Company NameDiorama Arts Centre
Company StatusActive
Company Number01585918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1981(42 years, 7 months ago)
Previous NameDiorama Arts Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMark Ross
NationalityBritish
StatusCurrent
Appointed23 July 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameDr Leon Redler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(35 years, 7 months after company formation)
Appointment Duration7 years
RolePsychotherapist.  Research Assoc, Soas Univ London
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMr Edward John Lawry Burnett
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(35 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Sales Director
Country of ResidenceEngland
Correspondence Address15 Percy Road
Hampton
TW12 2HW
Director NameMr Jonathan Phillip Hewitt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(36 years after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Savoy Court Savoy Court
London
WC2R 0EX
Director NameMs Alpha Georgia Hogg
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMr Adam Victor John Thorpe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(41 years, 7 months after company formation)
Appointment Duration1 year
RoleProfessor Of Socially Responsive Design
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMs Jodie Eastwood
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(41 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMiss Mita Chouhan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityZimbabwean
StatusCurrent
Appointed24 April 2023(41 years, 7 months after company formation)
Appointment Duration1 year
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMs Annette Bennett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(41 years, 7 months after company formation)
Appointment Duration1 year
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameCllr Nasim Ali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(41 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Drummond Street
London
NW1 3FE
Director NameMr Martin Howard Burrows
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleWriter & Film Maker
Country of ResidenceEngland
Correspondence Address1 Prospect Place
London
N17 8AT
Director NamePaul Thomas Cowderoy Zeal
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RolePsychotherapist
Correspondence Address12 Elm Grove
Taunton
Somerset
TA1 1EG
Secretary NameHelen Mary Lorenz
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address30a Gloucester Crescent
London
NW1 7DL
Director NameEsq Donal John Patrick Sheridan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleDesk Top Publisher
Correspondence Address73 Priory Grove
London
SW8 2PD
Director NameMr Randy Klein
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleSculptor
Correspondence Address198 Camberwell Grove
London
SE5 8RJ
Director NameMichael Ian Taylor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(13 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2005)
RoleActor-Director
Correspondence Address59 Linden Gardens
London
W2 4HJ
Director NamePeter James, Cbe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(13 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 19 October 2021)
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressThe Crypt Centre Munster Square
London
NW1 3PL
Director NameBaroness Joyce Brenda Gould
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2003)
RoleParlimentarian
Correspondence Address6 College Street
Brighton
BN2 1JG
Director NameJohn Kenneth Burnett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2004)
RoleCompany Director
Correspondence AddressQuinta Das Marinhas-Moradia 17
Rua Das Marinhas 59
Gulpilhares
V N Gaia 4405-663
Portugal
Director NameMr Mark Aynsley Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years after company formation)
Appointment Duration1 day (resigned 01 October 1996)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address76 Median Road
London
E5 0PN
Director NameHelen Mary Lorenz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years after company formation)
Appointment Duration1 day (resigned 01 October 1996)
RoleArtist And Counsellor
Correspondence Address30a Gloucester Crescent
London
NW1 7DL
Secretary NamePatricia Rigby
NationalityBritish
StatusResigned
Appointed21 October 1997(16 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressBasement Flat 59 Linden Gardens
London
W2 4HJ
Director NameMr Robert Kenneth Reilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(17 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Monroe Drive
London
SW14 7AR
Director NameGeorge Roberts Kravis Ii
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2005(24 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 12 February 2018)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address1831 East 27th Street
Tulsa
Oklahoma 74114
United States
Director NameSuki Caroline Rtiblat
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(24 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 20 May 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Charlbert Street
London
NW8 7BP
Director NameProf Ronald Predl
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 08 March 2024)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address5905 S. Atlanta Avenue
Tulsa
Oklahoma 74014
United States
Secretary NameMr Daniel Francis Pitt
StatusResigned
Appointed20 October 2021(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 October 2021)
RoleCompany Director
Correspondence Address201 Drummond Street
London
NW1 3FE

Contact

Websitenewdiorama.com
Telephone020 79165467
Telephone regionLondon

Location

Registered Address201 Drummond Street
London
NW1 3FE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£416,534
Net Worth£860,073
Cash£834,661
Current Liabilities£4,800

