Company NameRIO Centre (Dalston) Limited(The)
Company StatusActive
Company Number01409066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1979(45 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Ranjit Singh Ruprai
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMr George Robert Binette
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMs Anna Louise Fortay Clark
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Fundraising
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMs Fiona Margaret Johnston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMs Sarah Chorley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCreative Consultant
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMr Anthony Andrews
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMr Roderick Kirwan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMiss Selina Helen Manwaring Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleFilm Programmer
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameCllr Rita Krishna
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Princess May Road
Stoke Newington
London
N16 8DG
Secretary NameJonathan Mark Green
NationalityBritish
StatusResigned
Appointed18 January 1994(15 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address23 Pemberton Road
London
N4 1AZ
Director NameGuy Barefoot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2003)
RoleBookseller
Correspondence AddressFlat 2
5 Prince George Road
London
N16 8DL
Director NameDavid Altheer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2005)
RoleJournalist
Correspondence Address21 Cecilia Road
Dalston
London
E8 2EP
Secretary NameSean Repu Singh Marlowe
NationalityBritish
StatusResigned
Appointed07 April 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2004)
RoleFilm Distributor
Correspondence Address85 Sandringham Road
Hackney
London
E8 2LL
Director NameMs Elaine Claire Battson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Southgate Road
London
N1 3JD
Director NameMs Christine Bowler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2004)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Clifden Road
London
E5 0LN
Secretary NameStuart Dempster Maxwell
NationalityBritish
StatusResigned
Appointed13 December 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2006)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Orwell Court
Pownall Road
London
E8 4PR
Secretary NameMr Andrew John Cawdell
NationalityBritish
StatusResigned
Appointed27 February 2006(27 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 April 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Elland Road
London
SE15 3AD
Secretary NameMr Andrew John Cawdell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(27 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 April 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elland Road
London
SE15 3AD
Secretary NameMr Patrick Kevin Lyons
NationalityBritish
StatusResigned
Appointed01 November 2007(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 De Beauvoir Square
London
N1 4LG
Secretary NameMs Elaine Claire Battson
NationalityBritish
StatusResigned
Appointed07 April 2008(29 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Southgate Road
London
N1 3JD
Secretary NameMr Nicholas James Rogan Quarrie
NationalityBritish
StatusResigned
Appointed10 November 2008(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Restoration Square
London
SW11 3HJ
Director NameMs Louise Margaret Bloor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(30 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 April 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Mildmay Road
London
N1 4PY
Director NameMiss Stephanie Marie Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2015)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressTop Flat 11 St Mark's Rise
London
E8 2NJ
Director NameMr Andrew Peter Brooke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(31 years after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2020)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameMs Louise Margaret Bloor
StatusResigned
Appointed07 May 2012(33 years, 4 months after company formation)
Appointment Duration1 month (resigned 06 June 2012)
RoleCompany Director
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameMiss Jennifer Louise Buckett
StatusResigned
Appointed06 June 2012(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2016)
RoleCompany Director
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameMiss Amy Alison Rees
StatusResigned
Appointed11 January 2016(37 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2018)
RoleCompany Director
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameMs Alice Rose Collins
StatusResigned
Appointed28 March 2018(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address96 A Brooke Road Stoke Newington
London
N16 7RT
Director NameMr Mel Alcock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(39 years, 12 months after company formation)
Appointment Duration10 months (resigned 03 November 2019)
RoleOwner Of The Complete Circle Consultancy Ltd.
