Company NameDance Umbrella Limited
Company StatusActive
Company Number01402702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 1978(45 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NamePeter Barker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(19 years after company formation)
Appointment Duration26 years, 4 months
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Eva De Blocq Van Kuffeler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(32 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMs Zsuzsanna Posta
StatusCurrent
Appointed16 September 2014(35 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Tania Barbara Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Manohari Saravanamuttu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleDigital Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Clare Jane Connor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(38 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Vicki Amedume
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(40 years after company formation)
Appointment Duration5 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Jacqueline Rose
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(40 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Culture Gla
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Jacob Shields Ulrich
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Chukwuzulum Elumogo
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleGraduate
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMiss Rhiannon Rachel Bail
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Alexandra Kathrin Mecklenburg
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCreative Consultant & Coach
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Christopher Richard Barlas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 January 2001)
RoleWriter
Correspondence Address25 Hartland Road
London
NW1 8DB
Director NameMr Mark Oliver James Baxter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 January 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameLaurence Henry Brandes
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleRetired Civil Servant
Correspondence Address4 Hogarth Hill
London
NW11 6AX
Director NameColin Hicks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 1997)
RoleArts Administrator
Correspondence Address7 The Lane
Blackheath
London
SE3 9SL
Director NameMr Nicholas Arthur Hooton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleArts Administration
Correspondence Address37 Albury Street
London
SE8 3PT
Secretary NameMr Nicholas Arthur Hooton
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 1996)
RoleArts Administration
Correspondence Address37 Albury Street
London
SE8 3PT
Director NameAngela Diakopoulou
Date of BirthApril 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed20 October 1993(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2001)
RoleMarket Researcher
Correspondence Address92 Princedale Road
London
W11 4NH
Director NameAnthony Brian Blackstock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address12 Pleydell Avenue
London
W6 0XX
Director NameMorag MacDonald
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2003)
RoleSolicitor
Correspondence Address1 Wycombe Place
Wandsworth
London
SW18 2LU
Director NameKeith Ronald Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressFernside Old Christchurch Road
Everton
Lymington
Hampshire
SO41 0JJ
Secretary NameMorag MacDonald
NationalityBritish
StatusResigned
Appointed18 July 1996(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2003)
RoleSolicitor
Correspondence Address1 Wycombe Place
Wandsworth
London
SW18 2LU
Director NameRichard Neville Jarman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 March 2007)
RoleArts Consultant
Correspondence Address85b Marchmont Street
London
WC1N 1AL
Director NameMr John Raymond Barron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 March 2017)
RoleArtistic Director Chief Exec
Country of ResidenceEngland
Correspondence Address9 Limburg Road
London
SW11 1HB
Director NameSheila Gillian Colvin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1999)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3a Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameMr Peter William Kyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(19 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2004)
RoleDean
Country of ResidenceEngland
Correspondence Address37 Ashchurch Grove
London
W12 9BU
Director NameJohn Nicholas Elam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Camberwell Church Street
London
SE5 8QZ
Director NameMr Nigel Ralph Gore Hinds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2008)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Yoakley Road
London
N16 0BB
Secretary NameToby Beazley
NationalityBritish
StatusResigned
Appointed04 June 2003(24 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2014)
RoleArts Manager
Correspondence Address17 Skeena Hill
London
SW18 5PJ
Director NameMr Andrew Romain Hochhauser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Canonbury Square
London
N1 2AW
Director NameRose De Wend Fenton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(28 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 December 2014)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address123 Chadwick Road
London
SE15 4PY
Director NameMrs Jane Boardman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(29 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address2 Muirdown Avenue
London
SW14 8JX
Director NameErica Campayne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2016)
RoleParticipation Producer
Country of ResidenceUnited Kingdom
Correspondence Address107 Chingford Road
London
E17 4PN
Director NameMr Stuart Mark Griffiths
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(37 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2019)
RoleProgramming Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Acre End Street
Eynsham
Witney
OX29 4PA

Contact

Websitedanceumbrella.co.uk
Telephone020 72579380
Telephone regionLondon

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£609,784
Net Worth£47,382
Cash£21,166
Current Liabilities£25,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

24 June 2010Delivered on: 29 June 2010
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: £6,640 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing from time to time to the credit of a bank account opened and operated pursuant to the deed.
Outstanding

