Company NameNomad Players Limited
Company StatusActive
Company Number01165454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1974(50 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David John Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(37 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr David William Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMrs Elaine Margaret Burns
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr John Phillip Vessey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMrs Elizabeth Claire Vessey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Secretary NameMrs Elizabeth Claire Vessey
StatusCurrent
Appointed29 November 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCanna Forest Road
East Horsley
Leatherhead
Surrey
KT24 5BT
Director NameMr Philip Wyn James
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMs Linda Beal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(49 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr William Hamilton Pearson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Rock Cottage Hoe Lane
Peaslake
Guildford
Surrey
GU5 9SW
Director NameMr Geoffrey Ernest Partridge
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 September 2005)
RoleRetired
Correspondence AddressArden 2 Holmwood Close
East Horsley
Leatherhead
Surrey
KT24 6SS
Director NameMr Edward James McGuire
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RolePersonnel Director
Correspondence AddressTabbies Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameRosemary Dawn Hall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1992)
RoleCompany Director
Correspondence Address58 Manor Way
Onslow Village
Guildford
Surrey
GU2 5RR
Secretary NameMr Edward James McGuire
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressTabbies Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameDeborah Kate Nurse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 1998)
RoleAdministrator
Correspondence Address4 Staff Cottages
Leatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BJ
Secretary NameDeborah Kate Nurse
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address4 Staff Cottages
Leatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BJ
Director NameWalter Sidney Leonard Ross Gower
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 1994(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1998)
RoleLocal Government Officer
Correspondence Address57 Windsor Road
Thornton Heath
Surrey
CR7 8HG
Director NameMaurice Hugh Frayne
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(23 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressFlints Farm Close
East Horsley
Leatherhead
Surrey
KT24 5AE
Secretary NameJohn William Solomon
NationalityBritish
StatusResigned
Appointed29 July 1998(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressKingswood Place Horsham Road
Findon
Worthing
West Sussex
BN14 0RG
Director NameBrian McCallan Rutherford
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2006)
RoleRetired
Correspondence AddressLittle Gables
Highfields, East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameMr Arnold George Pindar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(25 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Secretary NameMr Arnold George Pindar
NationalityBritish
StatusResigned
Appointed04 August 2000(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2006)
RoleManager Bs1
Country of ResidenceEngland
Correspondence Address10 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Director NameMs Lauren Fantham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityUsa Uk
StatusResigned
Appointed06 March 2003(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 September 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameCharles Louis Hope
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(31 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodside
Ockham Road North West Horsley
Leatherhead
Surrey
KT24 6PF
Director NameMrs Helena Jane Johnston
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHighmead
Cobham Way
East Horsley
Surrey
KT24 5BH
Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Secretary NameMs Lauren Fantham
NationalityUsa Uk
StatusResigned
Appointed01 June 2006(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2011)
RoleIct Consultant
Country of ResidenceEngland
Correspondence AddressOvingdene Wildwood Close
East Horsley
Leatherhead
Surrey
KT24 5EP
Director NameMr Anthony John Pearson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(35 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr James Christian Wilson Harper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(36 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 November 2023)
RoleEstate Agent Director
Country of ResidenceUnited Kingdom
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Secretary NameMrs Sarah Mary Thomas
StatusResigned
Appointed05 September 2011(37 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 September 2014)
RoleCompany Director
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Secretary NameMrs Helena Jane Johnston
StatusResigned
Appointed08 September 2014(40 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2021)
RoleCompany Director
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr Nicholas James Bowen Johnston
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 October 2015)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMrs Jennifer Hamel-Cooke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr Paul William Edward Asher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr Adrian Edward Bathurst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT

Contact

Telephone01483 284717
Telephone regionGuildford

Location

Registered AddressNomad Theatre Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2013
Turnover£8,404
Net Worth£1,231,053
Current Liabilities£500

