Company NameThe Media Society
Company StatusActive
Company Number01103573
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1973(51 years, 1 month ago)
Previous NameMedia Society Limited(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Margaret Anne Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(40 years after company formation)
Appointment Duration11 years, 1 month
RoleBroadcasting Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Abinger Road
Chiswick
London
W4 1EX
Director NameMr Stephen Peter Michael Skrein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(40 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMs Susan Gail Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(40 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address5 Weston Park Close
Thames Ditton
KT7 0HJ
Director NameMr Peter Richard Wallis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(40 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address17 Warwick Square
London
SW1V 2AB
Director NameBarney Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address69 Queens Drive
London
N4 2BG
Director NameMr Peter Arthur Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(43 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Space 69, Old Street
London
EC1V 9HX
Director NameMr James Robert Ball
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Dominic St John Euan Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(48 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Limerston Street
London
SW10 0HH
Director NameMiss Alex Sinker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameProf Ivor Harold Gaber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAcademic And Journalist
Country of ResidenceEngland
Correspondence AddressSchool Of Media, Arts And Humanities University Of
Southern Ring Road
Brighton
BN1 9RH
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(50 years, 8 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSales Progression Services 5 Hercules Way
Leavesden Park
Watrford
Hertforshire
WD25 7GS
Director NameConrad Gregory Quilty-Harper
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2024(50 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleJournalist
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Katy Searle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(50 years, 10 months after company formation)
Appointment Duration3 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameHenry Russell Douglas
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 August 2004)
RoleMedia Law Consultant
Correspondence Address31 Austen Road
Guildford
Surrey
GU1 3NP
Director NameHugh Robert Latouche Corrie
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 1993)
RoleCo Director
Correspondence AddressWaterperry House
Wineham
Henfield
Surrey
Bn5
Director NameRodney Charles Bennett-England
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 October 2005)
RoleJournalist & PR Consultant
Correspondence AddressChurch Cottage
East Rudham
Kings Lynn
Norfolk
PE31 8QZ
Director NamePeter Frederick Carter-Ruck
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 1993)
RoleSolicitor
Correspondence AddressLatchmore
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director NameDr Geoffrey Stewart Brownlee
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 1999)
RoleTV Controller Of Public Affairs
Correspondence Address8 Church View
Hornby
Bedale
North Yorkshire
DL8 1NH
Secretary NameRodney Charles Bennett-England
NationalityBritish
StatusResigned
Appointed19 July 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressChurch Cottage
East Rudham
Kings Lynn
Norfolk
PE31 8QZ
Director NameRoger Bush
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2005)
RoleRetired
Correspondence Address54 Farley Road
Selsdon
South Croydon
Surrey
CR2 7ND
Director NameIan John Forgan Coulter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 February 1998)
RoleProprietor
Correspondence Address23 Myddelton Square
London
EC1R 1YE
Director NameMr Peter Ernest Dunn Dannheisser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 November 2013)
RoleSchool Inspector
Country of ResidenceEngland
Correspondence Address56 Roseneath Road
London
SW11 6AQ
Director NameMichael English
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 March 2013)
RoleRetired M.P.
