Chelmsford
Essex
CM2 0PP
Director Name | Ms Clare Margaret Hawkins |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Graeme Alan Farrow |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Artistic & Creative Director |
Country of Residence | Wales |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Catherine Ann Ritman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Cultural Educationalist |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Ms Rosemary Greenlees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Mary Nagele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Northern Ireland |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Donald William Hyslop |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Miss Fiona Elizabeth Yardley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Colin Mark Allison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mr Colin Mark Allison |
---|---|
Status | Current |
Appointed | 23 March 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Lord Anthony William Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bishop's House 55 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Catriona Jane Lindsay Callender |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Managing Director |
Correspondence Address | 38c Batoum Gardens London W6 7QD |
Director Name | Rear Admiral Roy Alexander George Clare |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | Mellwick Tollesbury Maldon Essex CM9 8XP |
Director Name | Ms Jane Margaret Glaister |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2013) |
Role | Director Leisure Services |
Country of Residence | United Kingdom |
Correspondence Address | Myddle House Hepley View Flockton West Yorkshire WF4 4ES |
Director Name | Judith Isherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2005(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2009) |
Role | Executive |
Correspondence Address | The Cottage Llantrisant Road, Groesfaen Pontyclun CF72 8NS Wales |
Director Name | David Kershaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Peter's Square London W6 9NW |
Director Name | Tess Margaret Alps |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2008) |
Role | Ceo Think Box |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge New Ground Road Aldbury Tring Hertfordshire HP23 5SF |
Director Name | Ms Rosy Rosemary Greenlees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 36 Warkworth Street Cambridge Cambridgeshire CB1 1EG |
Director Name | Mr Richard Iain Crafton Green |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2015) |
Role | Operations Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS |
Secretary Name | Mr Julian Cabrera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 2 Alexandra Terrace Exeter Devon EX4 6SY |
Director Name | Lucy Newman Cleeve |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2011) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 131 Kennington Park Road London SE11 4JJ |
Secretary Name | Mr Nick Price |
---|---|
Status | Resigned |
Appointed | 01 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Lafone House The Leathermarket Weston Street London Greater London SE1 3HN |
Secretary Name | Mr David Botha |
---|---|
Status | Resigned |
Appointed | 19 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | Lafone House The Leathermarket Weston Street London Greater London SE1 3HN |
Director Name | Gillian Clipson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2013) |
Role | Principal And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS |
Director Name | Mr Keith James Arrowsmith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lafone House The Leathermarket Weston Street London Greater London SE1 3HN |
Director Name | Mr Brian Francis Kelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2013) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS |
Secretary Name | Mr Keith James Arrowsmith |
---|---|
Status | Resigned |
Appointed | 14 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 December 2020) |
Role | Company Director |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr James Owen David Jefferson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lodge Stockbriggs Lesmahagow Lanark ML11 0HN Scotland |
Director Name | Mr David James Charles Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Kim Bromley Derry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS |
Director Name | Mrs Carol Ann Harvey-Barnes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 2022) |
Role | Drama Consultant / Lecturer |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | Ms Yvonne Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 2023) |
Role | College Principal And Ceo |
Country of Residence | England |
Correspondence Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | creative-blueprint.co.uk |
---|
Registered Address | Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £6,289,692 |
Net Worth | £1,526,063 |
Cash | £9,164,207 |
Current Liabilities | £8,158,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
26 August 2005 | Delivered on: 31 August 2005 Persons entitled: The Team Brand Communication Consultants 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: The sum from time to time standing to the credit of a separate interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