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 May 2020 (15 pages)
8 October 2020Appointment of Mr John Phillip Vessey as a director on 8 September 2020 (2 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2020Appointment of Mrs Elizabeth Claire Vessey as a director on 8 September 2020 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
10 December 2018Director's details changed for Mr Paul William Edward Asher on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Anthony John Pearson on 10 December 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
23 April 2018Appointment of Mr Adrian Edward Bathurst as a director on 10 April 2018 (2 pages)
9 March 2018Appointment of Mr Paul William Edward Asher as a director on 13 February 2018 (2 pages)
16 January 2018Accounts for a small company made up to 31 May 2017 (15 pages)
11 December 2017Termination of appointment of Jennifer Hamel-Cooke as a director on 31 October 2017 (1 page)
11 December 2017Termination of appointment of Jennifer Hamel-Cooke as a director on 31 October 2017 (1 page)
7 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
2 September 2016Total exemption full accounts made up to 31 May 2016 (14 pages)
2 September 2016Total exemption full accounts made up to 31 May 2016 (14 pages)
21 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
21 October 2015Appointment of Mrs Jennifer Hamel-Cooke as a director on 15 September 2015 (2 pages)
21 October 2015Termination of appointment of Sarah Mary Thomas as a director on 14 September 2015 (1 page)
21 October 2015Termination of appointment of Sarah Mary Thomas as a director on 14 September 2015 (1 page)
21 October 2015Termination of appointment of Nicholas James Bowen Johnston as a director on 13 October 2015 (1 page)
21 October 2015Termination of appointment of Nicholas James Bowen Johnston as a director on 13 October 2015 (1 page)
21 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
21 October 2015Appointment of Mrs Jennifer Hamel-Cooke as a director on 15 September 2015 (2 pages)
30 July 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
30 July 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
8 October 2014Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr David Martin on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
8 October 2014Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr David Martin as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
8 October 2014Appointment of Mrs Elaine Burns as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr David Martin on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr David Martin as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Nicholas James Bowen Johnston as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas James Bowen Johnston on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr David Martin as a director on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr David Martin on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Elaine Burns on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page)
7 October 2014Annual return made up to 25 September 2014 no member list (6 pages)
7 October 2014Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page)
7 October 2014Annual return made up to 25 September 2014 no member list (6 pages)
7 October 2014Termination of appointment of Robert Andrew Spackman as a director on 7 October 2014 (1 page)
9 September 2014Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page)
9 September 2014Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page)
9 September 2014Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Sarah Mary Thomas on 8 September 2014 (2 pages)
9 September 2014Appointment of Mrs Helena Jane Johnston as a secretary on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Charles Louis Hope as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mrs Helena Jane Johnston as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sarah Mary Thomas as a secretary on 8 September 2014 (1 page)
28 March 2014Appointment of Mr Robert Andrew Spackman as a director (2 pages)
28 March 2014Appointment of Mr Robert Andrew Spackman as a director (2 pages)
28 March 2014Appointment of Mr Robert Andrew Spackman as a director (2 pages)
28 March 2014Appointment of Mr Robert Andrew Spackman as a director (2 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
6 November 2013Appointment of Mr Robert Andrew Spackman as a director (2 pages)
6 November 2013Appointment of Mr Robert Andrew Spackman as a director (2 pages)
10 October 2013Annual return made up to 25 September 2013 no member list (6 pages)
10 October 2013Annual return made up to 25 September 2013 no member list (6 pages)
25 January 2013Appointment of Dr Tom Eric Thomas Stevenson as a director (2 pages)
25 January 2013Appointment of Dr Tom Eric Thomas Stevenson as a director (2 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (6 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (6 pages)
4 March 2012Appointment of Mr David John Payne as a director (2 pages)
4 March 2012Appointment of Mr David John Payne as a director (2 pages)
7 November 2011Annual return made up to 10 October 2011 no member list (5 pages)
7 November 2011Appointment of Mrs Sarah Mary Thomas as a secretary (1 page)
7 November 2011Appointment of Mrs Sarah Mary Thomas as a secretary (1 page)
7 November 2011Annual return made up to 10 October 2011 no member list (5 pages)
6 November 2011Appointment of Mrs Sarah Mary Thomas as a director (2 pages)
6 November 2011Appointment of Mrs Sarah Mary Thomas as a director (2 pages)
6 November 2011Termination of appointment of Lauren Fantham as a director (1 page)
6 November 2011Termination of appointment of Lauren Fantham as a director (1 page)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 September 2011Termination of appointment of Lauren Fantham as a secretary (1 page)
7 September 2011Termination of appointment of Arnold Pindar as a director (1 page)
