Company NameKazzum Arts Project
Company StatusActive
Company Number02447000
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 1989(34 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Lynne Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMiss Laura Amy Wilkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Petra Tauscher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFestival Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Chloe Anne Melissa Miller Johnson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Muhammad Zulfiqar Ali
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPakistani
StatusCurrent
Appointed26 July 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMrs Lynn Tabbara
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLebanese
StatusCurrent
Appointed01 September 2023(33 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Bhagyalakshmi Schiering
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2023(33 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleReal Estate Debt Professional
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr David Joseph Gilbert
Date of BirthApril 1990 (Born 34 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 September 2023(33 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameJune Gamble
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2005)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Westhays Close
Staddiscombe
Plymouth
Devon
PL9 9RY
Director NameMr Martyn Jonathan Hilton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 January 2008)
RoleProcurement Engineer
Country of ResidenceEngland
Correspondence Address77b Medcalf Road
Enfield Lock
Middlesex
EN3 6HJ
Director NameSlavka Jovanovic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleArts Administrator
Correspondence Address95 Riversdale Road
Highbury
London
N5 2SU
Secretary NameLouise Sonia Coles
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1994)
RoleCompany Director
Correspondence Address22 Tyssen Road
Stoke Newington
London
N16 7LX
Secretary NamePeter Glanville
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 08 June 2006)
RoleTheatre Director
Correspondence Address70a Bounds Green Road
London
N11 2EU
Director NameBridget Emmeline Slater
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2002)
RoleTheatre Director
Correspondence AddressFlat 4 St Leonard's Mews
25 Hoxton Street
London
N1 5LG
Director NameMr Stephen Anthony Mannix
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Ravensbourne Park Crescent
London
SE6 8UG
Director NameMr Adrian Colin Berry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampstead Walk
London
E3 2JN
Director NameMs Marleen Paula Franciscus Vermeulen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2004)
RolePerformer
Country of ResidenceEngland
Correspondence Address58 Mundania Road
London
SE22 0NW
Director NameGeoffrey Eric Beale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2007)
RoleActor
Correspondence Address4 Filey Avenue
London
Greater London
N16 6NT
Director NameMs Clare Rebecca Lewis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2009)
RoleMarketing Manager
Correspondence Address46 Flat A
Davenant Road
London
N19 3NN
Director NameLouise Sonia Coles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2007)
RoleDevelopment Director
Correspondence Address47 Caldecote Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2UH
Director NameMs Rebecca Sally Simmons
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2010)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address38 Sugden Road
Worthing
West Sussex
BN11 2JL
Secretary NameMs Akua Agatha Afriyie Obeng-Frimpong
StatusResigned
Appointed08 June 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2011)
RoleAdministrative Director
Correspondence Address186b Peckham Rye
London
SE22 9QA
Director NameFeyza Inev Deveci Matthews
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years after company formation)
Appointment Duration6 months (resigned 07 June 2007)
RoleStudent
Correspondence Address26 Monega Road
Forest Gate
London
E7 8EW
Director NameMr Jack Ferro
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years after company formation)
Appointment Duration11 years, 9 months (resigned 13 September 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Zena Myfanwy Jane Meyer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years after company formation)
Appointment Duration11 years, 9 months (resigned 13 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Joanna Rawlinson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(18 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 September 2018)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameWendy Hick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 February 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Higham Road
Tottenham
London
N17 6NF
Director NameMiss Rosie Katherine Emanuel
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2012)
RoleDrama Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Brian Wadman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Ewan Marshall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2018)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameDr Christopher Michaels
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Kate Jane Mason
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2015)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMiss Jessica Lois Metcalfe