---|
15 December 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
---|---|
11 December 2020 | Termination of appointment of Keith James Arrowsmith as a secretary on 7 December 2020 (1 page) |
11 December 2020 | Appointment of Miss Fiona Elizabeth Yardley as a director on 7 December 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 March 2020 | Appointment of Mr Donald William Hyslop as a director on 26 March 2020 (2 pages) |
6 February 2020 | Appointment of Mrs Mary Nagele as a director on 28 January 2020 (2 pages) |
6 February 2020 | Registered office address changed from The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 6 February 2020 (1 page) |
22 October 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
8 October 2019 | Termination of appointment of Roisin Anne Mcdonough as a director on 2 October 2019 (1 page) |
19 July 2019 | Appointment of Mrs Janine Matheson as a director on 16 July 2019 (2 pages) |
21 May 2019 | Appointment of Mr Graeme Alan Farrow as a director on 30 April 2019 (2 pages) |
21 May 2019 | Appointment of Mrs Catherine Ann Ritman as a director on 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Ms Rosy Rosemary Greenlees as a director on 30 April 2019 (2 pages) |
20 May 2019 | Appointment of Dr Martin Barry Penny as a director on 30 April 2019 (2 pages) |
29 January 2019 | Termination of appointment of Kim Bromley Derry as a director on 27 September 2018 (1 page) |
29 January 2019 | Termination of appointment of Paul Robert Latham as a director on 27 September 2018 (1 page) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (33 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Ms Yvonne Kelly as a director on 26 April 2018 (2 pages) |
11 January 2018 | Termination of appointment of Martin Barry Penny as a director on 5 December 2017 (1 page) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (37 pages) |
14 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
20 April 2017 | Appointment of Mrs Carol Ann Harvey-Barnes as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Carol Ann Harvey-Barnes as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Clare Margaret Hawkins as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Oliver Llywelyn Morris as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Miss Alexandra Porter-Smith as a director on 18 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of James Owen David Jefferson as a director on 27 September 2016 (1 page) |
19 April 2017 | Appointment of Mr Oliver Llywelyn Morris as a director on 18 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of James Owen David Jefferson as a director on 27 September 2016 (1 page) |
19 April 2017 | Appointment of Ms Vithleem Paraskevi Nikolaidou as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Clare Margaret Hawkins as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Miss Alexandra Porter-Smith as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Vithleem Paraskevi Nikolaidou as a director on 18 April 2017 (2 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
6 June 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
6 June 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
28 April 2016 | Termination of appointment of Bryan Alan Raven as a director on 20 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Bryan Alan Raven as a director on 20 April 2016 (1 page) |
2 March 2016 | Appointment of Mr Kim Bromley Derry as a director on 22 September 2015 (2 pages) |
2 March 2016 | Appointment of Mr Kim Bromley Derry as a director on 22 September 2015 (2 pages) |
1 March 2016 | Termination of appointment of Robin John Christian Millar as a director on 15 July 2015 (1 page) |
1 March 2016 | Termination of appointment of Robin John Christian Millar as a director on 15 July 2015 (1 page) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
17 June 2015 | Annual return made up to 7 May 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 7 May 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 7 May 2015 no member list (7 pages) |
12 May 2015 | Termination of appointment of Richard Iain Crafton Green as a director on 22 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Bryan Alan Raven as a director on 22 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Bryan Alan Raven as a director on 22 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Richard Iain Crafton Green as a director on 22 April 2015 (1 page) |
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
15 October 2014 | Appointment of Mr David Anderson as a director on 18 September 2013 (2 pages) |
15 October 2014 | Appointment of Mr David Anderson as a director on 18 September 2013 (2 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
9 May 2013 | Termination of appointment of Brian Kelly as a director (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
9 May 2013 | Termination of appointment of Brian Kelly as a director (1 page) |
19 April 2013 | Termination of appointment of David Anderson as a director (1 page) |
19 April 2013 | Termination of appointment of Alison Wenham as a director (1 page) |
19 April 2013 | Termination of appointment of Gillian Clipson as a director (1 page) |
19 April 2013 | Termination of appointment of David Anderson as a director (1 page) |
19 April 2013 | Director's details changed for Mr Brian Francis Kelly on 20 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Peter Robertson as a director (1 page) |
19 April 2013 | Termination of appointment of David Worthington as a director (1 page) |
19 April 2013 | Termination of appointment of Jayne Mee as a director (1 page) |
19 April 2013 | Termination of appointment of Gillian Clipson as a director (1 page) |
19 April 2013 | Termination of appointment of Susan Royce as a director (1 page) |
19 April 2013 | Termination of appointment of Rosy Greenlees as a director (1 page) |
19 April 2013 | Termination of appointment of Susan Royce as a director (1 page) |
19 April 2013 | Termination of appointment of Alison Wenham as a director (1 page) |
19 April 2013 | Director's details changed for Mr Brian Francis Kelly on 20 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Peter Robertson as a director (1 page) |
19 April 2013 | Director's details changed for Mr Richard Iain Crafton Green on 20 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Rosy Greenlees as a director (1 page) |
19 April 2013 | Director's details changed for Mr Richard Iain Crafton Green on 20 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of David Worthington as a director (1 page) |
19 April 2013 | Termination of appointment of Jane Glaister as a director (1 page) |
19 April 2013 | Termination of appointment of Jane Glaister as a director (1 page) |
19 April 2013 | Termination of appointment of Jayne Mee as a director (1 page) |
10 April 2013 | Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 10 April 2013 (1 page) |
23 January 2013 | Appointment of Mr James Owen David Jefferson as a director (2 pages) |
23 January 2013 | Appointment of Mr James Owen David Jefferson as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (37 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (37 pages) |
16 November 2012 | Appointment of Peter Robertson as a director (2 pages) |
16 November 2012 | Appointment of Peter Robertson as a director (2 pages) |
15 November 2012 | Appointment of Ms Susan Royce as a director (2 pages) |
15 November 2012 | Appointment of Ms Susan Royce as a director (2 pages) |
15 November 2012 | Appointment of Mr David Anderson as a director (2 pages) |
15 November 2012 | Appointment of Mr David Anderson as a director (2 pages) |
18 October 2012 | Appointment of Mr Brian Francis Kelly as a director (2 pages) |
18 October 2012 | Appointment of Mr Brian Francis Kelly as a director (2 pages) |
3 September 2012 | Appointment of Mr Keith James Arrowsmith as a secretary (1 page) |
3 September 2012 | Termination of appointment of David Botha as a secretary (1 page) |
3 September 2012 | Appointment of Mr Keith James Arrowsmith as a secretary (1 page) |
3 September 2012 | Termination of appointment of Keith Arrowsmith as a director (1 page) |
3 September 2012 | Termination of appointment of Keith Arrowsmith as a director (1 page) |
3 September 2012 | Termination of appointment of David Botha as a secretary (1 page) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
7 June 2012 | Annual return made up to 7 May 2012 no member list (12 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
24 November 2011 | Appointment of Keith James Arrowsmith as a director (2 pages) |
24 November 2011 | Appointment of Keith James Arrowsmith as a director (2 pages) |
19 October 2011 | Appointment of Gillian Clipson as a director (2 pages) |
19 October 2011 | Appointment of Gillian Clipson as a director (2 pages) |
26 September 2011 | Appointment of Dr Martin Barry Penny as a director (2 pages) |
26 September 2011 | Appointment of Mrs Jayne Elizabeth Mee as a director (2 pages) |
26 September 2011 | Appointment of Mrs Jayne Elizabeth Mee as a director (2 pages) |
26 September 2011 | Appointment of Paul Robert Latham as a director (2 pages) |
26 September 2011 | Appointment of Dr Martin Barry Penny as a director (2 pages) |
26 September 2011 | Appointment of Paul Robert Latham as a director (2 pages) |
26 September 2011 | Appointment of Mr Robin John Christian Millar as a director (2 pages) |
26 September 2011 | Appointment of Mr Robin John Christian Millar as a director (2 pages) |
20 September 2011 | Termination of appointment of Christine Payne as a director (1 page) |
20 September 2011 | Termination of appointment of John Stalker as a director (1 page) |
20 September 2011 | Termination of appointment of John Stalker as a director (1 page) |
20 September 2011 | Termination of appointment of Christine Payne as a director (1 page) |
20 September 2011 | Termination of appointment of Lucy Cleeve as a director (1 page) |
20 September 2011 | Termination of appointment of Lucy Cleeve as a director (1 page) |
19 July 2011 | Appointment of Mr David Botha as a secretary (1 page) |
19 July 2011 | Termination of appointment of Nick Price as a secretary (1 page) |
19 July 2011 | Termination of appointment of Nick Price as a secretary (1 page) |
19 July 2011 | Appointment of Mr David Botha as a secretary (1 page) |
19 July 2011 | Termination of appointment of Nick Price as a secretary (1 page) |
19 July 2011 | Termination of appointment of Nick Price as a secretary (1 page) |
24 May 2011 | Termination of appointment of Daniel Taylor as a director (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