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB
Secretary NameMs Anne Merel Reinink
StatusResigned
Appointed22 January 2020(41 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 2020)
RoleCompany Director
Correspondence Address17 Brighton Road
London
N16 8EQ
Director NameMs Caroline Sarah Bolam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(41 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 2020)
RoleSenior Lecturer In Hrm
Country of ResidenceEngland
Correspondence Address97 Palatine Road
London
N16 8SY
Director NameMs Suzana Olga Bottino Boavida
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(41 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 2020)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address8c Florence Street
London
N1 2DX
Director NameMr Paul Andrew Broughton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(41 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 2020)
RoleCommercial Finance
Country of ResidenceEngland
Correspondence Address34b Bouverie Road
London
N16 0AJ
Secretary NameMr Patrick Lyons
StatusResigned
Appointed04 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2024)
RoleCompany Director
Correspondence Address107 Kingsland High Street
London
E8 2PB
Director NameMrs Teanne Sapphire Andrews
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2020(41 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2023)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address107 Kingsland High Street
London
E8 2PB

Contact

Websitewww.riocinema.ision.co.uk
Telephone020 72419410
Telephone regionLondon

Location

Registered Address107 Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£664,547
Net Worth£402,237
Cash£86,057
Current Liabilities£85,348

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

23 September 1999Delivered on: 27 September 1999
Persons entitled: Dalston City Partnership Limited

Classification: Mortgage debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee including the principal sum of £31,000 pursuant to the terms of the deed of agreement, this debenture or any guarantee or other security from time to time.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 1998Delivered on: 26 September 1998
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £310,423 plus all further sums due from the company to the chargee up to a maximum total figure (inclusive of the said £310,423) of £931,268 in respect of the repair and refurbishment of the freehold land and buildings being rio cinema 103,105 and 107 kingsland high street,london E.8 2PB for a term of 20 years from the date of the legal charge.
Particulars: F/Hold land/blds being rio cinema 103,105 and 107 kingsland high st,london E.8 2PB.
Outstanding
29 March 1985Delivered on: 16 April 1985
Persons entitled: Greater London Council

Classification: Deed incorporating debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £109,100.
Particulars: Its undertaking and all its property present and future including its uncalled and/or guaranteed capital for the time being.
Outstanding

Filing History

5 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Roderick Kirwan as a director on 23 August 2020 (2 pages)
10 December 2020Appointment of Miss Selina Helen Manwaring Robertson as a director on 23 August 2020 (2 pages)
10 December 2020Appointment of Mrs Teanne Sapphire Andrews as a director on 23 August 2020 (2 pages)
10 December 2020Appointment of Mr Anthony Andrews as a director on 23 August 2020 (2 pages)
6 July 2020Appointment of Mr George Robert Binette as a director on 4 July 2020 (2 pages)
6 July 2020Appointment of Mr Patrick Lyons as a secretary on 4 July 2020 (2 pages)
6 July 2020Termination of appointment of Billy Reading as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Anne Merel Reinink as a secretary on 4 July 2020 (1 page)
6 July 2020Appointment of Mr Ranjit Singh Ruprai as a director on 4 July 2020 (2 pages)
6 July 2020Appointment of Ms Anna Louise Fortay Clark as a director on 4 July 2020 (2 pages)
6 July 2020Appointment of Ms Fiona Margaret Johnston as a director on 4 July 2020 (2 pages)
6 July 2020Termination of appointment of Caroline Sarah Bolam as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Nicholas Ransley as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Suzana Olga Bottino Boavida as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Anne Merel Reinink as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Andrew Peter Brooke as a director on 4 July 2020 (1 page)
6 July 2020Termination of appointment of Paul Andrew Broughton as a director on 4 July 2020 (1 page)
22 June 2020Termination of appointment of Cindy Casciani as a director on 15 June 2020 (1 page)
10 May 2020Appointment of Mr Paul Andrew Broughton as a director on 8 April 2020 (2 pages)
21 April 2020Appointment of Ms Caroline Sarah Bolam as a director on 8 April 2020 (2 pages)
