Company NameMarketing Society Limited,(The)
Company StatusActive
Company Number00873769
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1966(58 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Craig Cochrane Inglis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Sarah Woodley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMrs Stephanie Brimacombe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(51 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Sophie Katharine Devonshire
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(54 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMs Eleanor Mary Norman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleDirector Of Marketing And Communicaitons
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMs Sabah Naqushbandi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleGlobal Marketing Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMr Dino Myers-Lamptey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleFounder
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Teddington
Middlesex
TW11 8GT
Director NameMr Jason Foo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMr Mark Philip Evans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director For Marketing And Digital
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMs Rebecca Brock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(55 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleExecutive Commercial & Customer Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Great Portland Stree
London
W1W 5PF
Director NameMs Naomi Yejide Olawumi Walkland
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Village Farm Barns Village Farm Barns
Sutton
Sandy
SG19 2FP
Director NameMs Alison Zuzanne Orsi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairlawns Norman Avenue
Twickenham
TW1 2LY
Director NameMr Marc Alan Nohr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Honeybourne Road Honeybourne Road
London
NW6 1JJ
Director NameMs Rachel Eyre
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street Robert Street
Harrogate
HG1 1HP
Director NameWilliam Ian Buchanan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address15 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 1995)
RoleBusiness Development Director
Correspondence Address6 The Gables
55 Netherhall Gardens
London
NW3 5RH
Secretary NameSusan Jane Farr
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 25 April 1991)
RoleCompany Director
Correspondence Address6 The Gables
55 Netherhall Gardens
London
NW3 5RH
Director NameMr Robert Alan Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleCompany Director
Correspondence Address14 Southwood Lawn Road
Highgate
London
N6 5SF
Secretary NameMrs Karen Louise Egan
NationalityBritish
StatusResigned
Appointed11 November 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address456 Sutton Common Road
Sutton
Surrey
SM3 9JN
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameStephen Callender
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 1999)
RoleMarketing Consultant
Correspondence AddressWaverley Cottage
Manor Farm, Wanborough
Guildford
Surrey
GU3 2JR
Director NameMr David Edward Charles Campbell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(29 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameMark Garrad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address28 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMarie-Ange Bouchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1999(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2002)
RoleMarketing Director
Correspondence AddressNorth Dunvegan
Park View Road, Woldingham
Caterham
Surrey
CR3 7DH
Director NameMr Francis David Auton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary Cottage
Village Road, Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Director NameAnn Beatrice Fairweather
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(33 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2004)
RoleHead Of Marketing
Correspondence AddressSummerfield House
Sidegate
Haddington
East Lothian
EH41 4BZ
Scotland
Secretary NameRanjan Everall
NationalityBritish
StatusResigned
Appointed30 June 2000(34 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2001)
RoleCompany Director
Correspondence Address29 Bolingbroke Grove
London
SW11 6EJ
Secretary NameStefan Patrick Skrzynski
NationalityBritish
StatusResigned
Appointed13 May 2001(35 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2002)
RoleCompany Director
Correspondence Address124 Farleigh Road
Warlingham
Surrey
CR6 9ED
Secretary NameNeil David Duncan
NationalityBritish
StatusResigned
Appointed26 March 2002(36 years after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address33 Lakeside
82 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QZ
Director NameMr Hugh Robert Burkitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(36 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 28 November 2017)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldegrave Road
Teddington
Middlesex
TW11 8GT
Secretary NameMr Colin David Hewitt
NationalityBritish
StatusResigned
Appointed28 August 2002(36 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Underwood Cottages Coleshill Lane
Winchmore Hill
Amersham
Buckinghamshire
HP7 0NW
Director NameChristine Beal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(37 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 2004)
RoleMarketing Director
Correspondence AddressFlat D
109 Winchester Street
London
SW1V 4NX
Director NameMr Alexander William Batchelor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(44 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Teddington
Middlesex
TW11 0AR
Director NameMr Paul Edward Joseph Graham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(51 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2022)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Teddington
Middlesex
TW11 8GT
Director NameMr Julian Richard Boulding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(51 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Teddington
Middlesex
TW11 8GT

Contact

Websitehttps://www.marketingsociety.com
Telephone020 89731350
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,404,414
Gross Profit£1,461,546
Net Worth£465,088
Cash£549,814
Current Liabilities£537,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

3 July 2008Delivered on: 11 July 2008
Persons entitled: The Institute of Marketing Training Direct Limited

Classification: Rent deposit deed
Secured details: £11,021.67 due or to become due from the company to the chargee.
