Company NameRadio Academy(The)
Company StatusActive
Company Number01978864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1986(38 years, 2 months ago)

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 NameMiss Stephanie Nicola Hirst
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMs Victoria Louise Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Nicholas Mark Pitts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMiss Naomi Oiku
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Dominic Peter Craven Chambers
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleFreelance Producer
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Anthony Gay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMs Helen Mariam Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleMedia Director
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr William Reid Jackson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMiss Adele Patricia Yolande Cross
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRadio Producer
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMs Kathryn Elizabeth Anastasi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Live Sport, The Wireless Group
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Philip Maguire
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMs Kiran Nandra
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMiss Victoria Margaret Easton-Riley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMiss Perminder Khatkar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleJournalist/Producer
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration19 years, 12 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Chenies House
Corney Reach Way
London
W4 2TR
Director NameMr Philip Bacon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 1991)
RoleBroadcaster
Correspondence Address36 Askew Mansions
London
W12 9DA
Secretary NameMrs Ann James
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address27b Blandford Road
Teddington
Middlesex
TW11 0LF
Director NameMr Owen Keith Bentley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleHead Of Radio
Correspondence Address15 Queen Street
Barkby
Leicester
Leicestershire
LE7 3QH
Director NameCatherine Jane Aitchison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1997)
RoleJournalist/Researcher
Correspondence Address96 Cambridge Gardens
London
W10 6HS
Secretary NameJohn Robert Fox Bradford
NationalityBritish
StatusResigned
Appointed29 August 1994(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 24 September 2006)
RoleCompany Director
Correspondence Address40 Cleveland Road
London
SW13 0AB
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 April 2004)
RoleManager
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 May 2006)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameDame Jennifer Gita Abramsky
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 April 2002)
RoleDirector Bbc News
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookfield Park
London
NW5 1ES
Director NameAndrew John Bantock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 April 2003)
RoleAudio Engineer
Correspondence AddressSpringfield Cottage
Playden
Rye
East Sussex
TN31 7UL
Director NameJohn Baish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2010)
RoleProgramme Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Liddell Close
Finchampstead
Wokingham
Berkshire
RG40 4NS
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2006)
RoleBroadcasting Corporation Manag
Country of ResidenceUnited Kingdom
Correspondence Address71 Sheffield Terrace
London
W8 7NB
Secretary NameMr Trevor John Dann
NationalityBritish
StatusResigned
Appointed25 September 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pound Green
Guilden Morden
Royston
Hertfordshire
SG8 0JZ
Director NameMs Gloria Abramoff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2014)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address47 Briarfield Avenue
London
N3 2LG
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCollege House
Broad Chalke
Wiltshire
SP5 5HW
Secretary NameJohn Myers
NationalityBritish
StatusResigned
Appointed04 April 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2012)
RoleCompany Director
Correspondence Address2nd Floor 5 Golden Square
London
W1F 9BS
Director NameChristina Maria Burns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2018)
RoleGroup Manager Bbc Audio & Music
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameMandy Sherilee O'Connor
StatusResigned
Appointed19 July 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2014)
RoleCompany Director
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr James Michael Buckland
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2015)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address18 Hatfields
London
SE1 8DJ
Secretary NameMrs Gloria Abramoff
StatusResigned
Appointed11 December 2014(28 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2015)
RoleCompany Director
Correspondence Address47 Briarfield Avenue
London
N3 2LG
Director NameSamuel Bailey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2020)
RoleEditor, Bbc
