Company NameD&AD
Company StatusActive
Company Number00883234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 1966(57 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDara Francis Lynch
NationalityBritish
StatusCurrent
Appointed06 January 2011(44 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Jacqueline Renwick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMr Naresh Ramchandani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMiss Fura Johannesdottir
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIcelandic
StatusCurrent
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Design Officer
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Cheyney Lynn Robinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Rebecca Beatrice Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Liza Enebeis
Date of BirthApril 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed30 November 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleDesigner
Country of ResidenceNetherlands
Correspondence AddressJan Sonjestraat 41 3021tv
Rotterdam
Netherlands
Director NameMr Jonathan Matthew Kneebone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Renny Street, Paddington
Nsw 2021
Sydney
Australia
Director NameMr Kwamena Taylor-Hayford
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCreative Director
Country of ResidenceUnited States
Correspondence Address563a Quincy Street
Ny11221, Brooklyn
New York
United States
Director NameMr Ravi Amarantuga  Hitchcock
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCo Founder
Country of ResidenceNetherlands
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Hannah Kelly
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2023(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMs Russie Miessi
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCreative
Country of ResidenceNetherlands
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameFrank Budgen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(26 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 06 November 1992)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Pembroke Square Kensington
London
W8 6PB
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed16 October 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Director NameMr Philip Carter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1995)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Road
East Sheen
London
SW14 8PE
Director NameMr Robert Bernard Casey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Director NameAziz Cami
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1993)
RoleGraphic Designer
Correspondence Address19 Caroline Terrace
London
SW1W 8JT
Director NameThomas Paul Carty
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 January 1999)
RoleCopywriter
Correspondence AddressFlat 7
144 Gloucester Terrace
London
W2 6HR
Director NameLaurence George Barker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleCreative Director
Correspondence AddressChesneys 69 Newland Street
Eynsham
Witney
Oxfordshire
OX8 1LD
Secretary NameMr David Martin Albert Kester
NationalityBritish
StatusResigned
Appointed31 March 2000(33 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Secretary NameDavid Kester
NationalityBritish
StatusResigned
Appointed01 April 2000(33 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2000)
RoleChief Executive
Correspondence Address40 Fawe Park Road
London
SW15 2EA
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed07 August 2000(34 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Director NameMr Robert Peter Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(35 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2004)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
69 Ladbroke Grove
London
W11 2PD
Director NameNicholas Julian Bell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(36 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 January 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
2 Beech Dell Keston Park
Bromley
Kent
BR2 6EP
Director NameDr Paul Sheridan Belford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2008)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address16a Shepherdess Walk
London
N1 7LB
Director NameDinah Casson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2008)
RoleDesigner
Correspondence Address8 Hereford Mansions
Hereford Road
London
W2 5BA
Director NameMr Simon Charles Carbery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 September 2009)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address106 Trinity Road
Wandsworth Common
London
SW17 7RL
Director NameRosemary Charlotte Arnold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 September 2009)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Plympton Road
London
NW6 7EH
Secretary NameMr Bruce Malcolm Lee Gray
NationalityBritish
StatusResigned
Appointed30 November 2006(40 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NamePaul Brazier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(41 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 September 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameMark John Bonner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleCreative Driver
Country of ResidenceUnited Kingdom
Correspondence Address96 Hanbury Street
London
E1 5JL
Director NameMr Neville Stanley Brody
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(44 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 September 2014)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 68-80 Hanbury Street
London
E1 5JL
Director NameRosemary Charlotte Arnold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleDeputy Executive Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 68-80 Hanbury Street
London
E1 5JL
Director NameMiss Caitlin Breeze
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(47 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2014)
RoleCreative Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address33 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameMs Rossana Bardales
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2014(48 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2017)
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMrs Nicola Caroline Bullard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(49 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleCreative Director Marketing
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMr Patrick Alexander John Burgoyne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(52 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMr Richard Brim
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2024)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence Address64 Cheshire Street
London
E2 6EH

Contact

Websitedandad.org
Email address[email protected]
Telephone020 78401111
Telephone regionLondon

Location

Registered Address64 Cheshire Street
London
E2 6EH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,063,718
Net Worth£1,466,594
Cash£362,898
Current Liabilities£216,100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

15 September 2005Delivered on: 22 September 2005
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
1 April 2003Delivered on: 2 April 2003
Satisfied on: 11 December 2015
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £26,041.38 due or to become due from the company to the chargee together with.