Country of ResidenceUnited Kingdom
Correspondence Address12 Denny Crescent
Kennington
London
SE11 4UY
Director NameHugh Robert La Touche Corrie
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 November 2006)
RoleRetired
Correspondence AddressWaterperry House Fryland Lane
Wineham
Henfield
West Sussex
BN5 9BT
Secretary NameMr Peter Ernest Dunn Dannheisser
NationalityBritish
StatusResigned
Appointed03 November 1997(24 years, 7 months after company formation)
Appointment Duration14 years (resigned 10 November 2011)
RoleSchool Inspector
Country of ResidenceEngland
Correspondence Address56 Roseneath Road
London
SW11 6AQ
Secretary NameMs Joanne Catherine Hamer
StatusResigned
Appointed10 November 2011(38 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressMessrs Farrer & Co
66 Lincolns Inn Fields
London
WC2A 3LH
Director NameMr Paul Richard Charman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(40 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 December 2018)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence Address80 Patshull Road
London
NW5 2LD
Director NameMr Geoffrey Laurence Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(40 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2016)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul William Ronald Blanchard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(40 years, 12 months after company formation)
Appointment Duration4 weeks (resigned 09 April 2014)
RoleP R Consultant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Patrick Sean, Christopher Barrow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(43 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMs Joanna Tufuo Abeyie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMs Harriet Rachel Constable
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(46 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address13 Freeland Park, Wareham Road
Lytchett Matravers
Poole
Dorset
BH16 6FA
Director NameMr Nigel Langdon Dacre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressInclusive Digital, United House North Road
London
N7 9DP
Director NameMr Stefan Edward Boscia
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian,Australian
StatusResigned
Appointed27 May 2021(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 June 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address26a London Fields East Side
Hackney
London
E8 3SA

Contact

Websitewww.themediasociety.com

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£566
Cash£1,986
Current Liabilities£1,420

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

1 February 2024Director's details changed for Mr Conrad Gregory Quilty-Harper on 19 January 2024 (2 pages)
1 February 2024Appointment of Ms Katy Searle as a director on 27 January 2024 (2 pages)
19 January 2024Appointment of Mr Conrad Gregory Quilty-Harper as a director on 19 January 2024 (2 pages)
12 December 2023Termination of appointment of Peter Arthur Walker as a director on 9 December 2023 (1 page)
12 December 2023Termination of appointment of Nigel Langdon Dacre as a director on 1 December 2023 (1 page)
1 December 2023Appointment of Mr Patrick Noel Foley as a director on 29 November 2023 (2 pages)
8 November 2023Appointment of Professor Ivor Harold Gaber as a director on 3 November 2023 (2 pages)
2 November 2023Appointment of Miss Alex Sinker as a director on 31 October 2023 (2 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Nigel Langdon Dacre as a director on 14 February 2023 (2 pages)
8 February 2023Termination of appointment of Philip Douglas Harding as a director on 26 January 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Stefan Edward Boscia as a director on 20 June 2022 (1 page)
7 May 2022Termination of appointment of Nigel Langdon Dacre as a director on 3 May 2022 (1 page)
30 March 2022Second filing for the appointment of Mr Peter Richard Wallis as a director (3 pages)
12 March 2022Memorandum and Articles of Association (19 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Appointment of Mr Dominic St John Euan Cameron as a director on 27 May 2021 (2 pages)
2 August 2021Appointment of Mr Stefan Edward Boscia as a director on 27 May 2021 (2 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Nigel Langdon Dacre as a director on 25 January 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 November 2020Termination of appointment of Geoffrey Laurence Davies as a director on 11 November 2020 (1 page)
7 October 2020Termination of appointment of Joanna Tufuo Abeyie as a director on 6 October 2020 (1 page)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 May 2020Termination of appointment of Harriet Rachel Constable as a director on 4 May 2020 (1 page)
23 December 2019Appointment of Mr James Robert Ball as a director on 10 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Ms Harriet Rachel Constable as a director on 17 September 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Daniel James Seamarks as a director on 13 May 2019 (1 page)
26 July 2019Termination of appointment of John Mair as a director on 15 July 2019 (1 page)
28 May 2019Termination of appointment of Geraldine Sharpe-Newton as a director on 14 March 2019 (1 page)
28 May 2019Director's details changed for Mr Peter York on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Emily Jane Kirwan as a director on 16 April 2019 (1 page)
28 May 2019Director's details changed for Miss Joanna Tufuo Abeyie on 10 May 2019 (2 pages)
20 December 2018Termination of appointment of Paul Richard Charman as a director on 11 December 2018 (1 page)
