Company NameI.O.U. Limited
Company StatusActive
Company Number01303657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1977(47 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr David Wheeler
StatusCurrent
Appointed07 September 2013(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressIou Studio Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Nancy Ellis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Philip Boyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Shirley Anne May
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(43 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleWriter And Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Sarah Louise Coulson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCurator
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Catherine Wright
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish,British
StatusCurrent
Appointed26 April 2022(45 years, 1 month after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Shazia Khadim
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(45 years, 1 month after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Stella Mary Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Samuel Edward Clayton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(46 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSculptor
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Catherine Waddington
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(46 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Helen Corder Marriage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(46 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr David Charles Douglas Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(46 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameFiona Mary Godfrey-Faussett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 July 2006)
RoleAdministrator Physiotherapy
Correspondence Address4 The Old Sunday School
Mill Bank Road, Mill Bank
Sowerby Bridge
Westyorkshire
HX6 3DY
Director NameJane Caroline Revitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 August 2000)
RoleVisual Artist/Performer
Correspondence AddressClonan House Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AA
Director NameLouise Marie Oliver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 October 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameChristopher Naylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2001)
RoleCharity Director
Correspondence Address1 Oak Cottages
Piddinghoe
Newhaven
East Sussex
BN9 9AT
Director NameMr Roger Anthony McCann
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 February 2002)
RoleMarketing Consultant
Correspondence AddressSouthend House
42 Hightown Road
Ringwood
Hampshire
BH24 1NN
Director NameJohn David Humpage
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2000)
RoleMusician
Correspondence AddressThe Church
Toft Next Newton
Market Rasen
Lincolnshire
LN8 3NE
Director NameSteve Gumbley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 November 2001)
RoleArtist
Correspondence AddressJumble Hole Mill
Jumble Hole Road Sandbed
Todmorden
Lancs
HX7 9PE
Secretary NameFiona Mary Godfrey-Faussett
NationalityBritish
StatusResigned
Appointed23 August 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address23 Grand View
Mill Bank
Sowerby Bridge
HX6 3DX
Secretary NameMaureen Veronica Jordan
NationalityBritish
StatusResigned
Appointed26 July 1996(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 24 November 1996)
RoleAdministrative Producer
Correspondence Address2 Green Ups View
Riverside
Sowerby Bridge
West Yorkshire
HX6 2AG
Director NameKathleen Jane Hamilton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1998)
RoleExecutive Director
Correspondence Address86 Wycliffe Road
London
SW11 5QR
Secretary NameFiona Mary Godfrey-Faussett
NationalityBritish
StatusResigned
Appointed24 November 1996(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 July 2006)
RoleAdministrator Physiotherapy
Correspondence Address4 The Old Sunday School
Mill Bank Road, Mill Bank
Sowerby Bridge
Westyorkshire
HX6 3DY
Director NameJean Parkes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 1999)
RoleCompany Director
Correspondence Address23 Hainsworth Moor Crescent
Queensbury
Bradford
West Yorkshire
BD13 2LZ
Director NameMr Jeremy Andrew Kidd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Montagu Drive
Oakwood
Leeds
West Yorkshire
LS8 2PD
Director NameJames Joseph Connolly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(22 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 February 2013)
RoleTheatre Administrator
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameAdrian Hugh Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2002)
RoleTheatre Director
Correspondence Address6 Williamson Road
Lancaster
LA1 3QA
Director NameMargaret Helen Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(24 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 February 2008)
RoleFestival Manager/Arts Consulta
Country of ResidenceEngland
Correspondence Address207 Rusholme Gardens
176 Wilmslow Road
Manchester
Greater Manchester
M14 5LS
Director NameMr William George Gee
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2005)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address162a Great Suffolk Street
London
SE1 1PE
Secretary NameJames Joseph Connolly
NationalityBritish
StatusResigned
Appointed03 July 2006(29 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2013)
RoleTheatre Administrator
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameTim Moss
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(31 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Emma Jane Caroline Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(35 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2019)
RoleManager Art Gallery Partnership
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameMs Julia Ada Turpin
StatusResigned
Appointed12 February 2013(35 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 2013)
RoleCompany Director
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Imran Ali
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(37 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Tudor Gwynn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH

Contact

Websiteioutheatre.org
Email address[email protected]
Telephone01422 369217
Telephone regionHalifax

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£409,116
Net Worth£90,240
Cash£101,194
Current Liabilities£20,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

13 February 2024Appointment of Ms Helen Corder Marriage as a director on 30 January 2024 (2 pages)
13 February 2024Termination of appointment of Tudor Gwynn as a director on 30 January 2024 (1 page)
13 February 2024Appointment of Mr David Charles Douglas Thompson as a director on 30 January 2024 (2 pages)
13 February 2024Appointment of Ms Catherine Waddington as a director on 30 January 2024 (2 pages)
13 February 2024Appointment of Mr Samuel Edward Clayton as a director on 30 January 2024 (2 pages)
13 February 2024Total exemption full accounts made up to 31 March 2023 (34 pages)
9 November 2023Termination of appointment of David John Wheeler as a director on 31 October 2023 (1 page)
8 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Laurence John Brian Walker as a director on 24 April 2023 (1 page)
18 May 2023Appointment of Ms Stella Mary Hall as a director on 16 May 2023 (2 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (41 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Imran Ali as a director on 26 April 2022 (1 page)
15 July 2022Termination of appointment of Ben Wilson as a director on 26 April 2022 (1 page)
15 July 2022Appointment of Mrs Catherine Wright as a director on 26 April 2022 (2 pages)
15 July 2022Appointment of Mrs Shazia Khadim as a director on 26 April 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (40 pages)
12 November 2021Appointment of Ms Sarah Louise Coulson as a director on 26 October 2021 (2 pages)
7 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (31 pages)
10 December 2020Appointment of Ms Shirley Anne May as a director on 27 October 2020 (2 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (32 pages)
23 December 2019Appointment of Mr Philip Boyes as a director on 29 October 2019 (2 pages)
23 December 2019Appointment of Mrs Nancy Ellis as a director on 29 October 2019 (2 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Emma Jane Caroline Anderson as a director on 30 April 2019 (1 page)
4 June 2019Termination of appointment of Claire Slattery as a director on 29 January 2019 (1 page)
17 January 2019Amended total exemption full accounts made up to 31 March 2018 (31 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (31 pages)
31 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Lindsay Ann Taylor as a director on 24 January 2018 (1 page)
27 April 2018Appointment of Mr Ben Wilson as a director on 24 April 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (30 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (30 pages)
18 November 2016Termination of appointment of Tim Moss as a director on 26 April 2016 (1 page)
18 November 2016Termination of appointment of Tim Moss as a director on 26 April 2016 (1 page)
14 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
24 November 2015Annual return made up to 23 August 2015 no member list (6 pages)
24 November 2015Appointment of Mr Tudor Gwynn as a director on 15 July 2015 (2 pages)
24 November 2015Appointment of Mr Tudor Gwynn as a director on 15 July 2015 (2 pages)
24 November 2015Annual return made up to 23 August 2015 no member list (6 pages)
10 September 2015Appointment of Mr Laurence John Brian Walker as a director on 15 July 2015 (2 pages)
10 September 2015Appointment of Mr Laurence John Brian Walker as a director on 15 July 2015 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (25 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (25 pages)
29 August 2014Annual return made up to 23 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 23 August 2014 no member list (5 pages)
9 June 2014Appointment of Mr Imran Ali as a director (2 pages)
9 June 2014Appointment of Mr Imran Ali as a director (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (23 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (23 pages)
16 September 2013Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages)
16 September 2013Annual return made up to 23 August 2013 no member list (4 pages)
16 September 2013Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page)
16 September 2013Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages)
16 September 2013Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page)
16 September 2013Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages)
16 September 2013Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page)
16 September 2013Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages)
16 September 2013Annual return made up to 23 August 2013 no member list (4 pages)
16 September 2013Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages)
7 September 2013Termination of appointment of Julia Turpin as a secretary (1 page)
7 September 2013Termination of appointment of Julia Turpin as a secretary (1 page)
7 September 2013Appointment of Mr David Wheeler as a secretary (2 pages)
7 September 2013Appointment of Mr David Wheeler as a secretary (2 pages)
27 August 2013Appointment of Ms Lindsay Ann Taylor as a director (2 pages)
27 August 2013Appointment of Ms Lindsay Ann Taylor as a director (2 pages)
11 April 2013Termination of appointment of James Connolly as a director (1 page)
11 April 2013Appointment of Ms Julia Ada Turpin as a secretary (2 pages)
11 April 2013Appointment of Ms Julia Ada Turpin as a secretary (2 pages)
11 April 2013Termination of appointment of James Connolly as a secretary (1 page)
11 April 2013Termination of appointment of James Connolly as a director (1 page)
11 April 2013Termination of appointment of James Connolly as a secretary (1 page)
29 January 2013Appointment of Ms Emma Jane Caroline Anderson as a director (2 pages)
29 January 2013Appointment of Ms Emma Jane Caroline Anderson as a director (2 pages)
29 January 2013Appointment of Ms Claire Slattery as a director (2 pages)
29 January 2013Appointment of Ms Claire Slattery as a director (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (27 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (27 pages)
19 December 2012Termination of appointment of Louise Oliver as a director (1 page)
