Company NameStagetext
Company StatusActive
Company Number03995686
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 91020Museums activities

Directors

Director NameMiss Nina Thomas
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleFreelance Artist
Country of ResidenceUnited Kingdom
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMr Robin Saphra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Secretary NameMiss Elizabeth Lalia Hilder
StatusCurrent
Appointed23 January 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMrs Sarah Elizabeth Bradley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMr Christopher James Henderson Reid
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMiss Jessica Njeri Ryan-Ndegwa
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(21 years after company formation)
Appointment Duration2 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMs Sarah Anne Yarwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameBenjamin Guy Glover
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFreelance
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NamePeter John Pullan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Canfield Gardens
London
NW6 3EA
Director NameMr Geoffrey Teasdale Brown
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleRetired
Correspondence Address103 Heath Road
Widnes
Cheshire
WA8 7NU
Secretary NamePeter John Pullan
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address75 Canfield Gardens
London
NW6 3EA
Secretary NameLynn Jackson
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressFlat 4
21 Christchurch Avenue
London
NW6 7QP
Director NameMr William Louis Pechey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJays Lodge
Crays Pond
Reading
Oxfordshire
RG8 7QG
Secretary NameMrs Jane Morris Wilmot
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2006)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address9 Palgrave Road
London
W12 9NB
Secretary NameTabitha Marion Allum
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2015)
RoleCharity Manager
Correspondence Address14 Chislehurst Avenue
London
N12 0HU
Director NameMr Simon Paul Ash
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2014)
RoleStage Company Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Road
Limpenhoe
Norwich
NR13 3JB
Director NameMr Richard Michael Lee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2017)
RoleVenue Director
Country of ResidenceEngland
Correspondence Address28 Canonsleigh Crescent
Leigh On Sea
Essex
SS9 1RJ
Director NameMr James Stewart Coulter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2012)
RoleAccess Consultant
Country of ResidenceScotland
Correspondence Address56 Great George Street
Glasgow
G12 8LA
Scotland
Director NameMs Naomi Hayim
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2013)
RoleSenior Editor
Country of ResidenceEngland
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Secretary NameMs Melissa Jane Lovett
StatusResigned
Appointed01 October 2012(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Director NameMr Ian McDonough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2016)
RoleSenior Vice President And General Manager
Country of ResidenceEngland
Correspondence AddressBbc Worldwide Media Centre (D1) Wood Lane
London
W12 7QT
Director NameMs Jacqueline Sharon Elliman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2022)
RoleLegal & Industrial Relations Manager
Country of ResidenceEngland
Correspondence Address363 Kennington Road
London
SE11 4QE
Director NameMr James Stuart Baggaley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 November 2020)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address54 Commercial Street
London
E1 6LT
Director NameMr Timothy Hardy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(13 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2023)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressMercury Theatre Balkerne Gate
Colchester
CO1 1PT
Director NameMr Douglas Scott Greenig
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2013(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2017)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Secretary NameMr Nigel Edward McCune
StatusResigned
Appointed01 December 2014(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 April 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Secretary NameMs Melissa Jane Lovett
StatusResigned
Appointed07 April 2015(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Director NameMs Rachel Gudrun Jele
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2023)
RoleHead Of Marketing And Communications
Country of ResidenceEngland
Correspondence Address81 County Street, London 81
County Street
London
SE1 4AD
Secretary NameMs Susan Cullum
StatusResigned
Appointed10 October 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Director NameMiss Charlotte Eve Bayley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2022)
RolePress Manager
Country of ResidenceEngland
Correspondence Address81 County Street, London 81
County Street
London
SE1 4AD
Director NameMr Anuj Kumar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 2017)
RoleCareer Break
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Director NameDr Jonathan Philip Hassell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 54
Commercial Street
London
E1 6LT
Director NameMr Matthew Luke Johnston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address81 County Street, London 81
County Street
London
SE1 4AD
Secretary NameMs Sarah Anne Yarwood
StatusResigned
Appointed20 November 2018(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 23 January 2019)
RoleCompany Director
Correspondence Address81 County Street, London 81
County Street
London
SE1 4AD
Director NameMrs Rebecca Elizabeth Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 County Street, London 81
County Street
London
SE1 4AD

Contact

Websitestagetext.org
Telephone020 73770540
Telephone regionLondon

Location

Registered AddressMercury Theatre
Balkerne Gate
Colchester
CO1 1PT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Turnover£543,635
Net Worth£226,020
Cash£230,714
Current Liabilities£54,469

