Company NameMountview Academy Of Theatre Arts Limited
Company StatusActive
Company Number01019858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1971(52 years, 9 months ago)
Previous NameMountview Theatre School Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMs Laura Gander-Howe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(47 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMs Rosemary Anne Squire
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(49 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Helen Johnstone Enright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(49 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer / Ceo
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameAmy Trigg
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(50 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleActor & Writer
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMiss Shadee Rakia Yaghoubi
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(51 years after company formation)
Appointment Duration1 year, 9 months
RoleActor
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Timothy Sheader
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleTheatre Director And Ceo
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameTali Pelman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMs Portia Mwangangye
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(51 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleMarketing Lead And Local Councillor
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Timothy Edward Jones
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(51 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Iain Rawdon Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(52 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameDr Claire Mera-Nelson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(52 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMiss Jennifer Duck
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(52 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMs Froniga Lambert
StatusCurrent
Appointed26 October 2023(52 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Maurice Peter Coxhead
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 October 2003)
RoleChief Executive
Correspondence AddressCecil House
Crouch Hill
London
N8 9EA
Secretary NameMr Maurice Peter Coxhead
NationalityBritish
StatusResigned
Appointed03 July 1992(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressCecil House
Crouch Hill
London
N8 9EA
Director NameChristopher Derek Louis Coxhead
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2003)
RoleAc
Correspondence AddressCherry Trees Farnham Lane
Langton Green
Tunbridge Wells
Kent
TN3 0JT
Director NameSuzy Bassani
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RolePresident National Muse Machin
Correspondence Address3375 Cedar Heights Drive
Colorado Springs
Co 80904 Colorado
United States
Director NamePeter Flannery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2003)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Upper Flat St Lucians
Lower Wharf
Wallingford
Oxfordshire
OX10 9AA
Director NameMr John Caird
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(28 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 10 South Grove
London
N6 6BS
Director NameMichael Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address66 Albert Street
London
NW1 7NR
Director NameMs Jean Colette Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressJunipers
Lower Lane, Lower Gustard Wood
Wheathampstead
Herts
AL4 8RT
Director NameSir Alan George Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
St Arvans
Chepstow
Gwent
NP16 6EY
Wales
Director NameMrs Anne Jennifer Fossey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(36 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 2014)
RoleChairman PR Agency
Country of ResidenceUnited Kingdom
Correspondence Address174 Cottenham Park Road
Wimbledon
London
SW20 0SX
Director NameJosette Bushell Mingo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2012)
RoleActress
Country of ResidenceSweden
Correspondence Address11 Drakenbergsgatan
Stockholm
11741
Sweden
Director NameMartin David Anson Duncan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 October 2013)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address22 Prideaux Road
London
SW9 9LH
Secretary NameWilliam Harris
NationalityBritish
StatusResigned
Appointed10 December 2012(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressRalph Richardson Memorial Studios Kingfisher Place
Clarendon Road
Wood Green
London
N22 6XF
Director NameMr Brendan Paul Barber
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(42 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2023)
RoleChair Of Acas
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameAnthony Ageh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2016)