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameJohn Brian Baish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMrs Philippa Kate Aylott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMrs Harriet Bloom
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(34 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 February 2023)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH

Contact

Websitewww.radioacademy.org/
Telephone020 31741180
Telephone regionLondon

Location

Registered Address303 The Pill Box
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,017,649
Net Worth£218,995
Cash£220,306
Current Liabilities£248,665

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Anthony Gay as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Harriet Bloom as a director on 24 February 2023 (1 page)
6 March 2023Appointment of Miss Victoria Margaret Easton-Riley as a director on 24 February 2023 (2 pages)
6 March 2023Termination of appointment of Naomi Oiku as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Stephanie Nicola Hirst as a director on 24 February 2023 (1 page)
6 March 2023Appointment of Miss Perminder Khatkar as a director on 24 February 2023 (2 pages)
6 March 2023Termination of appointment of Dominic Peter Craven Chambers as a director on 24 February 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022Director's details changed for Ms Helen Mariam Thomas on 17 June 2022 (2 pages)
23 August 2022Director's details changed for Ms Kathryn Elizabeth Anastasi on 13 May 2022 (2 pages)
23 August 2022Director's details changed for Mr Nicholas Mark Pitts on 9 August 2022 (2 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 March 2022Appointment of Ms Kiran Nandra as a director on 17 February 2022 (2 pages)
1 March 2022Termination of appointment of Philippa Kate Aylott as a director on 17 February 2022 (1 page)
1 March 2022Appointment of Mr Philip Maguire as a director on 17 February 2022 (2 pages)
1 March 2022Termination of appointment of Grace Elizabeth Hopper as a director on 17 February 2022 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 April 2021Appointment of Ms Kathryn Elizabeth Anastasi as a director on 18 February 2021 (2 pages)
14 April 2021Appointment of Miss Adele Patricia Yolande Cross as a director on 18 February 2021 (2 pages)
14 April 2021Termination of appointment of Yvonne Veronica Thompson as a director on 1 January 2021 (1 page)
14 April 2021Termination of appointment of Dennie Paul Morris as a director on 18 February 2021 (1 page)
14 April 2021Appointment of Mr William Reid Jackson as a director on 18 February 2021 (2 pages)
14 April 2021Termination of appointment of Stephen John Taylor as a director on 18 February 2021 (1 page)
14 April 2021Appointment of Ms Helen Mariam Thomas as a director on 1 January 2021 (2 pages)
14 April 2021Termination of appointment of Aradhna Tayal as a director on 18 February 2021 (1 page)
14 April 2021Termination of appointment of John Raymond Dash as a director on 1 January 2021 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Anthony Gay as a director on 26 February 2020 (2 pages)
24 March 2020Appointment of Mrs Harriet Bloom as a director on 26 February 2020 (2 pages)
24 March 2020Termination of appointment of Ahmed Hussain as a director on 26 February 2020 (1 page)
24 March 2020Termination of appointment of Samuel Bailey as a director on 5 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
7 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 August 2019Appointment of Miss Naomi Oiku as a director on 10 April 2019 (2 pages)
5 August 2019Appointment of Ms Victoria Louise Stewart as a director on 13 February 2019 (2 pages)
5 August 2019Appointment of Mrs Philippa Kate Aylott as a director on 13 February 2019 (2 pages)
5 August 2019Appointment of Miss Grace Elizabeth Hopper as a director on 13 February 2019 (2 pages)
5 August 2019Appointment of Mr Nicholas Mark Pitts as a director on 13 February 2019 (2 pages)
5 August 2019Appointment of Mr Dominic Peter Craven Chambers as a director on 10 April 2019 (2 pages)
5 August 2019Termination of appointment of Tunde Ogungbesan as a director on 10 April 2019 (1 page)
3 July 2019Registered office address changed from 33 Park Place Leeds LS1 2RY England to 303 the Pill Box 115 Coventry Road London E2 6GH on 3 July 2019 (1 page)
7 January 2019Termination of appointment of Jonathan Usborne as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Camilla Christian Byk as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Matthew John Payton as a director on 31 December 2018 (1 page)
19 December 2018Registered office address changed from C/O Garbutt + Elliott Llp 33 Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY on 19 December 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
12 June 2018Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Garbutt + Elliott Llp 33 Park Place Leeds LS1 2RY on 12 June 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Appointment of Mr Tunde Ogungbesan as a director on 11 April 2018 (2 pages)
4 June 2018Appointment of Ms Yvonne Veronica Thompson as a director on 11 April 2018 (2 pages)
23 May 2018Appointment of Mr Dennie Paul Morris as a director on 11 April 2018 (2 pages)
9 May 2018Appointment of Mr Stephen John Taylor as a director on 11 April 2018 (2 pages)
