Company NameThe People Show Limited
Company StatusActive
Company Number02211267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1988(36 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Gillian Elizabeth Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleChair
Country of ResidenceEngland
Correspondence Address92 Tennyson Road
London
E15 4DJ
Director NameMs Jessica Burr
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleGlobal Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameMr Pete Staves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address173b Shardeloes Road
London
SE14 6RT
Secretary NameMr Gareth Brierley
StatusCurrent
Appointed08 August 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address36a Evelyn Street
London
SE8 5DG
Director NameMs Roxana Alba Silbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hayward House 11 Orford Road
London
E17 9LP
Director NameJennifer Mary Topper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 1998)
RoleTheatre Director
Correspondence Address15 Wallace Road
London
N1 2PG
Director NameMr Stephen Rea
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 1992)
RoleActor
Country of ResidenceEngland
Correspondence Address86 Sutherland Avenue
London
W9 2QR
Director NameMr David Aukin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 1996)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address27 Manor House Court
Warrington Gardens
London
W9 2PZ
Director NameJoan Elizabeth Keith Hills
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 07 May 2021)
RoleArts Promotor
Country of ResidenceUnited Kingdom
Correspondence Address55 Walnut Tree Walk
London
SE1 6DN
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Phillip Alban Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2010)
RoleArt Promotor
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Farm Cottage
103 Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB
Secretary NameLester Vivian McGrath
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressHawthorn Cottage 4 The Loaning
Crawfordjohn
Biggar
Lanarkshire
ML12 6SW
Scotland
Director NameJosephine Beddoe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 1998)
RoleArts Administrator
Correspondence AddressHawthorn Cottage 4 The Loaning
Crawfordjohn
Biggar
Lanarkshire
ML12 6SW
Scotland
Director NameWilliam Dallas Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 1996)
RoleTheatrical Agent
Correspondence Address25 Rosemont Road
Richmond
Surrey
TW10 6QN
Director NameMs Judith Anne Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 1993)
RoleTheatre Administrator
Correspondence Address53 Manor Park Road
East Finchley
London
N2 0SN
Director NameGlynis Henderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(4 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 08 December 2009)
RoleTheatre Agent/Producer
Correspondence Address69 Charlotte Street
London
W1P 1LA
Director NameCaroline Delyth Wagstaff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 October 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
London
E2 8JP
Secretary NameJane Martin
NationalityScottish
StatusResigned
Appointed16 October 1995(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 November 1997)
RoleCompany Director
Correspondence Address133 Clarence Road
London
E5 8EE
Director NameMs Helena Djurkovic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(8 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 November 2015)
RoleCorporate Strategist
Country of ResidenceEngland
Correspondence AddressFlat B
19 Adamson Road
London
NW3 3HU
Director NameMr Timothy Mark Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(8 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 July 2017)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbanks 13 Thrapston Road
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HW
Secretary NameGillean Mary Dickie
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 1998)
RoleCompany Director
Correspondence Address12b Bouverie Road
London
N16 0AJ
Secretary NameMichael Dunn
NationalityBritish
StatusResigned
Appointed16 February 1998(10 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence Address12a Grazebrook Road
London
N16 0HS
Director NameStratis Efstratios Dimitrios Zographos
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2003)
RoleBusiness Consultant
Correspondence Address15 Friary Road
London
N12 9PD
Secretary NameRuth Nutter
NationalityBritish
StatusResigned
Appointed18 December 1998(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressPeople Show Studios
London
E2 6NB
Director NameMs Susan Michelle Emmas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 September 2008)
RoleArtistic Associate
Country of ResidenceEngland
Correspondence Address39b Trafalgar Avenue
London
SE15 6NP
Secretary NameAndrew Staves
NationalityBritish
StatusResigned
Appointed16 March 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2001)
RoleCompany Director
Correspondence Address66 Hanley Road
London
N4 3DR
Secretary NameHeather Jane Uprichard
NationalityBritish
StatusResigned
Appointed15 May 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2004)
RoleGeneral Manager
Correspondence AddressStudio 2
29a Belfast Road Stoke Newington
London
N16 6UH
Secretary NameDebbie Louise Malynn
NationalityBritish
StatusResigned
Appointed11 February 2004(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleGeneral Manager
Correspondence Address59 Derbyshire Street
London
E2 6HQ
Director NameMr Jon Catty
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Durham Road
East Finchley
London
N2 9DN
Secretary NameMr David Sebastian Duchin
NationalityDanish
StatusResigned
Appointed30 March 2007(19 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 April 2014)
RoleGeneral Manager
Correspondence Address5 Mulberry House
Victoria Park Square
London
E2 9PQ
Secretary NameMs Sadie Cook
StatusResigned
Appointed19 May 2014(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
S-14
London
E1 5HU