RoleBbc Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Edison Road
London
N8 8AE
Director NameDame Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(44 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMr Jeremy Smeeth
StatusResigned
Appointed01 August 2016(45 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2022)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameLady Susan Chinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(47 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMr Samuel Hansford
StatusResigned
Appointed20 October 2022(51 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMr Nathan Smith
StatusResigned
Appointed10 March 2023(51 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed17 March 2004(32 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2013)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websitemountview.org.uk
Telephone020 88812201
Telephone regionLondon

Location

Registered Address120 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,288,733
Net Worth£1,891,762
Cash£4,656,355
Current Liabilities£4,923,915

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

14 September 2016Delivered on: 15 September 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark

Classification: A registered charge
Outstanding
10 October 2011Delivered 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

Filing History

27 October 2023Appointment of Ms Froniga Lambert as a secretary on 26 October 2023 (2 pages)
27 October 2023Termination of appointment of Nathan Smith as a secretary on 26 October 2023 (1 page)
27 October 2023Appointment of Miss Jennifer Duck as a director on 26 October 2023 (2 pages)
13 September 2023Termination of appointment of Johnson Adeniyi Situ as a director on 28 April 2023 (1 page)
13 September 2023Appointment of Dr Claire Mera-Nelson as a director on 27 July 2023 (2 pages)
13 September 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 August 2023Appointment of Mr Iain Rawdon Barbour as a director on 27 July 2023 (2 pages)
9 June 2023Full accounts made up to 31 August 2022 (49 pages)
1 May 2023Appointment of Ms Portia Mwangangye as a director on 27 April 2023 (2 pages)
28 April 2023Appointment of Mr Timothy Edward Jones as a director on 27 April 2023 (2 pages)
10 March 2023Appointment of Mr Timothy Sheader as a director on 26 January 2023 (2 pages)
10 March 2023Termination of appointment of Samuel Hansford as a secretary on 10 March 2023 (1 page)
10 March 2023Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 26 January 2023 (2 pages)
10 March 2023Appointment of Mr Nathan Smith as a secretary on 10 March 2023 (2 pages)
9 March 2023Appointment of Tali Pelman as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Brendan Paul Barber as a director on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Giles Tirayi Terera as a director on 26 January 2023 (1 page)
24 October 2022Appointment of Amy Trigg as a director on 28 April 2022 (2 pages)
24 October 2022Termination of appointment of Jeremy Smeeth as a secretary on 20 October 2022 (1 page)
24 October 2022Appointment of Mr Samuel Hansford as a secretary on 20 October 2022 (2 pages)
11 October 2022Appointment of Miss Shadee Rakia Yaghoubi as a director on 25 July 2022 (2 pages)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 June 2022Appointment of Mrs Helen Johnstone Enright as a director on 21 July 2021 (2 pages)
31 May 2022Termination of appointment of Andrew John Parker as a director on 9 December 2021 (1 page)
31 May 2022Termination of appointment of Trevor Lloyd Jackson as a director on 28 April 2022 (1 page)
31 May 2022Termination of appointment of Susan Chinn as a director on 27 January 2022 (1 page)
31 May 2022Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 December 2021 (1 page)
31 May 2022Termination of appointment of Benjamin Noble as a director on 28 April 2022 (1 page)
13 May 2022Full accounts made up to 31 August 2021 (41 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 August 2020 (39 pages)
20 April 2021Director's details changed for Ms Laura Gander-Howe on 20 April 2021 (2 pages)
20 April 2021Appointment of Dame Rosemary Anne Squire as a director on 22 February 2021 (2 pages)
20 April 2021Director's details changed for Mr Brendan Paul Barber on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Ms Laura Gander-Howe on 20 April 2021 (2 pages)
20 April 2021Termination of appointment of Vincent Antonio Wang as a director on 22 February 2021 (1 page)
7 September 2020Termination of appointment of Andre Jan Ptaszynski as a director on 29 July 2020 (1 page)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 31 August 2019 (47 pages)
27 January 2020Appointment of Mr Benjamin Noble as a director on 24 October 2019 (2 pages)
27 January 2020Termination of appointment of Colette Bowe as a director on 24 October 2019 (1 page)
27 January 2020Appointment of Mr Trevor Lloyd Jackson as a director on 24 October 2019 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 June 2019Termination of appointment of Arian Mirzaali as a director on 9 May 2019 (1 page)