21 April 2020Appointment of Ms Suzana Olga Bottino Boavida as a director on 8 April 2020 (2 pages)
8 February 2020Termination of appointment of Charles Robert Phillips as a director on 22 January 2020 (1 page)
8 February 2020Appointment of Ms Anne Merel Reinink as a secretary on 22 January 2020 (2 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2019Memorandum and Articles of Association (18 pages)
29 November 2019Appointment of Mr Billy Reading as a director on 28 November 2019 (2 pages)
29 November 2019Termination of appointment of Alice Rose Collins as a secretary on 20 November 2019 (1 page)
28 November 2019Termination of appointment of Alice Rose Collins as a director on 20 November 2019 (1 page)
3 November 2019Termination of appointment of Mel Alcock as a director on 3 November 2019 (1 page)
3 October 2019Appointment of Mr Nicholas Ransley as a director on 26 June 2019 (2 pages)
24 September 2019Termination of appointment of Janice Marie Culley as a director on 17 September 2019 (1 page)
15 January 2019Appointment of Mr Mel Alcock as a director on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of Jonathan Firkins as a director on 3 January 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
16 November 2018Full accounts made up to 31 March 2018 (21 pages)
16 August 2018Termination of appointment of Patrick Kevin Lyons as a director on 16 August 2018 (1 page)
16 August 2018Termination of appointment of Jerome Jean Pierre Lessard as a director on 15 August 2018 (1 page)
19 April 2018Termination of appointment of Amy Alison Rees as a secretary on 18 March 2018 (1 page)
19 April 2018Appointment of Ms Alice Rose Collins as a secretary on 28 March 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
27 July 2017Appointment of Ms Janice Marie Culley as a director on 21 April 2017 (2 pages)
27 July 2017Appointment of Ms Janice Marie Culley as a director on 21 April 2017 (2 pages)
19 April 2017Termination of appointment of Emer Catherine Gillespie Roe as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Emer Catherine Gillespie Roe as a director on 18 April 2017 (1 page)
15 March 2017Satisfaction of charge 2 in full (4 pages)
15 March 2017Satisfaction of charge 2 in full (4 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
7 September 2016Termination of appointment of Laurian Davies as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Laurian Davies as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Alexander William Munden as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Alexander William Munden as a director on 7 September 2016 (1 page)
9 August 2016Termination of appointment of Stuart Dempster Maxwell as a director on 3 August 2016 (1 page)
9 August 2016Termination of appointment of Stuart Dempster Maxwell as a director on 3 August 2016 (1 page)
11 July 2016Appointment of Mr Jonathan Firkins as a director on 6 July 2016 (2 pages)
11 July 2016Appointment of Mr Jonathan Firkins as a director on 6 July 2016 (2 pages)
12 May 2016Appointment of Mrs Anne Merel Reinink as a director on 21 April 2016 (2 pages)
12 May 2016Appointment of Mrs Anne Merel Reinink as a director on 21 April 2016 (2 pages)
20 March 2016Termination of appointment of Steven John Emerson as a director on 16 March 2016 (1 page)
20 March 2016Termination of appointment of Steven John Emerson as a director on 16 March 2016 (1 page)
22 February 2016Appointment of Mrs Cindy Casciani as a director on 18 February 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
22 February 2016Appointment of Mrs Cindy Casciani as a director on 18 February 2016 (2 pages)
20 January 2016Appointment of Miss Amy Alison Rees as a secretary on 11 January 2016 (2 pages)
20 January 2016Termination of appointment of Jennifer Louise Buckett as a secretary on 11 January 2016 (1 page)
20 January 2016Termination of appointment of Jennifer Louise Buckett as a secretary on 11 January 2016 (1 page)
20 January 2016Appointment of Miss Amy Alison Rees as a secretary on 11 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
12 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 pages)
23 July 2015Appointment of Mr Steven John Emerson as a director on 20 May 2015 (2 pages)
23 July 2015Appointment of Mr Steven John Emerson as a director on 20 May 2015 (2 pages)
13 July 2015Appointment of Mrs Alice Rose Collins as a director on 20 May 2015 (2 pages)
13 July 2015Appointment of Mrs Alice Rose Collins as a director on 20 May 2015 (2 pages)
12 May 2015Termination of appointment of Stephanie Allen as a director on 4 March 2015 (1 page)
12 May 2015Termination of appointment of Stephanie Allen as a director on 4 March 2015 (1 page)
12 May 2015Termination of appointment of Stephanie Allen as a director on 4 March 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
20 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