Particulars: First fixed charge over the goods listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
5 December 2000Delivered on: 6 December 2000
Satisfied on: 11 December 2015
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £30,040.79 together with interest and charges thereon due or to become due from the company to the chargee.
Particulars: A first fixed charge over the goods listed in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 14 July 1995
Satisfied on: 5 June 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor offices 12 carlton house terrace london t/n ngl 269968.
Fully Satisfied
26 June 1995Delivered on: 14 July 1995
Satisfied on: 11 December 2015
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor offices 12 carlton house terrace london t/n ngl 6537371.
Fully Satisfied
26 June 1995Delivered on: 14 July 1995
Satisfied on: 12 December 2005
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
26 July 1990Delivered on: 28 July 1990
Satisfied on: 25 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices re 3RD floor 12 carlton house terrace london SW1.
Fully Satisfied
7 September 1983Delivered on: 15 September 1983
Satisfied on: 25 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges fixed charge over book & other debts floating charge over the undertaking and all property and assets present and future including book debts (except for uncalled capital. Those mentioned above).
Fully Satisfied
15 September 2005Delivered on: 22 September 2005
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
17 December 1981Delivered on: 24 December 1981
Satisfied on: 25 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being offices on the 3RD floor of 12 carlton house terrace london SW1 title no : ngl 269968.
Fully Satisfied

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
11 April 2024Termination of appointment of Richard Brim as a director on 11 April 2024 (1 page)
12 June 2023Group of companies' accounts made up to 31 August 2022 (35 pages)
2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 March 2023Appointment of Mr Ravi Amarantuga Hitchcock as a director on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Naresh Ramchandani as a director on 1 March 2023 (1 page)
6 March 2023Appointment of Ms Russie Miessi as a director on 1 March 2023 (2 pages)
6 March 2023Appointment of Ms Hannah Kelly as a director on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Cheyney Lynn Robinson as a director on 1 March 2023 (1 page)
20 June 2022Group of companies' accounts made up to 31 August 2021 (35 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Benjamin John Terrett as a director on 30 November 2021 (1 page)
30 November 2021Group of companies' accounts made up to 31 August 2020 (33 pages)
30 November 2021Appointment of Ms Liza Enebeis as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Kai Lu Hsiung as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Jonathan Matthew Kneebone as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Katharine Stanners as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Kwamena Taylor-Hayford as a director on 30 November 2021 (2 pages)
19 July 2021Director's details changed (2 pages)
16 July 2021Director's details changed for Ms Jack Renwick on 16 July 2021 (2 pages)
22 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 September 2020Group of companies' accounts made up to 31 August 2019 (34 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Patrick Alexander John Burgoyne as a director on 14 November 2019 (1 page)
16 October 2019Appointment of Miss Fura Johannesdottir as a director on 18 September 2019 (2 pages)
16 October 2019Appointment of Ms Kai-Lu Hsiung as a director on 18 September 2019 (2 pages)
16 October 2019Appointment of Ms Cheyney Lynn Robinson as a director on 18 September 2019 (2 pages)
9 October 2019Appointment of Mr Richard Brim as a director on 18 September 2019 (2 pages)
9 October 2019Appointment of Ms Rebecca Beatrice Wright as a director on 18 September 2019 (2 pages)
9 October 2019Appointment of Ms Jack Renwick as a director on 18 September 2019 (2 pages)
9 October 2019Appointment of Mr Naresh Ramchandani as a director on 18 September 2019 (2 pages)
1 October 2019Termination of appointment of Katherina Tudball as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Harriet Jane Devoy as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Graham Edward Shearsby as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Lucy-Anne Ronayne as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Bruno Maag as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Stephen Barry Spence as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Alexandra Taylor as a director on 18 September 2019 (1 page)
10 July 2019Full accounts made up to 31 August 2018 (34 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 January 2019Appointment of Mr Patrick Alexander John Burgoyne as a director on 12 December 2018 (2 pages)
22 November 2018Appointment of Mr Benjamin John Terrett as a director on 18 September 2018 (2 pages)
23 October 2018Termination of appointment of Nicola Bullard as a director on 30 September 2018 (1 page)
23 October 2018Termination of appointment of Steve Vranakis as a director on 30 September 2018 (1 page)
2 October 2018Amended group of companies' accounts made up to 31 August 2017 (34 pages)
7 June 2018Group of companies' accounts made up to 31 August 2017 (34 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 December 2017Termination of appointment of Francisco Conde as a director on 30 September 2017 (1 page)
12 December 2017Termination of appointment of Francisco Conde as a director on 30 September 2017 (1 page)