7 September 2011Termination of appointment of Arnold Pindar as a director (1 page)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 September 2011Termination of appointment of Lauren Fantham as a secretary (1 page)
7 September 2011Termination of appointment of Lauren Fantham as a secretary (1 page)
7 September 2011Termination of appointment of Lauren Fantham as a secretary (1 page)
4 March 2011Appointment of Mr James Christian Wilson Harper as a director (2 pages)
4 March 2011Appointment of Mr James Christian Wilson Harper as a director (2 pages)
31 January 2011Termination of appointment of Helena Johnston as a director (1 page)
31 January 2011Termination of appointment of Helena Johnston as a director (1 page)
7 December 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
29 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
29 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
2 November 2009Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages)
2 November 2009Appointment of Mr Anthony John Pearson as a director (1 page)
2 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
2 November 2009Appointment of Mr Anthony John Pearson as a director (1 page)
2 November 2009Termination of appointment of Nigel Halsey Watson as a director (1 page)
2 November 2009Termination of appointment of Nigel Halsey Watson as a director (1 page)
2 November 2009Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Helena Jane Johnston on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Charles Louis Hope on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Arnold George Pindar on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Anthony John Pearson on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Ms Lauren Fantham on 2 November 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 February 2009Annual return made up to 10/10/08 (3 pages)
12 February 2009Annual return made up to 10/10/08 (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
2 January 2008Annual return made up to 10/10/07 (6 pages)
2 January 2008Annual return made up to 10/10/07 (6 pages)
2 January 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
2 January 2008Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Annual return made up to 10/10/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Annual return made up to 10/10/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 2006New director appointed (2 pages)
14 November 2006Total exemption full accounts made up to 31 May 2006 (16 pages)
14 November 2006Director resigned (1 page)
14 November 2006Total exemption full accounts made up to 31 May 2006 (16 pages)
14 November 2006Director resigned (1 page)
7 December 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
16 November 2005New director appointed (2 pages)
11 November 2004Total exemption full accounts made up to 31 May 2004 (16 pages)
11 November 2004Annual return made up to 10/10/04 (6 pages)
11 November 2004Total exemption full accounts made up to 31 May 2004 (16 pages)
11 November 2004Annual return made up to 10/10/04 (6 pages)
14 December 2003Total exemption full accounts made up to 31 May 2003 (16 pages)
14 December 2003Annual return made up to 10/10/03 (6 pages)
14 December 2003Total exemption full accounts made up to 31 May 2003 (16 pages)
14 December 2003Annual return made up to 10/10/03 (6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Annual return made up to 10/10/02 (5 pages)
30 October 2002Full accounts made up to 31 May 2002 (16 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Annual return made up to 10/10/02 (5 pages)
30 October 2002Full accounts made up to 31 May 2002 (16 pages)
7 November 2001Full accounts made up to 31 May 2001 (14 pages)
7 November 2001Annual return made up to 10/10/01 (4 pages)
7 November 2001Annual return made up to 10/10/01 (4 pages)
7 November 2001Full accounts made up to 31 May 2001 (14 pages)
8 February 2001Full accounts made up to 31 May 2000 (14 pages)
8 February 2001Full accounts made up to 31 May 2000 (14 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary resigned
(4 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary resigned
(4 pages)
29 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
29 October 1999Full accounts made up to 31 May 1999 (15 pages)
29 October 1999Full accounts made up to 31 May 1999 (15 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
29 October 1999Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 May 1998 (13 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Full accounts made up to 31 May 1998 (13 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Annual return made up to 10/10/98 (6 pages)
16 October 1998Annual return made up to 10/10/98 (6 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: st martin's house business ctr ockham road south east horsley leatherhead surrey KT24 6SN (1 page)
17 September 1998Registered office changed on 17/09/98 from: st martin's house business ctr ockham road south east horsley leatherhead surrey KT24 6SN (1 page)
25 January 1998Full accounts made up to 31 May 1997 (15 pages)
25 January 1998Full accounts made up to 31 May 1997 (15 pages)
14 November 1997Annual return made up to 10/10/97
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
14 November 1997Annual return made up to 10/10/97
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: the nomad theatre, bishopsmead pde, east horsley surrey KT24 6RT (1 page)
6 May 1997Registered office changed on 06/05/97 from: the nomad theatre, bishopsmead pde, east horsley surrey KT24 6RT (1 page)
27 October 1996Full accounts made up to 31 May 1996 (10 pages)
27 October 1996Full accounts made up to 31 May 1996 (10 pages)
27 October 1996Annual return made up to 10/10/96 (6 pages)
27 October 1996Annual return made up to 10/10/96 (6 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
4 September 1995Secretary's particulars changed;new director appointed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Secretary's particulars changed;new director appointed (2 pages)