London
SW9 6BG
Director Name | Mr Joseph Clowser |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Unit 5b The Co-Op Centre, 11 Mowll Street Mowll St London SW9 6BG |
Secretary Name | Miss Charlotte Cracknell |
---|---|
Status | Current |
Appointed | 17 September 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 5b The Co-Op Centre, 11 Mowll Street Mowll St London SW9 6BG |
Director Name | Mr Lawrence Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Actor |
Correspondence Address | 6 Foster Court 192a Clapton Park Road London SW4 7DX |
Director Name | Stephen Ley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 May 2018) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Woodstock Road London N4 3EU |
Director Name | Vivienne Deborah Moore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 October 2014) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cranhurst Road Willesden Green London NW2 4LP |
Director Name | Caroline Seed |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 February 1999) |
Role | Actress |
Correspondence Address | 36 Halls Cottages Kidmore End Reading Berkshire RG4 9BD |
Director Name | Angela Rooks |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2006) |
Role | Actress |
Correspondence Address | Denville Hall 62 Ducks Hill Road Northwood Middlesex HA6 2SB |
Director Name | Gareth Potter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1994) |
Role | Actor |
Correspondence Address | 1 Gold Street Roath Cardiff South Glamorgan CF2 1LF Wales |
Director Name | Joanna Phillips-Lane |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2001) |
Role | Actress |
Correspondence Address | 22 Courthope Road London NW3 2LB |
Director Name | Ms Jane Nash |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 1992) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thurlestone Road West Norwood London SE27 0PE |
Director Name | Michael Loughnan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 1997) |
Role | Actor |
Correspondence Address | 111 Cowper Road Hanwell London W7 1EL |
Director Name | Peter Glancy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 18 September 2009) |
Role | Actor |
Correspondence Address | 49 Cobden House London NW1 7LL |
Director Name | Laura Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 September 1991) |
Role | Actress |
Correspondence Address | 31 Arrowsmith House Wickham Street Vauxhall London SE11 5HA |
Director Name | Stacey Margaret Charlesworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 April 1992) |
Role | Actress |
Correspondence Address | 24b Dartmouth Park Hill London NW5 1HL |
Secretary Name | Mr Lawrence Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 29 Harper House London SW9 7LW |
Director Name | Richard Peter Laurence Cherry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1993) |
Role | Actor |
Correspondence Address | 44 Goulden House Shuttleworth Road London SW11 3HG |
Secretary Name | Mr Mark Christopher Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1995) |
Role | Actor |
Correspondence Address | 126 Gosport Road London E17 7LZ |
Director Name | Anna Palmer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1996) |
Role | Actress |
Correspondence Address | 8 Whitley Road London N19 5SQ |
Secretary Name | Diane Marie Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 21 The Glade London N21 1QG |
Secretary Name | Richard Peter Laurence Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 37 Orlando Road London SW4 0LD |
Secretary Name | Zarina Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | Top Flat 72 Highbury Park London N5 2XE |
Director Name | Suzanne Cave |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2004) |
Role | Actress |
Correspondence Address | 5a Temple Road South Ealing London W5 4SL |
Secretary Name | Suzanne Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2004) |
Role | Company Director |
Correspondence Address | 5a Temple Road South Ealing London W5 4SL |
Secretary Name | Natasha Adrienne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2010) |
Role | Actress |
Correspondence Address | 74 Bunning Way Frederica Street Islington London N7 9UR |
Director Name | Richard John Burnip |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(23 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 04 December 2007) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lower Barn Road Purley Surrey CR8 1HR |
Director Name | Jeremy Richard Bennett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 September 2020) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b The Co-Op Centre, 11 Mowll Street Mowll St London SW9 6BG |
Secretary Name | Camilla Louise Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Spitfire Studios 63-71 Collier Street London N1 9BE |
Director Name | Miss Helen Clare Barford |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The White House At The Oval Theatre 52-54 Kenningt London SE11 5SW |
Director Name | Miss Isabel Cecelia Plummer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2017) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 45 Birkbeck Road London N8 7PG |
Director Name | Miss Isabel Cecilia Scott Plummer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2017) |
Role | Actress |
Country of Residence | England |
Correspondence Address | The White House At The Oval Theatre 52-54 Kenningt London SE11 5SW |
Secretary Name | Ms Antonia Davies |
---|---|
Status | Resigned |
Appointed | 05 November 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 18 Fortnam Road Upper Holloway London N19 3NR |
Secretary Name | Mr Michael Joseph Tantrum |
---|---|
Status | Resigned |
Appointed | 08 June 2017(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Unit 5b The Co-Op Centre, 11 Mowll Street Mowll St London SW9 6BG |
Website | theactorsfile.co.uk |
---|---|
Telephone | 020 75827923 |
Telephone region | London |
Registered Address | Unit 5b The Co-Op Centre, 11 Mowll Street Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
1 at £1 | Anthony Pinnick 10.00% Ordinary |
---|---|
1 at £1 | Antonia Davies 10.00% Ordinary |
1 at £1 | Helen Sarah Smelt 10.00% Ordinary |
1 at £1 | Isabel Scott Plummer 10.00% Ordinary |
1 at £1 | James Richard Marshall 10.00% Ordinary |
1 at £1 | James Taylor Thomas 10.00% Ordinary |
1 at £1 | Jeremy Bennett 10.00% Ordinary |
1 at £1 | Jill Dawson 10.00% Ordinary |
1 at £1 | Stephen Ley 10.00% Ordinary |
1 at £1 | Vivienne Deborah Moore 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,942 |
Cash | £7,464 |
Current Liabilities | £525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Miss Charlotte Cracknell as a secretary on 17 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Joseph Clowser as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Jeremy Richard Bennett as a director on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Michael Joseph Tantrum as a secretary on 4 September 2020 (1 page) |
