London
W4 2RR
Director Name | Mr Guy Mark Chapman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 November 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensberry Place London SW7 2EA |
Director Name | Suzanne Hilary Holland Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 November 2009) |
Role | Retired |
Correspondence Address | 1 Rue De Largenterie Quissac 30260 France |
Director Name | Mr Duncan Paul Sones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 31 Inverness Terrace London W2 3JR |
Director Name | Jeremy Smeeth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2005(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 November 2009) |
Role | Finance Director |
Correspondence Address | 58 Wheel House Burrells Wharf London E14 3TB |
Director Name | Joanna Buick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 November 2009) |
Role | Consultant |
Correspondence Address | 59 Senrab Street London E1 0QF |
Director Name | Ms Jane Louise Turner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 November 2009) |
Role | Choreographer |
Country of Residence | England |
Correspondence Address | 124 Ashwell St Ashwell Baldock Hertfordshire SG7 5QX |
Director Name | Ms Sarah Louise Cowling |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 03 November 2009) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Choumert Square London SE15 4RE |
Director Name | Manuel Mateus Bagorro |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 03 November 2009) |
Role | Arts Professional |
Correspondence Address | 60 Haven Avenue Ny New York 10032 |
Director Name | Mr Richard Matchett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 1995) |
Role | Dance Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 60 Yeldham Road London W6 8JG |
Director Name | Mr Clive Barker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 November 2001) |
Role | Theatre Director And University Lecturer |
Correspondence Address | Woodstock House The Square Wolvey Hinckley Leicestershire LE10 3LJ |
Director Name | Ms Jill Greenhalgh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 19 May 1996) |
Role | Theatre Director |
Correspondence Address | 11 Market Road Canton Cardiff South Glamorgan CF5 1QE Wales |
Director Name | Mr Albert Hunt |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 1994) |
Role | Writer Researcher Theatre And TV Director |
Correspondence Address | Springfield House Whitehill Green Holmfield Halifax West Yorkshire HX2 9UQ |
Director Name | Lynn Maree |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 1994) |
Role | Arts Administrator |
Correspondence Address | 14 Uplands Way Highfield Southampton Hampshire SO17 1QW |
Director Name | Ms Jean Mary Nicholson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 1998) |
Role | Self Employed Administrator |
Country of Residence | England |
Correspondence Address | 46 Eastdown House Amhurst Road London E8 2AT |
Secretary Name | Mr Richard Newton McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Vartry Road London N15 6PR |
Director Name | Mr Peter Adegboyega Badejo |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 1999) |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Radcliff House Bourne Estate Clerkenwell Road London EC1N 7TY |
Director Name | Clare Louise Lovett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1996) |
Role | Administrator |
Correspondence Address | 47b Warham Road London N4 1AR |
Director Name | Peter Richard Hulton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2000) |
Role | Documentary Writer/Film Maker |
Correspondence Address | 6a Devonshire Place Exeter EX4 6JA |
Director Name | Miss Nicola Dawn Axford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 1997) |
Role | Theatre Arts Administrator |
Correspondence Address | 6 St Lukes Avenue London SW4 7LQ |
Director Name | Dr John Edward Elsom |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 2002) |
Role | Writer/University Lecturer |
Correspondence Address | 14 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Director Name | Judie Christie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1996) |
Role | Producer |
Correspondence Address | 105 Moorland Road Splott Cardiff CF2 2LG Wales |
Secretary Name | Richard Newton McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7a Vartry Road London N15 6PR |
Director Name | William Timothy Halford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 1999) |
Role | Director Of Public Relations |
Correspondence Address | 18 Conduit Mews London W2 3RE |
Director Name | Jennifer Klein |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2000) |
Role | Housewife |
Correspondence Address | 97 Landells Road London SE22 9PH |
Director Name | Ms Emma Gladstone |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 2002) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Landcroft Road East Aulwich London SE22 9LG |
Director Name | Annabel Clare Arndt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2002) |
Role | Administrator |
Correspondence Address | 26 Hazelbourne Road London SW12 9NS |
Secretary Name | Louise Sonia Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Administrator |
Correspondence Address | 58 Mount Pleasant Road New Malden Surrey KT3 3LB |
Secretary Name | Mr Luke Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarion House Saint Annes Court London W1F 0BA |
Director Name | Pippa Harrison |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2006) |
Role | Adivsor |
Correspondence Address | 15 Kemsing Road London SE10 0LL |
Secretary Name | Katherine Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2005) |
Role | Administrator |
Correspondence Address | 98a Glennie Road London SE27 0LU |
Director Name | Sharon Tracey Parr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Role | Charity Director |
Correspondence Address | Flat 11 Kings Hall Kings Road Westcliff On Sea Essex SS0 8LR |
Director Name | Rajyashree Ramamurthi |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 2006) |
Role | Choreographer & Visual Artist |
Correspondence Address | 10a Dorset Gardens Brighton East Sussex BN2 1RL |
Secretary Name | Lyndsey Anne Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2007) |
Role | Administrator |
Correspondence Address | 11a Thirsk Road Mitcham Surrey CR4 2BL |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2000) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 85 St George's Road London SE1 6ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £84,657 |
Net Worth | £343 |
Cash | £2,303 |
Current Liabilities | £2,640 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2009 | Application for striking-off (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
25 May 2009 | Annual return made up to 04/05/09 (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 May 2008 | Annual return made up to 04/05/08 (4 pages) |
16 May 2008 | Director's change of particulars / manuel bagorro / 09/05/2008 (1 page) |
13 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 October 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
10 July 2007 | Annual return made up to 04/05/07
|
28 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 August 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 04/05/06
|
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 126 cornwall road london SE1 8TQ (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 June 2005 | Annual return made up to 04/05/05
|
16 June 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 May 2004 | Annual return made up to 04/05/04
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 May 2003 | Annual return made up to 04/05/03
|
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
14 May 2002 | Annual return made up to 04/05/02 (6 pages) |
9 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
8 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: international workshop festival battersea arts centre lavender hill london SW11 5TN (1 page) |
16 May 2001 | Annual return made up to 04/05/01
|
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
4 January 2001 | Annual return made up to 04/05/00
|
4 January 2001 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Annual return made up to 04/05/99 (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1997 | Particulars of mortgage/charge (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Annual return made up to 04/05/97 (9 pages) |
29 April 1997 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
22 July 1996 | Annual return made up to 04/05/96 (8 pages) |
6 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 25 glover road pinner middlesex HA5 1LQ (1 page) |
29 February 1996 | Auditor's resignation (2 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Annual return made up to 04/05/95
|