24 May 2011 | Termination of appointment of Daniel Taylor as a director (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
24 May 2011 | Annual return made up to 7 May 2011 no member list (11 pages) |
22 March 2011 | Termination of appointment of Susan Royce as a director (1 page) |
22 March 2011 | Termination of appointment of Susan Royce as a director (1 page) |
23 February 2011 | Resolutions
|
23 February 2011 | Memorandum and Articles of Association (14 pages) |
23 February 2011 | Memorandum and Articles of Association (14 pages) |
23 February 2011 | Resolutions
|
9 December 2010 | Appointment of Mr Nick Price as a secretary (1 page) |
9 December 2010 | Appointment of Mr Nick Price as a secretary (1 page) |
8 December 2010 | Termination of appointment of Julian Cabrera as a secretary (1 page) |
8 December 2010 | Termination of appointment of Fiona Reynolds as a director (1 page) |
8 December 2010 | Termination of appointment of Fiona Reynolds as a director (1 page) |
8 December 2010 | Termination of appointment of Julian Cabrera as a secretary (1 page) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
20 July 2010 | Annual return made up to 7 May 2010 no member list (14 pages) |
20 July 2010 | Annual return made up to 7 May 2010 no member list (14 pages) |
20 July 2010 | Annual return made up to 7 May 2010 no member list (14 pages) |
19 July 2010 | Director's details changed for Jane Glaister on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jane Glaister on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jane Glaister on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages) |
19 November 2009 | Termination of appointment of David Kershaw as a director (1 page) |
19 November 2009 | Termination of appointment of Anthony Hall as a director (1 page) |
19 November 2009 | Termination of appointment of Anthony Hall as a director (1 page) |
19 November 2009 | Termination of appointment of David Kershaw as a director (1 page) |
28 September 2009 | Appointment terminated director judith isherwood (1 page) |
28 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 September 2009 | Appointment terminated director judith isherwood (1 page) |
20 July 2009 | Director appointed lucy catherine newman cleeve (2 pages) |
20 July 2009 | Director appointed lucy catherine newman cleeve (2 pages) |
26 May 2009 | Secretary's change of particulars / julian cabrera / 20/04/2009 (1 page) |
26 May 2009 | Annual return made up to 07/05/09 (6 pages) |
26 May 2009 | Annual return made up to 07/05/09 (6 pages) |
26 May 2009 | Secretary's change of particulars / julian cabrera / 20/04/2009 (1 page) |
8 February 2009 | Director's change of particulars / judith isherwood / 19/01/2009 (2 pages) |
8 February 2009 | Director's change of particulars / judith isherwood / 19/01/2009 (2 pages) |
8 January 2009 | Director appointed david howard worthington (2 pages) |
8 January 2009 | Director appointed david howard worthington (2 pages) |
17 November 2008 | Appointment terminated director tess alps (1 page) |
17 November 2008 | Appointment terminated director tess alps (1 page) |
11 November 2008 | Appointment terminated director eric nicoli (1 page) |
11 November 2008 | Appointment terminated director eric nicoli (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 August 2008 | Annual return made up to 07/05/08 (7 pages) |
11 August 2008 | Annual return made up to 07/05/08 (7 pages) |
30 July 2008 | Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages) |
30 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
30 July 2008 | Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages) |
30 July 2008 | Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages) |
30 July 2008 | Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages) |
30 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
29 July 2008 | Director appointed susan jane royce (2 pages) |
29 July 2008 | Director appointed susan jane royce (2 pages) |
14 July 2008 | Appointment terminated director david worthington (1 page) |
14 July 2008 | Appointment terminated director david worthington (1 page) |
2 June 2008 | Appointment terminated director andrew wheatley (1 page) |
2 June 2008 | Appointment terminated director andrew wheatley (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
4 June 2007 | Annual return made up to 07/05/07 (4 pages) |
4 June 2007 | Annual return made up to 07/05/07 (4 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 11 southwark street london SE1 1RQ (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 11 southwark street london SE1 1RQ (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 July 2006 | Annual return made up to 07/05/06 (4 pages) |
18 July 2006 | Annual return made up to 07/05/06 (4 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
13 January 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Annual return made up to 07/05/05 (4 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Annual return made up to 07/05/05 (4 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 1 marshall court marshall street leeds west yorkshire LS11 9YP (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 1 marshall court marshall street leeds west yorkshire LS11 9YP (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
7 May 2004 | Incorporation (30 pages) |
7 May 2004 | Incorporation (30 pages) |