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2020)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Theodore William Bosanquet
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2020)
RoleDigital Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMrs Frances Louise Brown
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2021)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Roberto Antonio Salvatori
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMiss Julia Hodgson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Akilah Mahalia Jeffers
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMrs Fatma Ozlem Gunduz Robinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed22 June 2023(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2023)
RoleWealth Management
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG

Contact

Websitewww.kazzum.org/
Telephone020 77491123
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£227,591
Net Worth£66,767
Cash£67,705
Current Liabilities£8,935

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (33 pages)
29 November 2023Termination of appointment of Fatma Ozlem Gunduz Robinson as a director on 26 November 2023 (1 page)
6 September 2023Appointment of Ms Bhagyalakshmi Schiering as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mr David Joseph Gilbert as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mrs Lynn Tabbara as a director on 1 September 2023 (2 pages)
22 June 2023Appointment of Mrs Fatma Ozlem Gunduz Robinson as a director on 22 June 2023 (2 pages)
22 June 2023Termination of appointment of Julia Hodgson as a director on 22 June 2023 (1 page)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Akilah Mahalia Jeffers as a director on 5 December 2022 (1 page)
18 November 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 December 2021Memorandum and Articles of Association (14 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2021Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2021Termination of appointment of Frances Louise Brown as a director on 11 August 2021 (1 page)
26 July 2021Appointment of Mr Muhammad Zulfiqar Ali as a director on 26 July 2021 (2 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 September 2020Appointment of Ms Akilah Mahalia Jeffers as a director on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Jessica Lois Metcalfe as a director on 23 September 2020 (1 page)
24 September 2020Appointment of Ms Petra Tauscher as a director on 24 September 2020 (2 pages)
24 September 2020Appointment of Ms Chloe Anne Melissa Miller Johnson as a director on 24 September 2020 (2 pages)
30 July 2020Termination of appointment of Theodore William Bosanquet as a director on 30 July 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
3 December 2019Amended total exemption full accounts made up to 31 March 2017 (24 pages)
3 December 2019Amended total exemption full accounts made up to 31 March 2018 (26 pages)
15 November 2019Termination of appointment of Roberto Antonio Salvatori as a director on 15 October 2019 (1 page)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
4 October 2018Appointment of Miss Laura Amy Wilkinson as a director on 27 September 2018 (2 pages)
26 September 2018Appointment of Mr Roberto Antonio Salvatori as a director on 13 September 2018 (2 pages)
21 September 2018Termination of appointment of Zena Myfanwy Jane Meyer as a director on 13 September 2018 (1 page)
21 September 2018Termination of appointment of Joanna Rawlinson as a director on 13 September 2018 (1 page)
21 September 2018Termination of appointment of Jack Ferro as a director on 13 September 2018 (1 page)
21 September 2018Appointment of Miss Julia Hodgson as a director on 13 September 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mr Theodore William Bosanquet on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Ewan Marshall as a director on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mrs Lynne Roberts on 9 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
6 July 2016Termination of appointment of Christopher Michaels as a director on 7 January 2016 (1 page)
6 July 2016Appointment of Mr Theodore William Bosanquet as a director on 13 May 2016 (2 pages)
6 July 2016Appointment of Mr Theodore William Bosanquet as a director on 13 May 2016 (2 pages)
6 July 2016Appointment of Mrs Frances Louise Brown as a director on 13 May 2016 (2 pages)
6 July 2016Termination of appointment of Christopher Michaels as a director on 7 January 2016 (1 page)
6 July 2016Appointment of Mrs Frances Louise Brown as a director on 13 May 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 no member list (6 pages)
11 January 2016Annual return made up to 9 January 2016 no member list (6 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
16 October 2015Termination of appointment of Kate Jane Mason as a director on 26 May 2015 (1 page)
16 October 2015Termination of appointment of Kate Jane Mason as a director on 26 May 2015 (1 page)
12 January 2015Appointment of Ms Jessica Lois Metcalf as a director on 24 October 2014 (2 pages)
12 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
12 January 2015Appointment of Ms Jessica Lois Metcalf as a director on 24 October 2014 (2 pages)
12 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 9 January 2015 no member list (6 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
22 January 2014Director's details changed for Me Jack Ferro on 1 January 2014 (2 pages)
