London
NW5 2DT
Director Name | Ms Angela Christine Dixon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Lord Terence Burns |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Prof Jonathan Andrew Vaughan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mr Michael David Gladman Horridge |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Sir Simon Christopher Townsend Robey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Corporate Financial Adviser |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mr Akhil Shah |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mrs Julie Elizabeth Webb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mr Alastair Dunbar Storey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mrs Rachel Elizabeth Van Walsum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Artist Manager |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Sir Ian Hunter |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 55 Melton Court Old Brompton Road London Sw7 |
Director Name | Joanna Macgregor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 October 2002) |
Role | Professional Pianist |
Country of Residence | United Kingdom |
Correspondence Address | Rokesley Towers 95a Saint Georges Road Kemptown Brighton BN2 1EE |
Director Name | Sir John Manduell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1993) |
Role | College Principal |
Correspondence Address | Chesham High Bentham Lancaster LA2 7JY |
Director Name | Morris Barnes Miller |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 September 2004) |
Role | Retired |
Correspondence Address | 19 Oxford Road London SW15 2LG |
Secretary Name | Mrs Helen Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 19 Holroyd Road Putney London SW15 6LN |
Director Name | Marie Christine Daudy |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1992(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 56 Cathcart Road London SW10 9JQ |
Secretary Name | Miss Rosemary Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(8 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | Young Concert Artists Trust 23 Garrick Street London WC2E 9AX |
Director Name | Sir Kenneth Cynlais Morgan James |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 23 September 2003) |
Role | Retired |
Correspondence Address | 63 Eccleston Square London SW1V 1PH |
Director Name | Valerie Beale |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2011) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 2 Hammonds Farm Goudhurst Cranbrook Kent TN17 1EU |
Director Name | The Countess Of Harewood Patricia Elizabeth Lascelles |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Harewood Leeds Yorkshire LS17 9LG |
Director Name | Peter Andrew Ulrich Alward |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 2004) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 24 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Sir Brian John McMaster |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 June 2014) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 13 James Court Lawnmarket Edinburgh EH1 2PB Scotland |
Director Name | Mr Michael Gwinnell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 03 April 2002(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2014) |
Role | Programme Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Almeida Street London N1 1TA |
Director Name | Lord Michael Hastings Jay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2003) |
Role | Diplomatic Service |
Country of Residence | United Kingdom |
Correspondence Address | 38 Markham Street London SW3 3NR |
Director Name | Leopold David De Rothschild |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2005) |
Role | Merchant Banker |
Correspondence Address | 11 Campden Hill Square London W8 7LB |
Director Name | Mr Andrew Stuart Comben |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47 8 - 10 Richmond Terrace Brighton BN2 9SY |
Director Name | Susan Katriona Macgregor |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 24 September 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Albany Lodge 219 Albany Street London NW1 4AB |
Director Name | Philip Gordon Langridge |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2010) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Brook Godalming Surrey GU85 5UQ |
Director Name | Mr Christopher Craker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2008) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Director Name | Sir Christopher Owen Hum |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2014) |
Role | College Head |
Country of Residence | United Kingdom |
Correspondence Address | Gonville & Caius College Cambridge CB2 1TA |
Director Name | Prof Jonathan Freeman-Attwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 07 June 2018) |
Role | Principal, Royal Academy Of Music |
Country of Residence | England |
Correspondence Address | 47 York Terrace East London NW1 4PT |
Director Name | Mrs Tessa Gaisman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Grafton Square London SW4 0DB |
Director Name | Mr Gaetan Jean Paul Le Divelec |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2022) |
Role | Senior Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mr Sam Jackson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(32 years after company formation) |
Appointment Duration | 8 years (resigned 12 January 2024) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Director Name | Mr James Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Website | ycat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73798477 |
Telephone region | London |
Registered Address | Somerset House West Wing Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £172,502 |
Net Worth | £197,124 |
Cash | £81,417 |
Current Liabilities | £15,750 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