2 November 2018Termination of appointment of Colin Morrison Obe as a director on 31 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Termination of appointment of Patrick Sean, Christopher Barrow as a director on 31 July 2018 (1 page)
22 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 January 2018Appointment of Miss Joanna Abeyie as a director on 22 January 2018 (2 pages)
10 January 2018Termination of appointment of Richard Martin Peel as a director on 31 December 2017 (1 page)
10 January 2018Director's details changed for Mr Colin Morrison on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Richard Martin Peel as a director on 31 December 2017 (1 page)
10 January 2018Director's details changed for Mr Colin Morrison on 1 January 2018 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Appointment of Mr Geoffrey Laurence Davies as a director on 8 August 2017 (2 pages)
14 August 2017Appointment of Mr Geoffrey Laurence Davies as a director on 8 August 2017 (2 pages)
14 August 2017Appointment of Mr Colin Morrison as a director on 8 August 2017 (2 pages)
14 August 2017Appointment of Mr Colin Morrison as a director on 8 August 2017 (2 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Peter York on 27 June 2017 (2 pages)
26 July 2017Termination of appointment of Charles Blair Miller as a director on 27 June 2017 (1 page)
26 July 2017Director's details changed for Mr Paul Richard Charman on 27 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Paul Richard Charman on 27 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter York on 27 June 2017 (2 pages)
26 July 2017Appointment of Mr Daniel James Seamarks as a director on 27 June 2017 (2 pages)
26 July 2017Appointment of Mr Daniel James Seamarks as a director on 27 June 2017 (2 pages)
26 July 2017Termination of appointment of Charles Blair Miller as a director on 27 June 2017 (1 page)
11 May 2017Director's details changed for Mr Charles Blair Miller on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Patrick Sean, Christopher Barrow on 10 January 2017 (2 pages)
11 May 2017Director's details changed for Barney Jones on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Charles Blair Miller on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Barney Jones on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Patrick Sean, Christopher Barrow on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mrs Geraldine Sharpe-Newton on 11 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Richard Martin Peel on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mrs Geraldine Sharpe-Newton on 11 January 2017 (2 pages)
10 May 2017Director's details changed for Mrs Emily Jane Kirwan on 11 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Philip Douglas Harding on 19 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Richard Martin Peel on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mrs Emily Jane Kirwan on 11 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Peter Arthur Walker on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mr John Mair on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mr John Mair on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Ms Susan Gail Morton on 11 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Peter Arthur Walker on 10 January 2017 (2 pages)
10 May 2017Director's details changed for Mr Philip Douglas Harding on 19 January 2017 (2 pages)
10 May 2017Director's details changed for Ms Susan Gail Morton on 11 January 2017 (2 pages)
7 November 2016Appointment of Mr Charles Blair Miller as a director on 13 September 2016 (2 pages)
7 November 2016Appointment of Mr Charles Blair Miller as a director on 13 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Director's details changed for Miss Emily Jane Gibbs on 25 June 2016 (2 pages)
4 August 2016Director's details changed for Miss Emily Jane Gibbs on 25 June 2016 (2 pages)
3 August 2016Appointment of Mr Patrick Sean, Christopher Barrow as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Patrick Sean, Christopher Barrow as a director on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr John Mair on 10 June 2016 (2 pages)
3 August 2016Director's details changed for Mr John Mair on 10 June 2016 (2 pages)
2 August 2016Termination of appointment of Eileen Wise as a director on 1 December 2015 (1 page)
2 August 2016Termination of appointment of Geoffrey Laurence Davies as a director on 28 June 2016 (1 page)
2 August 2016Termination of appointment of Eileen Wise as a director on 1 December 2015 (1 page)
2 August 2016Appointment of Mr Peter Arthur Walker as a director on 6 July 2016 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Termination of appointment of Gregory David Neale as a director on 1 December 2015 (1 page)
2 August 2016Appointment of Mr Peter Arthur Walker as a director on 6 July 2016 (2 pages)
2 August 2016Termination of appointment of Geoffrey Laurence Davies as a director on 28 June 2016 (1 page)
2 August 2016Termination of appointment of Louise Claire Isobel Hammersley as a director on 1 December 2015 (1 page)
2 August 2016Termination of appointment of Gregory David Neale as a director on 1 December 2015 (1 page)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Termination of appointment of Louise Claire Isobel Hammersley as a director on 1 December 2015 (1 page)
19 November 2015Appointment of Barney Jones as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Barney Jones as a director on 18 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 19 July 2015 no member list (10 pages)
