London
SW11 6EG
Director Name | Mrs Arabella Clare McCabe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(26 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Hr & Operations Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way Shepherd's Bush London W14 0EE |
Secretary Name | Mr Clive Michael Goss |
---|---|
Status | Current |
Appointed | 22 June 2017(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Lisa Moreen Opie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Kevin John Trehy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | 19 Sandridgebury Lane St. Albans Hertfordshire AL3 6DD |
Director Name | Mrs Kathryn Lyndon |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 200 Gray's Inn Road London WC1X 8HF |
Director Name | Ms Sinead Rocks |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, West Gate 6 Grace Street Leeds West Yorkshire LS1 2RP |
Director Name | Mrs Anita Dawn Overland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Film And Television Producer |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Ms Philippa Jane Childs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Deputy General Secretary |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Helen Jane Northrop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Of Commercial Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Ms Jane Patricia Muirhead |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Pacific Drive Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Ms Martha Ellen Brass |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 02 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | Flat 6, Overstrand Mansions Prince Of Wales Drive London SW11 4HA |
Director Name | Dr Anna Celia Mallett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President, Physical Production, Emea,Uk, Apac |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mrs Patricia Elizabeth Brady |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Tv Centre Kirkstall Road Leeds LS3 1JS |
Director Name | Ms Fiona Michelle Clarke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Ms Melanie Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Barry Thomas Ryan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2023(32 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Stuart Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 12 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 January 1993) |
Role | Executive Director |
Correspondence Address | 5 Cantelowes Road London NW1 9XJ |
Secretary Name | Ms Dinah Elizabeth Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Torriano Avenue Kentish Town London NW5 2RY |
Director Name | Felicity Anne Bridgewater |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2001) |
Role | Training Manager |
Correspondence Address | 4 Croft Heath Gardens Croft Warrington Cheshire WA3 7EL |
Director Name | Roger Bolton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 November 2006) |
Role | General Secretary |
Correspondence Address | 19 Grindstone Crescent Knaphill Woking Surrey GU21 2RZ |
Director Name | Karen Margaret Burfoot |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2005) |
Role | Head Of Hr |
Correspondence Address | 157 North End Bassingbourn Hertfordshire SG8 5PD |
Director Name | Paul Campbell Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2009) |
Role | Chairman, The Radio Centre |
Correspondence Address | 192 Farleigh Road Warlingham Surrey CR6 9EE |
Director Name | Mr David John Blaikley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2009) |
Role | V-P Legal & Business |
Country of Residence | United Kingdom |
Correspondence Address | Tw11 |
Secretary Name | Victoria Fakehinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Finance Director |
Correspondence Address | 30 Nant Road London NW2 2AT |
Secretary Name | Mr Gary Mark Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2006) |
Role | Communications Director |
Correspondence Address | 159 Forest Road London E11 1JS |
Director Name | Mr Andrew John Chitty |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2009) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | 94 Hungerford Road London N7 9LP |
Secretary Name | Miss Natalie Stanton-Furnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | 70 Kingsland Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QD |
Director Name | Mr David Abraham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(18 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Channel 4 124 Horseferry Road London SW1P 2TX |
Secretary Name | Mr Gary Mark Townsend Vila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2015) |
Role | Corporate & Business Affairs |
Correspondence Address | Focus Point 21 Caledonian Road London N1 9GB |
Director Name | Mr Mark Thomas Scott Batho |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(22 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2017) |
Role | University Deputy Vice Chancellor |
Country of Residence | Scotland |
Correspondence Address | 12 Blackford Avenue Edinburgh EH9 2PH Scotland |
Director Name | Ms Dinah Elizabeth Caine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94 Euston Street London NW1 2HA |