19 October 2017Termination of appointment of Daniel Ian Germain as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Thomas Christopher Manning as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Rossana Bardales as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Rossana Bardales as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Bruce Michael Duckworth as a director on 11 September 2017 (1 page)
19 October 2017Appointment of Mrs Katharine Stanners as a director on 11 September 2017 (2 pages)
19 October 2017Termination of appointment of Thomas Christopher Manning as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Nils Leonard as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Bruce Michael Duckworth as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Rossana Bardales as a director on 11 September 2017 (1 page)
19 October 2017Appointment of Mrs Katharine Stanners as a director on 11 September 2017 (2 pages)
19 October 2017Termination of appointment of Nils Leonard as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Daniel Ian Germain as a director on 11 September 2017 (1 page)
19 October 2017Termination of appointment of Rossana Bardales as a director on 11 September 2017 (1 page)
6 June 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
6 June 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
3 November 2016Termination of appointment of Mark John Bonner as a director on 30 September 2015 (1 page)
3 November 2016Termination of appointment of Mark John Bonner as a director on 30 September 2015 (1 page)
2 November 2016Appointment of Mr Thomas Christopher Manning as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Craig Michael Oldham as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Hamish Aneurin Keir Gardner as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Graham Edward Shearsby as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Ms Katherina Tudball as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Greg Quinton as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Bruno Maag as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of David Erixon as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Lawrence Zeegen as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Ms Katherina Tudball as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Andrew John Sandoz as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Greg Quinton as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Bruno Maag as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Ms Alexandra Taylor as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Mr Thomas Christopher Manning as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Ms Lucy-Anne Ronayne as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Craig Michael Oldham as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Ms Lucy-Anne Ronayne as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Mr Stephen Barry Spence as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Mr Graham Edward Shearsby as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Hamish Aneurin Keir Gardner as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Ms Alexandra Taylor as a director on 21 September 2016 (2 pages)
2 November 2016Appointment of Mr Francisco Conde as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Andrew John Sandoz as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Lawrence Zeegen as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Scott Alan Seaborn as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Francisco Conde as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of David Erixon as a director on 21 September 2016 (1 page)
2 November 2016Termination of appointment of Scott Alan Seaborn as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Stephen Barry Spence as a director on 21 September 2016 (2 pages)
18 April 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 18 April 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 no member list (14 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (14 pages)
16 March 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
16 March 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
11 December 2015Satisfaction of charge 9 in full (2 pages)
11 December 2015Satisfaction of charge 8 in full (1 page)
11 December 2015Satisfaction of charge 9 in full (2 pages)
11 December 2015Satisfaction of charge 10 in full (1 page)
11 December 2015Satisfaction of charge 7 in full (1 page)
11 December 2015Satisfaction of charge 5 in full (1 page)
11 December 2015Satisfaction of charge 10 in full (1 page)
11 December 2015Satisfaction of charge 8 in full (1 page)
11 December 2015Satisfaction of charge 5 in full (1 page)
11 December 2015Satisfaction of charge 7 in full (1 page)
19 October 2015Termination of appointment of Caitlin Vera Ryan as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Caitlin Vera Ryan as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of George Jullion Prest as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Hamish Aneurin Keir Gardner as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Thomas Fitzmaurice as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Bruce Michael Duckworth as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Thomas Fitzmaurice as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Hamish Aneurin Keir Gardner as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Simon Russell Learman as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Simon Russell Learman as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Ms Caitlin Vera Ryan as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Laura Jordan Bambach as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Ms Caitlin Vera Ryan as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Laura Jordan Bambach as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of George Jullion Prest as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Bruce Michael Duckworth as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mrs Nicola Bullard as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mrs Nicola Bullard as a director on 30 September 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (15 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (15 pages)