14 August 2015Annual return made up to 19 July 2015 no member list (10 pages)
5 June 2015Appointment of Miss Emily Jane Gibbs as a director on 11 May 2015 (2 pages)
5 June 2015Appointment of Miss Emily Jane Gibbs as a director on 11 May 2015 (2 pages)
6 May 2015Director's details changed for Mr John Mair on 21 April 2015 (2 pages)
6 May 2015Director's details changed for Mr John Mair on 21 April 2015 (2 pages)
29 October 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
29 October 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Annual return made up to 19 July 2014 no member list (9 pages)
20 August 2014Annual return made up to 19 July 2014 no member list (9 pages)
18 July 2014Appointment of Miss Louise Claire Isobel Hammersley as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Miss Louise Claire Isobel Hammersley as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Miss Louise Claire Isobel Hammersley as a director on 8 July 2014 (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 April 2014Termination of appointment of Paul Blanchard as a director (1 page)
10 April 2014Termination of appointment of Paul Blanchard as a director (1 page)
8 April 2014Appointment of Mr Paul William Ronald Blanchard as a director (2 pages)
8 April 2014Appointment of Mr Geoffrey Laurence Davies as a director (2 pages)
8 April 2014Appointment of Mr Paul William Ronald Blanchard as a director (2 pages)
8 April 2014Appointment of Mr Geoffrey Laurence Davies as a director (2 pages)
10 March 2014Appointment of Mr John Mair as a director (2 pages)
10 March 2014Appointment of Mr Peter York as a director (2 pages)
10 March 2014Appointment of Mr Peter York as a director (2 pages)
10 March 2014Appointment of Miss Eileen Wise as a director (2 pages)
10 March 2014Appointment of Mr John Mair as a director (2 pages)
10 March 2014Appointment of Ms Susan Gail Morton as a director (2 pages)
10 March 2014Appointment of Ms Susan Gail Morton as a director (2 pages)
10 March 2014Appointment of Mr Peter York as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/03/22
(3 pages)
10 March 2014Appointment of Miss Eileen Wise as a director (2 pages)
13 January 2014Registered office address changed from Messrs Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Messrs Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 13 January 2014 (1 page)
10 January 2014Termination of appointment of Peter Dannheisser as a director (1 page)
10 January 2014Appointment of Mrs Geraldine Sharpe-Newton as a director (2 pages)
10 January 2014Appointment of Mrs Geraldine Sharpe-Newton as a director (2 pages)
10 January 2014Termination of appointment of Louise Hammersley as a director (1 page)
10 January 2014Appointment of Mr Philip Douglas Harding as a director (2 pages)
10 January 2014Appointment of Mr Paul Richard Charman as a director (2 pages)
10 January 2014Appointment of Mr Paul Richard Charman as a director (2 pages)
10 January 2014Termination of appointment of Peter Dannheisser as a director (1 page)
10 January 2014Appointment of Mr Stephen Peter Michael Skrein as a director (2 pages)
10 January 2014Termination of appointment of Louise Hammersley as a director (1 page)
10 January 2014Appointment of Mr Philip Douglas Harding as a director (2 pages)
10 January 2014Appointment of Mr Stephen Peter Michael Skrein as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Termination of appointment of Robert Minton-Taylor as a director (1 page)
10 September 2013Termination of appointment of Robert Minton-Taylor as a director (1 page)
30 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
30 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
1 May 2013Appointment of Ms Margaret Anne Hill as a director (2 pages)
1 May 2013Appointment of Ms Margaret Anne Hill as a director (2 pages)
19 April 2013Appointment of Mr Richard Martin Peel as a director (2 pages)
19 April 2013Appointment of Mr Richard Martin Peel as a director (2 pages)
19 April 2013Termination of appointment of Michael English as a director (1 page)
19 April 2013Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages)
19 April 2013Appointment of Miss Louise Claire Isobel Hammersley as a director (2 pages)
19 April 2013Termination of appointment of Michael English as a director (1 page)
1 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 October 2012Termination of appointment of Joanne Hamer as a secretary (1 page)
30 October 2012Termination of appointment of Joanne Hamer as a secretary (1 page)
13 September 2012Annual return made up to 19 July 2012 no member list (6 pages)
13 September 2012Termination of appointment of Russell Twisk as a director (1 page)
13 September 2012Annual return made up to 19 July 2012 no member list (6 pages)
13 September 2012Termination of appointment of Russell Twisk as a director (1 page)
28 February 2012Termination of appointment of Peter Dannheisser as a secretary (1 page)
28 February 2012Termination of appointment of Peter Dannheisser as a secretary (1 page)
28 February 2012Appointment of Ms Joanne Catherine Hamer as a secretary (1 page)
28 February 2012Appointment of Ms Joanne Catherine Hamer as a secretary (1 page)
12 October 2011Annual return made up to 19 July 2011 no member list (7 pages)