Secretary Name | Mr Derek O`Gara |
---|---|
Status | Resigned |
Appointed | 01 February 2016(25 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 1-3 Grosvenor Place Floor 5 (Suite 5b) London SW1X 7HJ |
Secretary Name | Mr John Charles Turner |
---|---|
Status | Resigned |
Appointed | 18 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | 1-3 Grosvenor Place Floor 5 (Suite 5b) London SW1X 7HJ |
Director Name | Mr Nick Ian Catliff |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House 26 Paddenswick Road Hammersmith London W6 0UB |
Website | creativeskillset.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 77139800 |
Telephone region | London |
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,574,320 |
Net Worth | £2,363,753 |
Cash | £7,305,878 |
Current Liabilities | £13,454,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 February 2021 | Termination of appointment of Helen Louise Grainger as a director on 5 February 2021 (1 page) |
---|---|
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
13 October 2020 | Amended full accounts made up to 31 March 2020 (110 pages) |
9 October 2020 | Termination of appointment of Iain Alistair Robertson Smith as a director on 23 September 2020 (1 page) |
5 October 2020 | Appointment of Ms Sinead Rocks as a director on 23 September 2020 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of Caroline Ross as a director on 19 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mrs Sally Debonnaire as a director on 4 December 2019 (2 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (90 pages) |
17 May 2019 | Resolutions
|
30 April 2019 | Resolutions
|
8 April 2019 | Appointment of Mrs Anne Akosua Akpene Mensah as a director on 27 March 2019 (2 pages) |
5 April 2019 | Appointment of Mrs Kathryn Lyndon as a director on 27 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr Kevin John Trehy as a director on 5 December 2018 (2 pages) |
9 November 2018 | Termination of appointment of Stephen Alexander Page as a director on 13 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Dinah Elizabeth Caine as a director on 29 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 March 2018 (60 pages) |
28 September 2018 | Resolutions
|
27 June 2018 | Appointment of Ms Caroline Ross as a director on 26 June 2018 (2 pages) |
11 June 2018 | Appointment of Ms Christine Mary Healy as a director on 8 June 2018 (2 pages) |
5 June 2018 | Appointment of Ms Lisa Moreen Opie as a director on 4 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Samantha Gail Jukes-Adams as a director on 30 May 2018 (1 page) |
2 May 2018 | Resolutions
|
28 March 2018 | Termination of appointment of Mary Teresa Rainey as a director on 16 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Mark Raymond Linsey as a director on 16 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Nicholas Ian Catliff as a director on 7 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Ian Livingstone as a director on 2 January 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (56 pages) |
11 October 2017 | Termination of appointment of David Abraham as a director on 23 August 2017 (1 page) |
11 October 2017 | Termination of appointment of David Abraham as a director on 23 August 2017 (1 page) |
22 June 2017 | Termination of appointment of John Charles Turner as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Clive Michael Goss as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Clive Michael Goss as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of John Charles Turner as a secretary on 22 June 2017 (1 page) |
11 April 2017 | Registered office address changed from 1-3 Grosvenor Place Floor 5 (Suite 5B) London SW1X 7HJ England to 94 Euston Street London NW1 2HA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 1-3 Grosvenor Place Floor 5 (Suite 5B) London SW1X 7HJ England to 94 Euston Street London NW1 2HA on 11 April 2017 (1 page) |
29 March 2017 | Appointment of Mrs Samantha Gail Jukes-Adams as a director on 1 February 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Samantha Gail Jukes-Adams as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Arabella Clare Mccabe as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Arabella Clare Mccabe as a director on 1 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Iain Alistair Robertson Smith as a director on 1 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Iain Alistair Robertson Smith as a director on 1 February 2017 (2 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (61 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (61 pages) |
30 January 2017 | Appointment of Ms Helen Louise Grainger as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Helen Louise Grainger as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Mark Raymond Linsey as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Mark Raymond Linsey as a director on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