22 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
22 January 2014Director's details changed for Me Jack Ferro on 1 January 2014 (2 pages)
22 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
22 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
22 January 2014Director's details changed for Me Jack Ferro on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Zena Myfanwy Jane Meyer on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Zena Myfanwy Jane Meyer on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Joanna Rawlinson on 1 January 2014 (2 pages)
21 January 2014Appointment of Ms Kate Jane Mason as a director (2 pages)
21 January 2014Termination of appointment of Brian Wadman as a director (1 page)
21 January 2014Director's details changed for Ms Joanna Rawlinson on 1 January 2014 (2 pages)
21 January 2014Appointment of Ms Kate Jane Mason as a director (2 pages)
21 January 2014Director's details changed for Ms Joanna Rawlinson on 1 January 2014 (2 pages)
21 January 2014Termination of appointment of Brian Wadman as a director (1 page)
21 January 2014Director's details changed for Ms Zena Myfanwy Jane Meyer on 1 January 2014 (2 pages)
17 January 2014Appointment of Mr Christopher Michaels as a director (2 pages)
17 January 2014Appointment of Mr Christopher Michaels as a director (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
15 January 2013Annual return made up to 9 January 2013 no member list (7 pages)
15 January 2013Annual return made up to 9 January 2013 no member list (7 pages)
15 January 2013Annual return made up to 9 January 2013 no member list (7 pages)
14 January 2013Appointment of Mrs Lynne Roberts as a director (2 pages)
14 January 2013Appointment of Mrs Lynne Roberts as a director (2 pages)
4 January 2013Termination of appointment of Rosie Emanuel as a director (1 page)
4 January 2013Termination of appointment of Rosie Emanuel as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (7 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (7 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (7 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 November 2011Termination of appointment of Wendy Hick as a director (1 page)
28 November 2011Termination of appointment of Wendy Hick as a director (1 page)
27 May 2011Termination of appointment of Akua Obeng-Frimpong as a secretary (1 page)
27 May 2011Termination of appointment of Akua Obeng-Frimpong as a secretary (1 page)
12 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
12 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
12 January 2011Termination of appointment of Rebecca Simmons as a director (1 page)
12 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
12 January 2011Termination of appointment of Rebecca Simmons as a director (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
1 October 2010Appointment of Mr Ewan Marshall as a director (2 pages)
1 October 2010Appointment of Mr Ewan Marshall as a director (2 pages)
21 June 2010Appointment of Mr Brian Wadman as a director (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Appointment of Mr Brian Wadman as a director (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Registered office address changed from , Studio 8 4Th Floor, the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 18 June 2010 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Registered office address changed from , Studio 8 4Th Floor, the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 18 June 2010 (1 page)
14 January 2010Appointment of Miss Rosie Katherine Emanuel as a director (2 pages)
14 January 2010Appointment of Miss Rosie Katherine Emanuel as a director (2 pages)
13 January 2010Partial exemption accounts made up to 31 March 2009 (11 pages)
13 January 2010Partial exemption accounts made up to 31 March 2009 (11 pages)
11 January 2010Director's details changed for Ms Rebecca Sally Simmons on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Zena Myfanwy Jane Meyer on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
11 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
11 January 2010Director's details changed for Joanna Rawlinson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Zena Myfanwy Jane Meyer on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Clare Lewis as a director (1 page)
11 January 2010Director's details changed for Joanna Rawlinson on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Clare Lewis as a director (1 page)
11 January 2010Director's details changed for Wendy Hick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Rebecca Sally Simmons on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
11 January 2010Director's details changed for Wendy Hick on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jack Ferro on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jack Ferro on 11 January 2010 (2 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
9 January 2009Annual return made up to 09/01/09 (4 pages)
9 January 2009Annual return made up to 09/01/09 (4 pages)
9 January 2009Secretary's change of particulars / akua obeng-frimpong / 09/01/2009 (1 page)
9 January 2009Secretary's change of particulars / akua obeng-frimpong / 09/01/2009 (1 page)
22 December 2008Director's change of particulars / rebecca simmons / 22/12/2008 (2 pages)
22 December 2008Appointment terminated director martyn hilton (1 page)
22 December 2008Secretary's change of particulars / akua obeng-frimpong / 22/12/2008 (2 pages)