20 January 2015Director's details changed for Mr Jerome Jean Pierre Lessard on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Jerome Jean Pierre Lessard on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Jerome Jean Pierre Lessard on 1 January 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
19 May 2014Termination of appointment of Jonathan Firkins as a director (1 page)
19 May 2014Termination of appointment of Christine Bowler as a director (1 page)
19 May 2014Termination of appointment of Christine Bowler as a director (1 page)
19 May 2014Termination of appointment of Jonathan Firkins as a director (1 page)
1 May 2014Termination of appointment of Louise Bloor as a director (1 page)
1 May 2014Termination of appointment of Louise Bloor as a director (1 page)
23 January 2014Annual return made up to 12 January 2014 no member list (11 pages)
23 January 2014Annual return made up to 12 January 2014 no member list (11 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Director's details changed for Mr Jerome Jean Pierre Lessard on 20 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Jerome Jean Pierre Lessard on 20 November 2013 (2 pages)
11 September 2013Termination of appointment of Mark Chellingworth as a director (1 page)
11 September 2013Termination of appointment of Mark Chellingworth as a director (1 page)
9 July 2013Director's details changed for Mr Mark Chellingworth on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mark Chellingworth on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mark Chellingworth on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Peter Brooke on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Peter Brooke on 4 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Peter Brooke on 4 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Patrick Kevin Lyons on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Patrick Kevin Lyons on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Patrick Kevin Lyons on 3 July 2013 (2 pages)
11 March 2013Appointment of Mr Mark Chellingworth as a director (2 pages)
11 March 2013Appointment of Mr Mark Chellingworth as a director (2 pages)
20 February 2013Appointment of Mrs Emer Catherine Gillespie Roe as a director (2 pages)
20 February 2013Appointment of Mrs Emer Catherine Gillespie Roe as a director (2 pages)
14 January 2013Director's details changed for Mr Jonathan Firkins on 12 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Jonathan Firkins on 12 January 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (11 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (11 pages)
18 November 2012Appointment of Mr Jerome Jean Pierre Lessard as a director (2 pages)
18 November 2012Appointment of Mr Jerome Jean Pierre Lessard as a director (2 pages)
7 November 2012Termination of appointment of Rowena Johnson as a director (1 page)
7 November 2012Termination of appointment of Rowena Johnson as a director (1 page)
25 September 2012Full accounts made up to 31 March 2012 (16 pages)
25 September 2012Full accounts made up to 31 March 2012 (16 pages)
21 June 2012Appointment of Mr. Alexander William Munden as a director (2 pages)
21 June 2012Appointment of Mr. Alexander William Munden as a director (2 pages)
19 June 2012Termination of appointment of Nicholas Quarrie as a director (1 page)
19 June 2012Termination of appointment of Nicholas Quarrie as a director (1 page)
7 June 2012Appointment of Miss Jennifer Louise Buckett as a secretary (1 page)
7 June 2012Appointment of Miss Jennifer Louise Buckett as a secretary (1 page)
7 June 2012Termination of appointment of Louise Bloor as a secretary (1 page)
7 June 2012Termination of appointment of Louise Bloor as a secretary (1 page)
7 May 2012Appointment of Ms Louise Margaret Bloor as a secretary (1 page)
7 May 2012Termination of appointment of Nicholas Quarrie as a secretary (1 page)
7 May 2012Termination of appointment of Nicholas Quarrie as a secretary (1 page)
7 May 2012Appointment of Ms Louise Margaret Bloor as a secretary (1 page)
5 March 2012Appointment of Mr Charles Robert Phillips as a director (2 pages)
5 March 2012Appointment of Mr Charles Robert Phillips as a director (2 pages)
22 February 2012Annual return made up to 12 January 2012 no member list (12 pages)
22 February 2012Annual return made up to 12 January 2012 no member list (12 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
30 June 2011Termination of appointment of Sarah Gautier as a director (1 page)
30 June 2011Termination of appointment of Sarah Gautier as a director (1 page)
11 February 2011Annual return made up to 12 January 2011 no member list (13 pages)
11 February 2011Annual return made up to 12 January 2011 no member list (13 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (17 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (17 pages)
10 January 2011Termination of appointment of Patrick Chauvin as a director (1 page)
10 January 2011Termination of appointment of Patrick Chauvin as a director (1 page)
17 December 2010Termination of appointment of Steven King as a director (1 page)
