London
E1 8QS
Director Name | Mr Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Doneraile Street London SW6 6EP |
Director Name | Thomas Bailey Shropshire, Jr |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Director Name | Samir Rajnikant Patel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, The White Chapel Building 10 Whitechape London E1 8QS |
Director Name | Mr Lenworth George Henry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 March 2012) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Point Neptune House St Catherine's Cove Fowey Cornwall PL23 1JH |
Director Name | Mr Michael Ross Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 30 January 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Bay Tree House South Weirs Brockenhurst Hampshire SO42 7UQ |
Director Name | Richard Whalley Anthony Curtis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 30 January 2012) |
Role | Script Writer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Johns Gardens London W11 2NP |
Director Name | John Hobson Coulter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 1997) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mere Road Wolvercote Oxford OX2 8AN |
Director Name | Lord Timothy John Leigh Bell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 January 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11 Gerald Road London SW1W 9EH |
Secretary Name | Mr Colin Margetson Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Emma Vallency Freud |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 September 2011) |
Role | Broadcaster |
Correspondence Address | 1 Saint Johns Gardens London W11 2NP |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 January 2012) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Olabisi Adeleye Fayemi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2001) |
Role | Charity Chief Executive |
Correspondence Address | 19b Bellingham Road London SE6 2PN |
Director Name | Mr Matthew Rupert Freud |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 September 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 7 Ladbroke Terrace London W11 3PG |
Director Name | Jana Eve Bennett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | William Henry Rymer Cayton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2012) |
Role | Government Advisor |
Correspondence Address | 24 Barlby Gardens North Kensington London W10 5LW |
Director Name | Mr Duncan Walker Bannatyne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Butterwick Grove Wynyard Woods Billingham Cleveland TS22 5RX |
Director Name | Joe Cerrell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garway Road London W2 4NH |
Director Name | Baroness Diana Francesca Caroline Barran |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2012) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 21 Bathwick Hill Bath BA2 6EW |
Director Name | Ms Tristia Adele Harrison |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 July 2020) |
Role | Director Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Director Name | Suzi Aplin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 January 2012) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 218 Westbourne Grove London Greater London W11 2RH |
Director Name | George Edward Entwisle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(25 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2012) |
Role | Director Bbc Vision |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre Room 6089 Wood Lane London Greater London W12 7RJ |
Director Name | Mr Charles Nicholas Garland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2018) |
Role | Chief Executive Of Syco Music |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Ms Anna Bateson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | David Abraham Morris Lewis |
---|---|
Status | Resigned |
Appointed | 07 December 2015(30 years after company formation) |
Appointment Duration | 11 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr James Robert Ashton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2018) |
Role | Journalist/Media Consultant |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | James Shay Drohan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Helen Wright |
---|---|
Status | Resigned |
Appointed | 07 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Vincent Seth Collins |
---|---|
Status | Resigned |
Appointed | 20 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | First Floor 89 Albert Embankment London SE1 7TP |
Director Name | Dr Susan Elizabeth Black |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(32 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2018) |
Role | Professor Of Computer Science |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Ms Catherine Anne Cottrell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(33 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2019) |
Role | Director Fundraising And Partnerships |
Country of Residence | England |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Director Name | Miss Shabnam Amini |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(34 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Director Name | Ms Ruth Kelly Davison |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(34 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2021) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Sarah Jane Kucera |
---|---|
Status | Resigned |
Appointed | 27 November 2019(34 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Director Name | Mr Alex Botha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Constantine Alexander Botha |
---|---|
Status | Resigned |
Appointed | 11 November 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2022) |
Role | Company Director |
Correspondence Address | First Floor, 89 Albert Embankment London SE1 7TP |
Website | comicrelief.com |
---|---|
Telephone | 020 78202000 |
Telephone region | London |
Registered Address | 6th Floor, The White Chapel Building 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Charity Projects 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,485,000 |
