London
SE15 5JT
Director Name | Ms Laura Gander-Howe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Ms Rosemary Anne Squire |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mrs Helen Johnstone Enright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Operating Officer / Ceo |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Amy Trigg |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Actor & Writer |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Miss Shadee Rakia Yaghoubi |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(51 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Timothy Sheader |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Theatre Director And Ceo |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Tali Pelman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Ms Portia Mwangangye |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(51 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Marketing Lead And Local Councillor |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Timothy Edward Jones |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(51 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Iain Rawdon Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(52 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Dr Claire Mera-Nelson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(52 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Miss Jennifer Duck |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Ms Froniga Lambert |
---|---|
Status | Current |
Appointed | 26 October 2023(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Maurice Peter Coxhead |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2003) |
Role | Chief Executive |
Correspondence Address | Cecil House Crouch Hill London N8 9EA |
Secretary Name | Mr Maurice Peter Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Cecil House Crouch Hill London N8 9EA |
Director Name | Christopher Derek Louis Coxhead |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2003) |
Role | Ac |
Correspondence Address | Cherry Trees Farnham Lane Langton Green Tunbridge Wells Kent TN3 0JT |
Director Name | Suzy Bassani |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1999(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | President National Muse Machin |
Correspondence Address | 3375 Cedar Heights Drive Colorado Springs Co 80904 Colorado United States |
Director Name | Peter Flannery |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2003) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Upper Flat St Lucians Lower Wharf Wallingford Oxfordshire OX10 9AA |
Director Name | Mr John Caird |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2006) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House 10 South Grove London N6 6BS |
Director Name | Michael Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 66 Albert Street London NW1 7NR |
Director Name | Ms Jean Colette Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2009) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Junipers Lower Lane, Lower Gustard Wood Wheathampstead Herts AL4 8RT |
Director Name | Sir Alan George Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House St Arvans Chepstow Gwent NP16 6EY Wales |
Director Name | Mrs Anne Jennifer Fossey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 2014) |
Role | Chairman PR Agency |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cottenham Park Road Wimbledon London SW20 0SX |
Director Name | Josette Bushell Mingo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2012) |
Role | Actress |
Country of Residence | Sweden |
Correspondence Address | 11 Drakenbergsgatan Stockholm 11741 Sweden |
Director Name | Martin David Anson Duncan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2013) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 22 Prideaux Road London SW9 9LH |
Secretary Name | William Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF |
Director Name | Mr Brendan Paul Barber |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2023) |
Role | Chair Of Acas |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Anthony Ageh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2016) |
Role | Bbc Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Edison Road London N8 8AE |
Director Name | Dame Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Mr Jeremy Smeeth |
---|---|
Status | Resigned |
Appointed | 01 August 2016(45 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 October 2022) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Lady Susan Chinn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Mr Samuel Hansford |
---|---|
Status | Resigned |
Appointed | 20 October 2022(51 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Mr Nathan Smith |
---|---|
Status | Resigned |
Appointed | 10 March 2023(51 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2013) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | mountview.org.uk |
---|---|
Telephone | 020 88812201 |
Telephone region | London |
Registered Address | 120 Peckham Hill Street London SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,288,733 |
Net Worth | £1,891,762 |
Cash | £4,656,355 |
Current Liabilities | £4,923,915 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark Classification: A registered charge Outstanding |
---|---|
10 October 2011 | Delivered on: 26 October 2011 Persons entitled: Omaha Nominees (A) Limited and Omaha Nominees (B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account. See image for full details. Outstanding |
27 October 2023 | Appointment of Ms Froniga Lambert as a secretary on 26 October 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Nathan Smith as a secretary on 26 October 2023 (1 page) |