29 June 2019Termination of appointment of Patrick John Spottiswoode as a director on 9 May 2019 (1 page)
29 June 2019Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page)
6 June 2019Full accounts made up to 31 August 2018 (45 pages)
17 April 2019Appointment of Lady Susan Chinn as a director on 22 October 2018 (2 pages)
16 April 2019Appointment of Ms Laura Gander-Howe as a director on 22 October 2018 (2 pages)
16 April 2019Appointment of Mr Giles Tirayi Terera as a director on 22 October 2018 (2 pages)
16 October 2018Termination of appointment of Benjamin Rodger Sumner as a director on 11 September 2018 (1 page)
25 September 2018Registered 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 2018Appointment of Mr Johnson Situ as a director on 2 July 2018 (2 pages)
10 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (44 pages)
3 May 2018Termination of appointment of Mark Peter Williams as a director on 1 May 2018 (1 page)
26 April 2018Termination of appointment of Indhu Rubasingham as a director on 7 December 2017 (1 page)
26 April 2018Appointment of Mr John Lloyd Reiss as a director on 22 February 2018 (2 pages)
26 April 2018Appointment of Mr Andre Jan Ptaszynski as a director on 12 October 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
29 June 2017Appointment of Mr Mark Peter Williams as a director on 8 December 2016 (2 pages)
29 June 2017Termination of appointment of Hamble Louise Wallace as a director on 23 February 2017 (1 page)
29 June 2017Appointment of Mr Arian Mirzaali as a director on 8 December 2016 (2 pages)
29 June 2017Appointment of Mr Arian Mirzaali as a director on 8 December 2016 (2 pages)
29 June 2017Termination of appointment of Hamble Louise Wallace as a director on 23 February 2017 (1 page)
29 June 2017Appointment of Mr Mark Peter Williams as a director on 8 December 2016 (2 pages)
13 April 2017Full accounts made up to 31 August 2016 (43 pages)
13 April 2017Full accounts made up to 31 August 2016 (43 pages)
15 September 2016Registration of charge 010198580002, created on 14 September 2016 (45 pages)
15 September 2016Registration of charge 010198580002, created on 14 September 2016 (45 pages)
4 August 2016Appointment of Mr Benjamin Rodger Sumner as a director on 28 April 2016 (2 pages)
4 August 2016Termination of appointment of William Harris as a secretary on 1 August 2016 (1 page)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of William Harris as a secretary on 1 August 2016 (1 page)
4 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
4 August 2016Appointment of Mr Benjamin Rodger Sumner as a director on 28 April 2016 (2 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 May 2016Full accounts made up to 31 August 2015 (38 pages)
19 May 2016Full accounts made up to 31 August 2015 (38 pages)
5 April 2016Director's details changed for Inahu Rubasingham on 2 April 2016 (3 pages)
5 April 2016Director's details changed for Inahu Rubasingham on 2 April 2016 (3 pages)
18 March 2016Termination of appointment of Anthony Ageh as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Anthony Ageh as a director on 18 March 2016 (1 page)
7 March 2016Appointment of Dame Colette Bowe as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Dame Colette Bowe as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Ibinabo Jack as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Ibinabo Jack as a director on 3 March 2016 (1 page)
17 August 2015Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Inahu Rubasingham as a director on 5 August 2015 (3 pages)
24 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
24 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
24 July 2015Annual return made up to 3 July 2015 no member list (10 pages)
2 June 2015Full accounts made up to 31 August 2014 (30 pages)
2 June 2015Full accounts made up to 31 August 2014 (30 pages)
25 July 2014Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages)
25 July 2014Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages)
25 July 2014Appointment of Hamble Louise Wallace as a director on 8 July 2014 (3 pages)
21 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
21 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
21 July 2014Annual return made up to 3 July 2014 no member list (11 pages)
9 July 2014Termination of appointment of Anne Fossey as a director (1 page)
9 July 2014Termination of appointment of Anne Fossey as a director (1 page)
23 June 2014Termination of appointment of Andrew Haigh as a director (1 page)
23 June 2014Termination of appointment of Andrew Haigh as a director (1 page)
9 June 2014Appointment of Anthony Ageh as a director (3 pages)
9 June 2014Appointment of Anthony Ageh as a director (3 pages)
10 April 2014Full accounts made up to 31 August 2013 (24 pages)
10 April 2014Full accounts made up to 31 August 2013 (24 pages)