17 December 2010Termination of appointment of Steven King as a director (1 page)
22 November 2010Accounts made up to 31 March 2010 (18 pages)
22 November 2010Accounts made up to 31 March 2010 (18 pages)
1 March 2010Appointment of Mr Andrew Peter Brooke as a director (2 pages)
1 March 2010Appointment of Mr Andrew Peter Brooke as a director (2 pages)
9 February 2010Annual return made up to 12 January 2010 no member list (8 pages)
9 February 2010Director's details changed for Ms. Rowena Denise Johnson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr. Steven King on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Louise Margaret Bloor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Sarah Gautier on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Laurian Davies on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Jonathan Firkins on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Christine Bowler on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Miss Stephanie Allen on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Laurian Davies on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Louise Margaret Bloor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Nicholas James Rogan Quarrie on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Miss Stephanie Allen on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Nicholas James Rogan Quarrie on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr. Patrick Chauvin on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr. Patrick Kevin Lyons on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Laurian Davies on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr. Steven King on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Miss Stephanie Allen on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Nicholas James Rogan Quarrie on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Jonathan Firkins on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Christine Bowler on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr. Steven King on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr. Patrick Kevin Lyons on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Christine Bowler on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms Louise Margaret Bloor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Rowena Denise Johnson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Rowena Denise Johnson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 12 January 2010 no member list (8 pages)
9 February 2010Director's details changed for Mr. Patrick Chauvin on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr. Patrick Kevin Lyons on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Jonathan Firkins on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Sarah Gautier on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr. Patrick Chauvin on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ms. Sarah Gautier on 1 October 2009 (2 pages)
8 February 2010Resolutions
  • RES13 ‐ Gen business 24/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2010Resolutions
  • RES13 ‐ Gen business 24/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 November 2009Full accounts made up to 31 March 2009 (17 pages)
7 October 2009Annual return made up to 14 September 2009 no member list (6 pages)
7 October 2009Annual return made up to 14 September 2009 no member list (6 pages)
18 September 2009Director appointed miss stephanie marie allen (1 page)
18 September 2009Director appointed miss stephanie marie allen (1 page)
22 July 2009Appointment terminated director fergal byrne (1 page)
22 July 2009Appointment terminated director fergal byrne (1 page)
29 April 2009Director appointed mr jonathan firkins (1 page)
29 April 2009Director appointed mr jonathan firkins (1 page)
28 April 2009Director appointed ms louise margaret bloor (1 page)
28 April 2009Director appointed mr nicholas james rogan quarrie (1 page)
28 April 2009Director appointed ms louise margaret bloor (1 page)
28 April 2009Director appointed mr nicholas james rogan quarrie (1 page)
31 March 2009Annual return made up to 12/01/09 (5 pages)
31 March 2009Annual return made up to 12/01/09 (5 pages)
18 February 2009Resolutions
  • RES13 ‐ Company policy 25/01/2009
(1 page)
18 February 2009Resolutions
  • RES13 ‐ Company policy 25/01/2009
(1 page)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Appointment terminated director elaine battson (1 page)
5 January 2009Appointment terminated director elaine battson (1 page)
8 December 2008Secretary appointed mr. Nicholas james rogan quarrie (1 page)
8 December 2008Secretary appointed mr. Nicholas james rogan quarrie (1 page)
8 December 2008Appointment terminated secretary elaine battson (1 page)
8 December 2008Appointment terminated secretary elaine battson (1 page)
5 November 2008Annual return made up to 14/09/08 (5 pages)
5 November 2008Annual return made up to 14/09/08 (5 pages)