9 January 2021 | Accounts for a small company made up to 31 August 2020 (34 pages) |
---|---|
3 November 2020 | Appointment of Mr Akhil Shah as a director on 14 October 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Julie Elizabeth Webb as a director on 14 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Elizabeth Senez as a director on 10 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 August 2019 (35 pages) |
5 June 2019 | Appointment of Sir Simon Christopher Townsend Robey as a director on 7 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 August 2018 (35 pages) |
18 December 2018 | Appointment of Mrs Elizabeth Senez as a director on 6 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Michael David Gladman Horridge as a director on 6 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Jonathan Andrew Vaughan as a director on 7 June 2018 (2 pages) |
24 October 2018 | Termination of appointment of Jonathan Freeman-Attwood as a director on 7 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 August 2017 (31 pages) |
7 December 2017 | Director's details changed for Mr Gaetan Jean Paul Le Divelec on 7 December 2017 (2 pages) |
20 October 2017 | Appointment of Lord Terence Burns as a director on 1 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Andrew Stuart Comben as a director on 20 July 2017 (1 page) |
18 October 2017 | Termination of appointment of Hugh Francis Richards as a director on 31 August 2017 (1 page) |
18 October 2017 | Appointment of Ms Angela Christine Dixon as a director on 1 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr James Martin as a director on 1 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Jill Hosford Pellew as a director on 20 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 31 August 2016 (30 pages) |
13 December 2016 | Full accounts made up to 31 August 2016 (30 pages) |
1 November 2016 | Appointment of Mr Sam Jackson as a director on 14 January 2016 (2 pages) |
1 November 2016 | Appointment of Mr Sam Jackson as a director on 14 January 2016 (2 pages) |
21 June 2016 | Annual return made up to 2 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 2 June 2016 no member list (7 pages) |
7 December 2015 | Full accounts made up to 31 August 2015 (25 pages) |
7 December 2015 | Full accounts made up to 31 August 2015 (25 pages) |
5 June 2015 | Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
5 June 2015 | Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
5 June 2015 | Registered office address changed from West Wing Somerset House Strand London WC2R 1AL to Somerset House West Wing Strand London WC2R 1LA on 5 June 2015 (1 page) |
23 March 2015 | Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 27 November 2014 (2 pages) |
23 March 2015 | Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 27 November 2014 (2 pages) |
15 March 2015 | Termination of appointment of Michael Gwinnell as a director on 31 December 2014 (1 page) |
15 March 2015 | Termination of appointment of Michael Gwinnell as a director on 31 December 2014 (1 page) |
15 March 2015 | Termination of appointment of Christopher Owen Hum as a director on 31 December 2014 (1 page) |
15 March 2015 | Termination of appointment of Christopher Owen Hum as a director on 31 December 2014 (1 page) |
15 March 2015 | Termination of appointment of Anthony Whitworth Jones as a director on 31 December 2014 (1 page) |
15 March 2015 | Termination of appointment of Anthony Whitworth Jones as a director on 31 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Hugh Francis Richards as a director (2 pages) |
17 December 2014 | Appointment of Mr Hugh Francis Richards as a director (2 pages) |
11 December 2014 | Full accounts made up to 31 August 2014 (24 pages) |
11 December 2014 | Full accounts made up to 31 August 2014 (24 pages) |
2 October 2014 | Appointment of Mr Hugh Francis Richards as a director on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Hugh Francis Richards as a director on 29 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Robert Rattray as a director on 19 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Rattray as a director on 19 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Brian John Mcmaster as a director on 19 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Brian John Mcmaster as a director on 19 June 2014 (1 page) |
14 July 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
14 July 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
14 July 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
19 December 2013 | Full accounts made up to 31 August 2013 (28 pages) |
19 December 2013 | Full accounts made up to 31 August 2013 (28 pages) |
30 September 2013 | Registered office address changed from 23 Garrick Street London WC2E 9BN on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 23 Garrick Street London WC2E 9BN on 30 September 2013 (1 page) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
25 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
24 June 2013 | Appointment of Mrs Jill Hosford Pellew as a director (2 pages) |
24 June 2013 | Appointment of Mrs Jill Hosford Pellew as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 August 2012 (26 pages) |
27 December 2012 | Full accounts made up to 31 August 2012 (26 pages) |
13 December 2012 | Termination of appointment of Susan Macgregor as a director (1 page) |
13 December 2012 | Termination of appointment of Susan Macgregor as a director (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
7 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
7 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
6 June 2012 | Termination of appointment of Valerie Beale as a director (1 page) |
6 June 2012 | Termination of appointment of David Sigall as a director (1 page) |
6 June 2012 | Termination of appointment of David Sigall as a director (1 page) |
