Adams as a director (1 page)
16 December 2011Termination of appointment of Julieann Bennett as a director (1 page)
16 December 2011Termination of appointment of Michael Adams as a director (1 page)
26 November 2011Annual return made up to 27 October 2011 no member list (7 pages)
26 November 2011Annual return made up to 27 October 2011 no member list (7 pages)
24 October 2011Termination of appointment of Geoffrey Lane as a director (1 page)
24 October 2011Termination of appointment of Geoffrey Lane as a director (1 page)
24 June 2011Appointment of Mrs Barbara Lisicki as a director (2 pages)
24 June 2011Appointment of Mrs Barbara Lisicki as a director (2 pages)
5 April 2011Appointment of Mr Andrew Smith as a director (2 pages)
5 April 2011Appointment of Mr Geoffrey Roy Lane as a director (2 pages)
5 April 2011Appointment of Mr Geoffrey Roy Lane as a director (2 pages)
5 April 2011Appointment of Mr Andrew Smith as a director (2 pages)
23 December 2010Termination of appointment of Rowena Macaulay as a director (1 page)
23 December 2010Termination of appointment of Nicholas Rampley as a director (1 page)
23 December 2010Termination of appointment of Nicholas Rampley as a director (1 page)
23 December 2010Termination of appointment of Rowena Macaulay as a director (1 page)
23 December 2010Termination of appointment of Samantha Gildroy as a director (1 page)
23 December 2010Termination of appointment of Samantha Gildroy as a director (1 page)
8 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
8 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
8 October 2010Full accounts made up to 31 March 2010 (23 pages)
8 October 2010Full accounts made up to 31 March 2010 (23 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
24 February 2010Appointment of Miss Rachael Emery as a secretary (1 page)
24 February 2010Appointment of Miss Rachael Emery as a secretary (1 page)
30 October 2009Director's details changed for Nicholas James Rampley on 29 October 2009 (2 pages)
30 October 2009Termination of appointment of Mavis Greenwood as a secretary (1 page)
30 October 2009Annual return made up to 27 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Michael John Adams on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Julieann Bennett on 29 October 2009 (2 pages)
30 October 2009Director's details changed for William Edwin Martindale Godfrey on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas James Rampley on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Edward Tait on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Leonard Wright on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Samantha Jayne Gildroy on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Samantha Jayne Gildroy on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Rowena Orr Macaulay on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Michael John Adams on 29 October 2009 (2 pages)
30 October 2009Termination of appointment of Mavis Greenwood as a secretary (1 page)
30 October 2009Director's details changed for Rowena Orr Macaulay on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Julieann Bennett on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Leonard Wright on 29 October 2009 (2 pages)
30 October 2009Director's details changed for William Edwin Martindale Godfrey on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Edward Tait on 29 October 2009 (2 pages)
25 September 2009Full accounts made up to 5 April 2009 (22 pages)
25 September 2009Full accounts made up to 5 April 2009 (22 pages)
25 September 2009Full accounts made up to 5 April 2009 (22 pages)
22 September 2009Appointment terminated director suzanne scambler (1 page)
22 September 2009Appointment terminated director suzanne scambler (1 page)
15 September 2009Appointment terminated secretary nicholas rampley (1 page)
15 September 2009Secretary appointed mavis greenwood (2 pages)
15 September 2009Appointment terminated secretary nicholas rampley (1 page)
15 September 2009Secretary appointed mavis greenwood (2 pages)
26 March 2009Appointment terminated director james beddard (1 page)
26 March 2009Appointment terminated director james beddard (1 page)
18 February 2009Director appointed michael john adams (2 pages)
18 February 2009Director appointed michael john adams (2 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2009Full accounts made up to 5 April 2008 (23 pages)
21 January 2009Full accounts made up to 5 April 2008 (23 pages)
21 January 2009Full accounts made up to 5 April 2008 (23 pages)
12 December 2008Director appointed william edwin martindale godfrey (2 pages)
12 December 2008Director appointed william edwin martindale godfrey (2 pages)
7 November 2008Appointment terminated director jeff merrifield (1 page)
7 November 2008Annual return made up to 27/10/08 (4 pages)
7 November 2008Annual return made up to 27/10/08 (4 pages)
7 November 2008Appointment terminated director jeff merrifield (1 page)
30 October 2008Appointment terminated director anne wafula strike (1 page)
30 October 2008Appointment terminated director anne wafula strike (1 page)
9 October 2008Appointment terminated director raymond little (1 page)
9 October 2008Appointment terminated director raymond little (1 page)