Particulars: ,021.67 together with all interest accruing from time to time and held upon a deposit account in the name of carter bells LLP at barclays bank PLC 6 clarence street kinsgton upon thames surrey or such other bank as shall from time to time be utilised by carter bells LLP.
Outstanding
19 March 2003Delivered on: 20 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 January 2023Registered office address changed from 8 Waldegrave Road Teddington Middlesex TW11 8GT England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 20 January 2023 (1 page)
20 January 2023Appointment of Ms Rachel Eyre as a director on 19 January 2023 (2 pages)
20 January 2023Appointment of Ms Alison Zuzanne Orsi as a director on 19 January 2023 (2 pages)
20 January 2023Appointment of Ms Naomi Yejide Olawumi Walkland as a director on 19 January 2023 (2 pages)
20 January 2023Appointment of Mr Marc Alan Nohr as a director on 19 January 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Natasha Elizabeth Whitmey as a director on 1 January 2022 (1 page)
11 April 2022Termination of appointment of Paul Edward Joseph Graham as a director on 1 January 2022 (1 page)
25 March 2022Termination of appointment of Dominic Peter Grounsell as a director on 2 December 2021 (1 page)
14 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
29 November 2021Director's details changed for Mr Dino Myers-Lampty on 29 November 2021 (2 pages)
24 September 2021Appointment of Ms Natasha Elizabeth Whitmey as a director on 22 September 2021 (2 pages)
27 May 2021Appointment of Mr Mark Philip Evans as a director on 29 April 2021 (2 pages)
27 May 2021Appointment of Ms Eleanor Mary Norman as a director on 29 April 2021 (2 pages)
27 May 2021Appointment of Ms Rebecca Brock as a director on 29 April 2021 (2 pages)
25 May 2021Appointment of Mr Jason Foo as a director on 29 April 2021 (2 pages)
25 May 2021Appointment of Mr Keith Alexander Moor as a director on 29 April 2021 (2 pages)
25 May 2021Appointment of Mr Dino Myers-Lampty as a director on 29 April 2021 (2 pages)
25 May 2021Appointment of Ms Sabah Naqushbandi as a director on 29 April 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
8 May 2021Termination of appointment of Adrian Last as a director on 29 April 2021 (1 page)
8 May 2021Termination of appointment of Nigel Vaz as a director on 29 April 2021 (1 page)
8 May 2021Termination of appointment of Julian Richard Boulding as a director on 29 April 2021 (1 page)
31 December 2020Termination of appointment of Colin David Hewitt as a secretary on 31 December 2020 (1 page)
31 December 2020Termination of appointment of Colin David Hewitt as a director on 31 December 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
18 September 2020Notification of a person with significant control statement (2 pages)
9 July 2020Termination of appointment of Gemma Helen Greaves as a director on 26 June 2020 (1 page)
9 July 2020Cessation of Gemma Helen Greaves as a person with significant control on 26 June 2020 (1 page)
23 June 2020Appointment of Ms Sophie Katharine Devonshire as a director on 15 June 2020 (2 pages)
23 June 2020Termination of appointment of Nishma Robb as a director on 26 March 2020 (1 page)
23 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Michele-Elizabeth Oliver as a director on 26 March 2020 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Stephen Francis Maher as a director on 31 December 2017 (1 page)
20 February 2018Appointment of Ms Michele-Elizabeth Oliver as a director on 1 November 2017 (2 pages)
8 February 2018Appointment of Mr Paul Edward Joseph Graham as a director on 1 November 2017 (2 pages)
1 February 2018Appointment of Mr Craig Cochrane Inglis as a director on 1 November 2017 (2 pages)
28 November 2017Appointment of Mr Nigel Vaz as a director on 17 November 2017 (2 pages)
28 November 2017Appointment of Ms Sarah Woodley as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Adrian Last as a director on 17 November 2017 (2 pages)
28 November 2017Appointment of Ms Nishma Robb as a director on 19 November 2017 (2 pages)
28 November 2017Appointment of Mr Dominic Grounsell as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Adrian Last as a director on 17 November 2017 (2 pages)
28 November 2017Appointment of Ms Nishma Robb as a director on 19 November 2017 (2 pages)
28 November 2017Termination of appointment of Jeremy Wyckham Wright as a director on 1 November 2017 (1 page)
28 November 2017Appointment of Mr Nigel Vaz as a director on 17 November 2017 (2 pages)