12 October 2011Annual return made up to 19 July 2011 no member list (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Director's details changed for Gregory David Neale on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Peter Ernest Dunn Dannheisser on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Michael English on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Michael English on 19 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 no member list (7 pages)
13 August 2010Director's details changed for Peter Ernest Dunn Dannheisser on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Gregory David Neale on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Russell Godfrey Twisk on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Robert Minton-Taylor on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Robert Minton-Taylor on 19 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 no member list (7 pages)
13 August 2010Director's details changed for Russell Godfrey Twisk on 19 July 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Annual return made up to 19/07/09 (3 pages)
14 August 2009Annual return made up to 19/07/09 (3 pages)
6 March 2009Appointment terminated director rodney bennett-england (1 page)
6 March 2009Appointment terminated director rodney bennett-england (1 page)
6 March 2009Director's change of particulars / russell twisk / 23/02/2009 (1 page)
6 March 2009Director's change of particulars / russell twisk / 23/02/2009 (1 page)
25 February 2009Annual return made up to 19/07/08 (3 pages)
25 February 2009Annual return made up to 19/07/08 (3 pages)
6 February 2009Partial exemption accounts made up to 31 December 2007 (12 pages)
6 February 2009Partial exemption accounts made up to 31 December 2007 (12 pages)
4 November 2008Director appointed gregory david neale (2 pages)
4 November 2008Director appointed gregory david neale (2 pages)
28 May 2008Appointment terminated director caroline kean (1 page)
28 May 2008Appointment terminated director caroline kean (1 page)
9 November 2007Annual return made up to 19/07/07
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2007Annual return made up to 19/07/07
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 October 2006Annual return made up to 19/07/06 (7 pages)
17 October 2006Annual return made up to 19/07/06 (7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director resigned
(7 pages)
15 September 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2005Re section 394 (1 page)
28 June 2005Re section 394 (1 page)
15 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 September 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 November 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Annual return made up to 19/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Director resigned
(10 pages)
24 July 2002Annual return made up to 19/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Annual return made up to 19/07/01
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2001Annual return made up to 19/07/01
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 September 2000Annual return made up to 19/07/00
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2000Annual return made up to 19/07/00
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2000Full accounts made up to 31 December 1998 (8 pages)
10 February 2000Full accounts made up to 31 December 1998 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998Director resigned (1 page)
22 September 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1998Director resigned (1 page)
22 September 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(10 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 October 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 August 1996Annual return made up to 19/07/96 (6 pages)
14 August 1996Annual return made up to 19/07/96 (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
14 September 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
14 July 1994Annual return made up to 19/07/94 (8 pages)
8 March 1994Full accounts made up to 31 December 1993 (7 pages)
24 August 1993Annual return made up to 19/07/93
  • 363(287) ‐ Registered office changed on 24/08/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1993Memorandum and Articles of Association (27 pages)
16 June 1993Memorandum and Articles of Association (27 pages)
3 June 1993Company name changed\certificate issued on 03/06/93 (2 pages)
3 June 1993Company name changed\certificate issued on 03/06/93 (2 pages)
26 April 1993Full accounts made up to 31 December 1992 (6 pages)
30 October 1992Annual return made up to 19/07/92 (12 pages)
2 June 1992Full accounts made up to 31 December 1991 (6 pages)
21 November 1991Annual return made up to 19/07/91 (14 pages)
4 September 1991Annual return made up to 19/07/90 (14 pages)
24 July 1991Full accounts made up to 31 December 1989 (6 pages)
24 July 1991Full accounts made up to 31 December 1990 (6 pages)
8 February 1990Full accounts made up to 31 December 1988 (6 pages)
5 October 1989Annual return made up to 19/07/89 (3 pages)
16 March 1989Full accounts made up to 31 December 1987 (6 pages)
11 August 1988Annual return made up to 14/02/88 (6 pages)
7 March 1988Full accounts made up to 31 December 1986 (6 pages)
26 February 1987Annual return made up to 31/12/82 (28 pages)
26 February 1987Annual return made up to 07/02/86 (28 pages)
26 February 1987Full accounts made up to 31 December 1985 (6 pages)
26 February 1987Annual return made up to 22/01/87 (28 pages)
26 February 1987Annual return made up to 30/11/83 (28 pages)
26 February 1987Annual return made up to 31/12/84 (28 pages)
23 March 1973Certificate of incorporation (1 page)
23 March 1973Certificate of incorporation (1 page)