19 December 2012Termination of appointment of Louise Oliver as a director (1 page)
11 September 2012Annual return made up to 23 August 2012 no member list (4 pages)
11 September 2012Annual return made up to 23 August 2012 no member list (4 pages)
20 December 2011Termination of appointment of Elizabeth Williams as a director (1 page)
20 December 2011Termination of appointment of Elizabeth Williams as a director (1 page)
7 November 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
13 September 2011Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page)
13 September 2011Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages)
13 September 2011Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page)
13 September 2011Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Tim Moss on 1 June 2011 (2 pages)
13 September 2011Director's details changed for David John Wheeler on 1 June 2011 (2 pages)
13 September 2011Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages)
13 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
13 September 2011Director's details changed for Tim Moss on 1 June 2011 (2 pages)
13 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
13 September 2011Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages)
13 September 2011Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages)
13 September 2011Director's details changed for David John Wheeler on 1 June 2011 (2 pages)
13 September 2011Director's details changed for Tim Moss on 1 June 2011 (2 pages)
13 September 2011Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page)
13 September 2011Director's details changed for David John Wheeler on 1 June 2011 (2 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
20 September 2010Director's details changed for David John Wheeler on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
20 September 2010Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages)
20 September 2010Director's details changed for David John Wheeler on 1 January 2010 (2 pages)
20 September 2010Director's details changed for David John Wheeler on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Tim Moss on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Tim Moss on 1 January 2010 (2 pages)
20 September 2010Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages)
20 September 2010Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
20 September 2010Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Tim Moss on 1 January 2010 (2 pages)
13 November 2009Partial exemption accounts made up to 31 March 2009 (24 pages)
13 November 2009Partial exemption accounts made up to 31 March 2009 (24 pages)
11 September 2009Director's change of particulars / tim moss / 01/08/2009 (1 page)
11 September 2009Annual return made up to 23/08/09 (3 pages)
11 September 2009Director's change of particulars / tim moss / 01/08/2009 (1 page)
11 September 2009Annual return made up to 23/08/09 (3 pages)
20 November 2008Partial exemption accounts made up to 31 March 2008 (25 pages)
20 November 2008Partial exemption accounts made up to 31 March 2008 (25 pages)
15 September 2008Annual return made up to 23/08/08 (3 pages)
15 September 2008Annual return made up to 23/08/08 (3 pages)
15 August 2008Director appointed tim moss (2 pages)
15 August 2008Director appointed tim moss (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
23 December 2007Full accounts made up to 31 March 2007 (26 pages)
23 December 2007Full accounts made up to 31 March 2007 (26 pages)
9 September 2007Annual return made up to 23/08/07 (5 pages)
9 September 2007Annual return made up to 23/08/07 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (22 pages)
17 October 2006Full accounts made up to 31 March 2006 (22 pages)
18 September 2006Annual return made up to 23/08/06 (5 pages)
18 September 2006Annual return made up to 23/08/06 (5 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 March 2005 (21 pages)
24 October 2005Full accounts made up to 31 March 2005 (21 pages)
6 September 2005Annual return made up to 23/08/05 (6 pages)
6 September 2005Annual return made up to 23/08/05 (6 pages)
8 November 2004Full accounts made up to 31 March 2004 (21 pages)
8 November 2004Full accounts made up to 31 March 2004 (21 pages)
14 September 2004Annual return made up to 23/08/04 (6 pages)
14 September 2004Annual return made up to 23/08/04 (6 pages)
3 October 2003Full accounts made up to 31 March 2003 (21 pages)
3 October 2003Full accounts made up to 31 March 2003 (21 pages)
4 September 2003Annual return made up to 23/08/03 (6 pages)
4 September 2003Annual return made up to 23/08/03 (6 pages)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Annual return made up to 23/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Annual return made up to 23/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
13 September 2002Full accounts made up to 31 March 2002 (21 pages)
13 September 2002Full accounts made up to 31 March 2002 (21 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
30 August 2001Annual return made up to 23/08/01
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2001Annual return made up to 23/08/01
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Annual return made up to 23/08/00
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Annual return made up to 23/08/00
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Annual return made up to 23/08/99
  • 363(288) ‐ Director resigned
(6 pages)
29 February 2000Annual return made up to 23/08/99
  • 363(288) ‐ Director resigned
(6 pages)
29 February 2000New director appointed (2 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1998Director resigned (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Annual return made up to 23/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1998Annual return made up to 23/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Annual return made up to 23/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Annual return made up to 23/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 September 1995Annual return made up to 23/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Annual return made up to 23/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 March 1977Certificate of incorporation (1 page)
18 March 1977Certificate of incorporation (1 page)