4 May 2018Appointment of Miss Aradhna Tayal as a director on 11 April 2018 (2 pages)
3 May 2018Appointment of Mr. Ahmed Hussain as a director on 11 April 2018 (2 pages)
2 May 2018Appointment of Miss Stephanie Nicola Hirst as a director on 11 April 2018 (2 pages)
1 May 2018Appointment of Mr. Jonathan Michael Henry Arendt as a director on 11 April 2018 (2 pages)
30 April 2018Termination of appointment of John Brian Baish as a director on 13 December 2017 (1 page)
30 April 2018Termination of appointment of Steven David Parkinson as a director on 11 April 2018 (1 page)
30 April 2018Termination of appointment of Christina Maria Burns as a director on 11 April 2018 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 August 2017Termination of appointment of Alison Jennifer Gold as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Anthony Stephen Moorey as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Jane Elizabeth Ostler as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Jane Elizabeth Ostler as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alison Jennifer Gold as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Anthony Stephen Moorey as a director on 31 July 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Registered office address changed from 55 New Oxford Street London WC1A 1BS to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 55 New Oxford Street London WC1A 1BS to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 6 July 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 no member list (9 pages)
6 June 2016Annual return made up to 31 May 2016 no member list (9 pages)
19 February 2016Appointment of Mr Steven David Parkinson as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Mr Steven David Parkinson as a director on 11 February 2016 (2 pages)
16 December 2015Auditor's resignation (2 pages)
16 December 2015Auditor's resignation (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
22 September 2015Appointment of Mrs Camilla Christian Byk as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Samuel Bailey as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of John Brian Baish as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Mr John Raymond Dash as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Mr John Raymond Dash as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Matthew John Payton as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Jane Elizabeth Ostler as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Mrs Camilla Christian Byk as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Samuel Bailey as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Jane Elizabeth Ostler as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Jonathan Usborne as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of John Brian Baish as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Jonathan Usborne as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Matthew John Payton as a director on 7 August 2015 (2 pages)
22 September 2015Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Alison Jennifer Gold as a director on 23 March 2015 (2 pages)
14 September 2015Appointment of Alison Jennifer Gold as a director on 23 March 2015 (2 pages)
9 September 2015Termination of appointment of Gloria Abramoff as a secretary on 6 August 2015 (1 page)
9 September 2015Termination of appointment of Gloria Abramoff as a secretary on 6 August 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
8 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
27 May 2015Termination of appointment of Paul Louis Jonathan March as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Nishi Sharma as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Mark Trafford Story as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Maria Hatter as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Mark Trafford Story as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Karen Anne Pearson as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of James Michael Buckland as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Christopher Charles Pegg as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of James Michael Buckland as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Ashley Daniel Tabor as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Nishi Sharma as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Paul Louis Jonathan March as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Christopher Charles Pegg as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Benjamin Michael Cooper as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Samuel Donald Jackson as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Maria Hatter as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Karen Anne Pearson as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of James Michael Buckland as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Benjamin Michael Cooper as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Ashley Daniel Tabor as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Samuel Donald Jackson as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of James Michael Buckland as a director on 23 March 2015 (1 page)
