Colchester
CO1 1PT
Director Name | Mr Robin Saphra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Secretary Name | Miss Elizabeth Lalia Hilder |
---|---|
Status | Current |
Appointed | 23 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Mrs Sarah Elizabeth Bradley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Mr Christopher James Henderson Reid |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Miss Jessica Njeri Ryan-Ndegwa |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(21 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Ms Sarah Anne Yarwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Benjamin Guy Glover |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Freelance |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Peter John Pullan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Canfield Gardens London NW6 3EA |
Director Name | Mr Geoffrey Teasdale Brown |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 103 Heath Road Widnes Cheshire WA8 7NU |
Secretary Name | Peter John Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 75 Canfield Gardens London NW6 3EA |
Secretary Name | Lynn Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Flat 4 21 Christchurch Avenue London NW6 7QP |
Director Name | Mr William Louis Pechey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 03 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jays Lodge Crays Pond Reading Oxfordshire RG8 7QG |
Secretary Name | Mrs Jane Morris Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2006) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 9 Palgrave Road London W12 9NB |
Secretary Name | Tabitha Marion Allum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2015) |
Role | Charity Manager |
Correspondence Address | 14 Chislehurst Avenue London N12 0HU |
Director Name | Mr Simon Paul Ash |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2014) |
Role | Stage Company Manager |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Road Limpenhoe Norwich NR13 3JB |
Director Name | Mr Richard Michael Lee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2017) |
Role | Venue Director |
Country of Residence | England |
Correspondence Address | 28 Canonsleigh Crescent Leigh On Sea Essex SS9 1RJ |
Director Name | Mr James Stewart Coulter |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2012) |
Role | Access Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Great George Street Glasgow G12 8LA Scotland |
Director Name | Ms Naomi Hayim |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2013) |
Role | Senior Editor |
Country of Residence | England |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Secretary Name | Ms Melissa Jane Lovett |
---|---|
Status | Resigned |
Appointed | 01 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Director Name | Mr Ian McDonough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2016) |
Role | Senior Vice President And General Manager |
Country of Residence | England |
Correspondence Address | Bbc Worldwide Media Centre (D1) Wood Lane London W12 7QT |
Director Name | Ms Jacqueline Sharon Elliman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2022) |
Role | Legal & Industrial Relations Manager |
Country of Residence | England |
Correspondence Address | 363 Kennington Road London SE11 4QE |
Director Name | Mr James Stuart Baggaley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 November 2020) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 54 Commercial Street London E1 6LT |
Director Name | Mr Timothy Hardy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(13 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2023) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
Director Name | Mr Douglas Scott Greenig |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2013(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2017) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Secretary Name | Mr Nigel Edward McCune |
---|---|
Status | Resigned |
Appointed | 01 December 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Secretary Name | Ms Melissa Jane Lovett |
---|---|
Status | Resigned |
Appointed | 07 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Director Name | Ms Rachel Gudrun Jele |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2023) |
Role | Head Of Marketing And Communications |
Country of Residence | England |
Correspondence Address | 81 County Street, London 81 County Street London SE1 4AD |
Secretary Name | Ms Susan Cullum |
---|---|
Status | Resigned |
Appointed | 10 October 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Director Name | Miss Charlotte Eve Bayley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2022) |
Role | Press Manager |
Country of Residence | England |
Correspondence Address | 81 County Street, London 81 County Street London SE1 4AD |
Director Name | Mr Anuj Kumar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2017) |
Role | Career Break |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Director Name | Dr Jonathan Philip Hassell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 54 Commercial Street London E1 6LT |