26 January 2017 | Termination of appointment of Christine Grace Payne as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Christine Grace Payne as a director on 25 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Mark Thomas Scott Batho as a director on 15 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Mark Thomas Scott Batho as a director on 15 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Betty Jackson as a director on 15 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Stephen Woodford as a director on 15 October 2016 (1 page) |
25 January 2017 | Termination of appointment of Betty Jackson as a director on 15 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Stephen Woodford as a director on 15 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Derek O`Gara as a secretary on 18 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Derek O`Gara as a secretary on 18 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Seetha Unninayar Kumar as a director on 1 October 2015 (1 page) |
15 November 2016 | Termination of appointment of Seetha Unninayar Kumar as a director on 1 October 2015 (1 page) |
15 November 2016 | Secretary's details changed for Dr John Charles Turner on 18 July 2016 (1 page) |
15 November 2016 | Secretary's details changed for Dr John Charles Turner on 18 July 2016 (1 page) |
19 July 2016 | Appointment of Dr John Charles Turner as a secretary on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Dr John Charles Turner as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Charles Turner as a secretary on 2 February 2016 (1 page) |
18 July 2016 | Termination of appointment of John Charles Turner as a secretary on 2 February 2016 (1 page) |
5 July 2016 | Appointment of Mr John Collin Woodward as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr John Collin Woodward as a director on 22 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Ian Livingstone as a director on 22 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Ian Livingstone as a director on 22 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Richard Robert Johnston as a director on 22 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Richard Robert Johnston as a director on 22 June 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Seetha Unninayar Kumar as a director on 1 October 2015 (2 pages) |
18 May 2016 | Appointment of Mrs Seetha Unninayar Kumar as a director on 1 October 2015 (2 pages) |
17 May 2016 | Registered office address changed from Focus Point 21 Caledonian Road London N1 9GB to 1-3 Grosvenor Place Floor 5 (Suite 5B) London SW1X 7HJ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Focus Point 21 Caledonian Road London N1 9GB to 1-3 Grosvenor Place Floor 5 (Suite 5B) London SW1X 7HJ on 17 May 2016 (1 page) |
24 February 2016 | Full accounts made up to 31 March 2015 (44 pages) |
24 February 2016 | Full accounts made up to 31 March 2015 (44 pages) |
17 February 2016 | Annual return made up to 24 January 2016 no member list (11 pages) |
17 February 2016 | Appointment of Mr Derek O'gara as a secretary on 1 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 24 January 2016 no member list (11 pages) |
17 February 2016 | Appointment of Mr Derek O'gara as a secretary on 1 February 2016 (2 pages) |
16 December 2015 | Termination of appointment of Gary Mark Townsend Vila as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Peter Andrew Salmon as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Peter Andrew Salmon as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Gary Mark Townsend Vila as a secretary on 16 December 2015 (1 page) |
4 November 2015 | Termination of appointment of Stewart Myles Till as a director on 29 October 2015 (1 page) |
4 November 2015 | Appointment of Ms Dinah Elizabeth Caine as a director on 29 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Stewart Myles Till as a director on 29 October 2015 (1 page) |
4 November 2015 | Appointment of Ms Dinah Elizabeth Caine as a director on 29 October 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Mr Gary Mark Townsend on 18 December 2014 (1 page) |
1 October 2015 | Secretary's details changed for Mr Gary Mark Townsend on 18 December 2014 (1 page) |
3 June 2015 | Director's details changed for Mr David Abraham on 3 June 2014 (3 pages) |
3 June 2015 | Director's details changed for Mr David Abraham on 3 June 2014 (3 pages) |
3 June 2015 | Director's details changed for Mr David Abraham on 3 June 2014 (3 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
13 April 2015 | Appointment of Mr Ivan Patrick Dunleavy as a director on 19 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Ivan Patrick Dunleavy as a director on 19 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (12 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (12 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (47 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (47 pages) |
3 December 2014 | Termination of appointment of James Timothy Richards as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of James Timothy Richards as a director on 27 November 2014 (1 page) |
9 October 2014 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 25 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 25 September 2014 (1 page) |
