Company NameCreative And Cultural Industries Limited
Company StatusActive - Proposal to Strike off
Company Number05122855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Vithleem Paraskevi Nikolaidou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed18 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleHead Of Organisational Development
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMs Clare Margaret Hawkins
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Graeme Alan Farrow
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleArtistic & Creative Director
Country of ResidenceWales
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Catherine Ann Ritman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCultural Educationalist
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMs Rosemary Greenlees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Mary Nagele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2020(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceNorthern Ireland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Donald William Hyslop
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(15 years, 10 months after company formation)
Appointment Duration4 years
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMiss Fiona Elizabeth Yardley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Colin Mark Allison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMr Colin Mark Allison
StatusCurrent
Appointed23 March 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameCatriona Jane Lindsay Callender
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleManaging Director
Correspondence Address38c Batoum Gardens
London
W6 7QD
Director NameRear Admiral Roy Alexander George Clare
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressMellwick
Tollesbury
Maldon
Essex
CM9 8XP
Director NameMs Jane Margaret Glaister
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2013)
RoleDirector Leisure Services
Country of ResidenceUnited Kingdom
Correspondence AddressMyddle House
Hepley View
Flockton
West Yorkshire
WF4 4ES
Director NameJudith Isherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2005(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2009)
RoleExecutive
Correspondence AddressThe Cottage
Llantrisant Road, Groesfaen
Pontyclun
CF72 8NS
Wales
Director NameDavid Kershaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address38 St Peter's Square
London
W6 9NW
Director NameTess Margaret Alps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2008)
RoleCeo Think Box
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
New Ground Road Aldbury
Tring
Hertfordshire
HP23 5SF
Director NameMs Rosy Rosemary Greenlees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address36 Warkworth Street
Cambridge
Cambridgeshire
CB1 1EG
Director NameMr Richard Iain Crafton Green
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2015)
RoleOperations Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Backstage Centre High House Production Park
Purfleet Bypass
Purfleet
Essex
RM19 1AS
Secretary NameMr Julian Cabrera
NationalityBritish
StatusResigned
Appointed13 September 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address2 Alexandra Terrace
Exeter
Devon
EX4 6SY
Director NameLucy Newman Cleeve
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2011)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address131 Kennington Park Road
London
SE11 4JJ
Secretary NameMr Nick Price
StatusResigned
Appointed01 December 2010(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressLafone House The Leathermarket
Weston Street
London
Greater London
SE1 3HN
Secretary NameMr David Botha
StatusResigned
Appointed19 July 2011(7 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressLafone House The Leathermarket
Weston Street
London
Greater London
SE1 3HN
Director NameGillian Clipson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2013)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Backstage Centre High House Production Park
Purfleet Bypass
Purfleet
Essex
RM19 1AS
Director NameMr Keith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(7 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLafone House The Leathermarket
Weston Street
London
Greater London
SE1 3HN
Director NameMr Brian Francis Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2013)
RoleTraining Officer
Country of ResidenceEngland
Correspondence AddressThe Backstage Centre High House Production Park
Purfleet Bypass
Purfleet
Essex
RM19 1AS
Secretary NameMr Keith James Arrowsmith
StatusResigned
Appointed14 December 2011(7 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 December 2020)
RoleCompany Director
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr James Owen David Jefferson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lodge Stockbriggs
Lesmahagow
Lanark
ML11 0HN
Scotland
Director NameMr David James Charles Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Kim Bromley Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Backstage Centre High House Production Park
Purfleet Bypass
Purfleet
Essex
RM19 1AS
Director NameMrs Carol Ann Harvey-Barnes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2022)
RoleDrama Consultant / Lecturer
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameMs Yvonne Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 May 2023)
RoleCollege Principal And Ceo
Country of ResidenceEngland
Correspondence AddressThird Floor, Priory Place New London Road
Chelmsford
Essex
CM2 0PP
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitecreative-blueprint.co.uk

Location

Registered AddressThird Floor, Priory Place