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 September 2019 (26 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 30 September 2018 (28 pages)
6 August 2019Company name changed diorama arts centre LIMITED\certificate issued on 06/08/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (26 pages)
11 June 2018Termination of appointment of George Roberts Kravis Ii as a director on 12 February 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 September 2017Appointment of Mr Jonathan Phillip Hewitt as a director on 25 September 2017 (2 pages)
28 September 2017Appointment of Mr Jonathan Phillip Hewitt as a director on 25 September 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (28 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (28 pages)
3 May 2017Appointment of Dr Leon Redler as a director on 25 April 2017 (2 pages)
3 May 2017Appointment of Dr Leon Redler as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Edward John Lawry Burnett as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Edward John Lawry Burnett as a director on 25 April 2017 (2 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
18 January 2016Annual return made up to 28 December 2015 no member list (5 pages)
18 January 2016Annual return made up to 28 December 2015 no member list (5 pages)
7 July 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
7 July 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
22 January 2015Annual return made up to 28 December 2014 no member list (5 pages)
22 January 2015Annual return made up to 28 December 2014 no member list (5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
16 January 2014Annual return made up to 28 December 2013 no member list (5 pages)
16 January 2014Annual return made up to 28 December 2013 no member list (5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
28 January 2013Annual return made up to 28 December 2012 no member list (5 pages)
28 January 2013Annual return made up to 28 December 2012 no member list (5 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
25 January 2012Annual return made up to 28 December 2011 no member list (5 pages)
25 January 2012Annual return made up to 28 December 2011 no member list (5 pages)
24 January 2012Director's details changed for Peter James on 10 September 2011 (2 pages)
24 January 2012Director's details changed for Peter James on 10 September 2011 (2 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
6 January 2011Secretary's details changed for Mark Ross on 16 December 2010 (1 page)
6 January 2011Secretary's details changed for Mark Ross on 16 December 2010 (1 page)
6 January 2011Annual return made up to 28 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 28 December 2010 no member list (5 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
14 January 2010Director's details changed for George Roberts Kravis Ii on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Ronald Predl on 13 January 2010 (2 pages)
14 January 2010Director's details changed for George Roberts Kravis Ii on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Ronald Predl on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
14 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
13 January 2010Director's details changed for Suki Caroline Rtiblat on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Suki Caroline Rtiblat on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter James on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter James on 13 January 2010 (2 pages)
30 July 2009Full accounts made up to 30 September 2008 (17 pages)
30 July 2009Full accounts made up to 30 September 2008 (17 pages)
21 January 2009Director's change of particulars / ronald predl / 20/01/2009 (1 page)
21 January 2009Director's change of particulars / ronald predl / 20/01/2009 (1 page)
20 January 2009Annual return made up to 28/12/08 (3 pages)
20 January 2009Annual return made up to 28/12/08 (3 pages)
1 November 2008Full accounts made up to 30 September 2007 (18 pages)
1 November 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Appointment terminated secretary patricia rigby (1 page)
31 July 2008Secretary appointed mark ross (2 pages)
31 July 2008Secretary appointed mark ross (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 3-7 euston centre london NW1 3JG (1 page)
31 July 2008Appointment terminated secretary patricia rigby (1 page)
31 July 2008Registered office changed on 31/07/2008 from 3-7 euston centre london NW1 3JG (1 page)
14 January 2008Annual return made up to 28/12/07 (2 pages)
14 January 2008Annual return made up to 28/12/07 (2 pages)
31 October 2007Full accounts made up to 30 September 2006 (19 pages)
31 October 2007Full accounts made up to 30 September 2006 (19 pages)
21 March 2007Registered office changed on 21/03/07 from: 34 osnaburgh street london NW1 3ND (1 page)
21 March 2007Registered office changed on 21/03/07 from: 34 osnaburgh street london NW1 3ND (1 page)
10 March 2007Annual return made up to 28/12/06 (5 pages)
10 March 2007Annual return made up to 28/12/06 (5 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
26 January 2006Annual return made up to 28/12/05 (2 pages)
26 January 2006Annual return made up to 28/12/05 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
7 February 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 February 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
24 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director resigned
(5 pages)
31 July 2003Full accounts made up to 30 September 2002 (17 pages)
31 July 2003Full accounts made up to 30 September 2002 (17 pages)
13 January 2003Annual return made up to 28/12/02 (5 pages)
13 January 2003Annual return made up to 28/12/02 (5 pages)
3 August 2002Partial exemption accounts made up to 30 September 2001 (14 pages)
3 August 2002Partial exemption accounts made up to 30 September 2001 (14 pages)
14 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2002Annual return made up to 28/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2001Annual return made up to 28/12/00 (4 pages)
21 January 2001Annual return made up to 28/12/00 (4 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
21 January 2000Annual return made up to 28/12/99 (4 pages)
21 January 2000Annual return made up to 28/12/99 (4 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
15 January 1999Annual return made up to 28/12/98 (4 pages)
15 January 1999Annual return made up to 28/12/98 (4 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (2 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (2 pages)
19 December 1997Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
12 March 1997Annual return made up to 28/12/96 (4 pages)
12 March 1997Annual return made up to 28/12/96 (4 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (2 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
24 March 1996Annual return made up to 28/12/95 (6 pages)
24 March 1996Annual return made up to 28/12/95 (6 pages)
8 March 1996Annual return made up to 28/12/94 (4 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Annual return made up to 28/12/94 (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)