Company NameWriters And Scholars International Limited
Company StatusActive
Company Number01157814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1974(50 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Stephens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(30 years, 2 months after company formation)
Appointment Duration20 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr David Neville Sewell
NationalityBritish
StatusCurrent
Appointed18 June 2009(35 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleFinance Manager
Correspondence Address22 Bush Grove
Stanmore
Middlesex
HA7 2DX
Director NameMr Anthony Darryl Philip Barling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(37 years after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat, 32 Falkland Road
London
NW5 2PX
Director NameMs Ruth Lauren Smeeth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameLord Peter Garth Palumbo
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 1999)
RoleDirector Of Companies
Correspondence Address37a Walbrook
London
Ec4
Director NameSir Stuart Hampshire
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleUniversity Professor In Usa
Correspondence Address7 Beaumont Road
Headington
Oxford
Oxfordshire
OX3 8JN
Director NameEliot Joseph Benn Rose
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 1999)
RoleRetired
Correspondence Address37 Pembroke Square
London
W8 6PE
Director NameSir Louis Blom-Cooper
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Southgate Road
London
N1 3JP
Secretary NameSarah Loretta Leader
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address12 Reighton Road
Upper Clapton
London
E5 8SG
Director NameMrs Ursula Margaret Owen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(19 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address1c Spencer Rise
London
NW5 1AR
Secretary NamePhilip Richard Spender
NationalityBritish
StatusResigned
Appointed08 December 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1996)
RoleCharity Publishing
Country of ResidenceUnited Kingdom
Correspondence Address23 Durham Road
East Finchley
London
N2 9DP
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(20 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 December 2001)
RoleDevolopment Dir
Correspondence Address16 Harman Drive
London
NW2 2EB
Secretary NameGary Charles Lee Netherton
NationalityBritish
StatusResigned
Appointed06 January 1997(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address3 Denison Road
London
SW19 2DJ
Director NameHelen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleChief Executive
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Martin John Neild
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(23 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address3 Leinster Square
London
W2 4PL
Director NameMr Michael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address6 Westover Road
London
SW18 2RG
Secretary NameKim Anna-Marie Lassemillante
NationalityBritish
StatusResigned
Appointed11 August 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2002)
RoleAdmin/Finance Manager
Correspondence AddressFlat 3
4 Buckleigh Road
London
SW16 5SA
Director NameJohn Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2000(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2006)
RoleLawyer
Correspondence Address12b Berkeley Mews
London
W1Y 1PD
Director NameChristopher John Allsopp
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(28 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2002)
RoleEconomist
Country of ResidenceEngland
Correspondence Address73 Walton Street
Oxford
OX2 6EA
Secretary NameMrs Maha Al Jafry Thomson
NationalityBritish
StatusResigned
Appointed05 December 2002(28 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address159 Bearton Road
Hitchin
Hertfordshire
SG5 1UA
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2010)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Director NameMs Alexandra Jane Reina Pringle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2010)
RoleLiterary Editor
Country of ResidenceUnited Kingdom
Correspondence AddressHb Veronica
106 Cheyne Walk
London
SW10 0DG
Director NameJonathan Freedland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2009)
RoleWriter/Journalist
Correspondence Address25 Great Percy St
London
WC1X 9RD
Secretary NameHenderson Mullin
NationalityBritish
StatusResigned
Appointed03 February 2005(31 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2008)
RoleEditor
Correspondence Address22 Benthal Rd
London
N16 7BX
Director NameAnna Ford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2008)
RoleJournalist/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Butts
Brentford
Middlesex
TW8 8BU
Director NameHenderson Mullin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2008)
RolePublisher
Correspondence Address22 Benthal Rd
London
N16 7BX
Director NameMr Kenan Malik
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2011)
RoleWriter And Broadcaster
Country of ResidenceEngland
Correspondence Address146 Salehurst Road
London
SE4 1AP
Director NameMr Jonathan Dimbleby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2013)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressMoreleigh House
Moreleigh
Totnes
Devon
TQ9 7JN
Director NameMr Jonathan Paul Kampfner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mecklenburgh Square
London
WC1N 2AD
Director NameMr Rohan Asoka Jayasekera
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address20 St David's Avenue
Bexhill-On-Sea
East Sussex
TN40 2BE
Director NameMr David John Membrey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(35 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carholme Road
London
SE23 2HS
Director NameMs Kirsty Sarah Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address92-94 Tooley Street
