London
EC4R 1AG
Secretary Name | Mr David Neville Sewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Finance Manager |
Correspondence Address | 22 Bush Grove Stanmore Middlesex HA7 2DX |
Director Name | Mr Anthony Darryl Philip Barling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(37 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat, 32 Falkland Road London NW5 2PX |
Director Name | Ms Ruth Lauren Smeeth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Lord Peter Garth Palumbo |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 1999) |
Role | Director Of Companies |
Correspondence Address | 37a Walbrook London Ec4 |
Director Name | Sir Stuart Hampshire |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | University Professor In Usa |
Correspondence Address | 7 Beaumont Road Headington Oxford Oxfordshire OX3 8JN |
Director Name | Eliot Joseph Benn Rose |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 1999) |
Role | Retired |
Correspondence Address | 37 Pembroke Square London W8 6PE |
Director Name | Sir Louis Blom-Cooper |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southgate Road London N1 3JP |
Secretary Name | Sarah Loretta Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 12 Reighton Road Upper Clapton London E5 8SG |
Director Name | Mrs Ursula Margaret Owen |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 January 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1c Spencer Rise London NW5 1AR |
Secretary Name | Philip Richard Spender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 1996) |
Role | Charity Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 23 Durham Road East Finchley London N2 9DP |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2001) |
Role | Devolopment Dir |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Secretary Name | Gary Charles Lee Netherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 3 Denison Road London SW19 2DJ |
Director Name | Helen Alexander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Mr Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 6 Westover Road London SW18 2RG |
Secretary Name | Kim Anna-Marie Lassemillante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2002) |
Role | Admin/Finance Manager |
Correspondence Address | Flat 3 4 Buckleigh Road London SW16 5SA |
Director Name | John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2000(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2006) |
Role | Lawyer |
Correspondence Address | 12b Berkeley Mews London W1Y 1PD |
Director Name | Christopher John Allsopp |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2002) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 73 Walton Street Oxford OX2 6EA |
Secretary Name | Mrs Maha Al Jafry Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 159 Bearton Road Hitchin Hertfordshire SG5 1UA |
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2010) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Director Name | Ms Alexandra Jane Reina Pringle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2010) |
Role | Literary Editor |
Country of Residence | United Kingdom |
Correspondence Address | Hb Veronica 106 Cheyne Walk London SW10 0DG |
Director Name | Jonathan Freedland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2009) |
Role | Writer/Journalist |
Correspondence Address | 25 Great Percy St London WC1X 9RD |
Secretary Name | Henderson Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(31 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2008) |
Role | Editor |
Correspondence Address | 22 Benthal Rd London N16 7BX |
Director Name | Anna Ford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2008) |
Role | Journalist/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Butts Brentford Middlesex TW8 8BU |
Director Name | Henderson Mullin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2008) |
Role | Publisher |
Correspondence Address | 22 Benthal Rd London N16 7BX |
Director Name | Mr Kenan Malik |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2011) |
Role | Writer And Broadcaster |
Country of Residence | England |
Correspondence Address | 146 Salehurst Road London SE4 1AP |
Director Name | Mr Jonathan Dimbleby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2013) |
Role | Writer And Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Moreleigh House Moreleigh Totnes Devon TQ9 7JN |
Director Name | Mr Jonathan Paul Kampfner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mecklenburgh Square London WC1N 2AD |
Director Name | Mr Rohan Asoka Jayasekera |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 20 St David's Avenue Bexhill-On-Sea East Sussex TN40 2BE |
Director Name | Mr David John Membrey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Carholme Road London SE23 2HS |
Director Name | Ms Kirsty Sarah Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 92-94 Tooley Street London SE1 2TH |
Director Name | Mr David Aaronovitch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 November 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cannon Place London NW3 1EH |