Net Worth | £7,000 |
Cash | £1,644,000 |
Current Liabilities | £7,018,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
17 February 2021 | Accounts made up to 31 July 2020 (100 pages) |
---|---|
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Mr Constantine Alexander Botha as a secretary on 11 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Sarah Jane Kucera as a secretary on 10 November 2020 (1 page) |
20 September 2020 | Termination of appointment of Shabnam Amini as a director on 17 September 2020 (1 page) |
20 September 2020 | Appointment of Mr Alex Botha as a director on 17 September 2020 (2 pages) |
31 July 2020 | Termination of appointment of Tristia Adele Harrison as a director on 15 July 2020 (1 page) |
20 April 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
13 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Helen Wright as a director on 27 November 2019 (1 page) |
28 November 2019 | Appointment of Mrs Sarah Jane Kucera as a secretary on 27 November 2019 (2 pages) |
28 November 2019 | Appointment of Ms Ruth Kelly Davison as a director on 27 November 2019 (2 pages) |
28 November 2019 | Appointment of Miss Shabnam Amini as a director on 27 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Vincent Seth Collins as a secretary on 26 July 2019 (1 page) |
13 October 2019 | Termination of appointment of Catherine Anne Cottrell as a director on 30 September 2019 (1 page) |
25 July 2019 | Registered 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 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
9 May 2019 | Appointment of Mr Rupert Oliver Henry Morley as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Thomas Bailey Shropshire, Jr as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Catherine Anne Cottrell as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Helen Wright as a director on 1 May 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
10 February 2019 | Termination of appointment of James Robert Ashton as a director on 30 November 2018 (1 page) |
10 February 2019 | Termination of appointment of Charles Nicholas Garland as a director on 23 November 2018 (1 page) |
10 February 2019 | Termination of appointment of Philip Stewart Male as a director on 23 November 2018 (1 page) |
10 February 2019 | Termination of appointment of James Shay Drohan as a director on 31 December 2018 (1 page) |
10 February 2019 | Termination of appointment of Peter Walker as a director on 22 December 2018 (1 page) |
12 November 2018 | Appointment of Dr Susan Elizabeth Black as a director on 16 May 2018 (2 pages) |
12 November 2018 | Termination of appointment of Thomas Bailey Shropshire, Jr as a director on 28 March 2018 (1 page) |
12 November 2018 | Appointment of Thomas Bailey Shropshire, Jr as a director on 28 March 2018 (2 pages) |
12 November 2018 | Termination of appointment of Susan Elizabeth Black as a director on 16 May 2018 (1 page) |
19 May 2018 | Director's details changed for Colin Margetson Howes on 2 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Ms Tristia Adele Clarke on 31 August 2017 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 July 2017 (16 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
24 January 2018 | Appointment of Vincent Seth Collins as a secretary on 20 October 2017 (2 pages) |
24 January 2018 | Termination of appointment of Theodoros Paphitis as a director on 4 December 2017 (1 page) |
24 January 2018 | Termination of appointment of Helen Wright as a secretary on 20 September 2017 (1 page) |
15 May 2017 | Termination of appointment of Anna Bateson as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Anna Bateson as a director on 4 May 2017 (1 page) |
4 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
7 November 2016 | Appointment of Helen Wright as a secretary on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of David Abraham Morris Lewis as a secretary on 4 November 2016 (1 page) |
7 November 2016 | Appointment of Helen Wright as a secretary on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of David Abraham Morris Lewis as a secretary on 4 November 2016 (1 page) |
19 September 2016 | Appointment of James Shay Drohan as a director on 24 June 2016 (2 pages) |
19 September 2016 | Appointment of James Shay Drohan as a director on 24 June 2016 (2 pages) |
19 September 2016 | Appointment of James Robert Ashton as a director on 24 June 2016 (2 pages) |
19 September 2016 | Appointment of James Robert Ashton as a director on 24 June 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Stephen Edward Leach as a director on 20 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Stephen Edward Leach as a director on 20 January 2016 (2 pages) |
10 December 2015 | Appointment of David Abraham Morris Lewis as a secretary on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of David Abraham Morris Lewis as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Colin Margetson Howes as a secretary on 7 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Colin Margetson Howes as a secretary on 7 December 2015 (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
6 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (13 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 January 2015 | Appointment of Colin Margetson Howes as a director on 20 November 2014 (2 pages) |
7 January 2015 | Appointment of Colin Margetson Howes as a director on 20 November 2014 (2 pages) |
16 July 2014 | Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of Philip Stewart Male as a director on 2 July 2014 (3 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (13 pages) |
1 April 2014 | Termination of appointment of Jana Bennett as a director (2 pages) |
1 April 2014 | Termination of appointment of Jana Bennett as a director (2 pages) |