London
SE1 2TH
Director NameMr David Aaronovitch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(39 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 November 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Cannon Place
London
NW3 1EH
Director NameMs Jodie Marianne Ginsberg
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address46 High Street
Hauxton
Cambridge
CB22 5HW

Contact

Websitewww.indexoncensorship.org/
Telephone020 73242522
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Turnover£669,306
Gross Profit£103,960
Net Worth-£14,039
Cash£3,132
Current Liabilities£97,408

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 March 2023 (17 pages)
1 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 April 2022Registered office address changed from Autograph Building Rivington Place London EC2A 3BA England to 10 Queen Street Place London EC4R 1AG on 21 April 2022 (1 page)
9 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 March 2021 (16 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (15 pages)
25 November 2020Appointment of Ms Ruth Lauren Smeeth as a director on 17 November 2020 (2 pages)
24 November 2020Termination of appointment of David Aaronovitch as a director on 17 November 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
3 March 2020Cessation of Jodie Marianne Ginsberg as a person with significant control on 28 February 2020 (1 page)
3 March 2020Termination of appointment of Jodie Marianne Ginsberg as a director on 28 February 2020 (1 page)
4 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
14 August 2019Director's details changed for Mr Mark Stephens on 13 August 2019 (2 pages)
17 July 2019Appointment of Mr Mark Trevor Phillips as a director on 15 June 2018 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to Autograph Building Rivington Place London EC2A 3BA on 23 May 2019 (1 page)
26 March 2019Register inspection address has been changed to Autograph Rivington Place London EC2A 3BA (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Notification of Jodie Ginsberg as a person with significant control on 10 May 2016 (2 pages)
18 July 2017Notification of Jodie Ginsberg as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Jodie Ginsberg as a person with significant control on 10 May 2016 (2 pages)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 April 2016Registered office address changed from 7th Floor Vauxhall Bridge Road London SW1V 1AE England to 292 Vauxhall Bridge Road London SW1V 1AE on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 7th Floor Vauxhall Bridge Road London SW1V 1AE England to 292 Vauxhall Bridge Road London SW1V 1AE on 27 April 2016 (1 page)
26 April 2016Registered office address changed from 92-94 Tooley Street London SE1 2th to 7th Floor Vauxhall Bridge Road London SW1V 1AE on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 92-94 Tooley Street London SE1 2th to 7th Floor Vauxhall Bridge Road London SW1V 1AE on 26 April 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
20 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
20 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
15 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
15 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
20 May 2014Appointment of Ms Jodie Marianne Ginsberg as a director (2 pages)
20 May 2014Termination of appointment of Kirsty Hughes as a director (1 page)
20 May 2014Appointment of Ms Jodie Marianne Ginsberg as a director (2 pages)
20 May 2014Termination of appointment of Kirsty Hughes as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
15 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
6 June 2013Termination of appointment of Jonathan Dimbleby as a director (1 page)
6 June 2013Appointment of Mr David Aaronovitch as a director (2 pages)
6 June 2013Termination of appointment of Jonathan Dimbleby as a director (1 page)
6 June 2013Appointment of Mr David Aaronovitch as a director (2 pages)
8 April 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page)
14 March 2013Termination of appointment of Rohan Jayasekera as a director (1 page)
14 March 2013Termination of appointment of Rohan Jayasekera as a director (1 page)
13 September 2012Full accounts made up to 31 March 2012 (13 pages)
13 September 2012Full accounts made up to 31 March 2012 (13 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
16 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
24 April 2012Termination of appointment of Jonathan Kampfner as a director (1 page)
24 April 2012Termination of appointment of Jonathan Kampfner as a director (1 page)
24 April 2012Appointment of Ms Kirsty Sarah Hughes as a director (2 pages)
24 April 2012Appointment of Ms Kirsty Sarah Hughes as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
19 July 2011Annual return made up to 12 July 2011 no member list (6 pages)
19 July 2011Termination of appointment of David Membrey as a director (1 page)
19 July 2011Termination of appointment of Alexandra Pringle as a director (1 page)
19 July 2011Termination of appointment of Alexandra Pringle as a director (1 page)
19 July 2011Termination of appointment of Kenan Malik as a director (1 page)
19 July 2011Termination of appointment of Kenan Malik as a director (1 page)
19 July 2011Termination of appointment of David Membrey as a director (1 page)
19 July 2011Annual return made up to 12 July 2011 no member list (6 pages)
18 February 2011Appointment of Mr Anthony Darryl Philip Barling as a director (2 pages)
18 February 2011Appointment of Mr Anthony Darryl Philip Barling as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Appointment of Mr David John Membrey as a director (2 pages)
28 September 2010Termination of appointment of Christopher Hird as a director (1 page)