28 November 2017Appointment of Ms Stephanie Brimacombe as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Dominic Grounsell as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Ms Sarah Woodley as a director on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Jeremy Wyckham Wright as a director on 1 November 2017 (1 page)
28 November 2017Appointment of Mr Julian Richard Boulding as a director on 17 November 2017 (2 pages)
28 November 2017Termination of appointment of Hugh Robert Burkitt as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Julian Richard Boulding as a director on 17 November 2017 (2 pages)
28 November 2017Appointment of Ms Stephanie Brimacombe as a director on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Hugh Robert Burkitt as a director on 28 November 2017 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 May 2016Full accounts made up to 31 December 2015 (13 pages)
27 May 2016Full accounts made up to 31 December 2015 (13 pages)
25 May 2016Appointment of Mr Jerry Wright as a director on 13 April 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
25 May 2016Appointment of Mr Jerry Wright as a director on 13 April 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
24 May 2016Termination of appointment of Christopher John Griffin as a director on 13 April 2016 (1 page)
24 May 2016Termination of appointment of Christopher John Griffin as a director on 13 April 2016 (1 page)
19 May 2016Registered office address changed from 1 Park Road Teddington Middlesex TW11 0AR to 8 Waldegrave Road Teddington Middlesex TW11 8GT on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 1 Park Road Teddington Middlesex TW11 0AR to 8 Waldegrave Road Teddington Middlesex TW11 8GT on 19 May 2016 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (13 pages)
19 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
19 May 2015Secretary's details changed for Mr Colin David Hewitt on 9 April 2015 (1 page)
19 May 2015Secretary's details changed for Mr Colin David Hewitt on 9 April 2015 (1 page)
19 May 2015Secretary's details changed for Mr Colin David Hewitt on 9 April 2015 (1 page)
26 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 22 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 22 May 2014 no member list (5 pages)
29 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
29 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
28 May 2013Appointment of Mr Stephen Francis Maher as a director (2 pages)
28 May 2013Appointment of Mr Stephen Francis Maher as a director (2 pages)
28 May 2013Termination of appointment of Suki Thompson as a director (1 page)
28 May 2013Termination of appointment of Suki Thompson as a director (1 page)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
19 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
19 June 2012Secretary's details changed for Mr Colin David Hewitt on 17 April 2012 (2 pages)
19 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
19 June 2012Director's details changed for Mr Hugh Robert Burkitt on 1 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Hugh Robert Burkitt on 1 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Colin David Hewitt on 17 April 2012 (2 pages)
19 June 2012Termination of appointment of Roisin Hughes as a director (1 page)
19 June 2012Director's details changed for Mr Colin David Hewitt on 17 April 2012 (2 pages)
19 June 2012Termination of appointment of Roisin Hughes as a director (1 page)
19 June 2012Secretary's details changed for Mr Colin David Hewitt on 17 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Hugh Robert Burkitt on 1 January 2012 (2 pages)
17 June 2011Annual return made up to 22 May 2011 no member list (7 pages)
17 June 2011Appointment of Ms Suki Thompson as a director (2 pages)
17 June 2011Appointment of Ms Suki Thompson as a director (2 pages)
17 June 2011Annual return made up to 22 May 2011 no member list (7 pages)
24 May 2011Appointment of Mr Colin David Hewitt as a director (2 pages)
24 May 2011Appointment of Mr Colin David Hewitt as a director (2 pages)
6 April 2011Termination of appointment of Alexander Batchelor as a director (1 page)
6 April 2011Termination of appointment of Alexander Batchelor as a director (1 page)
17 March 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Full accounts made up to 31 December 2010 (11 pages)
3 August 2010Memorandum and Articles of Association (24 pages)
3 August 2010Memorandum and Articles of Association (24 pages)
16 July 2010Appointment of Mrs Gemma Helen Greaves as a director (2 pages)
16 July 2010Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages)
16 July 2010Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages)