Filing History

4 March 2021Statement of company's objects (2 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
10 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 September 2020Appointment of Ms Alexandra Kathrin Mecklenburg as a director on 15 September 2020 (2 pages)
28 September 2020Appointment of Mr Chukwuzulum Elumogo as a director on 15 September 2020 (2 pages)
28 September 2020Appointment of Miss Rhiannon Rachel Bail as a director on 15 September 2020 (2 pages)
25 June 2020Termination of appointment of Jean-Marc Guy Maxime Puissant as a director on 17 March 2020 (1 page)
10 January 2020Appointment of Mr Jacob Shields Ulrich as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Robin Mark Dodgson Price as a director on 1 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (31 pages)
13 December 2019Termination of appointment of Stuart Mark Griffiths as a director on 10 December 2019 (1 page)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 September 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 6 September 2019 (1 page)
19 June 2019Appointment of Ms Jacqueline Rose as a director on 11 June 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (30 pages)
12 December 2018Appointment of Ms Victoria Amedume as a director on 11 December 2018 (2 pages)
10 December 2018Director's details changed for Ms Eva De Blocq Van Kuffeler on 10 December 2018 (2 pages)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 June 2018Notification of a person with significant control statement (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
3 January 2018Termination of appointment of Jane Boardman as a director on 12 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 March 2017Director's details changed for Ms Eva Nijhof on 14 March 2017 (2 pages)
21 March 2017Termination of appointment of John Raymond Barron as a director on 14 March 2017 (1 page)
21 March 2017Termination of appointment of Charles Mcdonald as a director on 14 March 2017 (1 page)
21 March 2017Appointment of Ms Clare Jane Connor as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Ms Clare Jane Connor as a director on 14 March 2017 (2 pages)
21 March 2017Director's details changed for Ms Eva Nijhof on 14 March 2017 (2 pages)
21 March 2017Termination of appointment of Charles Mcdonald as a director on 14 March 2017 (1 page)
21 March 2017Termination of appointment of John Raymond Barron as a director on 14 March 2017 (1 page)
6 March 2017Termination of appointment of Erica Campayne as a director on 13 December 2016 (1 page)
6 March 2017Termination of appointment of Erica Campayne as a director on 13 December 2016 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
31 October 2016Appointment of Mr Stuart Mark Griffiths as a director on 8 March 2016 (2 pages)
31 October 2016Appointment of Mr Stuart Mark Griffiths as a director on 8 March 2016 (2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (29 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (29 pages)
4 January 2016Appointment of Ms Manohari Saravanamuttu as a director on 15 September 2015 (3 pages)
4 January 2016Appointment of Ms Manohari Saravanamuttu as a director on 15 September 2015 (3 pages)
23 December 2015Appointment of Tania Harrison as a director on 15 September 2015 (3 pages)
23 December 2015Appointment of Tania Harrison as a director on 15 September 2015 (3 pages)
19 December 2015Appointment of Matthew Nicholas Parritt as a director on 1 December 2015 (3 pages)
19 December 2015Appointment of Matthew Nicholas Parritt as a director on 1 December 2015 (3 pages)
2 November 2015Secretary's details changed for Ms Zsuzsanna Posta on 1 April 2015 (1 page)
2 November 2015Secretary's details changed for Ms Zsuzsanna Posta on 1 April 2015 (1 page)
2 November 2015Secretary's details changed for Ms Zsuzsanna Posta on 1 April 2015 (1 page)
2 November 2015Annual return made up to 20 October 2015 no member list (9 pages)
2 November 2015Annual return made up to 20 October 2015 no member list (9 pages)
19 March 2015Termination of appointment of Deborah Susan Mattinson as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Deborah Susan Mattinson as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rosemary Anne Squire as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rose De Wend Fenton as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rose De Wend Fenton as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rose De Wend Fenton as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rosemary Anne Squire as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Deborah Susan Mattinson as a director on 2 December 2014 (1 page)
19 March 2015Termination of appointment of Rosemary Anne Squire as a director on 2 December 2014 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (26 pages)
18 December 2014Full accounts made up to 31 March 2014 (26 pages)
14 November 2014Appointment of Ms Zsuzsanna Posta as a secretary on 16 September 2014 (2 pages)
14 November 2014Annual return made up to 20 October 2014 no member list (11 pages)
14 November 2014Appointment of Ms Zsuzsanna Posta as a secretary on 16 September 2014 (2 pages)
14 November 2014Annual return made up to 20 October 2014 no member list (11 pages)
30 June 2014Termination of appointment of Toby Beazley as a secretary (1 page)
30 June 2014Termination of appointment of Toby Beazley as a secretary (1 page)
14 March 2014Termination of appointment of Andrew Hochhauser as a director (1 page)
14 March 2014Appointment of Mr Robin Mark Dodgson Price as a director (2 pages)
14 March 2014Appointment of Mr Robin Mark Dodgson Price as a director (2 pages)
14 March 2014Termination of appointment of Andrew Hochhauser as a director (1 page)
11 December 2013Full accounts made up to 31 March 2013 (29 pages)
11 December 2013Full accounts made up to 31 March 2013 (29 pages)
15 November 2013Annual return made up to 20 October 2013 no member list (13 pages)
15 November 2013Annual return made up to 20 October 2013 no member list (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (28 pages)