27 October 2023 | Appointment of Miss Jennifer Duck as a director on 26 October 2023 (2 pages) |
13 September 2023 | Termination of appointment of Johnson Adeniyi Situ as a director on 28 April 2023 (1 page) |
13 September 2023 | Appointment of Dr Claire Mera-Nelson as a director on 27 July 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
15 August 2023 | Appointment of Mr Iain Rawdon Barbour as a director on 27 July 2023 (2 pages) |
9 June 2023 | Full accounts made up to 31 August 2022 (49 pages) |
1 May 2023 | Appointment of Ms Portia Mwangangye as a director on 27 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Timothy Edward Jones as a director on 27 April 2023 (2 pages) |
10 March 2023 | Appointment of Mr Timothy Sheader as a director on 26 January 2023 (2 pages) |
10 March 2023 | Termination of appointment of Samuel Hansford as a secretary on 10 March 2023 (1 page) |
10 March 2023 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 26 January 2023 (2 pages) |
10 March 2023 | Appointment of Mr Nathan Smith as a secretary on 10 March 2023 (2 pages) |
9 March 2023 | Appointment of Tali Pelman as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Brendan Paul Barber as a director on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Giles Tirayi Terera as a director on 26 January 2023 (1 page) |
24 October 2022 | Appointment of Amy Trigg as a director on 28 April 2022 (2 pages) |
24 October 2022 | Termination of appointment of Jeremy Smeeth as a secretary on 20 October 2022 (1 page) |
24 October 2022 | Appointment of Mr Samuel Hansford as a secretary on 20 October 2022 (2 pages) |
11 October 2022 | Appointment of Miss Shadee Rakia Yaghoubi as a director on 25 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Mrs Helen Johnstone Enright as a director on 21 July 2021 (2 pages) |
31 May 2022 | Termination of appointment of Andrew John Parker as a director on 9 December 2021 (1 page) |
31 May 2022 | Termination of appointment of Trevor Lloyd Jackson as a director on 28 April 2022 (1 page) |
31 May 2022 | Termination of appointment of Susan Chinn as a director on 27 January 2022 (1 page) |
31 May 2022 | Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 December 2021 (1 page) |
31 May 2022 | Termination of appointment of Benjamin Noble as a director on 28 April 2022 (1 page) |
13 May 2022 | Full accounts made up to 31 August 2021 (41 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 August 2020 (39 pages) |
20 April 2021 | Director's details changed for Ms Laura Gander-Howe on 20 April 2021 (2 pages) |
20 April 2021 | Appointment of Dame Rosemary Anne Squire as a director on 22 February 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Brendan Paul Barber on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Ms Laura Gander-Howe on 20 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Vincent Antonio Wang as a director on 22 February 2021 (1 page) |
7 September 2020 | Termination of appointment of Andre Jan Ptaszynski as a director on 29 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 February 2020 | Full accounts made up to 31 August 2019 (47 pages) |
27 January 2020 | Appointment of Mr Benjamin Noble as a director on 24 October 2019 (2 pages) |
27 January 2020 | Termination of appointment of Colette Bowe as a director on 24 October 2019 (1 page) |
27 January 2020 | Appointment of Mr Trevor Lloyd Jackson as a director on 24 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 June 2019 | Termination of appointment of Arian Mirzaali as a director on 9 May 2019 (1 page) |
29 June 2019 | Termination of appointment of Patrick John Spottiswoode as a director on 9 May 2019 (1 page) |
29 June 2019 | Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 August 2018 (45 pages) |
17 April 2019 | Appointment of Lady Susan Chinn as a director on 22 October 2018 (2 pages) |
16 April 2019 | Appointment of Ms Laura Gander-Howe as a director on 22 October 2018 (2 pages) |
16 April 2019 | Appointment of Mr Giles Tirayi Terera as a director on 22 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Benjamin Rodger Sumner as a director on 11 September 2018 (1 page) |
25 September 2018 | Registered office address changed from Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 25 September 2018 (1 page) |
10 August 2018 | Appointment of Mr Johnson Situ as a director on 2 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (44 pages) |
3 May 2018 | Termination of appointment of Mark Peter Williams as a director on 1 May 2018 (1 page) |
26 April 2018 | Termination of appointment of Indhu Rubasingham as a director on 7 December 2017 (1 page) |
26 April 2018 | Appointment of Mr John Lloyd Reiss as a director on 22 February 2018 (2 pages) |
26 April 2018 | Appointment of Mr Andre Jan Ptaszynski as a director on 12 October 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
29 June 2017 | Appointment of Mr Mark Peter Williams as a director on 8 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Hamble Louise Wallace as a director on 23 February 2017 (1 page) |
29 June 2017 | Appointment of Mr Arian Mirzaali as a director on 8 December 2016 (2 pages) |
29 June 2017 | Appointment of Mr Arian Mirzaali as a director on 8 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Hamble Louise Wallace as a director on 23 February 2017 (1 page) |
29 June 2017 | Appointment of Mr Mark Peter Williams as a director on 8 December 2016 (2 pages) |
13 April 2017 | Full accounts made up to 31 August 2016 (43 pages) |
13 April 2017 | Full accounts made up to 31 August 2016 (43 pages) |
15 September 2016 | Registration of charge 010198580002, created on 14 September 2016 (45 pages) |
15 September 2016 | Registration of charge 010198580002, created on 14 September 2016 (45 pages) |