28 March 2014 | Amended full accounts made up to 31 March 2013 (42 pages) |
28 March 2014 | Amended full accounts made up to 31 March 2013 (42 pages) |
24 January 2014 | Annual return made up to 24 January 2014 no member list (14 pages) |
24 January 2014 | Annual return made up to 24 January 2014 no member list (14 pages) |
15 January 2014 | Termination of appointment of Andrew Harrison as a director (1 page) |
15 January 2014 | Appointment of Mr Mark Thomas Scott Batho as a director (2 pages) |
15 January 2014 | Appointment of Mr Mark Thomas Scott Batho as a director (2 pages) |
15 January 2014 | Termination of appointment of Andrew Harrison as a director (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (38 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (38 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (14 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (14 pages) |
18 January 2013 | Appointment of Mr Alexander Archibald Douglas Hope as a director (2 pages) |
18 January 2013 | Appointment of Mr Alexander Archibald Douglas Hope as a director (2 pages) |
11 January 2013 | Termination of appointment of Stephen Heppell as a director (1 page) |
11 January 2013 | Termination of appointment of Stephen Heppell as a director (1 page) |
10 January 2013 | Termination of appointment of Eileen Gallagher as a director (1 page) |
10 January 2013 | Appointment of Mr Stephen James Nicholas William Garrett as a director (2 pages) |
10 January 2013 | Termination of appointment of Stephen Heppell as a director (1 page) |
10 January 2013 | Termination of appointment of Eileen Gallagher as a director (1 page) |
10 January 2013 | Appointment of Mr Stephen James Nicholas William Garrett as a director (2 pages) |
10 January 2013 | Termination of appointment of Stephen Heppell as a director (1 page) |
10 December 2012 | Full accounts made up to 31 March 2012 (43 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (43 pages) |
2 April 2012 | Company name changed skillset sector skills council\certificate issued on 02/04/12
|
2 April 2012 | Company name changed skillset sector skills council\certificate issued on 02/04/12
|
20 February 2012 | Annual return made up to 24 January 2012 no member list (14 pages) |
20 February 2012 | Annual return made up to 24 January 2012 no member list (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (51 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (51 pages) |
22 November 2011 | Appointment of Stephen Alexander Page as a director (2 pages) |
22 November 2011 | Appointment of Stephen Alexander Page as a director (2 pages) |
18 October 2011 | Termination of appointment of Gail Rebuck as a director (1 page) |
18 October 2011 | Appointment of Mr James Timothy Richards as a director (2 pages) |
18 October 2011 | Termination of appointment of Gail Rebuck as a director (1 page) |
18 October 2011 | Appointment of Mr James Timothy Richards as a director (2 pages) |
25 March 2011 | Termination of appointment of Iona Jones as a director (1 page) |
25 March 2011 | Termination of appointment of Iona Jones as a director (1 page) |
31 January 2011 | Annual return made up to 24 January 2011 no member list (14 pages) |
31 January 2011 | Annual return made up to 24 January 2011 no member list (14 pages) |
19 January 2011 | Appointment of Ms Betty Jackson as a director (2 pages) |
19 January 2011 | Appointment of Ms Betty Jackson as a director (2 pages) |
12 January 2011 | Termination of appointment of Clive Jones as a director (1 page) |
12 January 2011 | Termination of appointment of Clive Jones as a director (1 page) |
16 November 2010 | Appointment of Mr Stephen Woodford as a director (2 pages) |
16 November 2010 | Appointment of Mr Stephen Woodford as a director (2 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (59 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (59 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
5 February 2010 | Director's details changed for David Abraham on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gail Rebuck on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Abraham on 24 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 no member list (8 pages) |
5 February 2010 | Director's details changed for Christine Grace Payne on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Grace Payne on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Andrew Salmon on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gail Rebuck on 24 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Andrew Salmon on 24 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 no member list (8 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (62 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (62 pages) |
9 June 2009 | Appointment terminated secretary natalie stanton-furnell (1 page) |
9 June 2009 | Secretary appointed mr gary mark townsend (1 page) |
9 June 2009 | Secretary appointed mr gary mark townsend (1 page) |
9 June 2009 | Appointment terminated secretary natalie stanton-furnell (1 page) |
23 April 2009 | Director appointed mary teresa rainey (2 pages) |
23 April 2009 | Director appointed peter andrew salmon (2 pages) |