6 June 2012 | Termination of appointment of Valerie Beale as a director (1 page) |
20 December 2011 | Full accounts made up to 31 August 2011 (28 pages) |
20 December 2011 | Full accounts made up to 31 August 2011 (28 pages) |
25 October 2011 | Appointment of Robert Rattray as a director (2 pages) |
25 October 2011 | Appointment of Robert Rattray as a director (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Company name changed young concert artists trust\certificate issued on 28/07/11
|
28 July 2011 | Company name changed young concert artists trust\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
16 June 2011 | Annual return made up to 2 June 2011 no member list (12 pages) |
16 June 2011 | Annual return made up to 2 June 2011 no member list (12 pages) |
16 June 2011 | Annual return made up to 2 June 2011 no member list (12 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (27 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (27 pages) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
9 June 2010 | Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Comben on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Comben on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Comben on 2 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Philip Langridge as a director (1 page) |
9 June 2010 | Director's details changed for Professor Jonathan Freeman-Attwood on 2 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Philip Langridge as a director (1 page) |
9 June 2010 | Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan Katriona Macgregor on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Valerie Beale on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Whitworth Jones on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Valerie Beale on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Valerie Beale on 2 June 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
15 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
27 October 2009 | Memorandum and Articles of Association (9 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Memorandum and Articles of Association (9 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
14 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
10 June 2009 | Director appointed mrs tessa gaisman (2 pages) |
10 June 2009 | Director appointed mrs tessa gaisman (2 pages) |
6 June 2009 | Director appointed professor jonathan freeman-attwood (2 pages) |
6 June 2009 | Director appointed professor jonathan freeman-attwood (2 pages) |
3 June 2009 | Annual return made up to 02/06/09 (5 pages) |
3 June 2009 | Appointment terminated director alasdair tait (1 page) |
3 June 2009 | Annual return made up to 02/06/09 (5 pages) |
3 June 2009 | Appointment terminated director alasdair tait (1 page) |
14 May 2009 | Appointment terminated secretary rosemary pickering (1 page) |
14 May 2009 | Director appointed mr alasdair tait (1 page) |
14 May 2009 | Secretary appointed mr alasdair tait (1 page) |
14 May 2009 | Director appointed mr alasdair tait (1 page) |
14 May 2009 | Appointment terminated secretary rosemary pickering (1 page) |
14 May 2009 | Secretary appointed mr alasdair tait (1 page) |
23 June 2008 | Annual return made up to 02/06/08 (5 pages) |
23 June 2008 | Annual return made up to 02/06/08 (5 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 March 2008 | Appointment terminated director christopher craker (1 page) |
25 March 2008 | Appointment terminated director michael trask (1 page) |
25 March 2008 | Appointment terminated director christopher craker (1 page) |
25 March 2008 | Appointment terminated director michael trask (1 page) |
29 June 2007 | Annual return made up to 02/06/07 (8 pages) |
29 June 2007 | Annual return made up to 02/06/07 (8 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 June 2006 | Annual return made up to 02/06/06 (8 pages) |
19 June 2006 | Annual return made up to 02/06/06 (8 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Annual return made up to 02/06/05
|
29 June 2005 | Annual return made up to 02/06/05
|
29 June 2005 | Director's particulars changed (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 02/06/04
|
11 June 2004 | Annual return made up to 02/06/04
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
24 November 2003 | Resolutions
|
24 November 2003 | Memorandum and Articles of Association (15 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Memorandum and Articles of Association (15 pages) |
24 November 2003 | Resolutions
|
7 August 2003 | Annual return made up to 02/06/03
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 02/06/03
|
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2002 | Annual return made up to 02/06/02 (10 pages) |
25 June 2002 | Annual return made up to 02/06/02 (10 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 02/06/01
|
27 June 2001 | Annual return made up to 02/06/01
|
15 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 02/06/00 (6 pages) |
14 June 2000 | Annual return made up to 02/06/00 (6 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1999 | Annual return made up to 02/06/99
|
24 June 1999 | Annual return made up to 02/06/99
|
12 June 1998 | Annual return made up to 02/06/98 (8 pages) |
12 June 1998 | Annual return made up to 02/06/98 (8 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1997 | Annual return made up to 02/06/97 (8 pages) |
5 June 1997 | Annual return made up to 02/06/97 (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1996 | Annual return made up to 02/06/96 (8 pages) |
4 June 1996 | Annual return made up to 02/06/96 (8 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
24 May 1995 | Annual return made up to 02/06/95
|
24 May 1995 | Annual return made up to 02/06/95
|
24 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 January 1984 | Certificate of incorporation (1 page) |
13 January 1984 | Certificate of incorporation (1 page) |