4 August 2016 | Appointment of Mr Benjamin Rodger Sumner as a director on 28 April 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Harris as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Harris as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
4 August 2016 | Appointment of Mr Benjamin Rodger Sumner as a director on 28 April 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 May 2016 | Full accounts made up to 31 August 2015 (38 pages) |
19 May 2016 | Full accounts made up to 31 August 2015 (38 pages) |
5 April 2016 | Director's details changed for Inahu Rubasingham on 2 April 2016 (3 pages) |
5 April 2016 | Director's details changed for Inahu Rubasingham on 2 April 2016 (3 pages) |
18 March 2016 | Termination of appointment of Anthony Ageh as a director on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Anthony Ageh as a director on 18 March 2016 (1 page) |
7 March 2016 | Appointment of Dame Colette Bowe as a director on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Dame Colette Bowe as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ibinabo Jack as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Ibinabo Jack as a director on 3 March 2016 (1 page) |
17 August 2015 | Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (10 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (30 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (30 pages) |
25 July 2014 | Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages) |
25 July 2014 | Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages) |
25 July 2014 | Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
9 July 2014 | Termination of appointment of Anne Fossey as a director (1 page) |
9 July 2014 | Termination of appointment of Anne Fossey as a director (1 page) |
23 June 2014 | Termination of appointment of Andrew Haigh as a director (1 page) |
23 June 2014 | Termination of appointment of Andrew Haigh as a director (1 page) |
9 June 2014 | Appointment of Anthony Ageh as a director (3 pages) |
9 June 2014 | Appointment of Anthony Ageh as a director (3 pages) |
10 April 2014 | Full accounts made up to 31 August 2013 (24 pages) |
10 April 2014 | Full accounts made up to 31 August 2013 (24 pages) |
11 March 2014 | Appointment of Sir Brendan Paul Barber as a director (2 pages) |
11 March 2014 | Appointment of Sir Brendan Paul Barber as a director (2 pages) |
17 January 2014 | Termination of appointment of Anupam Ganguli as a director (1 page) |
17 January 2014 | Termination of appointment of Anupam Ganguli as a director (1 page) |
14 January 2014 | Appointment of Mr Andrew John Parker as a director (3 pages) |
14 January 2014 | Appointment of Mr Andrew John Parker as a director (3 pages) |
27 November 2013 | Appointment of Ibinabo Jack as a director (3 pages) |
27 November 2013 | Appointment of Ibinabo Jack as a director (3 pages) |
8 October 2013 | Termination of appointment of Martin Duncan as a director (1 page) |
8 October 2013 | Termination of appointment of Martin Duncan as a director (1 page) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (10 pages) |
23 July 2013 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
23 July 2013 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
25 April 2013 | Full accounts made up to 31 August 2012 (25 pages) |
25 April 2013 | Full accounts made up to 31 August 2012 (25 pages) |
4 April 2013 | Appointment of Victoria Mary Taylor Heywood as a director (3 pages) |
4 April 2013 | Termination of appointment of Pamela Morris Sykes as a director (2 pages) |
4 April 2013 | Termination of appointment of Pamela Morris Sykes as a director (2 pages) |
4 April 2013 | Appointment of Victoria Mary Taylor Heywood as a director (3 pages) |
13 February 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 13 February 2013 (1 page) |
13 February 2013 | Appointment of William Harris as a secretary (2 pages) |
13 February 2013 | Appointment of William Harris as a secretary (2 pages) |
13 February 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 13 February 2013 (1 page) |
29 January 2013 | Termination of appointment of a secretary (1 page) |
29 January 2013 | Termination of appointment of a secretary (1 page) |
17 December 2012 | Termination of appointment of James Orr as a director (1 page) |
17 December 2012 | Termination of appointment of James Orr as a director (1 page) |
16 November 2012 | Termination of appointment of Josette Bushell Mingo as a director (1 page) |
16 November 2012 | Termination of appointment of Josette Bushell Mingo as a director (1 page) |
31 July 2012 | Annual return made up to 3 July 2012 no member list (12 pages) |
31 July 2012 | Annual return made up to 3 July 2012 no member list (12 pages) |
31 July 2012 | Annual return made up to 3 July 2012 no member list (12 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
29 May 2012 | Appointment of Mr Vincent Antonio Wang as a director (3 pages) |
29 May 2012 | Appointment of Mr Vincent Antonio Wang as a director (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 September 2011 | Appointment of Josette Bushell Mingo as a director (3 pages) |
7 September 2011 | Appointment of Josette Bushell Mingo as a director (3 pages) |
1 September 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
1 September 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
1 September 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (22 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (22 pages) |
7 March 2011 | Appointment of Martin David Anson Duncan as a director (3 pages) |
7 March 2011 | Appointment of Patrick Spottiswoods as a director (2 pages) |
7 March 2011 | Appointment of Mr Andrew Michael Haigh as a director (2 pages) |
7 March 2011 | Appointment of Martin David Anson Duncan as a director (3 pages) |
