Company NameRNIB Enterprises Limited
Company StatusActive
Company Number00887094
CategoryPrivate Limited Company
Incorporation Date6 September 1966(57 years, 8 months ago)
Previous NameSunshine Christmas Cards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMrs Jessica Holifield
StatusCurrent
Appointed04 December 2020(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMr Stephen Christopher Monaghan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2022(55 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMs Amanda Kate Rowland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(55 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMr Matthew Jackson Stringer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(56 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMr James Hugh Ferguson Spalding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(57 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMr Andrew Barry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(57 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Growth Officer
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMs Clare Valerie Filby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(57 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMrs Daphne Mavroudi-Chocholi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed04 March 2024(57 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMichael Thomas Lancaster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 November 2004)
RoleDirector Of External Relations Rnib
Correspondence Address15 Second Avenue
Enfield
Middlesex
EN1 1BT
Director NameMr Stephen Phillip King
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 July 2009)
RoleGroup Director, Aig, Rnib
Country of ResidenceEngland
Correspondence AddressFriarton
Chatter End, Farnham
Bishops Stortford
Hertfordshire
CM23 1HL
Director NameTrevor Thomas Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleHead Of Fundraising Rnib
Correspondence Address13 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Director NameBarry Thomas Gifford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2003)
RoleDirector Of Finance And Administration
Correspondence Address20 Sylvan Close
Selsdon
South Croydon
Surrey
CR2 8DS
Director NameJack Alfred Dunn
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 September 1998)
RoleRetired Bank Official
Correspondence AddressBourne House Brook Lane
Plaxtol
Sevenoaks
Kent
TN15 0QU
Director NameIan Waugh Bruce
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 October 2003)
RoleDirector General Rnib
Correspondence Address54 Mall Road
Hammersmith
London
W6 9DG
Secretary NameMr Patrick Dermot MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Secretary NameMr Patrick Dermot MacDonald
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameThe Lord Low Of Dalston Colin Mackenzie Low
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2009)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Lodge 19 Graham Road
London
E8 1DA
Director NameMr Patrick Dermot MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years after company formation)
Appointment Duration15 years, 1 month (resigned 29 October 2013)
RoleHead Of Cor Ser, Rnib
Country of ResidenceEngland
Correspondence Address27 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameGwenn McCreath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address5 Afton Terrace
Edinburgh
EH5 3NG
Scotland
Director NameDavid Peter Gadbury
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(32 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2004)
RoleRetired Accountant
Correspondence AddressThree Trees Worsted Lane
East Grinstead
West Sussex
RH19 3UF
Director NameTheresa Anne Dauncey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2001)
RoleHead Of National Fund Raiser
Correspondence Address86 Hermitage Road
London
N4 1NL
Secretary NameTimothy Winton Stone
NationalityBritish
StatusResigned
Appointed14 September 2000(34 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCharity Manager
Correspondence Address25 Doddington Road
Benwick
March
Cambridgeshire
PE15 0UT
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(34 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 November 2017)
RoleSelf Employed/Consultant
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMr Kevin Leonard Geeson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(36 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2009)
RoleGroup Dir Resources Rnib
Correspondence Address16 Merrywood Park
Reigate
Surrey
RH2 9PA
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(37 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMr Paul Amadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address78 Byni Road
Sydenham
London
Se25 5j
Director NameMr Derek Anthony Child
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(42 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2019)
RoleRetired University Senior Manager
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMrs Kathrin Louise John
StatusResigned
Appointed28 January 2014(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2014)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed12 February 2015(48 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMs Sally Anne Harvey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(50 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Gelsthorpe-Hill
StatusResigned
Appointed11 April 2017(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(51 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMs Amelia Jane Heron Billington
StatusResigned
Appointed03 August 2018(51 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(52 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(54 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMs Janet Abena Baidoo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(54 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2024)
RoleHead Of Strategic Finance And Planning
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE

Contact

Websitedyslexiaaction.org.uk
Telephone01784 222304
Telephone regionStaines

Location

Registered AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Royal National Institute Of Blind People
100.00%
Ordinary

Financials

Year2014
Turnover£538,183
Gross Profit£480,378
Net Worth£5,000
Cash£888
Current Liabilities£342,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

19 September 1996Delivered on: 26 September 1996
Persons entitled: Royal National Institute for the Blind

Classification: Deed of variation
Secured details: And for varying the terms of a debenture dated 6TH june 1990.
Particulars: Fixed and floating charge over all the property undertaking and assets of the company.
Outstanding
14 January 1991Delivered on: 14 January 1991
Persons entitled: Royal National Institute for the Blind

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 6TH june 1991.
Particulars: (See form 395 and continuation sheets relevant to this charge).. 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

