London
E15 4DJ
Director Name | Ms Jessica Burr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 November 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Global Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Mr Pete Staves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 173b Shardeloes Road London SE14 6RT |
Secretary Name | Mr Gareth Brierley |
---|---|
Status | Current |
Appointed | 08 August 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 36a Evelyn Street London SE8 5DG |
Director Name | Ms Roxana Alba Silbert |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hayward House 11 Orford Road London E17 9LP |
Director Name | Jennifer Mary Topper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1998) |
Role | Theatre Director |
Correspondence Address | 15 Wallace Road London N1 2PG |
Director Name | Mr Stephen Rea |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 1992) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 86 Sutherland Avenue London W9 2QR |
Director Name | Mr David Aukin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 1996) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 27 Manor House Court Warrington Gardens London W9 2PZ |
Director Name | Joan Elizabeth Keith Hills |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 07 May 2021) |
Role | Arts Promotor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Walnut Tree Walk London SE1 6DN |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Phillip Alban Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2010) |
Role | Art Promotor |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Farm Cottage 103 Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Secretary Name | Lester Vivian McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage 4 The Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland |
Director Name | Josephine Beddoe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 1998) |
Role | Arts Administrator |
Correspondence Address | Hawthorn Cottage 4 The Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland |
Director Name | William Dallas Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 1996) |
Role | Theatrical Agent |
Correspondence Address | 25 Rosemont Road Richmond Surrey TW10 6QN |
Director Name | Ms Judith Anne Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 1993) |
Role | Theatre Administrator |
Correspondence Address | 53 Manor Park Road East Finchley London N2 0SN |
Director Name | Glynis Henderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 December 2009) |
Role | Theatre Agent/Producer |
Correspondence Address | 69 Charlotte Street London W1P 1LA |
Director Name | Caroline Delyth Wagstaff |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 October 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road London E2 8JP |
Secretary Name | Jane Martin |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 133 Clarence Road London E5 8EE |
Director Name | Ms Helena Djurkovic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 November 2015) |
Role | Corporate Strategist |
Country of Residence | England |
Correspondence Address | Flat B 19 Adamson Road London NW3 3HU |
Director Name | Mr Timothy Mark Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 July 2017) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Riverbanks 13 Thrapston Road Kimbolton Huntingdon Cambridgeshire PE18 0HW |
Secretary Name | Gillean Mary Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | 12b Bouverie Road London N16 0AJ |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 12a Grazebrook Road London N16 0HS |
Director Name | Stratis Efstratios Dimitrios Zographos |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2003) |
Role | Business Consultant |
Correspondence Address | 15 Friary Road London N12 9PD |
Secretary Name | Ruth Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | People Show Studios London E2 6NB |
Director Name | Ms Susan Michelle Emmas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 September 2008) |
Role | Artistic Associate |
Country of Residence | England |
Correspondence Address | 39b Trafalgar Avenue London SE15 6NP |
Secretary Name | Andrew Staves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2001) |
Role | Company Director |
Correspondence Address | 66 Hanley Road London N4 3DR |
Secretary Name | Heather Jane Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2004) |
Role | General Manager |
Correspondence Address | Studio 2 29a Belfast Road Stoke Newington London N16 6UH |
Secretary Name | Debbie Louise Malynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | General Manager |
Correspondence Address | 59 Derbyshire Street London E2 6HQ |
Director Name | Mr Jon Catty |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Durham Road East Finchley London N2 9DN |
Secretary Name | Mr David Sebastian Duchin |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 2007(19 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 April 2014) |
Role | General Manager |
Correspondence Address | 5 Mulberry House Victoria Park Square London E2 9PQ |
Secretary Name | Ms Sadie Cook |
---|---|
Status | Resigned |
Appointed | 19 May 2014(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Brady Arts Centre 192-196 Hanbury Street S-14 London E1 5HU |
Website | peopleshow.co.uk |
---|---|
Telephone | 020 77291841 |
Telephone region | London |
Registered Address | Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,939 |
Cash | £48,579 |
Current Liabilities | £7,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from Brady Arts Centre 192-196 Hanbury Street S-14 London E1 5HU to Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT on 19 May 2022 (1 page) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