11 September 2008Appointment terminated director janet dann (2 pages)
11 September 2008Appointment terminated director janet dann (2 pages)
11 September 2008Director appointed julieann bennett (2 pages)
11 September 2008Director appointed julieann bennett (2 pages)
8 April 2008Secretary appointed nicholas james rampley (2 pages)
8 April 2008Secretary appointed nicholas james rampley (2 pages)
17 March 2008Director appointed raymond alfred little (2 pages)
17 March 2008Director appointed raymond alfred little (2 pages)
13 March 2008Appointment terminated secretary jeff merrifield (1 page)
13 March 2008Appointment terminated secretary jeff merrifield (1 page)
8 January 2008Full accounts made up to 5 April 2007 (21 pages)
8 January 2008Full accounts made up to 5 April 2007 (21 pages)
8 January 2008Full accounts made up to 5 April 2007 (21 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
20 November 2007Annual return made up to 27/10/07
  • 363(287) ‐ Registered office changed on 20/11/07
(8 pages)
20 November 2007Annual return made up to 27/10/07
  • 363(287) ‐ Registered office changed on 20/11/07
(8 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
20 November 2006Full accounts made up to 5 April 2006 (23 pages)
20 November 2006Full accounts made up to 5 April 2006 (23 pages)
20 November 2006Full accounts made up to 5 April 2006 (23 pages)
13 November 2006Annual return made up to 27/10/06 (7 pages)
13 November 2006Annual return made up to 27/10/06 (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
3 January 2006Annual return made up to 27/10/05 (5 pages)
3 January 2006Annual return made up to 27/10/05 (5 pages)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
18 November 2005Full accounts made up to 5 April 2005 (21 pages)
18 November 2005Full accounts made up to 5 April 2005 (21 pages)
18 November 2005Full accounts made up to 5 April 2005 (21 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
9 December 2004Full accounts made up to 5 April 2004 (21 pages)
9 December 2004Full accounts made up to 5 April 2004 (21 pages)
9 December 2004Full accounts made up to 5 April 2004 (21 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Annual return made up to 27/10/04
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director resigned
(6 pages)
8 November 2004Annual return made up to 27/10/04
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director resigned
(6 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
9 December 2003Full accounts made up to 5 April 2003 (24 pages)
9 December 2003Full accounts made up to 5 April 2003 (24 pages)
9 December 2003Full accounts made up to 5 April 2003 (24 pages)
14 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 November 2002Full accounts made up to 5 April 2002 (20 pages)
26 November 2002Full accounts made up to 5 April 2002 (20 pages)
26 November 2002Full accounts made up to 5 April 2002 (20 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 5 April 2001 (20 pages)
4 February 2002Full accounts made up to 5 April 2001 (20 pages)
4 February 2002Full accounts made up to 5 April 2001 (20 pages)
27 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 5 April 2000 (20 pages)
10 January 2001Full accounts made up to 5 April 2000 (20 pages)
10 January 2001Full accounts made up to 5 April 2000 (20 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 November 2000Annual return made up to 27/10/00
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Annual return made up to 27/10/00
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 5 April 1999 (19 pages)
28 January 2000Full accounts made up to 5 April 1999 (19 pages)
28 January 2000Full accounts made up to 5 April 1999 (19 pages)
30 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Annual return made up to 27/10/98 (4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Annual return made up to 27/10/98 (4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: the drama studio ongar education campus fyfield road ongar,essex CM5 0AW (1 page)
18 September 1998Registered office changed on 18/09/98 from: the drama studio ongar education campus fyfield road ongar,essex CM5 0AW (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
11 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Full accounts made up to 5 April 1997 (12 pages)
11 November 1997Full accounts made up to 5 April 1997 (12 pages)
11 November 1997Full accounts made up to 5 April 1997 (12 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
2 December 1996Full accounts made up to 5 April 1996 (12 pages)
2 December 1996Full accounts made up to 5 April 1996 (12 pages)
2 December 1996Full accounts made up to 5 April 1996 (12 pages)
28 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Annual return made up to 27/10/95 (6 pages)
16 November 1995Annual return made up to 27/10/95 (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
24 October 1995Full accounts made up to 5 April 1995 (12 pages)
24 October 1995Full accounts made up to 5 April 1995 (12 pages)
24 October 1995Full accounts made up to 5 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 October 1993Incorporation (23 pages)
27 October 1993Incorporation (23 pages)