23 February 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
23 February 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
11 December 2014All of the property or undertaking no longer forms part of charge 5 (1 page)
11 December 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 December 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
11 December 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 December 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
11 December 2014All of the property or undertaking no longer forms part of charge 5 (1 page)
5 November 2014Termination of appointment of Caitlin Breeze as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Caitlin Breeze as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Neville Stanley Brody as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Florian Heiss as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Neville Stanley Brody as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Tom Lewin Uglow as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Laura Maria Gregory as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Simon Benjamin Manchipp as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Laura Maria Gregory as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Tom Lewin Uglow as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Simon Benjamin Manchipp as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Florian Heiss as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Natalie Charlotte Hunter as a director on 24 September 2014 (1 page)
5 November 2014Termination of appointment of Natalie Charlotte Hunter as a director on 24 September 2014 (1 page)
4 November 2014Appointment of Ms Rossana Bardales as a director on 24 September 2014 (2 pages)
4 November 2014Appointment of Ms Rossana Bardales as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Steve Vranakis as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Miss Harriet Jane Devoy as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Steve Vranakis as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Miss Harriet Jane Devoy as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Thomas Fitzmaurice as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Ian Germain as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Thomas Fitzmaurice as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Nils Leonard as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Nils Leonard as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Ian Germain as a director on 24 September 2014 (2 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
29 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
29 April 2014Annual return made up to 31 March 2014 no member list (16 pages)
6 February 2014Termination of appointment of Roderick Sutherland as a director (1 page)
6 February 2014Termination of appointment of Roderick Sutherland as a director (1 page)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
5 November 2013Appointment of Mr David Erixon as a director (2 pages)
5 November 2013Appointment of Mr David Erixon as a director (2 pages)
29 October 2013Appointment of Miss Caitlin Breeze as a director (2 pages)
29 October 2013Appointment of Miss Caitlin Breeze as a director (2 pages)
25 October 2013Appointment of Professor Lawrence Zeegen as a director (2 pages)
25 October 2013Appointment of Professor Lawrence Zeegen as a director (2 pages)
25 October 2013Appointment of Mr Scott Alan Seaborn as a director (2 pages)
24 October 2013Appointment of Mr Greg Quinton as a director (2 pages)
24 October 2013Appointment of Mr Craig Michael Oldham as a director (2 pages)
24 October 2013Termination of appointment of Steven Johnson as a director (1 page)
24 October 2013Termination of appointment of Alexandra Taylor as a director (1 page)
24 October 2013Termination of appointment of Andrew Cheetham as a director (1 page)
24 October 2013Termination of appointment of Rosemary Arnold as a director (1 page)
24 October 2013Termination of appointment of Andrew Cheetham as a director (1 page)
24 October 2013Termination of appointment of Bryan Clark as a director (1 page)
24 October 2013Termination of appointment of Vince Frost as a director (1 page)
24 October 2013Appointment of Mr Greg Quinton as a director (2 pages)
24 October 2013Termination of appointment of Vince Frost as a director (1 page)
24 October 2013Termination of appointment of Sean Toal as a director (1 page)
24 October 2013Termination of appointment of Rosemary Arnold as a director (1 page)
24 October 2013Termination of appointment of Bryan Clark as a director (1 page)
24 October 2013Appointment of Mr Craig Michael Oldham as a director (2 pages)
24 October 2013Termination of appointment of Sean Toal as a director (1 page)
24 October 2013Termination of appointment of Robert Stephenson as a director (1 page)
24 October 2013Termination of appointment of Alexandra Taylor as a director (1 page)
24 October 2013Termination of appointment of Robert Stephenson as a director (1 page)
24 October 2013Termination of appointment of Steven Johnson as a director (1 page)
26 April 2013Termination of appointment of Benjamin Priest as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 no member list (15 pages)
26 April 2013Termination of appointment of Benjamin Priest as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 no member list (15 pages)
19 April 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
19 April 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
4 January 2013Appointment of Roderick Henry Sutherland as a director (4 pages)