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£6,289,692
Net Worth£1,526,063
Cash£9,164,207
Current Liabilities£8,158,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

26 August 2005Delivered 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

Filing History

15 December 2020Accounts for a small company made up to 31 March 2020 (31 pages)
11 December 2020Termination of appointment of Keith James Arrowsmith as a secretary on 7 December 2020 (1 page)
11 December 2020Appointment of Miss Fiona Elizabeth Yardley as a director on 7 December 2020 (2 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 March 2020Appointment of Mr Donald William Hyslop as a director on 26 March 2020 (2 pages)
6 February 2020Appointment of Mrs Mary Nagele as a director on 28 January 2020 (2 pages)
6 February 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (30 pages)
8 October 2019Termination of appointment of Roisin Anne Mcdonough as a director on 2 October 2019 (1 page)
19 July 2019Appointment of Mrs Janine Matheson as a director on 16 July 2019 (2 pages)
21 May 2019Appointment of Mr Graeme Alan Farrow as a director on 30 April 2019 (2 pages)
21 May 2019Appointment of Mrs Catherine Ann Ritman as a director on 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
20 May 2019Appointment of Ms Rosy Rosemary Greenlees as a director on 30 April 2019 (2 pages)
20 May 2019Appointment of Dr Martin Barry Penny as a director on 30 April 2019 (2 pages)
29 January 2019Termination of appointment of Kim Bromley Derry as a director on 27 September 2018 (1 page)
29 January 2019Termination of appointment of Paul Robert Latham as a director on 27 September 2018 (1 page)
22 October 2018Accounts for a small company made up to 31 March 2018 (33 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 April 2018Appointment of Ms Yvonne Kelly as a director on 26 April 2018 (2 pages)
11 January 2018Termination of appointment of Martin Barry Penny as a director on 5 December 2017 (1 page)
20 December 2017Accounts for a small company made up to 31 March 2017 (37 pages)
14 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
20 April 2017Appointment of Mrs Carol Ann Harvey-Barnes as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mrs Carol Ann Harvey-Barnes as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Ms Clare Margaret Hawkins as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Oliver Llywelyn Morris as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Miss Alexandra Porter-Smith as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of James Owen David Jefferson as a director on 27 September 2016 (1 page)
19 April 2017Appointment of Mr Oliver Llywelyn Morris as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of James Owen David Jefferson as a director on 27 September 2016 (1 page)
19 April 2017Appointment of Ms Vithleem Paraskevi Nikolaidou as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Ms Clare Margaret Hawkins as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Miss Alexandra Porter-Smith as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Ms Vithleem Paraskevi Nikolaidou as a director on 18 April 2017 (2 pages)
1 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
1 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
6 June 2016Annual return made up to 7 May 2016 no member list (7 pages)
6 June 2016Annual return made up to 7 May 2016 no member list (7 pages)
28 April 2016Termination of appointment of Bryan Alan Raven as a director on 20 April 2016 (1 page)
28 April 2016Termination of appointment of Bryan Alan Raven as a director on 20 April 2016 (1 page)
2 March 2016Appointment of Mr Kim Bromley Derry as a director on 22 September 2015 (2 pages)
2 March 2016Appointment of Mr Kim Bromley Derry as a director on 22 September 2015 (2 pages)
1 March 2016Termination of appointment of Robin John Christian Millar as a director on 15 July 2015 (1 page)
1 March 2016Termination of appointment of Robin John Christian Millar as a director on 15 July 2015 (1 page)
3 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
17 June 2015Annual return made up to 7 May 2015 no member list (7 pages)
17 June 2015Annual return made up to 7 May 2015 no member list (7 pages)
17 June 2015Annual return made up to 7 May 2015 no member list (7 pages)
12 May 2015Termination of appointment of Richard Iain Crafton Green as a director on 22 April 2015 (1 page)
12 May 2015Appointment of Mr Bryan Alan Raven as a director on 22 April 2015 (2 pages)
12 May 2015Appointment of Mr Bryan Alan Raven as a director on 22 April 2015 (2 pages)
12 May 2015Termination of appointment of Richard Iain Crafton Green as a director on 22 April 2015 (1 page)
21 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
21 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
15 October 2014Appointment of Mr David Anderson as a director on 18 September 2013 (2 pages)
15 October 2014Appointment of Mr David Anderson as a director on 18 September 2013 (2 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (6 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
9 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
9 May 2013Termination of appointment of Brian Kelly as a director (1 page)
9 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
9 May 2013Termination of appointment of Brian Kelly as a director (1 page)
19 April 2013Termination of appointment of David Anderson as a director (1 page)
19 April 2013Termination of appointment of Alison Wenham as a director (1 page)
19 April 2013Termination of appointment of Gillian Clipson as a director (1 page)
19 April 2013Termination of appointment of David Anderson as a director (1 page)