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Charges

29 May 2002Delivered 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

Filing History

4 September 2023Registered 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 2023Termination of appointment of Rachel Gudrun Jele as a director on 30 June 2023 (1 page)
26 May 2023Termination of appointment of Rebecca Elizabeth Morris as a director on 24 May 2023 (1 page)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
13 March 2023Appointment of Benjamin Guy Glover as a director on 15 February 2023 (2 pages)
13 March 2023Appointment of Sarah Anne Yarwood as a director on 15 February 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (37 pages)
14 November 2022Termination of appointment of Jacqueline Sharon Elliman as a director on 31 October 2022 (1 page)
14 November 2022Termination of appointment of Matthew Luke Johnston as a director on 31 October 2022 (1 page)
14 November 2022Termination of appointment of Charlotte Eve Bayley as a director on 31 October 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (38 pages)
11 August 2021Director's details changed for Miss Charlotte Eve Bayley on 28 April 2017 (2 pages)
2 June 2021Appointment of Miss Jessica Njeri Ryan-Ndegwa as a director on 17 May 2021 (2 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (34 pages)
10 November 2020Appointment of Mr Christopher James Henderson Reid as a director on 3 November 2020 (2 pages)
10 November 2020Termination of appointment of James Stuart Baggaley as a director on 3 November 2020 (1 page)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (35 pages)
21 November 2019Appointment of Mrs Sarah Elizabeth Bradley as a director on 5 November 2019 (2 pages)
21 November 2019Termination of appointment of Sarah Anne Yarwood as a director on 5 November 2019 (1 page)
24 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 June 2019Appointment of Mrs Rebecca Elizabeth Morris as a director on 24 June 2019 (2 pages)
23 January 2019Appointment of Mr Robin Saphra as a director on 23 January 2019 (2 pages)
23 January 2019Appointment of Miss Elizabeth Lalia Hilder as a secretary on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Sarah Anne Yarwood as a secretary on 23 January 2019 (1 page)
15 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
17 December 2018Director's details changed for Mr James Stuart Baggaley on 13 December 2018 (2 pages)
27 November 2018Termination of appointment of Jonathan Philip Hassell as a director on 20 November 2018 (1 page)
27 November 2018Termination of appointment of Susan Cullum as a secretary on 20 November 2018 (1 page)
27 November 2018Appointment of Mr Matthew Luke Johnston as a director on 20 November 2018 (2 pages)
27 November 2018Appointment of Ms Sarah Anne Yarwood as a secretary on 20 November 2018 (2 pages)
19 July 2018Director's details changed for Ms Sally Yarwood on 19 July 2018 (2 pages)
11 July 2018Termination of appointment of Anuj Kumar as a director on 9 August 2017 (1 page)
11 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr James Stuart Baggaley on 1 July 2018 (2 pages)
5 January 2018Appointment of Miss Nina Thomas as a director on 9 August 2017 (2 pages)
5 January 2018Appointment of Miss Nina Thomas as a director on 9 August 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
16 June 2017Termination of appointment of Richard Michael Lee as a director on 8 February 2017 (1 page)
16 June 2017Termination of appointment of Ian Mcdonough as a director on 24 October 2016 (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
16 June 2017Termination of appointment of Richard Michael Lee as a director on 8 February 2017 (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
16 June 2017Appointment of Mr Jonathan Philip Hassell as a director on 8 February 2017 (2 pages)
16 June 2017Termination of appointment of Ian Mcdonough as a director on 24 October 2016 (1 page)
16 June 2017Appointment of Mr Jonathan Philip Hassell as a director on 8 February 2017 (2 pages)
16 June 2017Termination of appointment of Douglas Scott Greenig as a director on 25 May 2017 (1 page)
16 June 2017Termination of appointment of Douglas Scott Greenig as a director on 25 May 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
19 August 2016Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016 (2 pages)
19 August 2016Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016 (2 pages)
15 August 2016Appointment of Mr Anuj Kumar as a director on 27 July 2016 (2 pages)
15 August 2016Director's details changed for Mr James Stuart Baggaley on 2 August 2016 (2 pages)
15 August 2016Appointment of Mr Anuj Kumar as a director on 27 July 2016 (2 pages)
23 June 2016Appointment of Ms Sally Yarwood as a director on 2 February 2016 (2 pages)
23 June 2016Appointment of Ms Sally Yarwood as a director on 2 February 2016 (2 pages)
14 June 2016Annual return made up to 17 May 2016 no member list (7 pages)
14 June 2016Annual return made up to 17 May 2016 no member list (7 pages)
27 May 2016Termination of appointment of a secretary (1 page)
27 May 2016Termination of appointment of a secretary (1 page)
26 May 2016Appointment of Ms Susan Cullum as a secretary on 10 October 2015 (2 pages)