22 December 2008Appointment terminated director martyn hilton (1 page)
22 December 2008Director's change of particulars / clare lewis / 22/12/2008 (2 pages)
22 December 2008Director's change of particulars / rebecca simmons / 22/12/2008 (2 pages)
22 December 2008Director's change of particulars / clare lewis / 22/12/2008 (2 pages)
22 December 2008Secretary's change of particulars / akua obeng-frimpong / 22/12/2008 (2 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Annual return made up to 09/01/08 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Annual return made up to 09/01/08 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: studio 8 4TH floor, the old trumand brewery, 91 brick lane, london E1 6QL (1 page)
30 January 2007Annual return made up to 09/01/07 (3 pages)
30 January 2007Registered office changed on 30/01/07 from: studio 8 4TH floor, the old trumand brewery, 91 brick lane, london E1 6QL (1 page)
30 January 2007Annual return made up to 09/01/07 (3 pages)
23 January 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
23 January 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Annual return made up to 09/01/06 (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Annual return made up to 09/01/06 (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: battersea arts centre, lavender hill, battersea, london SW11 5TF (1 page)
21 March 2005Registered office changed on 21/03/05 from: battersea arts centre, lavender hill, battersea, london SW11 5TF (1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Annual return made up to 09/01/05 (5 pages)
3 February 2005Annual return made up to 09/01/05 (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Director resigned (2 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004Director resigned (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 July 2004Annual return made up to 09/01/04 (4 pages)
2 July 2004Annual return made up to 09/01/04 (4 pages)
4 May 2004Full accounts made up to 31 March 2003 (11 pages)
4 May 2004Full accounts made up to 31 March 2003 (11 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
26 January 2003Full accounts made up to 31 March 2002 (10 pages)
26 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(5 pages)
13 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2002Annual return made up to 09/01/02 (4 pages)
29 January 2002Annual return made up to 09/01/02 (4 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2001Full accounts made up to 31 March 2000 (10 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Annual return made up to 09/01/00
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Annual return made up to 09/01/00
  • 363(288) ‐ Director resigned
(4 pages)
15 February 1999Annual return made up to 09/01/99 (4 pages)
15 February 1999Annual return made up to 09/01/99 (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Registered office changed on 19/01/98 from: north block, selby centre, selby road, tottenham. London. N17 8JN. (1 page)
19 January 1998Registered office changed on 19/01/98 from: north block, selby centre, selby road, tottenham. London. N17 8JN. (1 page)
19 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Annual return made up to 09/01/97 (4 pages)
14 January 1997Annual return made up to 09/01/97 (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 January 1995Director's particulars changed (2 pages)
3 January 1995Director's particulars changed (2 pages)
24 November 1994Annual return made up to 27/11/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1994New director appointed (2 pages)
24 November 1994Annual return made up to 27/11/94
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1994New director appointed (2 pages)
4 October 1994Full accounts made up to 31 March 1994 (8 pages)
4 October 1994Full accounts made up to 31 March 1994 (8 pages)
1 February 1994Secretary resigned;new secretary appointed (2 pages)
1 February 1994Secretary resigned;new secretary appointed (2 pages)
25 November 1993Annual return made up to 27/11/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1993Annual return made up to 27/11/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
22 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
1 December 1992Annual return made up to 27/11/92 (6 pages)
1 December 1992Annual return made up to 27/11/92 (6 pages)
27 October 1992Registered office changed on 27/10/92 from: basement flat, 25 cheverton road, archway, london N19 3BB (1 page)
27 October 1992Registered office changed on 27/10/92 from: basement flat, 25 cheverton road, archway, london N19 3BB (1 page)
19 October 1992Full accounts made up to 31 March 1992 (10 pages)
19 October 1992Full accounts made up to 31 March 1992 (10 pages)
6 October 1992New director appointed (4 pages)
6 October 1992New director appointed (4 pages)
2 January 1992Annual return made up to 27/11/91 (6 pages)
2 January 1992Annual return made up to 27/11/91 (6 pages)
11 July 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
11 July 1991Full accounts made up to 31 March 1991 (8 pages)
11 July 1991Full accounts made up to 31 March 1991 (8 pages)
11 July 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
3 July 1991Annual return made up to 26/05/91 (6 pages)
3 July 1991Annual return made up to 26/05/91 (6 pages)
19 February 1990Accounting reference date notified as 31/12 (1 page)
19 February 1990Accounting reference date notified as 31/12 (1 page)
27 November 1989Incorporation (23 pages)
27 November 1989Incorporation (23 pages)