5 November 2008Secretary appointed ms. Elaine battson (1 page)
5 November 2008Secretary appointed ms. Elaine battson (1 page)
4 November 2008Director appointed ms. Sarah gautier (1 page)
4 November 2008Director appointed ms. Sarah gautier (1 page)
4 November 2008Appointment terminated director andrew cawdell (1 page)
4 November 2008Appointment terminated director andrew cawdell (1 page)
4 November 2008Appointment terminated director alexander munden (1 page)
4 November 2008Director appointed ms. Rowena johnson (1 page)
4 November 2008Director appointed mr. Patrick chauvin (1 page)
4 November 2008Appointment terminated secretary andrew cawdell (1 page)
4 November 2008Director appointed dr. Steven king (1 page)
4 November 2008Annual return made up to 14/09/07 (5 pages)
4 November 2008Appointment terminated secretary patrick lyons (1 page)
4 November 2008Director appointed dr. Steven king (1 page)
4 November 2008Appointment terminated director georg reimer (1 page)
4 November 2008Appointment terminated secretary andrew cawdell (1 page)
4 November 2008Appointment terminated secretary patrick lyons (1 page)
4 November 2008Director appointed mr. Patrick chauvin (1 page)
4 November 2008Annual return made up to 14/09/07 (5 pages)
4 November 2008Appointment terminated director georg reimer (1 page)
4 November 2008Secretary appointed mr. Patrick kevin lyons (1 page)
4 November 2008Secretary appointed mr. Patrick kevin lyons (1 page)
4 November 2008Director appointed ms. Rowena johnson (1 page)
4 November 2008Appointment terminated director alexander munden (1 page)
30 October 2008Appointment terminated director simon proctor (1 page)
30 October 2008Director appointed mr. Georg reimer (1 page)
30 October 2008Appointment terminated director scott horsfield (1 page)
30 October 2008Director appointed mr. Georg reimer (1 page)
30 October 2008Appointment terminated director simon proctor (1 page)
30 October 2008Appointment terminated director chris bowler (1 page)
30 October 2008Appointment terminated director scott horsfield (1 page)
30 October 2008Appointment terminated director chris bowler (1 page)
29 October 2008Director appointed mr. Simon richard proctor (1 page)
29 October 2008Director appointed mr. Simon richard proctor (1 page)
29 October 2008Director appointed mr. Scott ashley keen horsfield (1 page)
29 October 2008Director appointed mr. Scott ashley keen horsfield (1 page)
28 October 2008Director appointed ms. Chris bowler (1 page)
28 October 2008Director appointed ms. Chris bowler (1 page)
31 October 2007Accounts made up to 31 March 2007 (11 pages)
31 October 2007Accounts made up to 31 March 2007 (11 pages)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Annual return made up to 14/09/06 (2 pages)
30 November 2006Annual return made up to 14/09/06 (2 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
17 November 2006Annual return made up to 14/09/05 (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Annual return made up to 14/09/05 (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
12 September 2005Full accounts made up to 31 March 2005 (12 pages)
12 September 2005Full accounts made up to 31 March 2005 (12 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 14/09/04
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 14/09/04
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Annual return made up to 14/09/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 December 2003Annual return made up to 14/09/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (13 pages)
3 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Annual return made up to 14/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Annual return made up to 14/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Annual return made up to 14/09/01 (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Annual return made up to 14/09/01 (6 pages)
27 March 2002New director appointed (2 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 May 2001Annual return made up to 14/09/00
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2001Annual return made up to 14/09/00
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 February 2000Annual return made up to 14/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Annual return made up to 14/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Annual return made up to 14/09/98
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Annual return made up to 14/09/98
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
18 February 1998Annual return made up to 14/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1998Annual return made up to 14/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 November 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 November 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director's particulars changed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)