19 May 2015Termination of appointment of Travis Baxter as a director on 23 March 2015 (1 page)
19 May 2015Termination of appointment of Travis Baxter as a director on 23 March 2015 (1 page)
11 December 2014Appointment of Mrs Gloria Abramoff as a secretary on 11 December 2014 (2 pages)
11 December 2014Appointment of Mrs Gloria Abramoff as a secretary on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Mandy Sherilee O'connor as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Mandy Sherilee O'connor as a secretary on 11 December 2014 (1 page)
5 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
31 July 2014Termination of appointment of Scott William Taunton as a director on 17 July 2014 (1 page)
31 July 2014Termination of appointment of Scott William Taunton as a director on 17 July 2014 (1 page)
26 June 2014Termination of appointment of Elisabeth Kerr as a director (1 page)
26 June 2014Termination of appointment of John Myers as a director (1 page)
26 June 2014Termination of appointment of James Cridland as a director (1 page)
26 June 2014Termination of appointment of James Cridland as a director (1 page)
26 June 2014Termination of appointment of John Myers as a director (1 page)
26 June 2014Termination of appointment of Elisabeth Kerr as a director (1 page)
26 June 2014Termination of appointment of Gloria Abramoff as a director (1 page)
26 June 2014Termination of appointment of Gloria Abramoff as a director (1 page)
26 June 2014Termination of appointment of Andrew Carter as a director (1 page)
26 June 2014Termination of appointment of Andrew Carter as a director (1 page)
2 June 2014Annual return made up to 31 May 2014 no member list (20 pages)
2 June 2014Annual return made up to 31 May 2014 no member list (20 pages)
27 September 2013Appointment of Mrs Maria Hatter as a director (2 pages)
27 September 2013Appointment of Mrs Maria Hatter as a director (2 pages)
2 September 2013Appointment of Mr James Michael Buckland as a director (2 pages)
2 September 2013Appointment of Mr Anthony Stephen Moorey as a director (2 pages)
2 September 2013Appointment of Mr Anthony Stephen Moorey as a director (2 pages)
2 September 2013Appointment of Mr Samuel Donald Jackson as a director (2 pages)
2 September 2013Appointment of Mr Christopher Charles Pegg as a director (2 pages)
2 September 2013Appointment of Mr Samuel Donald Jackson as a director (2 pages)
2 September 2013Appointment of Mr Christopher Charles Pegg as a director (2 pages)
2 September 2013Appointment of Ms Karen Anne Pearson as a director (2 pages)
2 September 2013Appointment of Ms Karen Anne Pearson as a director (2 pages)
2 September 2013Appointment of Mr James Michael Buckland as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Full accounts made up to 31 December 2012 (17 pages)
20 June 2013Appointment of Ms Nishi Sharma as a director (2 pages)
20 June 2013Appointment of Ms Nishi Sharma as a director (2 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (12 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (12 pages)
5 June 2013Appointment of Mr John Frederick Myers as a director (2 pages)
5 June 2013Appointment of Mr John Frederick Myers as a director (2 pages)
21 May 2013Termination of appointment of Adrian Van Klaveren as a director (1 page)
21 May 2013Termination of appointment of Adrian Van Klaveren as a director (1 page)
22 March 2013Termination of appointment of Clive Dickens as a director (1 page)
22 March 2013Termination of appointment of Clive Dickens as a director (1 page)
28 January 2013Termination of appointment of Stuart Kilby as a director (1 page)
28 January 2013Termination of appointment of Stuart Kilby as a director (1 page)
7 September 2012Termination of appointment of John Myers as a secretary (1 page)
7 September 2012Termination of appointment of John Myers as a secretary (1 page)
25 July 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Appointment of Mandy Sherilee O'connor as a secretary (1 page)
19 July 2012Appointment of Mandy Sherilee O'connor as a secretary (1 page)
17 July 2012Annual return made up to 31 May 2012 no member list (16 pages)
17 July 2012Annual return made up to 31 May 2012 no member list (16 pages)
21 November 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS United Kingdom on 21 November 2011 (1 page)
16 September 2011Appointment of Benjamin Michael Cooper as a director (3 pages)
16 September 2011Appointment of Benjamin Michael Cooper as a director (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 September 2011Termination of appointment of Andrew Parfitt as a director (1 page)
1 September 2011Termination of appointment of Robert Shennan as a director (1 page)
1 September 2011Termination of appointment of Heather Woods as a director (1 page)
1 September 2011Termination of appointment of Heather Woods as a director (1 page)
1 September 2011Termination of appointment of Robert Shennan as a director (1 page)
1 September 2011Termination of appointment of Andrew Parfitt as a director (1 page)
23 August 2011Appointment of Scott William Taunton as a director (3 pages)
23 August 2011Appointment of Andrew John Carter as a director (3 pages)
23 August 2011Appointment of Scott William Taunton as a director (3 pages)
23 August 2011Appointment of Stuart Peter Kilby as a director (3 pages)