4 January 2013Appointment of George Jullion Prest as a director (3 pages)
4 January 2013Appointment of Simon Russell Learman as a director (4 pages)
4 January 2013Appointment of Roderick Henry Sutherland as a director (4 pages)
4 January 2013Appointment of Simon Russell Learman as a director (4 pages)
4 January 2013Appointment of George Jullion Prest as a director (3 pages)
20 December 2012Termination of appointment of David Ferry as a director (1 page)
20 December 2012Termination of appointment of Bruce Duckworth as a director (1 page)
20 December 2012Termination of appointment of David Ferry as a director (1 page)
20 December 2012Termination of appointment of Bruce Duckworth as a director (1 page)
1 June 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (12 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (12 pages)
20 December 2011Registered office address changed from Britannia House 66-80 Hanbury Street London E1 5JL England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Britannia House 66-80 Hanbury Street London E1 5JL England on 20 December 2011 (1 page)
16 December 2011Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 16 December 2011 (1 page)
15 December 2011Director's details changed for Bryan Alexander Clark on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Neville Stanley Brody on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms Alexandra Taylor on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Laura Maria Gregory on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Simon Benjamin Manchipp on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Tom Lewin Uglow on 15 December 2011 (2 pages)
15 December 2011Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page)
15 December 2011Director's details changed for Ms Alexandra Taylor on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Vince Frost on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Rosemary Charlotte Arnold on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mark John Bonner on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Andrew Kevin Cheetham on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Sean Gerard Toal on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Bryan Alexander Clark on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Florian Heiss on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Steven Edward Johnson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Simon Benjamin Manchipp on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms Laura Jordan Bambach on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Neville Stanley Brody on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Andrew Kevin Cheetham on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Sean Gerard Toal on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Laura Maria Gregory on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Rosemary Charlotte Arnold on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms Laura Jordan Bambach on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Benjamin Leslie Priest on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Benjamin Leslie Priest on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Robert Michael Stephenson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms Natalie Charlotte Hunter on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Robert Michael Stephenson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Steven Edward Johnson on 15 December 2011 (2 pages)
15 December 2011Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page)
15 December 2011Director's details changed for Andrew John Sandoz on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Andrew John Sandoz on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mark John Bonner on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Vince Frost on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Florian Heiss on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms Natalie Charlotte Hunter on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Tom Lewin Uglow on 15 December 2011 (2 pages)
25 November 2011Termination of appointment of Timothy Lindsay as a director (1 page)
25 November 2011Termination of appointment of Timothy Lindsay as a director (1 page)
21 November 2011Appointment of Tom Lewin Uglow as a director (3 pages)
21 November 2011Appointment of Ms Laura Jordan Bambach as a director (3 pages)
21 November 2011Appointment of Andrew John Sandoz as a director (3 pages)
21 November 2011Appointment of Laura Maria Gregory as a director (3 pages)
21 November 2011Appointment of Ms Laura Jordan Bambach as a director (3 pages)
21 November 2011Appointment of Florian Heiss as a director (3 pages)
21 November 2011Appointment of Ms Natalie Charlotte Hunter as a director (3 pages)
21 November 2011Appointment of Tom Lewin Uglow as a director (3 pages)
21 November 2011Appointment of Andrew John Sandoz as a director (3 pages)
21 November 2011Appointment of Florian Heiss as a director (3 pages)
21 November 2011Appointment of Simon Benjamin Manchipp as a director (3 pages)
21 November 2011Appointment of Simon Benjamin Manchipp as a director (3 pages)
21 November 2011Appointment of Laura Maria Gregory as a director (3 pages)
21 November 2011Appointment of Ms Natalie Charlotte Hunter as a director (3 pages)
15 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Rouan Simon Sankarayya
(3 pages)
15 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Rouan Simon Sankarayya
(3 pages)
21 October 2011Termination of appointment of Jim Sutherland as a director (1 page)
21 October 2011Termination of appointment of Simon Learman as a director (1 page)
21 October 2011Termination of appointment of Rouan Sankarayya as a director
  • ANNOTATION Date of termination was removed from the public register on 13/12/2011 as it was factually inaccurate or is derived from something factually inaccurate.
