Company NameComic Relief Limited
Company StatusActive
Company Number01967154
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Previous NameByplay Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Colin Margetson Howes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(28 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The White Chapel Building 10 Whitechape
London
E1 8QS
Director NameMr Rupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Doneraile Street
London
SW6 6EP
Director NameThomas Bailey Shropshire, Jr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Director NameSamir Rajnikant Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, The White Chapel Building 10 Whitechape
London
E1 8QS
Director NameMr Lenworth George Henry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 27 March 2012)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Neptune House St Catherine's Cove
Fowey
Cornwall
PL23 1JH
Director NameMr Michael Ross Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration19 years (resigned 30 January 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBay Tree House
South Weirs
Brockenhurst
Hampshire
SO42 7UQ
Director NameRichard Whalley Anthony Curtis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration19 years (resigned 30 January 2012)
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Johns Gardens
London
W11 2NP
Director NameJohn Hobson Coulter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1997)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mere Road
Wolvercote
Oxford
OX2 8AN
Director NameLord Timothy John Leigh Bell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 January 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address11 Gerald Road
London
SW1W 9EH
Secretary NameMr Colin Margetson Howes
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameEmma Vallency Freud
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 21 September 2011)
RoleBroadcaster
Correspondence Address1 Saint Johns Gardens
London
W11 2NP
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(11 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 January 2012)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameOlabisi Adeleye Fayemi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2001)
RoleCharity Chief Executive
Correspondence Address19b Bellingham Road
London
SE6 2PN
Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(14 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 September 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address7 Ladbroke Terrace
London
W11 3PG
Director NameJana Eve Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed04 February 2004(18 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameWilliam Henry Rymer Cayton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2012)
RoleGovernment Advisor
Correspondence Address24 Barlby Gardens
North Kensington
London
W10 5LW
Director NameMr Duncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Butterwick Grove
Wynyard Woods
Billingham
Cleveland
TS22 5RX
Director NameJoe Cerrell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Garway Road
London
W2 4NH
Director NameBaroness Diana Francesca Caroline Barran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2012)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address21 Bathwick Hill
Bath
BA2 6EW
Director NameMs Tristia Adele Harrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(25 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2020)
RoleDirector Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Director NameSuzi Aplin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(25 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 January 2012)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address218 Westbourne Grove
London
Greater London
W11 2RH
Director NameGeorge Edward Entwisle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(25 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 January 2012)
RoleDirector Bbc Vision
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre Room 6089 Wood Lane
London
Greater London
W12 7RJ
Director NameMr Charles Nicholas Garland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2018)
RoleChief Executive Of Syco Music
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMs Anna Bateson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameDavid Abraham Morris Lewis
StatusResigned
Appointed07 December 2015(30 years after company formation)
Appointment Duration11 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr James Robert Ashton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2018)
RoleJournalist/Media Consultant
Country of ResidenceEngland
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameJames Shay Drohan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHelen Wright
StatusResigned
Appointed07 November 2016(30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2017)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameVincent Seth Collins
StatusResigned
Appointed20 October 2017(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressFirst Floor 89 Albert Embankment
London
SE1 7TP
Director NameDr Susan Elizabeth Black
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(32 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2018)
RoleProfessor Of Computer Science
Country of ResidenceEngland