19 October 2021 | Termination of appointment of Joan Elizabeth Keith Hills as a director on 7 May 2021 (1 page) |
9 July 2021 | Appointment of Ms Roxana Alba Silbert as a director on 30 June 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
8 August 2018 | Termination of appointment of Sadie Cook as a secretary on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Gareth Brierley as a secretary on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Sadie Cook as a secretary on 8 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Termination of appointment of Timothy Mark Wright as a director on 1 July 2017 (1 page) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
20 June 2016 | Annual return made up to 1 June 2016 no member list (6 pages) |
9 December 2015 | Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
21 August 2015 | Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
2 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
2 July 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
30 May 2014 | Secretary's details changed (1 page) |
30 May 2014 | Termination of appointment of David Duchin as a secretary (1 page) |
30 May 2014 | Appointment of Ms Sadie Cook as a secretary (2 pages) |
30 May 2014 | Termination of appointment of David Duchin as a secretary (1 page) |
30 May 2014 | Secretary's details changed for {officer_name} (1 page) |
30 May 2014 | Appointment of Ms Sadie Cook as a secretary (2 pages) |
30 May 2014 | Secretary's details changed (1 page) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Director's details changed for Ms Gillian Elizabeth Lloyd on 21 December 2012 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
3 June 2013 | Director's details changed for Ms Gillian Elizabeth Lloyd on 21 December 2012 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
21 February 2013 | Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page) |
26 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
26 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
13 January 2011 | Termination of appointment of Phillip Jones as a director (1 page) |
13 January 2011 | Termination of appointment of Phillip Jones as a director (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
28 June 2010 | Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
28 June 2010 | Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages) |
11 February 2010 | Termination of appointment of Glynis Henderson as a director (1 page) |
11 February 2010 | Termination of appointment of Glynis Henderson as a director (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 June 2009 | Annual return made up to 01/06/09 (4 pages) |
2 June 2009 | Annual return made up to 01/06/09 (4 pages) |
9 February 2009 | Amended full accounts made up to 31 March 2008 (18 pages) |
9 February 2009 | Amended full accounts made up to 31 March 2008 (18 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 November 2008 | Director appointed ms gill elizabeth lloyd (1 page) |
24 November 2008 | Director appointed ms gill elizabeth lloyd (1 page) |
21 October 2008 | Secretary's change of particulars / david duchin / 01/10/2008 (2 pages) |
21 October 2008 | Secretary's change of particulars / david duchin / 01/10/2008 (2 pages) |
21 October 2008 | Appointment terminated director susan emmas (1 page) |
21 October 2008 | Appointment terminated director susan emmas (1 page) |
2 June 2008 | Annual return made up to 01/06/08 (4 pages) |
2 June 2008 | Annual return made up to 01/06/08 (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Annual return made up to 01/06/07
|
9 July 2007 | Annual return made up to 01/06/07
|
9 July 2007 | New secretary appointed (2 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 July 2006 | Annual return made up to 01/06/06
|
3 July 2006 | Annual return made up to 01/06/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 June 2005 | Annual return made up to 01/06/05 (7 pages) |
6 June 2005 | Annual return made up to 01/06/05 (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
27 May 2004 | Annual return made up to 01/06/04 (6 pages) |
27 May 2004 | Annual return made up to 01/06/04 (6 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
9 June 2003 | Annual return made up to 01/06/03
|
9 June 2003 | Annual return made up to 01/06/03
|
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 August 2002 | Annual return made up to 15/06/02 (7 pages) |
19 August 2002 | Annual return made up to 15/06/02 (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 June 2001 | Annual return made up to 15/06/01
|
20 June 2001 | Annual return made up to 15/06/01
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Amended full accounts made up to 31 March 2000 (11 pages) |
10 May 2001 | Amended full accounts made up to 31 March 2000 (11 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
23 June 2000 | Annual return made up to 20/06/00
|
23 June 2000 | Annual return made up to 20/06/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 September 1999 | Annual return made up to 26/06/99
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Annual return made up to 26/06/99
|
24 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
19 August 1998 | Annual return made up to 26/06/98
|
19 August 1998 | Annual return made up to 26/06/98
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
19 August 1997 | Annual return made up to 26/06/97
|
19 August 1997 | Annual return made up to 26/06/97
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
15 November 1996 | Annual return made up to 26/06/96
|
15 November 1996 | Annual return made up to 26/06/96
|
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 January 1988 | Incorporation (26 pages) |
18 January 1988 | Incorporation (26 pages) |