28 January 2021Full accounts made up to 31 March 2020 (19 pages)
14 December 2020Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages)
14 December 2020Termination of appointment of Eleanor May Southwood as a director on 4 December 2020 (1 page)
14 December 2020Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020 (2 pages)
6 November 2020Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020 (1 page)
30 October 2020Appointment of Mr Martin Stuart Davidson as a director on 16 October 2020 (2 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (19 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Appointment of Ms Eleanor May Southwood as a director on 2 May 2019 (2 pages)
11 April 2019Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (18 pages)
18 December 2018Termination of appointment of Amelia Jane Heron Billington as a secretary on 29 November 2018 (1 page)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 August 2018Appointment of Ms Amelia Jane Heron Billington as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page)
31 May 2018Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
12 April 2018Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (10 pages)
2 December 2016Full accounts made up to 31 March 2016 (10 pages)
4 October 2016Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page)
4 October 2016Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 March 2016Registered office address changed from Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (10 pages)
15 November 2015Full accounts made up to 31 March 2015 (10 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(5 pages)
3 September 2015Register inspection address has been changed to 105 Judd Street Judd Street London WC1H 9NE (1 page)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(5 pages)
3 September 2015Register inspection address has been changed to 105 Judd Street Judd Street London WC1H 9NE (1 page)
12 February 2015Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
(5 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
(5 pages)
15 August 2014Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
(5 pages)
14 August 2014Full accounts made up to 31 March 2014 (10 pages)
14 August 2014Full accounts made up to 31 March 2014 (10 pages)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
28 January 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
28 January 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
1 November 2013Termination of appointment of Patrick Macdonald as a director (1 page)
1 November 2013Termination of appointment of Patrick Macdonald as a director (1 page)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(8 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(8 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(8 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
1 August 2012Full accounts made up to 31 March 2012 (10 pages)
1 August 2012Full accounts made up to 31 March 2012 (10 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
21 July 2011Full accounts made up to 31 March 2011 (11 pages)
21 July 2011Full accounts made up to 31 March 2011 (11 pages)
14 September 2010Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
9 September 2010Full accounts made up to 31 March 2010 (9 pages)
9 September 2010Full accounts made up to 31 March 2010 (9 pages)
19 April 2010Termination of appointment of Paul Amadi as a director (1 page)
19 April 2010Termination of appointment of Paul Amadi as a director (1 page)
25 September 2009Director appointed mr derek child (2 pages)
25 September 2009Director appointed mr derek child (2 pages)
24 September 2009Return made up to 07/08/09; full list of members (5 pages)
24 September 2009Return made up to 07/08/09; full list of members (5 pages)
27 August 2009Appointment terminated director stephen king (1 page)
27 August 2009Appointment terminated director colin low (1 page)
27 August 2009Appointment terminated director stephen king (1 page)
27 August 2009Appointment terminated director kevin geeson (1 page)
27 August 2009Appointment terminated director colin low (1 page)
27 August 2009Appointment terminated director kevin geeson (1 page)
8 August 2009Full accounts made up to 31 March 2009 (9 pages)
8 August 2009Full accounts made up to 31 March 2009 (9 pages)
26 August 2008Return made up to 07/08/08; full list of members (6 pages)
26 August 2008Return made up to 07/08/08; full list of members (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (8 pages)
4 August 2008Full accounts made up to 31 March 2008 (8 pages)
24 July 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (1 page)
21 April 2008Director appointed mr paul amadi (1 page)
21 April 2008Director appointed mr paul amadi (1 page)
12 December 2007Full accounts made up to 31 March 2007 (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (9 pages)
31 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 August 2007Return made up to 07/08/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (8 pages)
28 December 2006Full accounts made up to 31 March 2006 (8 pages)
29 August 2006Return made up to 07/08/06; full list of members (3 pages)
29 August 2006Return made up to 07/08/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
18 August 2005Return made up to 07/08/05; full list of members (4 pages)
18 August 2005Return made up to 07/08/05; full list of members (4 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 March 2004 (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (8 pages)
24 August 2004Return made up to 07/08/04; full list of members (10 pages)
24 August 2004Return made up to 07/08/04; full list of members (10 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 November 2003Full accounts made up to 31 March 2003 (8 pages)
17 November 2003Full accounts made up to 31 March 2003 (8 pages)
30 August 2003Return made up to 07/08/03; full list of members (11 pages)
30 August 2003Return made up to 07/08/03; full list of members (11 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
13 November 2002Full accounts made up to 31 March 2002 (8 pages)
13 November 2002Full accounts made up to 31 March 2002 (8 pages)
23 August 2002Return made up to 07/08/02; full list of members (11 pages)
23 August 2002Return made up to 07/08/02; full list of members (11 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (8 pages)
2 November 2001Full accounts made up to 31 March 2001 (8 pages)
15 August 2001Return made up to 07/08/01; full list of members (9 pages)
15 August 2001Return made up to 07/08/01; full list of members (9 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
24 October 2000Full accounts made up to 31 March 2000 (9 pages)
24 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 November 1999Full accounts made up to 31 March 1999 (9 pages)
20 August 1999Return made up to 07/08/99; no change of members (6 pages)
20 August 1999Return made up to 07/08/99; no change of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Return made up to 07/08/98; no change of members (6 pages)
24 August 1998Return made up to 07/08/98; no change of members (6 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
21 November 1997Full accounts made up to 31 March 1997 (8 pages)
21 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Registered office changed on 04/07/96 from: 224/6-8 gt.portland street london W1N 6AA (1 page)
4 July 1996Registered office changed on 04/07/96 from: 224/6-8 gt.portland street london W1N 6AA (1 page)
27 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Full accounts made up to 31 March 1995 (8 pages)
31 July 1995Return made up to 07/08/95; no change of members (6 pages)
31 July 1995Return made up to 07/08/95; no change of members (6 pages)
12 June 1989Company name changed sunshine christmas cards LIMITED\certificate issued on 13/06/89 (2 pages)
12 June 1989Company name changed sunshine christmas cards LIMITED\certificate issued on 13/06/89 (2 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)