23 August 2011Appointment of Stuart Peter Kilby as a director (3 pages)
23 August 2011Appointment of Andrew John Carter as a director (3 pages)
11 August 2011Appointment of Paul Louis Jonathan March as a director (3 pages)
11 August 2011Appointment of Paul Louis Jonathan March as a director (3 pages)
9 August 2011Appointment of Christina Burns as a director (3 pages)
9 August 2011Appointment of Christina Burns as a director (3 pages)
9 August 2011Appointment of Adrian Lloyd Van Klaveren as a director (3 pages)
9 August 2011Appointment of Adrian Lloyd Van Klaveren as a director (3 pages)
25 July 2011Appointment of Mr Ashley Daniel Tabor as a director (3 pages)
25 July 2011Appointment of Mr Ashley Daniel Tabor as a director (3 pages)
30 June 2011Annual return made up to 31 May 2011 no member list (11 pages)
30 June 2011Annual return made up to 31 May 2011 no member list (11 pages)
29 June 2011Secretary's details changed for John Mygers on 29 June 2011 (1 page)
29 June 2011Secretary's details changed for John Mygers on 29 June 2011 (1 page)
28 June 2011Termination of appointment of Martin Campbell as a director (1 page)
28 June 2011Termination of appointment of Deanna Hallett as a director (1 page)
28 June 2011Termination of appointment of Martin Campbell as a director (1 page)
28 June 2011Termination of appointment of John Baish as a director (1 page)
28 June 2011Termination of appointment of Deanna Hallett as a director (1 page)
28 June 2011Termination of appointment of Trevor Dann as a secretary (1 page)
28 June 2011Termination of appointment of Trevor Dann as a secretary (1 page)
28 June 2011Termination of appointment of Timothy Blackmore as a director (1 page)
28 June 2011Termination of appointment of John Baish as a director (1 page)
28 June 2011Termination of appointment of Timothy Blackmore as a director (1 page)
15 April 2011Appointment of John Mygers as a secretary (3 pages)
15 April 2011Appointment of Clive Richard Dickens as a director (3 pages)
15 April 2011Appointment of John Mygers as a secretary (3 pages)
15 April 2011Appointment of Clive Richard Dickens as a director (3 pages)
17 March 2011Registered office address changed from 5 Market Place London W1W 8AE on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 5 Market Place London W1W 8AE on 17 March 2011 (1 page)
2 August 2010Annual return made up to 31 May 2010 no member list (13 pages)
2 August 2010Annual return made up to 31 May 2010 no member list (13 pages)
30 July 2010Termination of appointment of Peter Kerridge as a director (1 page)
30 July 2010Director's details changed for Timothy John Blackmore on 31 December 2009 (2 pages)
30 July 2010Termination of appointment of Peter Kerridge as a director (1 page)
30 July 2010Director's details changed for Heather Joanne Woods on 31 December 2009 (2 pages)
30 July 2010Director's details changed for John Baish on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Martin Laurence Campbell on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Timothy John Blackmore on 31 December 2009 (2 pages)
30 July 2010Director's details changed for James Cridland on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Martin Laurence Campbell on 31 December 2009 (2 pages)
30 July 2010Director's details changed for John Baish on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Travis Baxter on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Travis Baxter on 31 December 2009 (2 pages)
30 July 2010Director's details changed for James Cridland on 31 December 2009 (2 pages)
30 July 2010Director's details changed for Heather Joanne Woods on 31 December 2009 (2 pages)
29 July 2010Appointment of Mark Trafford Story as a director (4 pages)
29 July 2010Appointment of Mark Trafford Story as a director (4 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
6 October 2009Appointment of Heather Joanne Woods as a director (2 pages)
6 October 2009Appointment of Heather Joanne Woods as a director (2 pages)
2 October 2009Director appointed travis baxter (2 pages)
2 October 2009Director appointed travis baxter (2 pages)
14 July 2009Annual return made up to 31/05/09 (5 pages)
14 July 2009Annual return made up to 31/05/09 (5 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
7 May 2009Director appointed andrew parfitt (2 pages)
7 May 2009Director appointed gloria abramoff (2 pages)
7 May 2009Director appointed andrew parfitt (2 pages)
7 May 2009Director appointed gloria abramoff (2 pages)
30 March 2009Director's change of particulars / robert shewnan / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / robert shewnan / 30/03/2009 (1 page)
11 March 2009Director appointed robert shewnan (2 pages)
11 March 2009Director appointed robert shewnan (2 pages)
13 February 2009Appointment terminated director neil gardner (1 page)
13 February 2009Appointment terminated director daniel owen (1 page)
13 February 2009Appointment terminated director gregory watson (1 page)
13 February 2009Appointment terminated director chris van shaick (1 page)
13 February 2009Appointment terminated director neil gardner (1 page)
13 February 2009Appointment terminated director chris van shaick (1 page)
13 February 2009Appointment terminated director john myers (1 page)