26 May 2016Appointment of Ms Susan Cullum as a secretary on 10 October 2015 (2 pages)
26 May 2016Termination of appointment of Melissa Jane Lovett as a secretary on 9 October 2015 (1 page)
26 May 2016Termination of appointment of David Michael Wise as a director on 30 January 2016 (1 page)
26 May 2016Termination of appointment of Melissa Jane Lovett as a secretary on 9 October 2015 (1 page)
26 May 2016Termination of appointment of David Michael Wise as a director on 30 January 2016 (1 page)
6 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
10 June 2015Annual return made up to 17 May 2015 no member list (8 pages)
10 June 2015Annual return made up to 17 May 2015 no member list (8 pages)
9 June 2015Appointment of Ms Rachel Gudrun Jele as a director on 27 April 2015 (2 pages)
9 June 2015Appointment of Ms Rachel Gudrun Jele as a director on 27 April 2015 (2 pages)
9 June 2015Director's details changed for Ms Rachel Gudrun Jele on 27 April 2015 (2 pages)
9 June 2015Director's details changed for Ms Rachel Gudrun Jele on 27 April 2015 (2 pages)
15 May 2015Termination of appointment of Joanna Rachel Wootten as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of Joanna Rachel Wootten as a director on 27 April 2015 (1 page)
6 May 2015Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages)
6 May 2015Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages)
6 May 2015Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page)
6 May 2015Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page)
6 May 2015Termination of appointment of Nigel Edward Mccune as a secretary on 7 April 2015 (1 page)
6 May 2015Appointment of Ms Melissa Jane Lovett as a secretary on 7 April 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page)
24 February 2015Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page)
24 February 2015Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page)
24 February 2015Termination of appointment of Tabitha Marion Allum as a secretary on 3 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Nigel Edward Mccune on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages)
3 February 2015Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages)
3 February 2015Appointment of Mr Nigel Edward Mccune as a secretary on 1 December 2014 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
13 June 2014Annual return made up to 17 May 2014 no member list (10 pages)
13 June 2014Annual return made up to 17 May 2014 no member list (10 pages)
12 June 2014Termination of appointment of William Pechey as a director (1 page)
12 June 2014Termination of appointment of Simon Ash as a director (1 page)
12 June 2014Termination of appointment of Simon Ash as a director (1 page)
12 June 2014Termination of appointment of William Pechey as a director (1 page)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
22 July 2013Appointment of Mr Douglas Scott Greenig as a director (2 pages)
22 July 2013Appointment of Mr Douglas Scott Greenig as a director (2 pages)
27 June 2013Appointment of Mr Timothy Hardy as a director (2 pages)
27 June 2013Appointment of Mr Timothy Hardy as a director (2 pages)
11 June 2013Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages)
11 June 2013Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages)
11 June 2013Secretary's details changed for Tabitha Marion Allum on 1 December 2012 (2 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (10 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (10 pages)
6 June 2013Appointment of Ms Jacqueline Sharon Elliman as a director (2 pages)
6 June 2013Appointment of Mr James Stuart Baggaley as a director (2 pages)
6 June 2013Appointment of Mr Ian Mcdonough as a director (2 pages)
6 June 2013Appointment of Ms Jacqueline Sharon Elliman as a director (2 pages)
6 June 2013Appointment of Mr Ian Mcdonough as a director (2 pages)
6 June 2013Appointment of Mr James Stuart Baggaley as a director (2 pages)
2 April 2013Termination of appointment of Melissa Lovett as a secretary (1 page)
2 April 2013Termination of appointment of Melissa Lovett as a secretary (1 page)
4 March 2013Termination of appointment of Naomi Hayim as a director (1 page)
4 March 2013Termination of appointment of Naomi Hayim as a director (1 page)
21 February 2013Director's details changed for Mr Simon Ash on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Simon Ash on 21 February 2013 (2 pages)
14 November 2012Termination of appointment of Jane Wilmot as a director (1 page)
14 November 2012Full accounts made up to 31 March 2012 (22 pages)
14 November 2012Termination of appointment of James Coulter as a director (1 page)
14 November 2012Full accounts made up to 31 March 2012 (22 pages)
14 November 2012Termination of appointment of James Coulter as a director (1 page)
14 November 2012Termination of appointment of Jane Wilmot as a director (1 page)
19 October 2012Appointment of Ms Melissa Jane Lovett as a secretary (1 page)
19 October 2012Appointment of Ms Melissa Jane Lovett as a secretary (1 page)
28 May 2012Director's details changed for Ms Naomi Hayim on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
28 May 2012Director's details changed for Ms Naomi Hayim on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
