London
E5 8HS
Director Name | Dr Dorothea Veronica Pio |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Environmentalist/Biologist/Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12c Clapton Passage Clapton Passage London E5 8HS |
Director Name | Dr Yannick Wurm |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French,German |
Status | Current |
Appointed | 21 August 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 12c Clapton Passage London E5 8HS |
Director Name | Ms Camilla Allwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 12a Clapton Passage London E5 8HS |
Director Name | Paulinus Edward Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1994) |
Role | Journalist |
Correspondence Address | 12 Clapton Passage London E5 8HS |
Director Name | Gillian Frances Gayton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | TV Official |
Correspondence Address | Basement Flat 12 Clapton Passage London E5 8HS |
Secretary Name | Gillian Frances Gayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | TV Official |
Correspondence Address | Basement Flat 12 Clapton Passage London E5 8HS |
Director Name | Dymphna Richella Flynn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2001) |
Role | Radio Producer |
Correspondence Address | 12 Clapton Passage London E5 8HS |
Secretary Name | Dymphna Richella Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2001) |
Role | Radio Producer |
Correspondence Address | 12 Clapton Passage London E5 8HS |
Director Name | Lucie Ann Winterson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 24 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 12 Clapton Passage London E5 |
Secretary Name | Lucie Ann Winterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 24 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 12 Clapton Passage London E5 |
Director Name | Suzanne Ruth Margaret Archer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2003) |
Role | Journalist |
Correspondence Address | 1st Floor Flat 12 Clapton Passage London E5 8HS |
Secretary Name | Suzanne Ruth Margaret Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2003) |
Role | Journalist |
Correspondence Address | 1st Floor Flat 12 Clapton Passage London E5 8HS |
Director Name | Charles Edward Carne Brewer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2015) |
Role | Product Manager |
Country of Residence | Australia |
Correspondence Address | 1st Floor Flat 12 Clapton Passage London E5 8HS |
Secretary Name | Charles Edward Carne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2015) |
Role | Product Manager |
Country of Residence | Australia |
Correspondence Address | 1st Floor Flat 12 Clapton Passage London E5 8HS |
Secretary Name | Dr Dorothea Veronica Pio |
---|---|
Status | Resigned |
Appointed | 21 August 2015(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 12c Clapton Passage Clapton Passage London E5 8HS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 42b Gunton Road Gunton Road London E5 9JS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Brewer 33.33% Ordinary |
---|---|
1 at £1 | Lester Donlie Licorish 33.33% Ordinary |
1 at £1 | Lucie Winterson 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
23 December 2020 | Termination of appointment of Dorothea Veronica Pio as a secretary on 1 January 2019 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
27 December 2018 | Appointment of Ms Camilla Allwood as a director on 24 December 2018 (2 pages) |
25 December 2018 | Termination of appointment of Lucie Ann Winterson as a director on 24 December 2018 (1 page) |
25 December 2018 | Registered office address changed from Basement Flat, 12 Clapton Passage, London London E5 8HS to 12 (First Floor Flat) 12C Clapton Passage London London E5 8HS on 25 December 2018 (1 page) |
25 December 2018 | Termination of appointment of Lucie Ann Winterson as a secretary on 24 December 2018 (1 page) |
25 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Appointment of Dr Dorothea Veronica Pio as a director on 21 August 2015 (2 pages) |
6 June 2016 | Appointment of Dr Yannick Wurm as a director on 21 August 2015 (2 pages) |
6 June 2016 | Appointment of Dr Yannick Wurm as a director on 21 August 2015 (2 pages) |
6 June 2016 | Appointment of Dr Dorothea Veronica Pio as a director on 21 August 2015 (2 pages) |
4 June 2016 | Appointment of Dr Dorothea Veronica Pio as a secretary on 21 August 2015 (2 pages) |
4 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Termination of appointment of Charles Edward Carne Brewer as a director on 21 August 2015 (1 page) |
4 June 2016 | Termination of appointment of Charles Edward Carne Brewer as a secretary on 21 August 2015 (1 page) |
4 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Termination of appointment of Charles Edward Carne Brewer as a secretary on 21 August 2015 (1 page) |
4 June 2016 | Appointment of Dr Dorothea Veronica Pio as a secretary on 21 August 2015 (2 pages) |
4 June 2016 | Termination of appointment of Charles Edward Carne Brewer as a director on 21 August 2015 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 May 2010 | Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages) |
12 May 2010 | Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 12 clapton passage hackney london E5 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 12 clapton passage hackney london E5 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New secretary appointed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | Return made up to 22/04/02; full list of members
|
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Return made up to 22/04/02; full list of members
|
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
22 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 July 1997 | Return made up to 22/04/96; no change of members (4 pages) |
1 July 1997 | Return made up to 22/04/96; no change of members (4 pages) |
24 June 1997 | Return made up to 22/04/97; no change of members (4 pages) |
24 June 1997 | Return made up to 22/04/97; no change of members (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 22/04/95; full list of members (8 pages) |
28 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | Return made up to 22/04/95; full list of members (8 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 April 1991 | Incorporation (13 pages) |