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMs Catherine Anne Cottrell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(33 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 2019)
RoleDirector Fundraising And Partnerships
Country of ResidenceEngland
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Director NameMiss Shabnam Amini
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(34 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Director NameMs Ruth Kelly Davison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Sarah Jane Kucera
StatusResigned
Appointed27 November 2019(34 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2020)
RoleCompany Director
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Director NameMr Alex Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP
Secretary NameMr Constantine Alexander Botha
StatusResigned
Appointed11 November 2020(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2022)
RoleCompany Director
Correspondence AddressFirst Floor, 89 Albert Embankment
London
SE1 7TP

Contact

Websitecomicrelief.com
Telephone020 78202000
Telephone regionLondon

Location

Registered Address6th Floor, The White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Charity Projects
100.00%
Ordinary

Financials

Year2014
Turnover£7,485,000
Net Worth£7,000
Cash£1,644,000
Current Liabilities£7,018,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

17 February 2021Accounts made up to 31 July 2020 (100 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Constantine Alexander Botha as a secretary on 11 November 2020 (2 pages)
10 November 2020Termination of appointment of Sarah Jane Kucera as a secretary on 10 November 2020 (1 page)
20 September 2020Termination of appointment of Shabnam Amini as a director on 17 September 2020 (1 page)
20 September 2020Appointment of Mr Alex Botha as a director on 17 September 2020 (2 pages)
31 July 2020Termination of appointment of Tristia Adele Harrison as a director on 15 July 2020 (1 page)
20 April 2020Accounts for a small company made up to 31 July 2019 (16 pages)
13 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Helen Wright as a director on 27 November 2019 (1 page)
28 November 2019Appointment of Mrs Sarah Jane Kucera as a secretary on 27 November 2019 (2 pages)
28 November 2019Appointment of Ms Ruth Kelly Davison as a director on 27 November 2019 (2 pages)
28 November 2019Appointment of Miss Shabnam Amini as a director on 27 November 2019 (2 pages)
25 November 2019Termination of appointment of Vincent Seth Collins as a secretary on 26 July 2019 (1 page)
13 October 2019Termination of appointment of Catherine Anne Cottrell as a director on 30 September 2019 (1 page)
25 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 25 July 2019 (1 page)
23 May 2019Accounts for a small company made up to 31 July 2018 (18 pages)
9 May 2019Appointment of Mr Rupert Oliver Henry Morley as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Thomas Bailey Shropshire, Jr as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mrs Catherine Anne Cottrell as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Helen Wright as a director on 1 May 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
10 February 2019Termination of appointment of James Robert Ashton as a director on 30 November 2018 (1 page)
10 February 2019Termination of appointment of Charles Nicholas Garland as a director on 23 November 2018 (1 page)
10 February 2019Termination of appointment of Philip Stewart Male as a director on 23 November 2018 (1 page)
10 February 2019Termination of appointment of James Shay Drohan as a director on 31 December 2018 (1 page)
10 February 2019Termination of appointment of Peter Walker as a director on 22 December 2018 (1 page)
12 November 2018Appointment of Dr Susan Elizabeth Black as a director on 16 May 2018 (2 pages)
12 November 2018Termination of appointment of Thomas Bailey Shropshire, Jr as a director on 28 March 2018 (1 page)
12 November 2018Appointment of Thomas Bailey Shropshire, Jr as a director on 28 March 2018 (2 pages)
12 November 2018Termination of appointment of Susan Elizabeth Black as a director on 16 May 2018 (1 page)
19 May 2018Director's details changed for Colin Margetson Howes on 2 May 2018 (2 pages)
11 May 2018Director's details changed for Ms Tristia Adele Clarke on 31 August 2017 (2 pages)
1 May 2018Accounts for a small company made up to 31 July 2017 (16 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
24 January 2018Appointment of Vincent Seth Collins as a secretary on 20 October 2017 (2 pages)
24 January 2018Termination of appointment of Theodoros Paphitis as a director on 4 December 2017 (1 page)
24 January 2018Termination of appointment of Helen Wright as a secretary on 20 September 2017 (1 page)
15 May 2017Termination of appointment of Anna Bateson as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Anna Bateson as a director on 4 May 2017 (1 page)
4 May 2017Full accounts made up to 31 July 2016 (15 pages)
4 May 2017Full accounts made up to 31 July 2016 (15 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 November 2016Appointment of Helen Wright as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of David Abraham Morris Lewis as a secretary on 4 November 2016 (1 page)
7 November 2016Appointment of Helen Wright as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of David Abraham Morris Lewis as a secretary on 4 November 2016 (1 page)