8 January 2013Full accounts made up to 31 March 2012 (28 pages)
12 December 2012Annual return made up to 20 October 2012 no member list (13 pages)
12 December 2012Annual return made up to 20 October 2012 no member list (13 pages)
12 December 2012Appointment of Ms Eva Nijhof as a director (2 pages)
12 December 2012Appointment of Ms Eva Nijhof as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (27 pages)
2 January 2012Full accounts made up to 31 March 2011 (27 pages)
16 November 2011Annual return made up to 20 October 2011 no member list (12 pages)
16 November 2011Annual return made up to 20 October 2011 no member list (12 pages)
16 November 2011Director's details changed for Charles Mcdonald on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Jean-Marc Guy Maxime Puissant on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Charles Mcdonald on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Jean-Marc Guy Maxime Puissant on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Erica Campayne on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Erica Campayne on 16 November 2011 (2 pages)
1 September 2011Director's details changed for Christopher Barron on 17 August 2011 (3 pages)
1 September 2011Director's details changed for Christopher Barron on 17 August 2011 (3 pages)
10 December 2010Full accounts made up to 31 March 2010 (25 pages)
10 December 2010Full accounts made up to 31 March 2010 (25 pages)
15 November 2010Annual return made up to 20 October 2010 no member list (12 pages)
15 November 2010Annual return made up to 20 October 2010 no member list (12 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Full accounts made up to 31 March 2009 (27 pages)
24 December 2009Full accounts made up to 31 March 2009 (27 pages)
2 December 2009Annual return made up to 20 October 2009 no member list (7 pages)
2 December 2009Annual return made up to 20 October 2009 no member list (7 pages)
16 November 2009Appointment of Erica Campayne as a director (2 pages)
16 November 2009Appointment of Erica Campayne as a director (2 pages)
10 February 2009Director's change of particulars / peter barker / 26/01/2009 (1 page)
10 February 2009Director's change of particulars / peter barker / 26/01/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
26 January 2009Appointment terminated director nigel hinds (1 page)
26 January 2009Appointment terminated director nigel hinds (1 page)
13 November 2008Director appointed jean-marc guy maxime puissant (2 pages)
13 November 2008Director appointed jean-marc guy maxime puissant (2 pages)
13 November 2008Appointment terminated director judith unwin (1 page)
13 November 2008Appointment terminated director judith unwin (1 page)
13 November 2008Director appointed deborah mattinson (2 pages)
13 November 2008Director appointed jane boardman (3 pages)
13 November 2008Director appointed jane boardman (3 pages)
13 November 2008Annual return made up to 20/10/08 (8 pages)
13 November 2008Director appointed deborah mattinson (2 pages)
13 November 2008Annual return made up to 20/10/08 (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (26 pages)
2 February 2008Full accounts made up to 31 March 2007 (26 pages)
10 December 2007Annual return made up to 20/10/07 (7 pages)
10 December 2007Annual return made up to 20/10/07 (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 March 2006 (24 pages)
4 April 2007Full accounts made up to 31 March 2006 (24 pages)
7 November 2006Annual return made up to 20/10/06 (7 pages)
7 November 2006Annual return made up to 20/10/06 (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
13 January 2006Annual return made up to 20/10/05 (7 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Annual return made up to 20/10/05 (7 pages)
17 May 2005Return made up to 20/10/03; amending return (8 pages)
17 May 2005Return made up to 20/10/03; amending return (8 pages)
17 May 2005Return made up to 20/10/04; amending return (6 pages)
17 May 2005Return made up to 20/10/04; amending return (6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Annual return made up to 20/10/04 (5 pages)
10 November 2004Annual return made up to 20/10/04 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
16 December 2003Annual return made up to 20/10/03 (7 pages)
16 December 2003Annual return made up to 20/10/03 (7 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned;director resigned (1 page)
12 March 2003Annual return made up to 20/10/02 (8 pages)
12 March 2003Annual return made up to 20/10/02 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
9 May 2002Annual return made up to 20/10/01
  • 363(288) ‐ Director resigned
(9 pages)
9 May 2002Registered office changed on 09/05/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 May 2002Annual return made up to 20/10/01
  • 363(288) ‐ Director resigned
(9 pages)
9 May 2002Registered office changed on 09/05/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Annual return made up to 20/10/00 (9 pages)
15 December 2000Annual return made up to 20/10/00 (9 pages)
8 May 2000Annual return made up to 20/10/99 (10 pages)
8 May 2000Annual return made up to 20/10/99 (10 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Annual return made up to 20/10/98 (10 pages)
13 November 1998Annual return made up to 20/10/98 (10 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Annual return made up to 20/10/97 (9 pages)
5 January 1998Annual return made up to 20/10/97 (9 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Annual return made up to 20/10/96 (8 pages)
18 December 1997Annual return made up to 20/10/96 (8 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
19 August 1996New director appointed (2 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Annual return made up to 20/10/95 (18 pages)
29 November 1995Annual return made up to 20/10/95 (18 pages)
29 November 1995Director's particulars changed (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director's particulars changed (4 pages)
11 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)