Contact

Websitepeopleshow.co.uk
Telephone020 77291841
Telephone regionLondon

Location

Registered AddressPophub Leicester Square
41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£47,939
Cash£48,579
Current Liabilities£7,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 May 2022Registered 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 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
19 October 2021Termination of appointment of Joan Elizabeth Keith Hills as a director on 7 May 2021 (1 page)
9 July 2021Appointment of Ms Roxana Alba Silbert as a director on 30 June 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
8 August 2018Termination of appointment of Sadie Cook as a secretary on 8 August 2018 (1 page)
8 August 2018Appointment of Mr Gareth Brierley as a secretary on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Sadie Cook as a secretary on 8 August 2018 (1 page)
25 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 February 2018Notification of a person with significant control statement (2 pages)
31 January 2018Termination of appointment of Timothy Mark Wright as a director on 1 July 2017 (1 page)
4 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
7 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
10 April 2017Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages)
2 February 2017Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017 (2 pages)
2 February 2017Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
20 June 2016Annual return made up to 1 June 2016 no member list (6 pages)
9 December 2015Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page)
18 November 2015Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page)
3 November 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
3 November 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
2 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
2 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
30 May 2014Secretary's details changed (1 page)
30 May 2014Termination of appointment of David Duchin as a secretary (1 page)
30 May 2014Appointment of Ms Sadie Cook as a secretary (2 pages)
30 May 2014Termination of appointment of David Duchin as a secretary (1 page)
30 May 2014Secretary's details changed for {officer_name} (1 page)
30 May 2014Appointment of Ms Sadie Cook as a secretary (2 pages)
30 May 2014Secretary's details changed (1 page)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 June 2013Director's details changed for Ms Gillian Elizabeth Lloyd on 21 December 2012 (2 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
3 June 2013Director's details changed for Ms Gillian Elizabeth Lloyd on 21 December 2012 (2 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
21 February 2013Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page)
21 February 2013Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page)
26 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
1 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
26 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
8 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
8 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
13 January 2011Termination of appointment of Phillip Jones as a director (1 page)
13 January 2011Termination of appointment of Phillip Jones as a director (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (6 pages)
28 June 2010Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (6 pages)
28 June 2010Secretary's details changed for David Sebastian Duchin on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (6 pages)
28 June 2010Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Jon Catty on 1 June 2010 (2 pages)
11 February 2010Termination of appointment of Glynis Henderson as a director (1 page)
11 February 2010Termination of appointment of Glynis Henderson as a director (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 June 2009Annual return made up to 01/06/09 (4 pages)
2 June 2009Annual return made up to 01/06/09 (4 pages)
9 February 2009Amended full accounts made up to 31 March 2008 (18 pages)
9 February 2009Amended full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
3 February 2009Full accounts made up to 31 March 2008 (18 pages)
24 November 2008Director appointed ms gill elizabeth lloyd (1 page)
24 November 2008Director appointed ms gill elizabeth lloyd (1 page)
21 October 2008Secretary's change of particulars / david duchin / 01/10/2008 (2 pages)
21 October 2008Secretary's change of particulars / david duchin / 01/10/2008 (2 pages)
21 October 2008Appointment terminated director susan emmas (1 page)
21 October 2008Appointment terminated director susan emmas (1 page)
2 June 2008Annual return made up to 01/06/08 (4 pages)
2 June 2008Annual return made up to 01/06/08 (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Annual return made up to 01/06/07
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2007Annual return made up to 01/06/07
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2007New secretary appointed (2 pages)
23 March 2007Full accounts made up to 31 March 2006 (19 pages)
23 March 2007Full accounts made up to 31 March 2006 (19 pages)
3 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 June 2005Annual return made up to 01/06/05 (7 pages)
6 June 2005Annual return made up to 01/06/05 (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
27 May 2004Annual return made up to 01/06/04 (6 pages)
27 May 2004Annual return made up to 01/06/04 (6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
13 November 2003Full accounts made up to 31 March 2003 (12 pages)
13 November 2003Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
19 August 2002Annual return made up to 15/06/02 (7 pages)
19 August 2002Annual return made up to 15/06/02 (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary resigned
(5 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary resigned
(5 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
10 May 2001Amended full accounts made up to 31 March 2000 (11 pages)
10 May 2001Amended full accounts made up to 31 March 2000 (11 pages)
26 April 2001Full accounts made up to 31 March 2000 (11 pages)
26 April 2001Full accounts made up to 31 March 2000 (11 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
23 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Annual return made up to 26/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Annual return made up to 26/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 March 1999Full accounts made up to 31 March 1998 (11 pages)
24 March 1999Full accounts made up to 31 March 1998 (11 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
19 August 1998Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1998Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
19 August 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
15 November 1996Annual return made up to 26/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 November 1996Annual return made up to 26/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 January 1988Incorporation (26 pages)
18 January 1988Incorporation (26 pages)