19 April 2013Director's details changed for Mr Brian Francis Kelly on 20 March 2013 (2 pages)
19 April 2013Termination of appointment of Peter Robertson as a director (1 page)
19 April 2013Termination of appointment of David Worthington as a director (1 page)
19 April 2013Termination of appointment of Jayne Mee as a director (1 page)
19 April 2013Termination of appointment of Gillian Clipson as a director (1 page)
19 April 2013Termination of appointment of Susan Royce as a director (1 page)
19 April 2013Termination of appointment of Rosy Greenlees as a director (1 page)
19 April 2013Termination of appointment of Susan Royce as a director (1 page)
19 April 2013Termination of appointment of Alison Wenham as a director (1 page)
19 April 2013Director's details changed for Mr Brian Francis Kelly on 20 March 2013 (2 pages)
19 April 2013Termination of appointment of Peter Robertson as a director (1 page)
19 April 2013Director's details changed for Mr Richard Iain Crafton Green on 20 March 2013 (2 pages)
19 April 2013Termination of appointment of Rosy Greenlees as a director (1 page)
19 April 2013Director's details changed for Mr Richard Iain Crafton Green on 20 March 2013 (2 pages)
19 April 2013Termination of appointment of David Worthington as a director (1 page)
19 April 2013Termination of appointment of Jane Glaister as a director (1 page)
19 April 2013Termination of appointment of Jane Glaister as a director (1 page)
19 April 2013Termination of appointment of Jayne Mee as a director (1 page)
10 April 2013Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 10 April 2013 (1 page)
23 January 2013Appointment of Mr James Owen David Jefferson as a director (2 pages)
23 January 2013Appointment of Mr James Owen David Jefferson as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (37 pages)
4 January 2013Full accounts made up to 31 March 2012 (37 pages)
16 November 2012Appointment of Peter Robertson as a director (2 pages)
16 November 2012Appointment of Peter Robertson as a director (2 pages)
15 November 2012Appointment of Ms Susan Royce as a director (2 pages)
15 November 2012Appointment of Ms Susan Royce as a director (2 pages)
15 November 2012Appointment of Mr David Anderson as a director (2 pages)
15 November 2012Appointment of Mr David Anderson as a director (2 pages)
18 October 2012Appointment of Mr Brian Francis Kelly as a director (2 pages)
18 October 2012Appointment of Mr Brian Francis Kelly as a director (2 pages)
3 September 2012Appointment of Mr Keith James Arrowsmith as a secretary (1 page)
3 September 2012Termination of appointment of David Botha as a secretary (1 page)
3 September 2012Appointment of Mr Keith James Arrowsmith as a secretary (1 page)
3 September 2012Termination of appointment of Keith Arrowsmith as a director (1 page)
3 September 2012Termination of appointment of Keith Arrowsmith as a director (1 page)
3 September 2012Termination of appointment of David Botha as a secretary (1 page)
7 June 2012Annual return made up to 7 May 2012 no member list (12 pages)
7 June 2012Annual return made up to 7 May 2012 no member list (12 pages)
7 June 2012Annual return made up to 7 May 2012 no member list (12 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
24 November 2011Appointment of Keith James Arrowsmith as a director (2 pages)
24 November 2011Appointment of Keith James Arrowsmith as a director (2 pages)
19 October 2011Appointment of Gillian Clipson as a director (2 pages)
19 October 2011Appointment of Gillian Clipson as a director (2 pages)
26 September 2011Appointment of Dr Martin Barry Penny as a director (2 pages)
26 September 2011Appointment of Mrs Jayne Elizabeth Mee as a director (2 pages)
26 September 2011Appointment of Mrs Jayne Elizabeth Mee as a director (2 pages)
26 September 2011Appointment of Paul Robert Latham as a director (2 pages)
26 September 2011Appointment of Dr Martin Barry Penny as a director (2 pages)
26 September 2011Appointment of Paul Robert Latham as a director (2 pages)
26 September 2011Appointment of Mr Robin John Christian Millar as a director (2 pages)
26 September 2011Appointment of Mr Robin John Christian Millar as a director (2 pages)
20 September 2011Termination of appointment of Christine Payne as a director (1 page)
20 September 2011Termination of appointment of John Stalker as a director (1 page)
20 September 2011Termination of appointment of John Stalker as a director (1 page)
20 September 2011Termination of appointment of Christine Payne as a director (1 page)
20 September 2011Termination of appointment of Lucy Cleeve as a director (1 page)
20 September 2011Termination of appointment of Lucy Cleeve as a director (1 page)
19 July 2011Appointment of Mr David Botha as a secretary (1 page)
19 July 2011Termination of appointment of Nick Price as a secretary (1 page)
19 July 2011Termination of appointment of Nick Price as a secretary (1 page)
19 July 2011Appointment of Mr David Botha as a secretary (1 page)
19 July 2011Termination of appointment of Nick Price as a secretary (1 page)
19 July 2011Termination of appointment of Nick Price as a secretary (1 page)
24 May 2011Termination of appointment of Daniel Taylor as a director (1 page)
24 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
24 May 2011Termination of appointment of Daniel Taylor as a director (1 page)
24 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
24 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
22 March 2011Termination of appointment of Susan Royce as a director (1 page)
22 March 2011Termination of appointment of Susan Royce as a director (1 page)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2011Memorandum and Articles of Association (14 pages)