  • ANNOTATION A second filed TM01 was registered on 15/11/2011
(2 pages)
21 October 2011Termination of appointment of Simon Learman as a director (1 page)
21 October 2011Termination of appointment of Rouan Sankarayya as a director
  • ANNOTATION Date of termination was removed from the public register on 13/12/2011 as it was factually inaccurate or is derived from something factually inaccurate.
  • ANNOTATION A second filed TM01 was registered on 15/11/2011
(2 pages)
21 October 2011Termination of appointment of Jim Sutherland as a director (1 page)
16 May 2011Appointment of Mr Sean Gerard Toal as a director (3 pages)
16 May 2011Appointment of Mr Sean Gerard Toal as a director (3 pages)
15 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
15 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
13 April 2011Appointment of Mark John Bonner as a director (3 pages)
13 April 2011Appointment of Mark John Bonner as a director (3 pages)
7 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
7 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
4 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
4 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
13 January 2011Appointment of Steven Johnson as a director (3 pages)
13 January 2011Appointment of Steven Johnson as a director (3 pages)
4 January 2011Termination of appointment of Billy Mawhinney as a director (1 page)
4 January 2011Termination of appointment of Mark Denton as a director (1 page)
4 January 2011Termination of appointment of Greg Quinton as a director (1 page)
4 January 2011Termination of appointment of Mark Denton as a director (1 page)
4 January 2011Termination of appointment of Jane Scherbaum as a director (1 page)
4 January 2011Termination of appointment of Billy Mawhinney as a director (1 page)
4 January 2011Termination of appointment of Greg Quinton as a director (1 page)
4 January 2011Termination of appointment of Stephen Mykolyn as a director (1 page)
4 January 2011Termination of appointment of Stephen Mykolyn as a director (1 page)
4 January 2011Termination of appointment of Jeremy Leslie as a director (1 page)
4 January 2011Termination of appointment of Jane Scherbaum as a director (1 page)
4 January 2011Termination of appointment of Jeremy Leslie as a director (1 page)
31 December 2010Group of companies' accounts made up to 31 August 2010 (26 pages)
31 December 2010Group of companies' accounts made up to 31 August 2010 (26 pages)
2 December 2010Appointment of Benjamin Priest as a director (3 pages)
2 December 2010Appointment of Benjamin Priest as a director (3 pages)
2 December 2010Appointment of Andrew Kevin Cheetham as a director (3 pages)
2 December 2010Appointment of Neville Brody as a director (3 pages)
2 December 2010Appointment of Robert Michael Stephenson as a director (3 pages)
2 December 2010Appointment of Timothy Thomas Lindsay as a director (3 pages)
2 December 2010Appointment of Vince Frost as a director (3 pages)
2 December 2010Appointment of Rosemary Charlotte Arnold as a director (3 pages)
2 December 2010Appointment of Alexandra Taylor as a director (3 pages)
2 December 2010Appointment of Bryan Alexander Clark as a director (3 pages)
2 December 2010Appointment of Robert Michael Stephenson as a director (3 pages)
2 December 2010Appointment of Andrew Kevin Cheetham as a director (3 pages)
2 December 2010Appointment of Alexandra Taylor as a director (3 pages)
2 December 2010Appointment of Bryan Alexander Clark as a director (3 pages)
2 December 2010Appointment of Vince Frost as a director (3 pages)
2 December 2010Appointment of Neville Brody as a director (3 pages)
2 December 2010Appointment of Timothy Thomas Lindsay as a director (3 pages)
2 December 2010Appointment of Rosemary Charlotte Arnold as a director (3 pages)
7 October 2010Termination of appointment of Paul Brazier as a director (1 page)
7 October 2010Termination of appointment of Paul Brazier as a director (1 page)
8 April 2010Director's details changed for Stephen Mykolyn on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
8 April 2010Director's details changed for Greg Quinton on 31 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
8 April 2010Director's details changed for Rouan Simon Sankarayya on 31 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Bruce Malcolm Lee Gray on 31 March 2010 (1 page)
8 April 2010Director's details changed for Jane Alison Scherbaum on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Bruce Michael Duckworth on 31 March 2010 (2 pages)