Director Name | Ms Jodie Marianne Ginsberg |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 46 High Street Hauxton Cambridge CB22 5HW |
Website | www.indexoncensorship.org/ |
---|---|
Telephone | 020 73242522 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £669,306 |
Gross Profit | £103,960 |
Net Worth | -£14,039 |
Cash | £3,132 |
Current Liabilities | £97,408 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
5 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
1 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 April 2022 | Registered 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 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
25 November 2020 | Appointment of Ms Ruth Lauren Smeeth as a director on 17 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of David Aaronovitch as a director on 17 November 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
3 March 2020 | Cessation of Jodie Marianne Ginsberg as a person with significant control on 28 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Jodie Marianne Ginsberg as a director on 28 February 2020 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
14 August 2019 | Director's details changed for Mr Mark Stephens on 13 August 2019 (2 pages) |
17 July 2019 | Appointment of Mr Mark Trevor Phillips as a director on 15 June 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 May 2019 | Registered 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 2019 | Register inspection address has been changed to Autograph Rivington Place London EC2A 3BA (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Jodie Ginsberg as a person with significant control on 10 May 2016 (2 pages) |
18 July 2017 | Notification of Jodie Ginsberg as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Jodie Ginsberg as a person with significant control on 10 May 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 March 2015 (12 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
20 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
20 May 2014 | Appointment of Ms Jodie Marianne Ginsberg as a director (2 pages) |
20 May 2014 | Termination of appointment of Kirsty Hughes as a director (1 page) |
20 May 2014 | Appointment of Ms Jodie Marianne Ginsberg as a director (2 pages) |
20 May 2014 | Termination of appointment of Kirsty Hughes as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
15 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
6 June 2013 | Termination of appointment of Jonathan Dimbleby as a director (1 page) |
6 June 2013 | Appointment of Mr David Aaronovitch as a director (2 pages) |
6 June 2013 | Termination of appointment of Jonathan Dimbleby as a director (1 page) |
6 June 2013 | Appointment of Mr David Aaronovitch as a director (2 pages) |
8 April 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 8 April 2013 (1 page) |
14 March 2013 | Termination of appointment of Rohan Jayasekera as a director (1 page) |
14 March 2013 | Termination of appointment of Rohan Jayasekera as a director (1 page) |
13 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
24 April 2012 | Termination of appointment of Jonathan Kampfner as a director (1 page) |
24 April 2012 | Termination of appointment of Jonathan Kampfner as a director (1 page) |
24 April 2012 | Appointment of Ms Kirsty Sarah Hughes as a director (2 pages) |
24 April 2012 | Appointment of Ms Kirsty Sarah Hughes as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
19 July 2011 | Termination of appointment of David Membrey as a director (1 page) |
19 July 2011 | Termination of appointment of Alexandra Pringle as a director (1 page) |
19 July 2011 | Termination of appointment of Alexandra Pringle as a director (1 page) |
19 July 2011 | Termination of appointment of Kenan Malik as a director (1 page) |
19 July 2011 | Termination of appointment of Kenan Malik as a director (1 page) |
19 July 2011 | Termination of appointment of David Membrey as a director (1 page) |
19 July 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
18 February 2011 | Appointment of Mr Anthony Darryl Philip Barling as a director (2 pages) |
18 February 2011 | Appointment of Mr Anthony Darryl Philip Barling as a director (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Appointment of Mr David John Membrey as a director (2 pages) |
28 September 2010 | Termination of appointment of Christopher Hird as a director (1 page) |
28 September 2010 | Appointment of Mr David John Membrey as a director (2 pages) |
28 September 2010 | Termination of appointment of Christopher Hird as a director (1 page) |