28 September 2010Appointment of Mr David John Membrey as a director (2 pages)
28 September 2010Termination of appointment of Christopher Hird as a director (1 page)
14 July 2010Director's details changed for Mr Kenan Malik on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Jonathan Paul Kampfner on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Rohan Asoka Jayasekera on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Alexandra Jane Reina Pringle on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Rohan Asoka Jayasekera on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Jonathan Paul Kampfner on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Alexandra Jane Reina Pringle on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Kenan Malik on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (6 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (6 pages)
30 November 2009Full accounts made up to 31 March 2009 (12 pages)
30 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 September 2009Director appointed mr rohan asoka jayasekera (1 page)
28 September 2009Director appointed mr jonathan paul kampfner (1 page)
28 September 2009Annual return made up to 12/07/09 (4 pages)
28 September 2009Director appointed mr rohan asoka jayasekera (1 page)
28 September 2009Appointment terminated director jonathan freedland (1 page)
28 September 2009Appointment terminated director jonathan freedland (1 page)
28 September 2009Secretary appointed mr david neville sewell (1 page)
28 September 2009Annual return made up to 12/07/09 (4 pages)
28 September 2009Director appointed mr jonathan paul kampfner (1 page)
28 September 2009Secretary appointed mr david neville sewell (1 page)
10 June 2009Registered office changed on 10/06/2009 from 6-8 amwell street london EC1R 1UQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 6-8 amwell street london EC1R 1UQ (1 page)
3 February 2009Annual return made up to 12/07/08 (4 pages)
3 February 2009Annual return made up to 12/07/08 (4 pages)
29 January 2009Director appointed mr jonathan dimbleby (1 page)
29 January 2009Director appointed mr kenan malik (1 page)
29 January 2009Director appointed mr kenan malik (1 page)
29 January 2009Director appointed mr jonathan dimbleby (1 page)
27 January 2009Appointment terminated secretary henderson mullin (1 page)
27 January 2009Appointment terminated secretary henderson mullin (1 page)
26 January 2009Appointment terminated director henderson mullin (1 page)
26 January 2009Appointment terminated director henderson mullin (1 page)
26 January 2009Appointment terminated director anna ford (1 page)
26 January 2009Appointment terminated director anna ford (1 page)
28 November 2008Full accounts made up to 31 March 2008 (17 pages)
28 November 2008Full accounts made up to 31 March 2008 (17 pages)
12 November 2008Appointment terminated director ursula owen (1 page)
12 November 2008Annual return made up to 12/07/07 (4 pages)
12 November 2008Appointment terminated director ursula owen (1 page)
12 November 2008Annual return made up to 12/07/07 (4 pages)
12 November 2008Appointment terminated director judith vidal-hall (1 page)
12 November 2008Appointment terminated director judith vidal-hall (1 page)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Full accounts made up to 31 March 2006 (13 pages)
26 September 2006Annual return made up to 12/07/06 (3 pages)
26 September 2006Annual return made up to 12/07/06 (3 pages)
19 June 2006Annual return made up to 12/07/05 (3 pages)
19 June 2006Annual return made up to 12/07/04 (3 pages)
19 June 2006Annual return made up to 12/07/04 (3 pages)
19 June 2006Annual return made up to 12/07/05 (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: lancaster house 33 islington high street london N1 9LH (1 page)
1 March 2006Registered office changed on 01/03/06 from: lancaster house 33 islington high street london N1 9LH (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
24 October 2005Full accounts made up to 31 March 2005 (9 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
19 October 2004Full accounts made up to 31 March 2004 (10 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 March 2004 (10 pages)
29 October 2003Full accounts made up to 31 March 2003 (10 pages)
29 October 2003Full accounts made up to 31 March 2003 (10 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director resigned
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
19 August 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director resigned
(6 pages)
19 August 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Annual return made up to 12/07/01 (5 pages)
6 August 2001Annual return made up to 12/07/01 (5 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 August 2000Annual return made up to 12/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2000Annual return made up to 12/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (5 pages)
2 August 2000New director appointed (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
5 August 1998Annual return made up to 12/07/98 (6 pages)
5 August 1998Annual return made up to 12/07/98 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 December 1997New director appointed (4 pages)
23 December 1997New director appointed (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
19 September 1997Annual return made up to 12/07/97 (7 pages)
19 September 1997Annual return made up to 12/07/97 (7 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Annual return made up to 12/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 September 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 September 1995Annual return made up to 12/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 January 1974Incorporation (28 pages)
22 January 1974Incorporation (28 pages)