11 March 2014Appointment of Sir Brendan Paul Barber as a director (2 pages)
11 March 2014Appointment of Sir Brendan Paul Barber as a director (2 pages)
17 January 2014Termination of appointment of Anupam Ganguli as a director (1 page)
17 January 2014Termination of appointment of Anupam Ganguli as a director (1 page)
14 January 2014Appointment of Mr Andrew John Parker as a director (3 pages)
14 January 2014Appointment of Mr Andrew John Parker as a director (3 pages)
27 November 2013Appointment of Ibinabo Jack as a director (3 pages)
27 November 2013Appointment of Ibinabo Jack as a director (3 pages)
8 October 2013Termination of appointment of Martin Duncan as a director (1 page)
8 October 2013Termination of appointment of Martin Duncan as a director (1 page)
24 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
24 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
24 July 2013Annual return made up to 3 July 2013 no member list (10 pages)
23 July 2013Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
23 July 2013Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
25 April 2013Full accounts made up to 31 August 2012 (25 pages)
25 April 2013Full accounts made up to 31 August 2012 (25 pages)
4 April 2013Appointment of Victoria Mary Taylor Heywood as a director (3 pages)
4 April 2013Termination of appointment of Pamela Morris Sykes as a director (2 pages)
4 April 2013Termination of appointment of Pamela Morris Sykes as a director (2 pages)
4 April 2013Appointment of Victoria Mary Taylor Heywood as a director (3 pages)
13 February 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 13 February 2013 (1 page)
13 February 2013Appointment of William Harris as a secretary (2 pages)
13 February 2013Appointment of William Harris as a secretary (2 pages)
13 February 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 13 February 2013 (1 page)
29 January 2013Termination of appointment of a secretary (1 page)
29 January 2013Termination of appointment of a secretary (1 page)
17 December 2012Termination of appointment of James Orr as a director (1 page)
17 December 2012Termination of appointment of James Orr as a director (1 page)
16 November 2012Termination of appointment of Josette Bushell Mingo as a director (1 page)
16 November 2012Termination of appointment of Josette Bushell Mingo as a director (1 page)
31 July 2012Annual return made up to 3 July 2012 no member list (12 pages)
31 July 2012Annual return made up to 3 July 2012 no member list (12 pages)
31 July 2012Annual return made up to 3 July 2012 no member list (12 pages)
6 June 2012Full accounts made up to 31 August 2011 (25 pages)
6 June 2012Full accounts made up to 31 August 2011 (25 pages)
29 May 2012Appointment of Mr Vincent Antonio Wang as a director (3 pages)
29 May 2012Appointment of Mr Vincent Antonio Wang as a director (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 September 2011Appointment of Josette Bushell Mingo as a director (3 pages)
7 September 2011Appointment of Josette Bushell Mingo as a director (3 pages)
1 September 2011Annual return made up to 3 July 2011 no member list (10 pages)
1 September 2011Annual return made up to 3 July 2011 no member list (10 pages)
1 September 2011Annual return made up to 3 July 2011 no member list (10 pages)
1 June 2011Full accounts made up to 31 August 2010 (22 pages)
1 June 2011Full accounts made up to 31 August 2010 (22 pages)
7 March 2011Appointment of Martin David Anson Duncan as a director (3 pages)
7 March 2011Appointment of Patrick Spottiswoods as a director (2 pages)
7 March 2011Appointment of Mr Andrew Michael Haigh as a director (2 pages)
7 March 2011Appointment of Martin David Anson Duncan as a director (3 pages)
7 March 2011Appointment of Patrick Spottiswoods as a director (2 pages)
7 March 2011Appointment of Mr David Paul Roberts as a director (2 pages)
7 March 2011Appointment of Mr Andrew Michael Haigh as a director (2 pages)
7 March 2011Appointment of Mr David Paul Roberts as a director (2 pages)
17 September 2010Termination of appointment of John Hyatt as a director (1 page)
17 September 2010Termination of appointment of John Hyatt as a director (1 page)
14 September 2010Annual return made up to 3 July 2010 no member list (7 pages)
14 September 2010Annual return made up to 3 July 2010 no member list (7 pages)
14 September 2010Annual return made up to 3 July 2010 no member list (7 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 May 2010Full accounts made up to 31 August 2009 (21 pages)
20 May 2010Full accounts made up to 31 August 2009 (21 pages)
10 February 2010Appointment of Anupam Ganguli as a director (2 pages)
10 February 2010Termination of appointment of Jean Brown as a director (1 page)
10 February 2010Appointment of Anupam Ganguli as a director (2 pages)
10 February 2010Termination of appointment of Jean Brown as a director (1 page)
11 August 2009Annual return made up to 03/07/09 (3 pages)
11 August 2009Annual return made up to 03/07/09 (3 pages)