Director Name | Mr Matthew Luke Johnston |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 81 County Street, London 81 County Street London SE1 4AD |
Secretary Name | Ms Sarah Anne Yarwood |
---|---|
Status | Resigned |
Appointed | 20 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | 81 County Street, London 81 County Street London SE1 4AD |
Director Name | Mrs Rebecca Elizabeth Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 County Street, London 81 County Street London SE1 4AD |
Website | stagetext.org |
---|---|
Telephone | 020 73770540 |
Telephone region | London |
Registered Address | Mercury Theatre Balkerne Gate Colchester CO1 1PT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Turnover | £543,635 |
Net Worth | £226,020 |
Cash | £230,714 |
Current Liabilities | £54,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
29 May 2002 | Delivered on: 13 June 2002 Persons entitled: Tigerclock Limited Classification: Rent deposit deed 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: £1,924.00. Outstanding |
---|
4 September 2023 | Registered office address changed from 81 County Street, London 81 County Street London SE1 4AD England to Mercury Theatre Balkerne Gate Colchester CO1 1PT on 4 September 2023 (1 page) |
---|---|
30 June 2023 | Termination of appointment of Rachel Gudrun Jele as a director on 30 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Rebecca Elizabeth Morris as a director on 24 May 2023 (1 page) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Benjamin Guy Glover as a director on 15 February 2023 (2 pages) |
13 March 2023 | Appointment of Sarah Anne Yarwood as a director on 15 February 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (37 pages) |
14 November 2022 | Termination of appointment of Jacqueline Sharon Elliman as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Matthew Luke Johnston as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Charlotte Eve Bayley as a director on 31 October 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (38 pages) |
11 August 2021 | Director's details changed for Miss Charlotte Eve Bayley on 28 April 2017 (2 pages) |
2 June 2021 | Appointment of Miss Jessica Njeri Ryan-Ndegwa as a director on 17 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
10 November 2020 | Appointment of Mr Christopher James Henderson Reid as a director on 3 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of James Stuart Baggaley as a director on 3 November 2020 (1 page) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (35 pages) |
21 November 2019 | Appointment of Mrs Sarah Elizabeth Bradley as a director on 5 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Sarah Anne Yarwood as a director on 5 November 2019 (1 page) |
24 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mrs Rebecca Elizabeth Morris as a director on 24 June 2019 (2 pages) |
23 January 2019 | Appointment of Mr Robin Saphra as a director on 23 January 2019 (2 pages) |
23 January 2019 | Appointment of Miss Elizabeth Lalia Hilder as a secretary on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Sarah Anne Yarwood as a secretary on 23 January 2019 (1 page) |
15 January 2019 | Registered office address changed from First Floor, 54 Commercial Street London E1 6LT to 81 County Street, London 81 County Street London SE1 4AD on 15 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
17 December 2018 | Director's details changed for Mr James Stuart Baggaley on 13 December 2018 (2 pages) |
27 November 2018 | Termination of appointment of Jonathan Philip Hassell as a director on 20 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Susan Cullum as a secretary on 20 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Matthew Luke Johnston as a director on 20 November 2018 (2 pages) |
27 November 2018 | Appointment of Ms Sarah Anne Yarwood as a secretary on 20 November 2018 (2 pages) |
19 July 2018 | Director's details changed for Ms Sally Yarwood on 19 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Anuj Kumar as a director on 9 August 2017 (1 page) |
11 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr James Stuart Baggaley on 1 July 2018 (2 pages) |
5 January 2018 | Appointment of Miss Nina Thomas as a director on 9 August 2017 (2 pages) |
5 January 2018 | Appointment of Miss Nina Thomas as a director on 9 August 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
16 June 2017 | Termination of appointment of Richard Michael Lee as a director on 8 February 2017 (1 page) |
16 June 2017 | Termination of appointment of Ian Mcdonough as a director on 24 October 2016 (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
16 June 2017 | Termination of appointment of Richard Michael Lee as a director on 8 February 2017 (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
16 June 2017 | Appointment of Mr Jonathan Philip Hassell as a director on 8 February 2017 (2 pages) |
16 June 2017 | Termination of appointment of Ian Mcdonough as a director on 24 October 2016 (1 page) |
16 June 2017 | Appointment of Mr Jonathan Philip Hassell as a director on 8 February 2017 (2 pages) |
16 June 2017 | Termination of appointment of Douglas Scott Greenig as a director on 25 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Douglas Scott Greenig as a director on 25 May 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