8 April 2010Director's details changed for David Ferry on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Simon Learman on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Greg Quinton on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Rouan Simon Sankarayya on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jeremy Leslie on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Billy Mawhinney on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jim Sutherland on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jim Sutherland on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Paul Brazier on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Simon Learman on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Stephen Mykolyn on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Billy Mawhinney on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Paul Brazier on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Stephen Denton on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jane Alison Scherbaum on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jeremy Leslie on 31 March 2010 (2 pages)
8 April 2010Director's details changed for David Ferry on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Bruce Michael Duckworth on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Stephen Denton on 31 March 2010 (2 pages)
27 January 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
27 January 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
8 January 2010Termination of appointment of Rosemary Arnold as a director (1 page)
8 January 2010Termination of appointment of Brian Jensen as a director (1 page)
8 January 2010Termination of appointment of Penelope Sparke as a director (1 page)
8 January 2010Termination of appointment of Timothy Molloy as a director (1 page)
8 January 2010Termination of appointment of Simon Carbery as a director (1 page)
8 January 2010Termination of appointment of Rosemary Arnold as a director (1 page)
8 January 2010Termination of appointment of Garrick Hamm as a director (1 page)
8 January 2010Termination of appointment of Garrick Hamm as a director (1 page)
8 January 2010Termination of appointment of Simon Carbery as a director (1 page)
8 January 2010Termination of appointment of Sebastian Conran as a director (1 page)
8 January 2010Termination of appointment of Penelope Sparke as a director (1 page)
8 January 2010Termination of appointment of Sebastian Conran as a director (1 page)
8 January 2010Termination of appointment of Timothy Molloy as a director (1 page)
8 January 2010Termination of appointment of Brian Jensen as a director (1 page)
9 November 2009Appointment of David Ferry as a director (1 page)
9 November 2009Appointment of Bruce Michael Duckworth as a director (1 page)
9 November 2009Appointment of Mark Stephen Denton as a director (1 page)
9 November 2009Appointment of Mark Stephen Denton as a director (1 page)
9 November 2009Appointment of Billy Mawhinney as a director (1 page)
9 November 2009Appointment of Bruce Michael Duckworth as a director (1 page)
9 November 2009Appointment of Billy Mawhinney as a director (1 page)
9 November 2009Appointment of David Ferry as a director (1 page)
20 April 2009Annual return made up to 31/03/09 (7 pages)
20 April 2009Annual return made up to 31/03/09 (7 pages)
7 April 2009Appointment terminated director alan young (1 page)
7 April 2009Appointment terminated director roger kennedy (1 page)
7 April 2009Appointment terminated director simon waterfall (1 page)
7 April 2009Appointment terminated director alan young (1 page)
7 April 2009Appointment terminated director roger kennedy (1 page)
7 April 2009Appointment terminated director paul belford (1 page)
7 April 2009Appointment terminated director dinah casson (1 page)
7 April 2009Appointment terminated director dinah casson (1 page)
7 April 2009Appointment terminated director paul belford (1 page)
7 April 2009Appointment terminated director simon waterfall (1 page)
9 February 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
9 February 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
9 January 2009Director appointed rouan simon sankarayya (1 page)
9 January 2009Director appointed jim sutherland (1 page)
9 January 2009Director appointed simon learman (1 page)
9 January 2009Director appointed simon learman (1 page)
9 January 2009Director appointed jim sutherland (1 page)
9 January 2009Director appointed rouan simon sankarayya (1 page)
5 June 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
5 June 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
12 April 2008Annual return made up to 31/03/08 (7 pages)
12 April 2008Annual return made up to 31/03/08 (7 pages)
19 February 2008Group of companies' accounts made up to 31 August 2006 (29 pages)
19 February 2008Group of companies' accounts made up to 31 August 2006 (29 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 June 2007Annual return made up to 31/03/07 (4 pages)