16 July 2010Appointment of Mr Alex Batchelor as a director (2 pages)
16 July 2010Appointment of Mr Alex Batchelor as a director (2 pages)
16 July 2010Appointment of Mrs Gemma Helen Greaves as a director (2 pages)
17 June 2010Termination of appointment of Nicholas Smith as a director (1 page)
17 June 2010Termination of appointment of Christopher Macleod as a director (1 page)
17 June 2010Director's details changed for Hugh Robert Burkitt on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Hugh Robert Burkitt on 1 January 2010 (2 pages)
17 June 2010Termination of appointment of Suki Thompson as a director (1 page)
17 June 2010Director's details changed for Hugh Robert Burkitt on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
17 June 2010Termination of appointment of Nicholas Smith as a director (1 page)
17 June 2010Termination of appointment of Suki Thompson as a director (1 page)
17 June 2010Termination of appointment of Christopher Macleod as a director (1 page)
17 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2009Annual return made up to 22/05/09 (3 pages)
15 June 2009Appointment terminated director christopher satterwaite (1 page)
15 June 2009Annual return made up to 22/05/09 (3 pages)
15 June 2009Appointment terminated director christopher satterwaite (1 page)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Annual return made up to 22/05/08 (4 pages)
17 June 2008Annual return made up to 22/05/08 (4 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 June 2007Annual return made up to 22/05/07 (2 pages)
25 June 2007Annual return made up to 22/05/07 (2 pages)
20 June 2006Annual return made up to 22/05/06 (2 pages)
20 June 2006Annual return made up to 22/05/06 (2 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
2 August 2005Annual return made up to 22/05/05 (3 pages)
2 August 2005Annual return made up to 22/05/05 (3 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Annual return made up to 22/05/04 (8 pages)
22 June 2004Annual return made up to 22/05/04 (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
6 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003Annual return made up to 22/05/03 (7 pages)
2 June 2003Registered office changed on 02/06/03 from: st georges house 3/5 pepys road london SW20 8NJ (1 page)
2 June 2003Registered office changed on 02/06/03 from: st georges house 3/5 pepys road london SW20 8NJ (1 page)
2 June 2003Annual return made up to 22/05/03 (7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
22 October 2002Annual return made up to 22/05/02 (9 pages)
22 October 2002Annual return made up to 22/05/02 (9 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
3 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (2 pages)
5 March 2002Secretary resigned (2 pages)
5 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
5 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Annual return made up to 22/05/01 (6 pages)
19 June 2001Annual return made up to 22/05/01 (6 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
30 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
30 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
14 June 2000Annual return made up to 22/05/00 (6 pages)
14 June 2000Annual return made up to 22/05/00 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
16 December 1999Full accounts made up to 30 June 1999 (12 pages)
16 December 1999Full accounts made up to 30 June 1999 (12 pages)
14 October 1999Auditor's resignation (2 pages)
14 October 1999Auditor's resignation (2 pages)
15 September 1999Full accounts made up to 30 June 1998 (10 pages)
15 September 1999Full accounts made up to 30 June 1998 (10 pages)
5 July 1999Annual return made up to 22/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Annual return made up to 22/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
22 October 1997Full accounts made up to 30 June 1997 (9 pages)
22 October 1997Full accounts made up to 30 June 1997 (9 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Annual return made up to 22/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Annual return made up to 22/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 1996Full accounts made up to 30 June 1996 (9 pages)
11 December 1996Full accounts made up to 30 June 1996 (9 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
18 June 1996Annual return made up to 22/05/96 (8 pages)
18 June 1996Annual return made up to 22/05/96 (8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
18 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
14 March 1966Certificate of incorporation (1 page)
14 March 1966Certificate of incorporation (1 page)