18 December 2019 | Registered office address changed from The White House at the Oval Theatre 52-54 Kennington Oval London SE11 5SW to Unit 5B the Co-Op Centre, 11 Mowll Street Mowll Street London SW9 6BG on 18 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Termination of appointment of Stephen Ley as a director on 30 May 2018 (1 page) |
21 March 2018 | Director's details changed for Mr James Richard Marshall on 21 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Isabel Cecilia Scott Plummer as a director on 1 October 2017 (1 page) |
6 March 2018 | Termination of appointment of Isabel Cecilia Scott Plummer as a director on 1 October 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Isabel Cecelia Plummer as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Antonia Davies as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Isabel Cecelia Plummer as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Michael Joseph Tantrum as a secretary on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Antonia Davies as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Michael Joseph Tantrum as a secretary on 8 June 2017 (2 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Ms Antonia Davies as a secretary on 5 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Antonia Ruth Davies as a secretary (2 pages) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Appointment of Miss Isabel Cecilia Scott Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Appointment of Miss Isabel Cecelia Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Ms Antonia Davies as a secretary on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Antonia Ruth Davies as a secretary (2 pages) |
5 November 2015 | Termination of appointment of Helen Clare Barford as a director on 5 October 2015 (1 page) |
5 November 2015 | Appointment of Miss Isabel Cecilia Scott Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Miss Isabel Cecelia Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Miss Isabel Cecelia Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Ms Antonia Davies as a secretary on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Miss Isabel Cecilia Scott Plummer as a director on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Miss Helen Clare Barford as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr James Richard Marshall as a director on 21 October 2014 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Appointment of Mr James Richard Marshall as a director on 21 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Miss Helen Clare Barford as a director on 21 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Vivienne Deborah Moore as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Vivienne Deborah Moore as a director on 16 October 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 July 2013 | Registered office address changed from Spitfire Studios 63-71 Collier Street London N1 9BE on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from Spitfire Studios 63-71 Collier Street London N1 9BE on 22 July 2013 (2 pages) |
1 November 2012 | Annual return made up to 10 October 2012 (15 pages) |
1 November 2012 | Annual return made up to 10 October 2012 (15 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 June 2012 | Director's details changed for Jeremy Richard Bennett on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Jeremy Richard Bennett on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Jeremy Richard Bennett on 1 June 2012 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Jeremy Richard Bennett on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Jeremy Richard Bennett on 10 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for Stephen Ley on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Stephen Ley on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Vivienne Deborah Moore on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Vivienne Deborah Moore on 10 October 2011 (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 (15 pages) |
26 October 2010 | Annual return made up to 1 October 2010 (15 pages) |
26 October 2010 | Annual return made up to 1 October 2010 (15 pages) |
5 October 2010 | Appointment of Camilla Louise Corbett as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Natasha Johnson as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Natasha Johnson as a secretary (2 pages) |
5 October 2010 | Appointment of Camilla Louise Corbett as a secretary (3 pages) |
8 February 2010 | Director's details changed for Jeremy Richard Bennett on 1 January 2010 (3 pages) |
8 February 2010 | Director's details changed for Jeremy Richard Bennett on 1 January 2010 (3 pages) |
8 February 2010 | Director's details changed for Jeremy Richard Bennett on 1 January 2010 (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Termination of appointment of Peter Glancy as a director (1 page) |
14 October 2009 | Termination of appointment of Peter Glancy as a director (1 page) |
7 January 2009 | Return made up to 28/09/08; no change of members (10 pages) |
7 January 2009 | Return made up to 28/09/08; no change of members (10 pages) |
28 December 2008 | Appointment terminated director richard burnip (1 page) |
28 December 2008 | Appointment terminated director richard burnip (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
27 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (11 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members
|
7 October 2005 | Return made up to 28/09/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Return made up to 28/09/04; full list of members
|
31 October 2004 | Return made up to 28/09/04; full list of members
|
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (11 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 November 2002 | Return made up to 28/09/02; full list of members
|
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 28/09/02; full list of members
|
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Return made up to 28/09/01; full list of members
|
22 November 2001 | Return made up to 28/09/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 28/09/00; full list of members
|
28 September 2000 | Return made up to 28/09/00; full list of members
|
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (12 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (12 pages) |
8 October 1999 | New secretary appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Return made up to 28/09/98; no change of members (8 pages) |
11 November 1998 | Return made up to 28/09/98; no change of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 October 1997 | Return made up to 28/09/97; no change of members
|
8 October 1997 | Return made up to 28/09/97; no change of members
|
12 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 October 1996 | Return made up to 28/09/96; full list of members
|
23 October 1996 | Return made up to 28/09/96; full list of members
|
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |