London
SW16 2JS
Director Name | Mr Joseph Olivido Tse Young Sun |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(37 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Garfield Road London SW11 5PN |
Director Name | Mr Amit Dutt |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(37 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Henry Darlot Drive London NW7 1NP |
Secretary Name | Mr Graham Deepak Dutt |
---|---|
Status | Current |
Appointed | 07 May 2020(37 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Henry Darlot Drive London NW7 1NP |
Director Name | Ms Bunmi Harriott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Coburg Crescent London SW2 3HT |
Director Name | John Adewole |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1992) |
Role | Actor |
Correspondence Address | 6 Buxton Road Thornton Heath Surrey CR7 7HG |
Director Name | Neil Glyn Phillips |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1994) |
Role | Photographer |
Correspondence Address | 125 Godwin Road Forest Gate London E7 0LW |
Director Name | Philip Anthony |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1993) |
Role | Computer Programmer |
Correspondence Address | 91 Powerscroft Road London E5 0PT |
Director Name | Mr Michael McGrath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1992) |
Role | Actor |
Correspondence Address | 69 Ifield Road Chelsea London SW10 9AU |
Director Name | Ms Ruth Matthew |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 January 2002) |
Role | Cleaner |
Correspondence Address | 37 Calais Gate Cormont Road London SE5 9RQ |
Director Name | Mr Raymond Keith Chant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1994) |
Role | Shop Assistant |
Correspondence Address | 28 Heybridge Avenue Streatham London SW16 3DX |
Director Name | Mr Victor Mahalingham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1993) |
Role | Town Planner |
Correspondence Address | 76 Huddleston Road London N7 0EG |
Director Name | Mr Keith Anthony Charles Heasman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1992) |
Role | Landscape Gardener |
Correspondence Address | 26 Nimrod Road Streatham London SW16 6SY |
Secretary Name | John Adewole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 6 Buxton Road Thornton Heath Surrey CR7 7HG |
Director Name | Mr Graeme Edler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1994) |
Role | Actor |
Correspondence Address | 32 Albert Square Stockwell London SW8 1DA |
Director Name | Richard Crichton-Braven |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1994) |
Role | Actor |
Correspondence Address | 27 Newlands Quay Wapping London E1 9QZ |
Secretary Name | Ms Ruth Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 37 Calais Gate Cormont Road London SE5 9RQ |
Director Name | Joyce Hyacinth Lewis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2002) |
Role | Social Service Worker |
Correspondence Address | 87 Fitzalan Street London SE11 6QU |
Director Name | Melanie Allwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vining Street Brixton London SW9 8QA |
Director Name | Graham Howes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 1996) |
Role | Actor/Theatre Director |
Correspondence Address | 50 Fairbridge Road London N19 3HZ |
Director Name | Ramsford Ampomsah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 39 Rammilies Close Brenham Garden Estate Brixton London Sw2 |
Director Name | Stephen James Law |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 4 Gay Street Bath Banes BA1 2PH |
Director Name | Colin Robert Lorimer Beard |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1996) |
Role | Cafe Worker |
Correspondence Address | 56 Bushey Hill Road Camberwell London SE5 8QJ |
Director Name | Stephen Martin Crane |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 1997) |
Role | Actor |
Correspondence Address | Flat 3 126 Christchurch Road London SW2 3DF |
Director Name | Trens Harold Kasakula |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 04 December 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1999) |
Role | Paint Technician |
Correspondence Address | 52 St Johns Drive Earlsfield London SW18 4UW |
Director Name | June Hazel Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1997) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 46 Nithdale Road Plumstead London SE18 3PA |
Director Name | Emma Joanne Addinall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1999) |
Role | Actor |
Correspondence Address | 25 Spencer Road South Croydon Surrey CR2 7EL |
Director Name | Brian John Millington |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2006) |
Role | Consultant |
Correspondence Address | 65 Arabin Road Brockley London SE4 2SD |
Director Name | Peter John Collier |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 9 Henry House Wyvil Road London SW8 2TF |
Director Name | Mrs Lorraine Phyllis Hilton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2006) |
Role | Agent/Actress |
Country of Residence | United Kingdom |
Correspondence Address | 43b Mason Street London SE17 1HF |
Director Name | Michelle Grant |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1999) |
Role | Actor |
Correspondence Address | 36 Christian Fields Norbury London SW16 3JZ |
Director Name | Carol Bush |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Actor |
Correspondence Address | 47 New Road Crouch End Hornsey London N8 8TA |
Director Name | Mr Anthony Francis Emerson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2006) |
Role | Researcher/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leigham Vale London SW16 2JQ |
Secretary Name | Mrs Lorraine Phyllis Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2006) |
Role | Actor Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 43b Mason Street London SE17 1HF |
Secretary Name | Mr Prem Dutt |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2006(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Henry Darlot Drive London NW7 1NP |
Website | playspace.tv |
---|
Registered Address | The Co-Op Centre 11 Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,183 |
Cash | £373 |
Current Liabilities | £40,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 August 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Devon Charles Thomas as a director on 17 August 2020 (1 page) |
20 July 2020 | Cessation of Prem Dutt as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Change of details for Mr Graham Deepak Dutt as a person with significant control on 20 July 2020 (2 pages) |
20 July 2020 | Notification of Graham Deepak Dutt as a person with significant control on 20 July 2020 (2 pages) |
24 June 2020 | Appointment of Ms Bunmi Harriott as a director on 11 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Prem Dutt as a person with significant control on 6 May 2020 (2 pages) |
24 June 2020 | Termination of appointment of Prem Dutt as a secretary on 6 May 2020 (1 page) |
24 June 2020 | Appointment of Mr Graham Deepak Dutt as a secretary on 7 May 2020 (2 pages) |
24 June 2020 | Appointment of Mr Joseph Olivido Tse Young Sun as a director on 6 May 2020 (2 pages) |
24 June 2020 | Appointment of Mr Amit Dutt as a director on 6 May 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Secretary's details changed for Mr Prem Dutt on 19 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
19 December 2019 | Change of details for Mr Prem Dutt as a person with significant control on 19 December 2019 (2 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Annual return made up to 5 December 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 5 December 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 5 December 2015 no member list (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 5 December 2014 no member list (4 pages) |
15 January 2015 | Annual return made up to 5 December 2014 no member list (4 pages) |
15 January 2015 | Annual return made up to 5 December 2014 no member list (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 5 December 2013 no member list (4 pages) |
24 March 2014 | Annual return made up to 5 December 2013 no member list (4 pages) |
24 March 2014 | Annual return made up to 5 December 2013 no member list (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
14 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
14 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Annual return made up to 5 December 2011 no member list (4 pages) |
30 December 2011 | Annual return made up to 5 December 2011 no member list (4 pages) |
30 December 2011 | Annual return made up to 5 December 2011 no member list (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Resignation of an auditor (2 pages) |
15 December 2011 | Resignation of an auditor (2 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 January 2011 | Annual return made up to 5 December 2010 no member list (4 pages) |
24 January 2011 | Annual return made up to 5 December 2010 no member list (4 pages) |
24 January 2011 | Annual return made up to 5 December 2010 no member list (4 pages) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Director's details changed for Samuel John Jeffers on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 no member list (3 pages) |
29 January 2010 | Director's details changed for Devon Charles Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Devon Charles Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 no member list (3 pages) |
29 January 2010 | Director's details changed for Samuel John Jeffers on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 no member list (3 pages) |
30 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 March 2009 | Appointment terminate, director maureen frances wise logged form (1 page) |
13 March 2009 | Appointment terminate, director maureen frances wise logged form (1 page) |
23 February 2009 | Director's change of particulars / samuel jeffers / 31/07/2008 (1 page) |
23 February 2009 | Director's change of particulars / samuel jeffers / 31/07/2008 (1 page) |
23 February 2009 | Annual return made up to 05/12/08 (2 pages) |
23 February 2009 | Annual return made up to 05/12/08 (2 pages) |
23 February 2009 | Appointment terminated director maureen wise (1 page) |
23 February 2009 | Appointment terminated director maureen wise (1 page) |
6 January 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 October 2008 | Annual return made up to 05/12/07 (7 pages) |
24 October 2008 | Annual return made up to 05/12/07 (7 pages) |
23 October 2008 | Director appointed devon chares thomas (1 page) |
23 October 2008 | Director appointed devon chares thomas (1 page) |
2 October 2008 | Appointment terminated director david savage (1 page) |
2 October 2008 | Appointment terminated director david savage (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
6 January 2007 | Annual return made up to 05/12/06
|
6 January 2007 | Annual return made up to 05/12/06
|
2 February 2006 | Annual return made up to 05/12/05
|
2 February 2006 | Annual return made up to 05/12/05
|
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Annual return made up to 05/12/04 (5 pages) |
22 December 2004 | Annual return made up to 05/12/04 (5 pages) |
11 December 2003 | Annual return made up to 05/12/03 (5 pages) |
11 December 2003 | Annual return made up to 05/12/03 (5 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Annual return made up to 05/12/02
|
13 December 2002 | Annual return made up to 05/12/02
|
3 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 December 2001 | Annual return made up to 05/12/01 (5 pages) |
13 December 2001 | Annual return made up to 05/12/01 (5 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Annual return made up to 05/12/00
|
16 January 2001 | Annual return made up to 05/12/00
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 October 2000 | New director appointed (1 page) |
12 October 2000 | New director appointed (1 page) |
23 February 2000 | Annual return made up to 05/12/99
|
23 February 2000 | Annual return made up to 05/12/99
|
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 December 1998 | Annual return made up to 05/12/98
|
23 December 1998 | Annual return made up to 05/12/98
|
10 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
20 January 1998 | Annual return made up to 05/12/97
|
20 January 1998 | Annual return made up to 05/12/97
|
5 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 March 1997 | Annual return made up to 05/12/96
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Annual return made up to 05/12/96
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
18 January 1996 | Annual return made up to 05/12/95
|
18 January 1996 | Annual return made up to 05/12/95
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
6 March 1989 | Memorandum and Articles of Association (16 pages) |
6 March 1989 | Resolutions
|
6 March 1989 | Memorandum and Articles of Association (16 pages) |
6 March 1989 | Resolutions
|
11 May 1983 | Incorporation (22 pages) |
11 May 1983 | Incorporation (22 pages) |