19 September 2016Appointment of James Shay Drohan as a director on 24 June 2016 (2 pages)
19 September 2016Appointment of James Shay Drohan as a director on 24 June 2016 (2 pages)
19 September 2016Appointment of James Robert Ashton as a director on 24 June 2016 (2 pages)
19 September 2016Appointment of James Robert Ashton as a director on 24 June 2016 (2 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Termination of appointment of Stephen Edward Leach as a director on 20 January 2016 (2 pages)
11 February 2016Termination of appointment of Stephen Edward Leach as a director on 20 January 2016 (2 pages)
10 December 2015Appointment of David Abraham Morris Lewis as a secretary on 7 December 2015 (2 pages)
10 December 2015Appointment of David Abraham Morris Lewis as a secretary on 7 December 2015 (2 pages)
9 December 2015Termination of appointment of Colin Margetson Howes as a secretary on 7 December 2015 (1 page)
9 December 2015Termination of appointment of Colin Margetson Howes as a secretary on 7 December 2015 (1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 May 2015Full accounts made up to 31 July 2014 (13 pages)
6 May 2015Full accounts made up to 31 July 2014 (13 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(8 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(8 pages)
7 January 2015Appointment of Colin Margetson Howes as a director on 20 November 2014 (2 pages)
7 January 2015Appointment of Colin Margetson Howes as a director on 20 November 2014 (2 pages)
16 July 2014Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages)
1 May 2014Full accounts made up to 31 July 2013 (13 pages)
1 May 2014Full accounts made up to 31 July 2013 (13 pages)
1 April 2014Termination of appointment of Jana Bennett as a director (2 pages)
1 April 2014Termination of appointment of Jana Bennett as a director (2 pages)
19 February 2014Director's details changed for Mr Stephen Edward Leach on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Theodoros Paphitis on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Anna Bateson on 26 January 2014 (2 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(7 pages)
19 February 2014Director's details changed for Ms Tristia Adele Clarke on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Peter Walker on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Ms Tristia Adele Clarke on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Stephen Edward Leach on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Anna Bateson on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Peter Walker on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Theodoros Paphitis on 26 January 2014 (2 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(7 pages)
2 January 2014Appointment of Peter Walker as a director (3 pages)
2 January 2014Appointment of Peter Walker as a director (3 pages)
9 July 2013Termination of appointment of Priscilla Snowball as a director (2 pages)
9 July 2013Termination of appointment of Priscilla Snowball as a director (2 pages)
9 May 2013Full accounts made up to 31 July 2012 (13 pages)
9 May 2013Full accounts made up to 31 July 2012 (13 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
18 October 2012Appointment of Stephen Edward Leach as a director (3 pages)
18 October 2012Appointment of Stephen Edward Leach as a director (3 pages)
18 July 2012Section 519 (1 page)
18 July 2012Section 519 (1 page)
12 July 2012Appointment of Anna Bateson as a director (3 pages)
12 July 2012Appointment of Anna Bateson as a director (3 pages)
7 June 2012Appointment of Theodoros Paphitis as a director (3 pages)
7 June 2012Appointment of Theodoros Paphitis as a director (3 pages)
28 May 2012Appointment of Charles Nicholas Garland as a director (3 pages)
28 May 2012Appointment of Charles Nicholas Garland as a director (3 pages)
30 March 2012Termination of appointment of Lenworth Henry as a director (2 pages)
30 March 2012Termination of appointment of Lenworth Henry as a director (2 pages)
30 March 2012Termination of appointment of Theodosia Sowa as a director (2 pages)
30 March 2012Termination of appointment of Theodosia Sowa as a director (2 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (19 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (19 pages)
23 February 2012Full accounts made up to 31 July 2011 (11 pages)
23 February 2012Full accounts made up to 31 July 2011 (11 pages)
1 February 2012Termination of appointment of Joe Cerrell as a director (2 pages)
1 February 2012Termination of appointment of James Hytner as a director (2 pages)
1 February 2012Termination of appointment of Diana Barran as a director (2 pages)
1 February 2012Termination of appointment of Richard Curtis as a director (2 pages)
1 February 2012Termination of appointment of Michael Harris as a director (2 pages)
1 February 2012Termination of appointment of Imelda Walsh as a director (2 pages)
1 February 2012Termination of appointment of William Cayton as a director (2 pages)
1 February 2012Termination of appointment of Joe Cerrell as a director (2 pages)
1 February 2012Termination of appointment of Imelda Walsh as a director (2 pages)
1 February 2012Termination of appointment of George Entwisle as a director (2 pages)
1 February 2012Termination of appointment of Claudia Lloyd as a director (2 pages)