19 August 2016 | Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016 (2 pages) |
19 August 2016 | Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anuj Kumar as a director on 27 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr James Stuart Baggaley on 2 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anuj Kumar as a director on 27 July 2016 (2 pages) |
23 June 2016 | Appointment of Ms Sally Yarwood as a director on 2 February 2016 (2 pages) |
23 June 2016 | Appointment of Ms Sally Yarwood as a director on 2 February 2016 (2 pages) |
14 June 2016 | Annual return made up to 17 May 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 17 May 2016 no member list (7 pages) |
27 May 2016 | Termination of appointment of a secretary (1 page) |
27 May 2016 | Termination of appointment of a secretary (1 page) |
26 May 2016 | Appointment of Ms Susan Cullum as a secretary on 10 October 2015 (2 pages) |
26 May 2016 | Appointment of Ms Susan Cullum as a secretary on 10 October 2015 (2 pages) |
26 May 2016 | Termination of appointment of Melissa Jane Lovett as a secretary on 9 October 2015 (1 page) |
26 May 2016 | Termination of appointment of David Michael Wise as a director on 30 January 2016 (1 page) |
26 May 2016 | Termination of appointment of Melissa Jane Lovett as a secretary on 9 October 2015 (1 page) |
26 May 2016 | Termination of appointment of David Michael Wise as a director on 30 January 2016 (1 page) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
10 June 2015 | Annual return made up to 17 May 2015 no member list (8 pages) |
10 June 2015 | Annual return made up to 17 May 2015 no member list (8 pages) |
9 June 2015 | Appointment of Ms Rachel Gudrun Jele as a director on 27 April 2015 (2 pages) |
9 June 2015 | Appointment of Ms Rachel Gudrun Jele as a director on 27 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Rachel Gudrun Jele on 27 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Rachel Gudrun Jele on 27 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Joanna Rachel Wootten as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Joanna Rachel Wootten as a director on 27 April 2015 (1 page) |
6 May 2015 | Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages) |
6 May 2015 | Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page) |
6 May 2015 | Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 June 2014 | Annual return made up to 17 May 2014 no member list (10 pages) |
13 June 2014 | Annual return made up to 17 May 2014 no member list (10 pages) |
12 June 2014 | Termination of appointment of William Pechey as a director (1 page) |
12 June 2014 | Termination of appointment of Simon Ash as a director (1 page) |
12 June 2014 | Termination of appointment of Simon Ash as a director (1 page) |
12 June 2014 | Termination of appointment of William Pechey as a director (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 July 2013 | Appointment of Mr Douglas Scott Greenig as a director (2 pages) |
22 July 2013 | Appointment of Mr Douglas Scott Greenig as a director (2 pages) |
27 June 2013 | Appointment of Mr Timothy Hardy as a director (2 pages) |
27 June 2013 | Appointment of Mr Timothy Hardy as a director (2 pages) |
11 June 2013 | Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages) |
11 June 2013 | Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages) |
11 June 2013 | Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (10 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (10 pages) |
6 June 2013 | Appointment of Ms Jacqueline Sharon Elliman as a director (2 pages) |
6 June 2013 | Appointment of Mr James Stuart Baggaley as a director (2 pages) |
6 June 2013 | Appointment of Mr Ian Mcdonough as a director (2 pages) |
6 June 2013 | Appointment of Ms Jacqueline Sharon Elliman as a director (2 pages) |
6 June 2013 | Appointment of Mr Ian Mcdonough as a director (2 pages) |
6 June 2013 | Appointment of Mr James Stuart Baggaley as a director (2 pages) |
2 April 2013 | Termination of appointment of Melissa Lovett as a secretary (1 page) |
2 April 2013 | Termination of appointment of Melissa Lovett as a secretary (1 page) |
4 March 2013 | Termination of appointment of Naomi Hayim as a director (1 page) |
4 March 2013 | Termination of appointment of Naomi Hayim as a director (1 page) |
21 February 2013 | Director's details changed for Mr Simon Ash on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Simon Ash on 21 February 2013 (2 pages) |
14 November 2012 | Termination of appointment of Jane Wilmot as a director (1 page) |
14 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 November 2012 | Termination of appointment of James Coulter as a director (1 page) |
14 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 November 2012 | Termination of appointment of James Coulter as a director (1 page) |
14 November 2012 | Termination of appointment of Jane Wilmot as a director (1 page) |
19 October 2012 | Appointment of Ms Melissa Jane Lovett as a secretary (1 page) |
19 October 2012 | Appointment of Ms Melissa Jane Lovett as a secretary (1 page) |
28 May 2012 | Director's details changed for Ms Naomi Hayim on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