9 May 2009Director's change of particulars / anne berendt / 07/04/2009 (1 page)
9 May 2009Director's change of particulars / anne berendt / 07/04/2009 (1 page)
22 April 2009Full accounts made up to 31 August 2008 (19 pages)
22 April 2009Full accounts made up to 31 August 2008 (19 pages)
14 April 2009Appointment terminated director sylvia king (1 page)
14 April 2009Appointment terminated director sylvia king (1 page)
14 April 2009Director appointed james alexander macconnell orr (4 pages)
14 April 2009Director appointed james alexander macconnell orr (4 pages)
1 October 2008Appointment terminated director alan cox (1 page)
1 October 2008Appointment terminated director alan cox (1 page)
7 August 2008Annual return made up to 03/07/08 (4 pages)
7 August 2008Annual return made up to 03/07/08 (4 pages)
6 June 2008Appointment terminated director amanda jordan (1 page)
6 June 2008Appointment terminated director amanda jordan (1 page)
30 May 2008Full accounts made up to 31 August 2007 (18 pages)
30 May 2008Full accounts made up to 31 August 2007 (18 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
17 August 2007Annual return made up to 03/07/07 (2 pages)
17 August 2007Annual return made up to 03/07/07 (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (18 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (18 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
18 August 2006Annual return made up to 03/07/06 (2 pages)
18 August 2006Annual return made up to 03/07/06 (2 pages)
3 July 2006Full accounts made up to 31 August 2005 (16 pages)
3 July 2006Full accounts made up to 31 August 2005 (16 pages)
17 August 2005Annual return made up to 03/07/05 (3 pages)
17 August 2005Annual return made up to 03/07/05 (3 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 January 2005Annual return made up to 03/07/04 (7 pages)
17 January 2005Annual return made up to 03/07/04 (7 pages)
2 November 2004Registered office changed on 02/11/04 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page)
2 November 2004Registered office changed on 02/11/04 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page)
5 July 2004Amended accounts made up to 31 August 2003 (18 pages)
5 July 2004Amended accounts made up to 31 August 2003 (18 pages)
18 June 2004Full accounts made up to 31 August 2003 (17 pages)
18 June 2004Full accounts made up to 31 August 2003 (17 pages)
9 June 2004Registered office changed on 09/06/04 from: 104 crouch hill london N8 9EA (1 page)
9 June 2004Registered office changed on 09/06/04 from: 104 crouch hill london N8 9EA (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 August 2002 (18 pages)
28 July 2003Full accounts made up to 31 August 2002 (18 pages)
9 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
4 August 2002Full accounts made up to 31 August 2001 (12 pages)
4 August 2002Full accounts made up to 31 August 2001 (12 pages)
17 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
10 August 2001Full accounts made up to 31 August 2000 (19 pages)
10 August 2001Full accounts made up to 31 August 2000 (19 pages)
27 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
18 July 2000Annual return made up to 03/07/00 (6 pages)
18 July 2000Annual return made up to 03/07/00 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
22 June 2000Company name changed mountview theatre school LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed mountview theatre school LIMITED\certificate issued on 23/06/00 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 August 1999 (20 pages)
1 June 2000Full accounts made up to 31 August 1999 (20 pages)
11 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 November 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 August 1998 (17 pages)
30 July 1999Full accounts made up to 31 August 1998 (17 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
21 July 1998Annual return made up to 03/07/98 (4 pages)
21 July 1998Annual return made up to 03/07/98 (4 pages)
24 June 1998Full accounts made up to 31 August 1997 (16 pages)
24 June 1998Full accounts made up to 31 August 1997 (16 pages)
5 November 1997Full accounts made up to 31 August 1996 (16 pages)
5 November 1997Full accounts made up to 31 August 1996 (16 pages)
22 August 1997Annual return made up to 03/07/97 (6 pages)
22 August 1997Annual return made up to 03/07/97 (6 pages)
19 August 1997Location of register of members (1 page)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997Location of register of members (1 page)
7 August 1996Annual return made up to 03/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Annual return made up to 03/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 July 1995Annual return made up to 03/07/95 (4 pages)
25 July 1995Annual return made up to 03/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 July 1975Accounts made up to 31 December 1974 (5 pages)
2 July 1975Accounts made up to 31 December 1974 (5 pages)
4 August 1971Incorporation (26 pages)
4 August 1971Incorporation (26 pages)