1 February 2012Termination of appointment of George Entwisle as a director (2 pages)
1 February 2012Termination of appointment of Michael Harris as a director (2 pages)
1 February 2012Termination of appointment of Alec Mcgivan as a director (2 pages)
1 February 2012Termination of appointment of Diana Barran as a director (2 pages)
1 February 2012Termination of appointment of Peter Bennett-Jones as a director (2 pages)
1 February 2012Termination of appointment of Peter Bennett-Jones as a director (2 pages)
1 February 2012Termination of appointment of William Cayton as a director (2 pages)
1 February 2012Termination of appointment of Claudia Lloyd as a director (2 pages)
1 February 2012Termination of appointment of Alec Mcgivan as a director (2 pages)
1 February 2012Termination of appointment of Suzi Aplin as a director (2 pages)
1 February 2012Termination of appointment of James Hytner as a director (2 pages)
1 February 2012Termination of appointment of Suzi Aplin as a director (2 pages)
1 February 2012Termination of appointment of Richard Curtis as a director (2 pages)
4 November 2011Termination of appointment of Steven Redgrave as a director (2 pages)
4 November 2011Termination of appointment of Joanne Rowling as a director (2 pages)
4 November 2011Termination of appointment of Emma Freud as a director (2 pages)
4 November 2011Termination of appointment of Duncan Bannatyne as a director (2 pages)
4 November 2011Termination of appointment of Emma Freud as a director (2 pages)
4 November 2011Termination of appointment of Matthew Freud as a director (2 pages)
4 November 2011Termination of appointment of Duncan Bannatyne as a director (2 pages)
4 November 2011Termination of appointment of Joanne Rowling as a director (2 pages)
4 November 2011Termination of appointment of Steven Redgrave as a director (2 pages)
4 November 2011Termination of appointment of Matthew Freud as a director (2 pages)
5 October 2011Appointment of Imelda Mary Walsh as a director (3 pages)
5 October 2011Appointment of Imelda Mary Walsh as a director (3 pages)
30 September 2011Appointment of George Edward Entwisle as a director (3 pages)
30 September 2011Appointment of George Edward Entwisle as a director (3 pages)
27 July 2011Appointment of Suzi Aplin as a director (3 pages)
27 July 2011Appointment of Suzi Aplin as a director (3 pages)
27 July 2011Appointment of Ms Priscilla Deborah Snowball as a director (3 pages)
27 July 2011Appointment of Ms Priscilla Deborah Snowball as a director (3 pages)
9 June 2011Director's details changed for Mr James Edward Hytner on 23 May 2011 (3 pages)
9 June 2011Director's details changed for Mr James Edward Hytner on 23 May 2011 (3 pages)
18 February 2011Full accounts made up to 31 July 2010 (12 pages)
18 February 2011Full accounts made up to 31 July 2010 (12 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
31 January 2011Appointment of Tristia Clarke as a director (3 pages)
31 January 2011Appointment of Tristia Clarke as a director (3 pages)
28 January 2011Appointment of Theodosia Sowa as a director (3 pages)
28 January 2011Appointment of Theodosia Sowa as a director (3 pages)
29 November 2010Termination of appointment of Laurence Newman as a director (2 pages)
29 November 2010Termination of appointment of Laurence Newman as a director (2 pages)
29 November 2010Termination of appointment of Nalini Verma as a director (2 pages)
29 November 2010Termination of appointment of Nalini Verma as a director (2 pages)
2 November 2010Appointment of Joe Cerrell as a director (3 pages)
2 November 2010Appointment of Diana Barran as a director (3 pages)
2 November 2010Appointment of Diana Barran as a director (3 pages)
2 November 2010Appointment of Joe Cerrell as a director (3 pages)
30 March 2010Termination of appointment of Prince Tucker as a director (2 pages)
30 March 2010Termination of appointment of Michael Soutar as a director (2 pages)
30 March 2010Termination of appointment of Prince Tucker as a director (2 pages)
30 March 2010Termination of appointment of Michael Soutar as a director (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (13 pages)
16 February 2010Full accounts made up to 31 July 2009 (12 pages)
16 February 2010Full accounts made up to 31 July 2009 (12 pages)
5 February 2010Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
5 February 2010Director's details changed for Lenworth George Henry on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Lenworth George Henry on 25 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page)
14 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
14 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
13 May 2009Full accounts made up to 30 September 2008 (13 pages)
13 May 2009Full accounts made up to 30 September 2008 (13 pages)
19 February 2009Return made up to 26/01/09; full list of members (13 pages)
19 February 2009Return made up to 26/01/09; full list of members (13 pages)
9 February 2009Director appointed sir steven redgrave (2 pages)
9 February 2009Director appointed sir steven redgrave (2 pages)
18 June 2008Full accounts made up to 30 September 2007 (13 pages)
18 June 2008Full accounts made up to 30 September 2007 (13 pages)
30 May 2008Director's change of particulars / james hytner / 14/05/2008 (1 page)
30 May 2008Director's change of particulars / james hytner / 14/05/2008 (1 page)
19 May 2008Return made up to 26/01/08; full list of members (12 pages)
