Halifax
West Yorkshire
HX3 5AX
Director Name | Mrs Nancy Ellis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Philip Boyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Shirley Anne May |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Writer And Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Sarah Louise Coulson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Curator |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mrs Catherine Wright |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 26 April 2022(45 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mrs Shazia Khadim |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(45 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Stella Mary Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Samuel Edward Clayton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Catherine Waddington |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Helen Corder Marriage |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr David Charles Douglas Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Fiona Mary Godfrey-Faussett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 July 2006) |
Role | Administrator Physiotherapy |
Correspondence Address | 4 The Old Sunday School Mill Bank Road, Mill Bank Sowerby Bridge Westyorkshire HX6 3DY |
Director Name | Jane Caroline Revitt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2000) |
Role | Visual Artist/Performer |
Correspondence Address | Clonan House Midgehole Road Hebden Bridge West Yorkshire HX7 7AA |
Director Name | Louise Marie Oliver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 October 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Christopher Naylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2001) |
Role | Charity Director |
Correspondence Address | 1 Oak Cottages Piddinghoe Newhaven East Sussex BN9 9AT |
Director Name | Mr Roger Anthony McCann |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 February 2002) |
Role | Marketing Consultant |
Correspondence Address | Southend House 42 Hightown Road Ringwood Hampshire BH24 1NN |
Director Name | John David Humpage |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2000) |
Role | Musician |
Correspondence Address | The Church Toft Next Newton Market Rasen Lincolnshire LN8 3NE |
Director Name | Steve Gumbley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 November 2001) |
Role | Artist |
Correspondence Address | Jumble Hole Mill Jumble Hole Road Sandbed Todmorden Lancs HX7 9PE |
Secretary Name | Fiona Mary Godfrey-Faussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 23 Grand View Mill Bank Sowerby Bridge HX6 3DX |
Secretary Name | Maureen Veronica Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 24 November 1996) |
Role | Administrative Producer |
Correspondence Address | 2 Green Ups View Riverside Sowerby Bridge West Yorkshire HX6 2AG |
Director Name | Kathleen Jane Hamilton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1998) |
Role | Executive Director |
Correspondence Address | 86 Wycliffe Road London SW11 5QR |
Secretary Name | Fiona Mary Godfrey-Faussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 July 2006) |
Role | Administrator Physiotherapy |
Correspondence Address | 4 The Old Sunday School Mill Bank Road, Mill Bank Sowerby Bridge Westyorkshire HX6 3DY |
Director Name | Jean Parkes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 May 1999) |
Role | Company Director |
Correspondence Address | 23 Hainsworth Moor Crescent Queensbury Bradford West Yorkshire BD13 2LZ |
Director Name | Mr Jeremy Andrew Kidd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Montagu Drive Oakwood Leeds West Yorkshire LS8 2PD |
Director Name | James Joseph Connolly |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 February 2013) |
Role | Theatre Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Adrian Hugh Harris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2002) |
Role | Theatre Director |
Correspondence Address | 6 Williamson Road Lancaster LA1 3QA |
Director Name | Margaret Helen Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 February 2008) |
Role | Festival Manager/Arts Consulta |
Country of Residence | England |
Correspondence Address | 207 Rusholme Gardens 176 Wilmslow Road Manchester Greater Manchester M14 5LS |
Director Name | Mr William George Gee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2005) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 162a Great Suffolk Street London SE1 1PE |
Secretary Name | James Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2013) |
Role | Theatre Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Tim Moss |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Emma Jane Caroline Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2019) |
Role | Manager Art Gallery Partnership |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Secretary Name | Ms Julia Ada Turpin |
---|---|
Status | Resigned |
Appointed | 12 February 2013(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Imran Ali |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Tudor Gwynn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Website | ioutheatre.org |
---|---|
Email address | [email protected] |
Telephone | 01422 369217 |
Telephone region | Halifax |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £409,116 |
Net Worth | £90,240 |
Cash | £101,194 |
Current Liabilities | £20,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
13 February 2024 | Appointment of Ms Helen Corder Marriage as a director on 30 January 2024 (2 pages) |
---|---|
13 February 2024 | Termination of appointment of Tudor Gwynn as a director on 30 January 2024 (1 page) |
