Regan Way Arden Estate
London
N1 6PN
Director Name | Matthew Bourne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 August 2008) |
Role | Choreographer Artistic Directo |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage St Marys Path London N1 2RR |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 20 August 2008) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Ms Alison Atkinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1994) |
Role | Management Accountant Royal Operat Royal Opera |
Correspondence Address | 1 Trinity Court Main Road Colden Common Winchester Hampshire SO21 1TJ |
Director Name | Ms Treresa Bealtie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Arts Administrator |
Correspondence Address | 20 Clifton Road London N8 8JA |
Director Name | Ms Debra Craine |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Journalist |
Correspondence Address | 30 Ringslade Road Wood Green London N22 4TE |
Secretary Name | Katharine Emma Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Horseshoe Wharf 6 Clink Street London SE1 9FE |
Director Name | John Wood |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 07 May 1994) |
Role | Theatrical Agent |
Correspondence Address | 92 Chapel Market London N1 |
Director Name | Jan Helen Murphy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1997) |
Role | Theatrical Agent |
Correspondence Address | Flat 1 Molyneux House Molyneux Street London W1H 5HU |
Director Name | Trevor Swithin Bentham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1994) |
Role | Scriptwriter |
Country of Residence | United Kingdom |
Correspondence Address | Fabdens Cold Christmas Lane Thundridge Ware Hertfordshire SG12 0UE |
Director Name | Hwyel David |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 1995) |
Role | Charity Worker |
Correspondence Address | 200 Millfields Road London E5 0AR |
Director Name | Linda Jane Payne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 1996) |
Role | Arts Administrator |
Correspondence Address | 80 Hemingford Road London N1 1DD |
Director Name | Iain Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1996) |
Role | Dancer |
Correspondence Address | 19 Merton Avenue Chiswick London W4 1TA |
Director Name | Ms Thelma Holt |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1997) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 52 Hereford Road London W2 5AJ |
Director Name | David Leonard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1999) |
Role | Publisher |
Correspondence Address | 58 Madrid Road Barnes London SW13 9PG |
Director Name | Lord Stone Of Blackheath Andrew Zeliq Stone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1997) |
Role | Managing Director |
Correspondence Address | 17 Parkgate London SE3 9XF |
Director Name | Caro Newling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1997) |
Role | Theatre Adminstrator |
Correspondence Address | 61 Fountain Road London SW17 0HG |
Director Name | Wendy Jill Leighton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 1997) |
Role | Deputy Chief Executive |
Correspondence Address | 8 Green Street London W1K 6RF |
Director Name | Jennifer Susan Jonas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 78 Fentiman Road London SW8 1LA |
Director Name | Ms Etta Murfitt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2008) |
Role | Assistant Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Road London N8 0QD |
Director Name | Timothy Scott Ambler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2008) |
Role | Assistant Director Amp |
Correspondence Address | 63 Reedham Close London N17 9PT |
Registered Address | 46 Malcolm House Arden Estate London N1 6PN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,792 |
Cash | £3,990 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
27 February 2008 | Appointment terminated director etta murfitt (1 page) |
27 February 2008 | Appointment terminated director timothy ambler (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 May 2007 | Annual return made up to 11/03/07 (5 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 March 2006 | Annual return made up to 15/03/06 (5 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 March 2005 | Annual return made up to 15/03/05 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: hanover house 14 hanover square london W1S 1HP (1 page) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Annual return made up to 15/03/04 (7 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 May 2003 | Annual return made up to 15/03/03 (5 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Annual return made up to 15/03/02 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
27 April 2001 | Annual return made up to 15/03/01 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 April 2000 | Annual return made up to 15/03/00 (7 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 21 stamford road london N1 4JP (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
14 March 1999 | Annual return made up to 20/03/99 (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: suite 3 140A gloucester mansions cambridge circus london (1 page) |
4 August 1998 | New director appointed (3 pages) |
2 July 1998 | Annual return made up to 19/04/98 (4 pages) |
29 April 1998 | Company name changed adventures in motion pictures li mited\certificate issued on 30/04/98 (4 pages) |
20 April 1998 | Annual return made up to 20/03/98 (6 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 140A shaftesbury avenue london WC2H 8HD (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: amp house 396 st john street london EC1V 4NJ (1 page) |
2 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New secretary appointed (3 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Annual return made up to 19/04/97 (8 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 June 1996 | Director resigned (1 page) |
29 April 1996 | Annual return made up to 19/04/96 (6 pages) |
12 April 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: sadlers wells theatre rosebery avenue london (1 page) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (4 pages) |
21 June 1995 | Annual return made up to 31/03/95 (16 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (6 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 April 1990 | Incorporation (24 pages) |