28 May 2012 | Director's details changed for Ms Naomi Hayim on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 June 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
6 June 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
5 April 2011 | Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages) |
4 November 2010 | Termination of appointment of Peter Pullan as a director (1 page) |
4 November 2010 | Termination of appointment of Peter Pullan as a director (1 page) |
4 November 2010 | Termination of appointment of Merfyn Williams as a director (1 page) |
4 November 2010 | Termination of appointment of Merfyn Williams as a director (1 page) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 June 2010 | Appointment of Ms Naomi Hayim as a director (2 pages) |
21 June 2010 | Appointment of Ms Naomi Hayim as a director (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Joanna Rachel Wootten on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Simon Ash on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Jane Morris Wilmot on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Merfyn Williams on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Richard Michael Lee on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Merfyn Williams on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Joanna Rachel Wootten on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Richard Michael Lee on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Jane Morris Wilmot on 17 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 May 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Peter John Pullan on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter John Pullan on 17 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Simon Ash on 17 May 2010 (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
4 June 2009 | Appointment terminated director geoffrey brown (1 page) |
4 June 2009 | Annual return made up to 17/05/09 (5 pages) |
4 June 2009 | Annual return made up to 17/05/09 (5 pages) |
4 June 2009 | Appointment terminated director geoffrey brown (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Memorandum and Articles of Association (17 pages) |
28 May 2009 | Memorandum and Articles of Association (17 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
30 May 2008 | Annual return made up to 17/05/08 (5 pages) |
30 May 2008 | Annual return made up to 17/05/08 (5 pages) |
29 May 2008 | Director appointed mr richard michael lee (1 page) |
29 May 2008 | Director appointed mr james stewart coulter (2 pages) |
29 May 2008 | Director appointed mr simon ash (1 page) |
29 May 2008 | Director's change of particulars / wise david / 29/05/2008 (1 page) |
29 May 2008 | Director appointed mr simon ash (1 page) |
29 May 2008 | Director appointed mr james stewart coulter (2 pages) |
29 May 2008 | Director appointed mr richard michael lee (1 page) |
29 May 2008 | Director's change of particulars / wise david / 29/05/2008 (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Annual return made up to 17/05/07 (2 pages) |
23 May 2007 | Annual return made up to 17/05/07 (2 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Memorandum and Articles of Association (17 pages) |
13 September 2006 | Memorandum and Articles of Association (17 pages) |
13 September 2006 | Resolutions
|
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: york house, empire way wembley middlesex HA9 0PA (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: york house, empire way wembley middlesex HA9 0PA (1 page) |
9 June 2006 | Annual return made up to 17/05/06 (2 pages) |
9 June 2006 | Annual return made up to 17/05/06 (2 pages) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
15 June 2005 | Annual return made up to 17/05/05
|
15 June 2005 | Annual return made up to 17/05/05
|
16 May 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 May 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 75 canfield gardens london NW6 3EA (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 75 canfield gardens london NW6 3EA (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
13 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
13 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
29 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 June 2004 | Annual return made up to 17/05/04 (6 pages) |
7 June 2004 | Annual return made up to 17/05/04 (6 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 June 2003 | Annual return made up to 17/05/03
|
2 June 2003 | Annual return made up to 17/05/03
|
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Annual return made up to 17/05/02 (4 pages) |
27 May 2002 | Annual return made up to 17/05/02 (4 pages) |
14 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
14 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
31 May 2001 | Annual return made up to 17/05/01
|
31 May 2001 | Annual return made up to 17/05/01
|
12 December 2000 | Resolutions
|
12 December 2000 | Memorandum and Articles of Association (16 pages) |
12 December 2000 | Memorandum and Articles of Association (16 pages) |
12 December 2000 | Resolutions
|
17 May 2000 | Incorporation (24 pages) |
17 May 2000 | Incorporation (24 pages) |