19 May 2008Return made up to 26/01/08; full list of members (12 pages)
15 May 2008Secretary's change of particulars joanne kathleen rowling logged form (1 page)
15 May 2008Secretary's change of particulars joanne kathleen rowling logged form (1 page)
12 March 2008Director's change of particulars / joanne rowling / 15/02/2008 (1 page)
12 March 2008Director's change of particulars / joanne rowling / 15/02/2008 (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
19 February 2007Full accounts made up to 30 September 2006 (13 pages)
19 February 2007Full accounts made up to 30 September 2006 (13 pages)
14 February 2007Return made up to 26/01/07; full list of members (11 pages)
14 February 2007Return made up to 26/01/07; full list of members (11 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 26/01/06; full list of members (11 pages)
27 February 2006Return made up to 26/01/06; full list of members (11 pages)
27 February 2006Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 30 September 2004 (12 pages)
6 June 2005Full accounts made up to 30 September 2004 (12 pages)
14 March 2005Return made up to 26/01/05; full list of members (11 pages)
14 March 2005Return made up to 26/01/05; full list of members (11 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 26/01/04; full list of members (10 pages)
16 February 2004Return made up to 26/01/04; full list of members (10 pages)
22 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 September 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Return made up to 26/01/03; full list of members (10 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Return made up to 26/01/03; full list of members (10 pages)
4 April 2003Full accounts made up to 30 June 2002 (12 pages)
4 April 2003Full accounts made up to 30 June 2002 (12 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
22 February 2002Return made up to 26/01/02; full list of members (10 pages)
22 February 2002Return made up to 26/01/02; full list of members (10 pages)
20 February 2002New director appointed (4 pages)
20 February 2002New director appointed (4 pages)
19 February 2002Full accounts made up to 30 June 2001 (12 pages)
19 February 2002Full accounts made up to 30 June 2001 (12 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page)
14 December 2001Registered office changed on 14/12/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 February 2001Return made up to 26/01/01; full list of members (10 pages)
27 February 2001Return made up to 26/01/01; full list of members (10 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 April 2000Return made up to 26/01/00; full list of members (17 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 26/01/00; full list of members (17 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
22 April 1999Full accounts made up to 30 June 1998 (10 pages)
22 April 1999Full accounts made up to 30 June 1998 (10 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 February 1999Return made up to 26/01/99; full list of members (11 pages)
16 February 1999Return made up to 26/01/99; full list of members (11 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
13 February 1998Return made up to 26/01/98; full list of members (11 pages)
13 February 1998Return made up to 26/01/98; full list of members (11 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
3 December 1997Full accounts made up to 30 June 1997 (11 pages)
3 December 1997Full accounts made up to 30 June 1997 (11 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
18 February 1997Return made up to 26/01/97; full list of members (10 pages)
18 February 1997Return made up to 26/01/97; full list of members (10 pages)
17 October 1996Full accounts made up to 30 June 1996 (11 pages)
17 October 1996Full accounts made up to 30 June 1996 (11 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
20 February 1996Return made up to 26/01/96; full list of members (12 pages)
20 February 1996Return made up to 26/01/96; full list of members (12 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
8 November 1995Full accounts made up to 30 June 1995 (12 pages)
8 November 1995Full accounts made up to 30 June 1995 (12 pages)
5 April 1995Director's particulars changed (2 pages)
5 April 1995Director's particulars changed (2 pages)
14 January 1995Full accounts made up to 30 June 1994 (12 pages)
14 January 1995Full accounts made up to 30 June 1994 (12 pages)
1 December 1993Full accounts made up to 30 June 1993 (13 pages)
1 December 1993Full accounts made up to 30 June 1993 (13 pages)
14 December 1992Full accounts made up to 30 June 1992 (13 pages)
14 December 1992Full accounts made up to 30 June 1992 (13 pages)
11 March 1992Full accounts made up to 30 June 1991 (13 pages)
11 March 1992Full accounts made up to 30 June 1991 (13 pages)
7 March 1991Full accounts made up to 30 June 1990 (13 pages)
7 March 1991Full accounts made up to 30 June 1990 (13 pages)
1 May 1990Full accounts made up to 30 June 1989 (10 pages)
1 May 1990Full accounts made up to 30 June 1989 (10 pages)
19 February 1989Full accounts made up to 30 April 1988 (11 pages)
19 February 1989Full accounts made up to 30 April 1988 (11 pages)
12 February 1988Return made up to 15/05/87; full list of members (5 pages)
18 April 1986Memorandum and Articles of Association (16 pages)
18 April 1986Memorandum and Articles of Association (16 pages)