14 July 2010 | Director's details changed for Mr Kenan Malik on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Jonathan Paul Kampfner on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Rohan Asoka Jayasekera on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alexandra Jane Reina Pringle on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Rohan Asoka Jayasekera on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Jonathan Paul Kampfner on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alexandra Jane Reina Pringle on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Kenan Malik on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (6 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (6 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 September 2009 | Director appointed mr rohan asoka jayasekera (1 page) |
28 September 2009 | Director appointed mr jonathan paul kampfner (1 page) |
28 September 2009 | Annual return made up to 12/07/09 (4 pages) |
28 September 2009 | Director appointed mr rohan asoka jayasekera (1 page) |
28 September 2009 | Appointment terminated director jonathan freedland (1 page) |
28 September 2009 | Appointment terminated director jonathan freedland (1 page) |
28 September 2009 | Secretary appointed mr david neville sewell (1 page) |
28 September 2009 | Annual return made up to 12/07/09 (4 pages) |
28 September 2009 | Director appointed mr jonathan paul kampfner (1 page) |
28 September 2009 | Secretary appointed mr david neville sewell (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 6-8 amwell street london EC1R 1UQ (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 6-8 amwell street london EC1R 1UQ (1 page) |
3 February 2009 | Annual return made up to 12/07/08 (4 pages) |
3 February 2009 | Annual return made up to 12/07/08 (4 pages) |
29 January 2009 | Director appointed mr jonathan dimbleby (1 page) |
29 January 2009 | Director appointed mr kenan malik (1 page) |
29 January 2009 | Director appointed mr kenan malik (1 page) |
29 January 2009 | Director appointed mr jonathan dimbleby (1 page) |
27 January 2009 | Appointment terminated secretary henderson mullin (1 page) |
27 January 2009 | Appointment terminated secretary henderson mullin (1 page) |
26 January 2009 | Appointment terminated director henderson mullin (1 page) |
26 January 2009 | Appointment terminated director henderson mullin (1 page) |
26 January 2009 | Appointment terminated director anna ford (1 page) |
26 January 2009 | Appointment terminated director anna ford (1 page) |
28 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 November 2008 | Appointment terminated director ursula owen (1 page) |
12 November 2008 | Annual return made up to 12/07/07 (4 pages) |
12 November 2008 | Appointment terminated director ursula owen (1 page) |
12 November 2008 | Annual return made up to 12/07/07 (4 pages) |
12 November 2008 | Appointment terminated director judith vidal-hall (1 page) |
12 November 2008 | Appointment terminated director judith vidal-hall (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 September 2006 | Annual return made up to 12/07/06 (3 pages) |
26 September 2006 | Annual return made up to 12/07/06 (3 pages) |
19 June 2006 | Annual return made up to 12/07/05 (3 pages) |
19 June 2006 | Annual return made up to 12/07/04 (3 pages) |
19 June 2006 | Annual return made up to 12/07/04 (3 pages) |
19 June 2006 | Annual return made up to 12/07/05 (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lancaster house 33 islington high street london N1 9LH (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lancaster house 33 islington high street london N1 9LH (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Annual return made up to 12/07/03
|
28 July 2003 | Annual return made up to 12/07/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
19 August 2002 | Annual return made up to 12/07/02
|
19 August 2002 | Annual return made up to 12/07/02
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 August 2001 | Annual return made up to 12/07/01 (5 pages) |
6 August 2001 | Annual return made up to 12/07/01 (5 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 August 2000 | Annual return made up to 12/07/00
|
9 August 2000 | Annual return made up to 12/07/00
|
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (5 pages) |
2 August 2000 | New director appointed (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 1999 | Annual return made up to 12/07/99
|
25 August 1999 | Annual return made up to 12/07/99
|
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
5 August 1998 | Annual return made up to 12/07/98 (6 pages) |
5 August 1998 | Annual return made up to 12/07/98 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | New director appointed (4 pages) |
23 December 1997 | New director appointed (4 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
19 September 1997 | Annual return made up to 12/07/97 (7 pages) |
19 September 1997 | Annual return made up to 12/07/97 (7 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Annual return made up to 12/07/96
|
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Annual return made up to 12/07/96
|
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Annual return made up to 12/07/95
|
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Annual return made up to 12/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 January 1974 | Incorporation (28 pages) |
22 January 1974 | Incorporation (28 pages) |