13 February 2024 | Appointment of Mr David Charles Douglas Thompson as a director on 30 January 2024 (2 pages) |
13 February 2024 | Appointment of Ms Catherine Waddington as a director on 30 January 2024 (2 pages) |
13 February 2024 | Appointment of Mr Samuel Edward Clayton as a director on 30 January 2024 (2 pages) |
13 February 2024 | Total exemption full accounts made up to 31 March 2023 (34 pages) |
9 November 2023 | Termination of appointment of David John Wheeler as a director on 31 October 2023 (1 page) |
8 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Laurence John Brian Walker as a director on 24 April 2023 (1 page) |
18 May 2023 | Appointment of Ms Stella Mary Hall as a director on 16 May 2023 (2 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (41 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Imran Ali as a director on 26 April 2022 (1 page) |
15 July 2022 | Termination of appointment of Ben Wilson as a director on 26 April 2022 (1 page) |
15 July 2022 | Appointment of Mrs Catherine Wright as a director on 26 April 2022 (2 pages) |
15 July 2022 | Appointment of Mrs Shazia Khadim as a director on 26 April 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (40 pages) |
12 November 2021 | Appointment of Ms Sarah Louise Coulson as a director on 26 October 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
10 December 2020 | Appointment of Ms Shirley Anne May as a director on 27 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
23 December 2019 | Appointment of Mr Philip Boyes as a director on 29 October 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Nancy Ellis as a director on 29 October 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Emma Jane Caroline Anderson as a director on 30 April 2019 (1 page) |
4 June 2019 | Termination of appointment of Claire Slattery as a director on 29 January 2019 (1 page) |
17 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (31 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
31 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Lindsay Ann Taylor as a director on 24 January 2018 (1 page) |
27 April 2018 | Appointment of Mr Ben Wilson as a director on 24 April 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
18 November 2016 | Termination of appointment of Tim Moss as a director on 26 April 2016 (1 page) |
18 November 2016 | Termination of appointment of Tim Moss as a director on 26 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
24 November 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
24 November 2015 | Appointment of Mr Tudor Gwynn as a director on 15 July 2015 (2 pages) |
24 November 2015 | Appointment of Mr Tudor Gwynn as a director on 15 July 2015 (2 pages) |
24 November 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
10 September 2015 | Appointment of Mr Laurence John Brian Walker as a director on 15 July 2015 (2 pages) |
10 September 2015 | Appointment of Mr Laurence John Brian Walker as a director on 15 July 2015 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
29 August 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
29 August 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
9 June 2014 | Appointment of Mr Imran Ali as a director (2 pages) |
9 June 2014 | Appointment of Mr Imran Ali as a director (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
16 September 2013 | Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 23 August 2013 no member list (4 pages) |
16 September 2013 | Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page) |
16 September 2013 | Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page) |
16 September 2013 | Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Ms Julia Ada Turpin on 1 August 2013 (1 page) |
16 September 2013 | Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Emma Jane Caroline Anderson on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Lindsay Ann Taylor on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 23 August 2013 no member list (4 pages) |
16 September 2013 | Director's details changed for Ms Claire Slattery on 1 August 2013 (2 pages) |
7 September 2013 | Termination of appointment of Julia Turpin as a secretary (1 page) |
7 September 2013 | Termination of appointment of Julia Turpin as a secretary (1 page) |
7 September 2013 | Appointment of Mr David Wheeler as a secretary (2 pages) |
7 September 2013 | Appointment of Mr David Wheeler as a secretary (2 pages) |
27 August 2013 | Appointment of Ms Lindsay Ann Taylor as a director (2 pages) |
27 August 2013 | Appointment of Ms Lindsay Ann Taylor as a director (2 pages) |
11 April 2013 | Termination of appointment of James Connolly as a director (1 page) |
11 April 2013 | Appointment of Ms Julia Ada Turpin as a secretary (2 pages) |
11 April 2013 | Appointment of Ms Julia Ada Turpin as a secretary (2 pages) |
11 April 2013 | Termination of appointment of James Connolly as a secretary (1 page) |
11 April 2013 | Termination of appointment of James Connolly as a director (1 page) |
11 April 2013 | Termination of appointment of James Connolly as a secretary (1 page) |
29 January 2013 | Appointment of Ms Emma Jane Caroline Anderson as a director (2 pages) |
29 January 2013 | Appointment of Ms Emma Jane Caroline Anderson as a director (2 pages) |
29 January 2013 | Appointment of Ms Claire Slattery as a director (2 pages) |
29 January 2013 | Appointment of Ms Claire Slattery as a director (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Termination of appointment of Louise Oliver as a director (1 page) |
19 December 2012 | Termination of appointment of Louise Oliver as a director (1 page) |
11 September 2012 | Annual return made up to 23 August 2012 no member list (4 pages) |