7 March 2011 | Appointment of Patrick Spottiswoods as a director (2 pages) |
7 March 2011 | Appointment of Mr David Paul Roberts as a director (2 pages) |
7 March 2011 | Appointment of Mr Andrew Michael Haigh as a director (2 pages) |
7 March 2011 | Appointment of Mr David Paul Roberts as a director (2 pages) |
17 September 2010 | Termination of appointment of John Hyatt as a director (1 page) |
17 September 2010 | Termination of appointment of John Hyatt as a director (1 page) |
14 September 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 3 July 2010 no member list (7 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
20 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
10 February 2010 | Appointment of Anupam Ganguli as a director (2 pages) |
10 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
10 February 2010 | Appointment of Anupam Ganguli as a director (2 pages) |
10 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
11 August 2009 | Annual return made up to 03/07/09 (3 pages) |
11 August 2009 | Annual return made up to 03/07/09 (3 pages) |
9 May 2009 | Director's change of particulars / anne berendt / 07/04/2009 (1 page) |
9 May 2009 | Director's change of particulars / anne berendt / 07/04/2009 (1 page) |
22 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
22 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
14 April 2009 | Appointment terminated director sylvia king (1 page) |
14 April 2009 | Appointment terminated director sylvia king (1 page) |
14 April 2009 | Director appointed james alexander macconnell orr (4 pages) |
14 April 2009 | Director appointed james alexander macconnell orr (4 pages) |
1 October 2008 | Appointment terminated director alan cox (1 page) |
1 October 2008 | Appointment terminated director alan cox (1 page) |
7 August 2008 | Annual return made up to 03/07/08 (4 pages) |
7 August 2008 | Annual return made up to 03/07/08 (4 pages) |
6 June 2008 | Appointment terminated director amanda jordan (1 page) |
6 June 2008 | Appointment terminated director amanda jordan (1 page) |
30 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
30 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
17 August 2007 | Annual return made up to 03/07/07 (2 pages) |
17 August 2007 | Annual return made up to 03/07/07 (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (18 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (18 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
18 August 2006 | Annual return made up to 03/07/06 (2 pages) |
18 August 2006 | Annual return made up to 03/07/06 (2 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (16 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (16 pages) |
17 August 2005 | Annual return made up to 03/07/05 (3 pages) |
17 August 2005 | Annual return made up to 03/07/05 (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 January 2005 | Annual return made up to 03/07/04 (7 pages) |
17 January 2005 | Annual return made up to 03/07/04 (7 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page) |
5 July 2004 | Amended accounts made up to 31 August 2003 (18 pages) |
5 July 2004 | Amended accounts made up to 31 August 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 104 crouch hill london N8 9EA (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 104 crouch hill london N8 9EA (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
9 July 2003 | Annual return made up to 03/07/03
|
9 July 2003 | Annual return made up to 03/07/03
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 August 2001 (12 pages) |
4 August 2002 | Full accounts made up to 31 August 2001 (12 pages) |
17 July 2002 | Annual return made up to 03/07/02
|
17 July 2002 | Annual return made up to 03/07/02
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 August 2000 (19 pages) |
10 August 2001 | Full accounts made up to 31 August 2000 (19 pages) |
27 July 2001 | Annual return made up to 03/07/01
|
27 July 2001 | Annual return made up to 03/07/01
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
18 July 2000 | Annual return made up to 03/07/00 (6 pages) |
18 July 2000 | Annual return made up to 03/07/00 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
22 June 2000 | Company name changed mountview theatre school LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed mountview theatre school LIMITED\certificate issued on 23/06/00 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (20 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (20 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 03/07/99
|
10 November 1999 | Annual return made up to 03/07/99
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
30 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 03/07/98 (4 pages) |
21 July 1998 | Annual return made up to 03/07/98 (4 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
5 November 1997 | Full accounts made up to 31 August 1996 (16 pages) |
5 November 1997 | Full accounts made up to 31 August 1996 (16 pages) |
22 August 1997 | Annual return made up to 03/07/97 (6 pages) |
22 August 1997 | Annual return made up to 03/07/97 (6 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | Location of register of members (1 page) |
7 August 1996 | Annual return made up to 03/07/96
|
7 August 1996 | Annual return made up to 03/07/96
|
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
27 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 July 1995 | Annual return made up to 03/07/95 (4 pages) |
25 July 1995 | Annual return made up to 03/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 July 1975 | Accounts made up to 31 December 1974 (5 pages) |
2 July 1975 | Accounts made up to 31 December 1974 (5 pages) |
4 August 1971 | Incorporation (26 pages) |
4 August 1971 | Incorporation (26 pages) |