19 February 2014 | Director's details changed for Mr Stephen Edward Leach on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Theodoros Paphitis on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Anna Bateson on 26 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Ms Tristia Adele Clarke on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Peter Walker on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Ms Tristia Adele Clarke on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Stephen Edward Leach on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Anna Bateson on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Jana Eve Bennett on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Peter Walker on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Charles Nicholas Garland on 26 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Theodoros Paphitis on 26 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 January 2014 | Appointment of Peter Walker as a director (3 pages) |
2 January 2014 | Appointment of Peter Walker as a director (3 pages) |
9 July 2013 | Termination of appointment of Priscilla Snowball as a director (2 pages) |
9 July 2013 | Termination of appointment of Priscilla Snowball as a director (2 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
18 October 2012 | Appointment of Stephen Edward Leach as a director (3 pages) |
18 October 2012 | Appointment of Stephen Edward Leach as a director (3 pages) |
18 July 2012 | Section 519 (1 page) |
18 July 2012 | Section 519 (1 page) |
12 July 2012 | Appointment of Anna Bateson as a director (3 pages) |
12 July 2012 | Appointment of Anna Bateson as a director (3 pages) |
7 June 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
7 June 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
28 May 2012 | Appointment of Charles Nicholas Garland as a director (3 pages) |
28 May 2012 | Appointment of Charles Nicholas Garland as a director (3 pages) |
30 March 2012 | Termination of appointment of Lenworth Henry as a director (2 pages) |
30 March 2012 | Termination of appointment of Lenworth Henry as a director (2 pages) |
30 March 2012 | Termination of appointment of Theodosia Sowa as a director (2 pages) |
30 March 2012 | Termination of appointment of Theodosia Sowa as a director (2 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (19 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (19 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
1 February 2012 | Termination of appointment of Joe Cerrell as a director (2 pages) |
1 February 2012 | Termination of appointment of James Hytner as a director (2 pages) |
1 February 2012 | Termination of appointment of Diana Barran as a director (2 pages) |
1 February 2012 | Termination of appointment of Richard Curtis as a director (2 pages) |
1 February 2012 | Termination of appointment of Michael Harris as a director (2 pages) |
1 February 2012 | Termination of appointment of Imelda Walsh as a director (2 pages) |
1 February 2012 | Termination of appointment of William Cayton as a director (2 pages) |
1 February 2012 | Termination of appointment of Joe Cerrell as a director (2 pages) |
1 February 2012 | Termination of appointment of Imelda Walsh as a director (2 pages) |
1 February 2012 | Termination of appointment of George Entwisle as a director (2 pages) |
1 February 2012 | Termination of appointment of Claudia Lloyd as a director (2 pages) |
1 February 2012 | Termination of appointment of George Entwisle as a director (2 pages) |
1 February 2012 | Termination of appointment of Michael Harris as a director (2 pages) |
1 February 2012 | Termination of appointment of Alec Mcgivan as a director (2 pages) |
1 February 2012 | Termination of appointment of Diana Barran as a director (2 pages) |
1 February 2012 | Termination of appointment of Peter Bennett-Jones as a director (2 pages) |
1 February 2012 | Termination of appointment of Peter Bennett-Jones as a director (2 pages) |
1 February 2012 | Termination of appointment of William Cayton as a director (2 pages) |
1 February 2012 | Termination of appointment of Claudia Lloyd as a director (2 pages) |
1 February 2012 | Termination of appointment of Alec Mcgivan as a director (2 pages) |
1 February 2012 | Termination of appointment of Suzi Aplin as a director (2 pages) |
1 February 2012 | Termination of appointment of James Hytner as a director (2 pages) |
1 February 2012 | Termination of appointment of Suzi Aplin as a director (2 pages) |
1 February 2012 | Termination of appointment of Richard Curtis as a director (2 pages) |
4 November 2011 | Termination of appointment of Steven Redgrave as a director (2 pages) |
4 November 2011 | Termination of appointment of Joanne Rowling as a director (2 pages) |
4 November 2011 | Termination of appointment of Emma Freud as a director (2 pages) |
4 November 2011 | Termination of appointment of Duncan Bannatyne as a director (2 pages) |
4 November 2011 | Termination of appointment of Emma Freud as a director (2 pages) |
4 November 2011 | Termination of appointment of Matthew Freud as a director (2 pages) |
4 November 2011 | Termination of appointment of Duncan Bannatyne as a director (2 pages) |
4 November 2011 | Termination of appointment of Joanne Rowling as a director (2 pages) |
4 November 2011 | Termination of appointment of Steven Redgrave as a director (2 pages) |
4 November 2011 | Termination of appointment of Matthew Freud as a director (2 pages) |
5 October 2011 | Appointment of Imelda Mary Walsh as a director (3 pages) |
5 October 2011 | Appointment of Imelda Mary Walsh as a director (3 pages) |
30 September 2011 | Appointment of George Edward Entwisle as a director (3 pages) |
30 September 2011 | Appointment of George Edward Entwisle as a director (3 pages) |
27 July 2011 | Appointment of Suzi Aplin as a director (3 pages) |
27 July 2011 | Appointment of Suzi Aplin as a director (3 pages) |
27 July 2011 | Appointment of Ms Priscilla Deborah Snowball as a director (3 pages) |
27 July 2011 | Appointment of Ms Priscilla Deborah Snowball as a director (3 pages) |
9 June 2011 | Director's details changed for Mr James Edward Hytner on 23 May 2011 (3 pages) |
9 June 2011 | Director's details changed for Mr James Edward Hytner on 23 May 2011 (3 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (21 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (21 pages) |