11 September 2012 | Annual return made up to 23 August 2012 no member list (4 pages) |
20 December 2011 | Termination of appointment of Elizabeth Williams as a director (1 page) |
20 December 2011 | Termination of appointment of Elizabeth Williams as a director (1 page) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
13 September 2011 | Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page) |
13 September 2011 | Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages) |
13 September 2011 | Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page) |
13 September 2011 | Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Tim Moss on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for David John Wheeler on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages) |
13 September 2011 | Annual return made up to 23 August 2011 no member list (4 pages) |
13 September 2011 | Director's details changed for Tim Moss on 1 June 2011 (2 pages) |
13 September 2011 | Annual return made up to 23 August 2011 no member list (4 pages) |
13 September 2011 | Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for James Joseph Connolly on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Louise Marie Oliver on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Elizabeth Anne Williams on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for David John Wheeler on 1 June 2011 (2 pages) |
13 September 2011 | Director's details changed for Tim Moss on 1 June 2011 (2 pages) |
13 September 2011 | Secretary's details changed for James Joseph Connolly on 1 June 2011 (1 page) |
13 September 2011 | Director's details changed for David John Wheeler on 1 June 2011 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
20 September 2010 | Director's details changed for David John Wheeler on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
20 September 2010 | Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for David John Wheeler on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for David John Wheeler on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Tim Moss on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Louise Marie Oliver on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Tim Moss on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for James Joseph Connolly on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
20 September 2010 | Director's details changed for Elizabeth Anne Williams on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Tim Moss on 1 January 2010 (2 pages) |
13 November 2009 | Partial exemption accounts made up to 31 March 2009 (24 pages) |
13 November 2009 | Partial exemption accounts made up to 31 March 2009 (24 pages) |
11 September 2009 | Director's change of particulars / tim moss / 01/08/2009 (1 page) |
11 September 2009 | Annual return made up to 23/08/09 (3 pages) |
11 September 2009 | Director's change of particulars / tim moss / 01/08/2009 (1 page) |
11 September 2009 | Annual return made up to 23/08/09 (3 pages) |
20 November 2008 | Partial exemption accounts made up to 31 March 2008 (25 pages) |
20 November 2008 | Partial exemption accounts made up to 31 March 2008 (25 pages) |
15 September 2008 | Annual return made up to 23/08/08 (3 pages) |
15 September 2008 | Annual return made up to 23/08/08 (3 pages) |
15 August 2008 | Director appointed tim moss (2 pages) |
15 August 2008 | Director appointed tim moss (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
23 December 2007 | Full accounts made up to 31 March 2007 (26 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (26 pages) |
9 September 2007 | Annual return made up to 23/08/07 (5 pages) |
9 September 2007 | Annual return made up to 23/08/07 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
18 September 2006 | Annual return made up to 23/08/06 (5 pages) |
18 September 2006 | Annual return made up to 23/08/06 (5 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
6 September 2005 | Annual return made up to 23/08/05 (6 pages) |
6 September 2005 | Annual return made up to 23/08/05 (6 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
14 September 2004 | Annual return made up to 23/08/04 (6 pages) |
14 September 2004 | Annual return made up to 23/08/04 (6 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 September 2003 | Annual return made up to 23/08/03 (6 pages) |
4 September 2003 | Annual return made up to 23/08/03 (6 pages) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Annual return made up to 23/08/02
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Annual return made up to 23/08/02
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
13 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
30 August 2001 | Annual return made up to 23/08/01
|
30 August 2001 | Annual return made up to 23/08/01
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Annual return made up to 23/08/00
|
29 August 2000 | Annual return made up to 23/08/00
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Annual return made up to 23/08/99
|
29 February 2000 | Annual return made up to 23/08/99
|
29 February 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Annual return made up to 23/08/98
|
9 September 1998 | Annual return made up to 23/08/98
|
9 September 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Annual return made up to 23/08/96
|
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Annual return made up to 23/08/96
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 September 1995 | Annual return made up to 23/08/95
|
11 September 1995 | Annual return made up to 23/08/95
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 March 1977 | Certificate of incorporation (1 page) |
18 March 1977 | Certificate of incorporation (1 page) |