23 February 2011Memorandum and Articles of Association (14 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2010Appointment of Mr Nick Price as a secretary (1 page)
9 December 2010Appointment of Mr Nick Price as a secretary (1 page)
8 December 2010Termination of appointment of Julian Cabrera as a secretary (1 page)
8 December 2010Termination of appointment of Fiona Reynolds as a director (1 page)
8 December 2010Termination of appointment of Fiona Reynolds as a director (1 page)
8 December 2010Termination of appointment of Julian Cabrera as a secretary (1 page)
25 September 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
20 July 2010Annual return made up to 7 May 2010 no member list (14 pages)
20 July 2010Annual return made up to 7 May 2010 no member list (14 pages)
20 July 2010Annual return made up to 7 May 2010 no member list (14 pages)
19 July 2010Director's details changed for Jane Glaister on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Jane Glaister on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Jane Glaister on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Roisin Mcdonough on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Rosy Rosemary Greenlees on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Susan Jane Royce on 7 May 2010 (2 pages)
19 July 2010Director's details changed for Lucy Newman Cleeve on 7 May 2010 (2 pages)
19 November 2009Termination of appointment of David Kershaw as a director (1 page)
19 November 2009Termination of appointment of Anthony Hall as a director (1 page)
19 November 2009Termination of appointment of Anthony Hall as a director (1 page)
19 November 2009Termination of appointment of David Kershaw as a director (1 page)
28 September 2009Appointment terminated director judith isherwood (1 page)
28 September 2009Full accounts made up to 31 March 2009 (26 pages)
28 September 2009Full accounts made up to 31 March 2009 (26 pages)
28 September 2009Appointment terminated director judith isherwood (1 page)
20 July 2009Director appointed lucy catherine newman cleeve (2 pages)
20 July 2009Director appointed lucy catherine newman cleeve (2 pages)
26 May 2009Secretary's change of particulars / julian cabrera / 20/04/2009 (1 page)
26 May 2009Annual return made up to 07/05/09 (6 pages)
26 May 2009Annual return made up to 07/05/09 (6 pages)
26 May 2009Secretary's change of particulars / julian cabrera / 20/04/2009 (1 page)
8 February 2009Director's change of particulars / judith isherwood / 19/01/2009 (2 pages)
8 February 2009Director's change of particulars / judith isherwood / 19/01/2009 (2 pages)
8 January 2009Director appointed david howard worthington (2 pages)
8 January 2009Director appointed david howard worthington (2 pages)
17 November 2008Appointment terminated director tess alps (1 page)
17 November 2008Appointment terminated director tess alps (1 page)
11 November 2008Appointment terminated director eric nicoli (1 page)
11 November 2008Appointment terminated director eric nicoli (1 page)
30 September 2008Full accounts made up to 31 March 2008 (23 pages)
30 September 2008Full accounts made up to 31 March 2008 (23 pages)
11 August 2008Annual return made up to 07/05/08 (7 pages)
11 August 2008Annual return made up to 07/05/08 (7 pages)
30 July 2008Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages)
30 July 2008Appointment terminated secretary hal management LIMITED (1 page)
30 July 2008Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages)
30 July 2008Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages)
30 July 2008Secretary's change of particulars / julian cabrera / 17/04/2008 (2 pages)
30 July 2008Appointment terminated secretary hal management LIMITED (1 page)
29 July 2008Director appointed susan jane royce (2 pages)
29 July 2008Director appointed susan jane royce (2 pages)
14 July 2008Appointment terminated director david worthington (1 page)
14 July 2008Appointment terminated director david worthington (1 page)
2 June 2008Appointment terminated director andrew wheatley (1 page)
2 June 2008Appointment terminated director andrew wheatley (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (21 pages)
12 November 2007Full accounts made up to 31 March 2007 (21 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 07/05/07 (4 pages)
4 June 2007Annual return made up to 07/05/07 (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 11 southwark street london SE1 1RQ (1 page)
3 March 2007Registered office changed on 03/03/07 from: 11 southwark street london SE1 1RQ (1 page)
20 October 2006Full accounts made up to 31 March 2006 (20 pages)
20 October 2006Full accounts made up to 31 March 2006 (20 pages)
18 July 2006Annual return made up to 07/05/06 (4 pages)
18 July 2006Annual return made up to 07/05/06 (4 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
11 April 2006Full accounts made up to 31 March 2005 (16 pages)
11 April 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Annual return made up to 07/05/05 (4 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Annual return made up to 07/05/05 (4 pages)
7 June 2005Registered office changed on 07/06/05 from: 1 marshall court marshall street leeds west yorkshire LS11 9YP (1 page)
7 June 2005Registered office changed on 07/06/05 from: 1 marshall court marshall street leeds west yorkshire LS11 9YP (1 page)
27 August 2004Registered office changed on 27/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 August 2004Registered office changed on 27/08/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
7 May 2004Incorporation (30 pages)
7 May 2004Incorporation (30 pages)