31 January 2011 | Appointment of Tristia Clarke as a director (3 pages) |
31 January 2011 | Appointment of Tristia Clarke as a director (3 pages) |
28 January 2011 | Appointment of Theodosia Sowa as a director (3 pages) |
28 January 2011 | Appointment of Theodosia Sowa as a director (3 pages) |
29 November 2010 | Termination of appointment of Laurence Newman as a director (2 pages) |
29 November 2010 | Termination of appointment of Laurence Newman as a director (2 pages) |
29 November 2010 | Termination of appointment of Nalini Verma as a director (2 pages) |
29 November 2010 | Termination of appointment of Nalini Verma as a director (2 pages) |
2 November 2010 | Appointment of Joe Cerrell as a director (3 pages) |
2 November 2010 | Appointment of Diana Barran as a director (3 pages) |
2 November 2010 | Appointment of Diana Barran as a director (3 pages) |
2 November 2010 | Appointment of Joe Cerrell as a director (3 pages) |
30 March 2010 | Termination of appointment of Prince Tucker as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Soutar as a director (2 pages) |
30 March 2010 | Termination of appointment of Prince Tucker as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Soutar as a director (2 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
5 February 2010 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
5 February 2010 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Lenworth George Henry on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Lenworth George Henry on 25 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
13 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (13 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (13 pages) |
9 February 2009 | Director appointed sir steven redgrave (2 pages) |
9 February 2009 | Director appointed sir steven redgrave (2 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 May 2008 | Director's change of particulars / james hytner / 14/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / james hytner / 14/05/2008 (1 page) |
19 May 2008 | Return made up to 26/01/08; full list of members (12 pages) |
19 May 2008 | Return made up to 26/01/08; full list of members (12 pages) |
15 May 2008 | Secretary's change of particulars joanne kathleen rowling logged form (1 page) |
15 May 2008 | Secretary's change of particulars joanne kathleen rowling logged form (1 page) |
12 March 2008 | Director's change of particulars / joanne rowling / 15/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / joanne rowling / 15/02/2008 (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (11 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (11 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 26/01/06; full list of members (11 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (11 pages) |
27 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 March 2005 | Return made up to 26/01/05; full list of members (11 pages) |
14 March 2005 | Return made up to 26/01/05; full list of members (11 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
22 September 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
22 September 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 26/01/03; full list of members (10 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 26/01/03; full list of members (10 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 26/01/02; full list of members (10 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (10 pages) |
20 February 2002 | New director appointed (4 pages) |
20 February 2002 | New director appointed (4 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: hanover house, 14 hanover square, london, W1R 0BE (1 page) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
27 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 April 2000 | Return made up to 26/01/00; full list of members (17 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 26/01/00; full list of members (17 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (11 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (11 pages) |
29 September 1998 | New director appointed (3 pages) |
29 September 1998 | New director appointed (3 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 26/01/98; full list of members (11 pages) |
13 February 1998 | Return made up to 26/01/98; full list of members (11 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 26/01/97; full list of members (10 pages) |
18 February 1997 | Return made up to 26/01/97; full list of members (10 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 26/01/96; full list of members (12 pages) |
20 February 1996 | Return made up to 26/01/96; full list of members (12 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 April 1995 | Director's particulars changed (2 pages) |
5 April 1995 | Director's particulars changed (2 pages) |
14 January 1995 | Full accounts made up to 30 June 1994 (12 pages) |
14 January 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 December 1993 | Full accounts made up to 30 June 1993 (13 pages) |
1 December 1993 | Full accounts made up to 30 June 1993 (13 pages) |
14 December 1992 | Full accounts made up to 30 June 1992 (13 pages) |
14 December 1992 | Full accounts made up to 30 June 1992 (13 pages) |
11 March 1992 | Full accounts made up to 30 June 1991 (13 pages) |
11 March 1992 | Full accounts made up to 30 June 1991 (13 pages) |
7 March 1991 | Full accounts made up to 30 June 1990 (13 pages) |
7 March 1991 | Full accounts made up to 30 June 1990 (13 pages) |
1 May 1990 | Full accounts made up to 30 June 1989 (10 pages) |
1 May 1990 | Full accounts made up to 30 June 1989 (10 pages) |
19 February 1989 | Full accounts made up to 30 April 1988 (11 pages) |
19 February 1989 | Full accounts made up to 30 April 1988 (11 pages) |
12 February 1988 | Return made up to 15/05/87; full list of members (5 pages) |
18 April 1986 | Memorandum and Articles of Association (16 pages) |
18 April 1986 | Memorandum and Articles of Association (16 pages) |