13 February 2009Appointment terminated director john myers (1 page)
13 February 2009Appointment terminated director daniel owen (1 page)
13 February 2009Appointment terminated director gregory watson (1 page)
22 December 2008Director appointed elisabeth margaret kerr (2 pages)
22 December 2008Director appointed elisabeth margaret kerr (2 pages)
16 December 2008Director appointed james cridland (2 pages)
16 December 2008Director appointed deanna elizabeth hallett (2 pages)
16 December 2008Director appointed deanna elizabeth hallett (2 pages)
16 December 2008Director appointed james cridland (2 pages)
3 November 2008Appointment terminated director lesley douglas (1 page)
3 November 2008Appointment terminated director lesley douglas (1 page)
10 June 2008Annual return made up to 31/05/08 (5 pages)
10 June 2008Annual return made up to 31/05/08 (5 pages)
9 June 2008Appointment terminated director keith pringle (1 page)
9 June 2008Appointment terminated director jeremy nelson (1 page)
9 June 2008Appointment terminated director john simons potts (1 page)
9 June 2008Appointment terminated director keith pringle (1 page)
9 June 2008Appointment terminated director jeremy nelson (1 page)
9 June 2008Appointment terminated director antony lloyd (1 page)
9 June 2008Appointment terminated director antony lloyd (1 page)
9 June 2008Appointment terminated director john simons potts (1 page)
22 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
22 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
24 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
24 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
30 August 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
30 August 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
14 July 2006Memorandum and Articles of Association (22 pages)
14 July 2006Memorandum and Articles of Association (22 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2006Memorandum and Articles of Association (23 pages)
2 June 2006Memorandum and Articles of Association (23 pages)
19 December 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
19 December 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
22 August 2005Annual return made up to 31/05/05 (13 pages)
22 August 2005Annual return made up to 31/05/05 (13 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 31/05/04 (10 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 31/05/04 (10 pages)
9 July 2004Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(10 pages)
23 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
9 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
20 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
10 August 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2000Full group accounts made up to 31 December 1999 (18 pages)
27 April 2000Full group accounts made up to 31 December 1999 (18 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
3 August 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1999Full group accounts made up to 31 December 1998 (17 pages)
30 March 1999Full group accounts made up to 31 December 1998 (17 pages)
11 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(10 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(10 pages)
31 May 1998Full group accounts made up to 31 December 1997 (16 pages)
31 May 1998Full group accounts made up to 31 December 1997 (16 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New director appointed (3 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
26 October 1997Annual return made up to 31/05/97 (6 pages)
26 October 1997Annual return made up to 31/05/97 (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (21 pages)
23 September 1996Full accounts made up to 31 December 1995 (21 pages)
12 September 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
7 March 1994Full accounts made up to 31 December 1993 (17 pages)
7 March 1994Full accounts made up to 31 December 1993 (17 pages)
3 March 1993Full accounts made up to 31 December 1992 (13 pages)
3 March 1993Full accounts made up to 31 December 1992 (13 pages)
10 November 1992Full accounts made up to 31 December 1991 (15 pages)
10 November 1992Full accounts made up to 31 December 1991 (15 pages)
20 September 1991Full accounts made up to 31 March 1991 (17 pages)
20 September 1991Full accounts made up to 31 March 1991 (17 pages)
13 December 1990Full accounts made up to 31 March 1990 (16 pages)
13 December 1990Full accounts made up to 31 March 1990 (16 pages)
12 September 1990Annual return made up to 31/05/90 (7 pages)
12 September 1990Annual return made up to 31/05/90 (7 pages)
4 January 1990Full accounts made up to 31 March 1989 (18 pages)
4 January 1990Full accounts made up to 31 March 1989 (18 pages)
13 December 1988Full accounts made up to 31 March 1988 (11 pages)
13 December 1988Full accounts made up to 31 March 1988 (11 pages)
13 December 1988Annual return made up to 23/11/88 (7 pages)
13 December 1988Annual return made up to 23/11/88 (7 pages)
16 October 1987Annual return made up to 21/08/87 (4 pages)
16 October 1987Full accounts made up to 31 March 1987 (19 pages)
16 October 1987Full accounts made up to 31 March 1987 (19 pages)
16 October 1987Annual return made up to 21/08/87 (4 pages)
16 January 1986Incorporation (36 pages)
16 January 1986Incorporation (36 pages)