21 November 2011Full accounts made up to 31 March 2011 (21 pages)
21 November 2011Full accounts made up to 31 March 2011 (21 pages)
6 June 2011Annual return made up to 17 May 2011 no member list (10 pages)
6 June 2011Annual return made up to 17 May 2011 no member list (10 pages)
5 April 2011Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Ms Naomi Hayim on 5 April 2011 (2 pages)
4 November 2010Termination of appointment of Peter Pullan as a director (1 page)
4 November 2010Termination of appointment of Peter Pullan as a director (1 page)
4 November 2010Termination of appointment of Merfyn Williams as a director (1 page)
4 November 2010Termination of appointment of Merfyn Williams as a director (1 page)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
21 June 2010Appointment of Ms Naomi Hayim as a director (2 pages)
21 June 2010Appointment of Ms Naomi Hayim as a director (2 pages)
8 June 2010Annual return made up to 17 May 2010 no member list (7 pages)
8 June 2010Director's details changed for Joanna Rachel Wootten on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Simon Ash on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Jane Morris Wilmot on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Merfyn Williams on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Richard Michael Lee on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Merfyn Williams on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Joanna Rachel Wootten on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Richard Michael Lee on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Jane Morris Wilmot on 17 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 no member list (7 pages)
8 June 2010Director's details changed for Peter John Pullan on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Peter John Pullan on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Simon Ash on 17 May 2010 (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
5 October 2009Full accounts made up to 31 March 2009 (22 pages)
4 June 2009Appointment terminated director geoffrey brown (1 page)
4 June 2009Annual return made up to 17/05/09 (5 pages)
4 June 2009Annual return made up to 17/05/09 (5 pages)
4 June 2009Appointment terminated director geoffrey brown (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2009Memorandum and Articles of Association (17 pages)
28 May 2009Memorandum and Articles of Association (17 pages)
24 November 2008Full accounts made up to 31 March 2008 (20 pages)
24 November 2008Full accounts made up to 31 March 2008 (20 pages)
30 May 2008Annual return made up to 17/05/08 (5 pages)
30 May 2008Annual return made up to 17/05/08 (5 pages)
29 May 2008Director appointed mr richard michael lee (1 page)
29 May 2008Director appointed mr james stewart coulter (2 pages)
29 May 2008Director appointed mr simon ash (1 page)
29 May 2008Director's change of particulars / wise david / 29/05/2008 (1 page)
29 May 2008Director appointed mr simon ash (1 page)
29 May 2008Director appointed mr james stewart coulter (2 pages)
29 May 2008Director appointed mr richard michael lee (1 page)
29 May 2008Director's change of particulars / wise david / 29/05/2008 (1 page)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Annual return made up to 17/05/07 (2 pages)
23 May 2007Annual return made up to 17/05/07 (2 pages)
15 September 2006Full accounts made up to 31 March 2006 (19 pages)
15 September 2006Full accounts made up to 31 March 2006 (19 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2006Memorandum and Articles of Association (17 pages)
13 September 2006Memorandum and Articles of Association (17 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: york house, empire way wembley middlesex HA9 0PA (1 page)
25 July 2006Registered office changed on 25/07/06 from: york house, empire way wembley middlesex HA9 0PA (1 page)
9 June 2006Annual return made up to 17/05/06 (2 pages)
9 June 2006Annual return made up to 17/05/06 (2 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
15 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 75 canfield gardens london NW6 3EA (1 page)
1 March 2005Registered office changed on 01/03/05 from: 75 canfield gardens london NW6 3EA (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
13 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
13 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
29 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 June 2004Annual return made up to 17/05/04 (6 pages)
7 June 2004Annual return made up to 17/05/04 (6 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
2 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
27 May 2002Annual return made up to 17/05/02 (4 pages)
27 May 2002Annual return made up to 17/05/02 (4 pages)
14 December 2001Full accounts made up to 31 May 2001 (9 pages)
14 December 2001Full accounts made up to 31 May 2001 (9 pages)
31 May 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Memorandum and Articles of Association (16 pages)
12 December 2000Memorandum and Articles of Association (16 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 May 2000Incorporation (24 pages)
17 May 2000Incorporation (24 pages)