23 April 2009 | Director appointed mary teresa rainey (2 pages) |
23 April 2009 | Director appointed gail rebuck (3 pages) |
23 April 2009 | Director appointed professor stephen john heppell (2 pages) |
23 April 2009 | Director appointed peter andrew salmon (2 pages) |
23 April 2009 | Director appointed professor stephen john heppell (2 pages) |
23 April 2009 | Director appointed gail rebuck (3 pages) |
2 April 2009 | Director appointed david abraham (2 pages) |
2 April 2009 | Director appointed david abraham (2 pages) |
2 April 2009 | Director appointed andrew john harrison (2 pages) |
2 April 2009 | Director appointed andrew john harrison (2 pages) |
2 April 2009 | Director appointed eileen rose gallagher (3 pages) |
2 April 2009 | Director appointed eileen rose gallagher (3 pages) |
20 March 2009 | Appointment terminated director dorothy-ann prior (1 page) |
20 March 2009 | Appointment terminated director michael fegan (1 page) |
20 March 2009 | Appointment terminate, director andrew james doyle logged form (1 page) |
20 March 2009 | Appointment terminated director jeremy dear (1 page) |
20 March 2009 | Appointment terminated director marion edwards (1 page) |
20 March 2009 | Appointment terminated director martin spence (1 page) |
20 March 2009 | Appointment terminated director nigel mcnaught (1 page) |
20 March 2009 | Appointment terminated director mairead regan (1 page) |
20 March 2009 | Appointment terminated director ian livingstone (1 page) |
20 March 2009 | Appointment terminated director ian livingstone (1 page) |
20 March 2009 | Appointment terminate, director john whitley logged form (1 page) |
20 March 2009 | Appointment terminated director nigel mcnaught (1 page) |
20 March 2009 | Appointment terminated director ian morrison (1 page) |
20 March 2009 | Appointment terminated director jeremy dear (1 page) |
20 March 2009 | Appointment terminated director john woodward (1 page) |
20 March 2009 | Appointment terminated director andrew chitty (1 page) |
20 March 2009 | Appointment terminated director dorothy-ann prior (1 page) |
20 March 2009 | Appointment terminate, director john whitley logged form (1 page) |
20 March 2009 | Appointment terminated director paul brown (1 page) |
20 March 2009 | Appointment terminated director donald emslie (1 page) |
20 March 2009 | Appointment terminated director john mcvay (1 page) |
20 March 2009 | Appointment terminated director diane herbert (1 page) |
20 March 2009 | Appointment terminated director john mcvay (1 page) |
20 March 2009 | Appointment terminated director caroline prendergast (1 page) |
20 March 2009 | Appointment terminated director donald emslie (1 page) |
20 March 2009 | Appointment terminated director andrew chitty (1 page) |
20 March 2009 | Appointment terminated director michael fegan (1 page) |
20 March 2009 | Appointment terminated director martin spence (1 page) |
20 March 2009 | Appointment terminated director gaynor davenport (1 page) |
20 March 2009 | Appointment terminated director gaynor davenport (1 page) |
20 March 2009 | Appointment terminated director mairead regan (1 page) |
20 March 2009 | Appointment terminated director diane herbert (1 page) |
20 March 2009 | Appointment terminated director caroline prendergast (1 page) |
20 March 2009 | Appointment terminated director david blaikley (1 page) |
20 March 2009 | Appointment terminated director john woodward (1 page) |
20 March 2009 | Appointment terminated director marion edwards (1 page) |
20 March 2009 | Appointment terminated director paul brown (1 page) |
20 March 2009 | Appointment terminated director david blaikley (1 page) |
20 March 2009 | Appointment terminate, director andrew james doyle logged form (1 page) |
20 March 2009 | Appointment terminated director julia dell (1 page) |
20 March 2009 | Appointment terminated director julia dell (1 page) |
20 March 2009 | Appointment terminated director ian morrison (1 page) |
27 February 2009 | Annual return made up to 24/01/09
|
27 February 2009 | Annual return made up to 24/01/09 (9 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (9 pages) |
24 November 2008 | Memorandum and Articles of Association (9 pages) |
24 November 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 March 2008 (63 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (63 pages) |
1 August 2008 | Appointment terminated director petra wikstrom (1 page) |
1 August 2008 | Appointment terminated director petra wikstrom (1 page) |
29 May 2008 | Secretary's change of particulars / natalie furnell / 29/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / natalie furnell / 29/05/2008 (1 page) |
11 April 2008 | Appointment terminated director philippa hird (1 page) |
11 April 2008 | Appointment terminated director philippa hird (1 page) |
2 April 2008 | Appointment terminated director marina huey (1 page) |
2 April 2008 | Appointment terminated director marina huey (1 page) |
20 February 2008 | Annual return made up to 24/01/08 (6 pages) |
20 February 2008 | Annual return made up to 24/01/08 (6 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Memorandum and Articles of Association (21 pages) |