4 June 2007Annual return made up to 31/03/07 (4 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 April 2006Annual return made up to 31/03/06 (4 pages)
11 April 2006Annual return made up to 31/03/06 (4 pages)
27 March 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
27 March 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
8 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Full accounts made up to 31 July 2004 (22 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Full accounts made up to 31 July 2004 (22 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 November 2004Company name changed british design & art direction\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed british design & art direction\certificate issued on 02/11/04 (2 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
7 February 2004Full accounts made up to 31 July 2003 (22 pages)
7 February 2004Full accounts made up to 31 July 2003 (22 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
9 April 2003Annual return made up to 31/03/03 (7 pages)
9 April 2003Annual return made up to 31/03/03 (7 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Full accounts made up to 31 July 2002 (21 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Full accounts made up to 31 July 2002 (21 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 April 2002Annual return made up to 31/03/02 (6 pages)
8 April 2002Annual return made up to 31/03/02 (6 pages)
9 March 2002Auditor's resignation (2 pages)
9 March 2002Auditor's resignation (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 July 2001 (21 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 July 2001 (21 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2002New director appointed (2 pages)
23 October 2001Annual return made up to 16/10/01 (6 pages)
23 October 2001Annual return made up to 16/10/01 (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
7 February 2001Full accounts made up to 31 July 2000 (20 pages)
7 February 2001Full accounts made up to 31 July 2000 (20 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
31 October 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
27 March 2000Memorandum and Articles of Association (6 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Memorandum and Articles of Association (6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 July 1999 (20 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Full accounts made up to 31 July 1999 (20 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 November 1999Annual return made up to 16/10/99 (6 pages)
5 November 1999Annual return made up to 16/10/99 (6 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 31 July 1998 (22 pages)
12 January 1999Full accounts made up to 31 July 1998 (22 pages)
25 September 1998Memorandum and Articles of Association (26 pages)
25 September 1998Memorandum and Articles of Association (26 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 July 1997 (23 pages)
9 January 1998Full accounts made up to 31 July 1997 (23 pages)
9 January 1998New director appointed (2 pages)
5 January 1998Memorandum and Articles of Association (30 pages)
5 January 1998Memorandum and Articles of Association (30 pages)
1 January 1998Company name changed the designers and art directors association of the united kingdo m LIMITED\certificate issued on 02/01/98 (8 pages)
1 January 1998Company name changed the designers and art directors association of the united kingdo m LIMITED\certificate issued on 02/01/98 (8 pages)
28 October 1997Annual return made up to 16/10/97 (8 pages)
28 October 1997Annual return made up to 16/10/97 (8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 July 1996 (18 pages)
21 January 1997Full accounts made up to 31 July 1996 (18 pages)
30 October 1996Annual return made up to 16/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Annual return made up to 16/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 9 graphite house vauxhall walk london SE11 5EE (1 page)
16 February 1996Memorandum and Articles of Association (26 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 9 graphite house vauxhall walk london SE11 5EE (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Director resigned (1 page)
16 February 1996Memorandum and Articles of Association (26 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Full accounts made up to 31 July 1995 (18 pages)
9 January 1996Full accounts made up to 31 July 1995 (18 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
19 March 1993Company name changed\certificate issued on 19/03/93 (2 pages)
19 March 1993Company name changed\certificate issued on 19/03/93 (2 pages)
11 July 1966Certificate of incorporation (1 page)
11 July 1966Certificate of incorporation (1 page)