31 January 2008 | Memorandum and Articles of Association (21 pages) |
31 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
30 September 2007 | Full accounts made up to 31 March 2007 (47 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (47 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | Memorandum and Articles of Association (21 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Memorandum and Articles of Association (21 pages) |
13 July 2007 | Resolutions
|
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
20 February 2007 | Annual return made up to 24/01/07 (5 pages) |
20 February 2007 | Annual return made up to 24/01/07 (5 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 31 March 2006 (37 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (37 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director resigned (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (2 pages) |
16 March 2006 | New director appointed (2 pages) |
1 March 2006 | Annual return made up to 24/01/06
|
1 March 2006 | Annual return made up to 24/01/06
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Memorandum and Articles of Association (13 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Memorandum and Articles of Association (13 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Memorandum and Articles of Association (21 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (21 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
24 March 2005 | Annual return made up to 24/01/05
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Annual return made up to 24/01/05
|
30 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (4 pages) |
13 April 2004 | Annual return made up to 24/01/04 (11 pages) |
13 April 2004 | Annual return made up to 24/01/04 (11 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
22 July 2003 | Full accounts made up to 31 March 2003 (26 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (26 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Annual return made up to 24/01/03
|
31 March 2003 | Annual return made up to 24/01/03
|
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 August 2002 | Company name changed skillset national training organ isation\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed skillset national training organ isation\certificate issued on 21/08/02 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
29 January 2002 | Annual return made up to 24/01/02 (7 pages) |
29 January 2002 | Annual return made up to 24/01/02 (7 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 December 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Annual return made up to 24/01/01
|
26 March 2001 | Annual return made up to 24/01/01
|
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (4 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (4 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 103 dean street london W1V 5RA (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 103 dean street london W1V 5RA (1 page) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
28 February 2000 | Annual return made up to 24/01/00 (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 91-101 oxford street london W1R 1RA (1 page) |
28 February 2000 | Annual return made up to 24/01/00 (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 91-101 oxford street london W1R 1RA (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
26 January 1999 | Annual return made up to 24/01/99 (7 pages) |
26 January 1999 | Annual return made up to 24/01/99 (7 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
26 February 1998 | Annual return made up to 24/01/98
|
26 February 1998 | Annual return made up to 24/01/98
|
24 February 1998 | Company name changed skillset industry training organ isation\certificate issued on 25/02/98 (3 pages) |
24 February 1998 | Company name changed skillset industry training organ isation\certificate issued on 25/02/98 (3 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 124 horseferry road london SW1P 2TX (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 124 horseferry road london SW1P 2TX (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
28 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 24/01/97 (8 pages) |
14 April 1997 | Annual return made up to 24/01/97 (8 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 February 1996 | Annual return made up to 24/01/96 (6 pages) |
17 February 1996 | Annual return made up to 24/01/96 (6 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
23 October 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
23 October 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
20 November 1992 | Resolutions
|
20 November 1992 | Memorandum and Articles of Association (30 pages) |
20 November 1992 | Memorandum and Articles of Association (30 pages) |
20 November 1992 | Resolutions
|
16 November 1992 | Company name changed\certificate issued on 16/11/92 (2 pages) |
16 November 1992 | Company name changed\certificate issued on 16/11/92 (2 pages) |
12 March 1991 | Resolutions
|
12 March 1991 | Resolutions
|
24 January 1991 | Incorporation (11 pages) |
24 January 1991 | Incorporation (11 pages) |