London
NW5 3DG
Director Name | Mr Tom Morris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Director Name | Mr Nitin Sawhney |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Composer, Producer, Songwriter, Musician |
Country of Residence | England |
Correspondence Address | The Dairy, Studio 1 43-45 Tunstall Road London SW9 8BZ |
Director Name | Mr Inua Ellams |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 37, 27 Arklow Road London SE14 6AZ |
Director Name | Mr Peter Gerald Flamman |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vice President International (Media Executive) |
Country of Residence | England |
Correspondence Address | 11 Floral Street London WC2E 9DH |
Director Name | Ms Emma Stevenson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Global Funding Partnerships |
Country of Residence | England |
Correspondence Address | 5 Alconbury Road London E5 8RG |
Secretary Name | Ms Eleanor Amber Massie-Blomfield |
---|---|
Status | Current |
Appointed | 30 September 2023(32 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Director Name | Annabel Kate Arden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Actress/Director |
Correspondence Address | 53 Albion Road Stoke Newington London N16 9PP |
Director Name | Simon Montague McBurney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Actor/Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Victoria Mansions 131/145 Holloway Road London N7 8LZ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Catherine Reiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Dynevor Road London N16 0DJ |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Martin Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2004) |
Role | Solicitor |
Correspondence Address | 15 Bloomsbury Square London WC1A 2LS |
Director Name | Mr Lewis Leon Ruskin |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Symonds Yat West Ross-On-Wye Herefordshire HR9 6DN Wales |
Director Name | Catherine Reiser |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 1997) |
Role | Arts Administrator |
Correspondence Address | 22 Dynevor Road London N16 0DJ |
Director Name | Ian Phillips |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Glebe Cottage Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Mr Stephen Phillip Taylor |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 July 2022) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 79 Park Road London W4 3EY |
Director Name | Mr Roger Arthur Graef |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 March 2022) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | Folly Barn Norton Lane Durweston Blandford Forum DT11 0QF |
Director Name | Tom Morris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 November 2010) |
Role | Director Of Battersea Arts Cen |
Country of Residence | United Kingdom |
Correspondence Address | 104 Brook Drive London SE11 4TS |
Director Name | Ms Catherine Ann Bailey |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2008) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Avenue Muswell Hill London N10 2PU |
Secretary Name | Sharon Kwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 7 Grange Court Grange Drive London Road South Merstham Redhill Surrey RH1 3DZ |
Director Name | Guy Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2009) |
Role | Solicitor |
Correspondence Address | 26 Northampton Park London N1 2PJ |
Director Name | Ms Sarah Louise Coop |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 April 2022) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Princess Villa Princes Road St. Leonards-On-Sea TN37 6EL |
Director Name | Mr Mark Gabriel Rubinstein |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 2013) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 20 Clifton Terrace Brighton East Sussex BN1 3HA |
Secretary Name | Diane Marina Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 July 2008) |
Role | Finance Mgr |
Correspondence Address | 65a Casimir Road London E5 9NU |
Secretary Name | Mr Declan Paul Pollock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2008(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2010) |
Role | Finance Manager |
Correspondence Address | Flat 3 74 Breakspears Road Brockley London SE4 1TS |
Director Name | Lady Sue Woodford-Hollick |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 13 A Portobello Road London W11 3DA |
Director Name | Ms Carolyn Susan Jennings |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winchester Street London SW1V 4NY |
Secretary Name | Mrs Lucy Williams |
---|---|
Status | Resigned |
Appointed | 05 November 2010(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Director Name | Mr Lee Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2014) |
Role | Dramatist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Secretary Name | Miss Louise Wiggins |
---|---|
Status | Resigned |
Appointed | 07 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Director Name | Ms Chetna Kishorechandra Pandya |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(24 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2016) |
Role | Actress, Director & Creative Learning Facilitator |
Country of Residence | England |
Correspondence Address | 1 Cavendish House Colney Hatch Lane London N10 1AS |
Director Name | Mx Martha Awojobi |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Anglers Lane London NW5 3DG |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 2001) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | complicite.org |
---|
Registered Address | 14 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,029,310 |
Net Worth | £1,178,426 |
Cash | £1,149,340 |
Current Liabilities | £52,368 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 March 2024 (3 months, 2 weeks from now) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (37 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (39 pages) |
4 December 2019 | Termination of appointment of Chetna Kishorechandra Pandya as a director on 2 December 2019 (1 page) |
19 September 2019 | Director's details changed for Mr Roger Arthur Graef on 9 September 2019 (2 pages) |
11 July 2019 | Termination of appointment of Sue Woodford-Hollick as a director on 13 May 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Mr Tom Morris on 4 January 2019 (2 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
16 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
21 July 2017 | Director's details changed for Ms Sarah Louise Coop on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Ms Sarah Louise Coop on 21 July 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
7 March 2017 | Appointment of Mr Nitin Sawhney as a director on 5 December 2016 (2 pages) |
7 March 2017 | Appointment of Mr Nitin Sawhney as a director on 5 December 2016 (2 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
16 November 2016 | Appointment of Ms Chetna Kishorechandra Pandya as a director on 27 June 2016 (2 pages) |
16 November 2016 | Appointment of Ms Chetna Kishorechandra Pandya as a director on 27 June 2016 (2 pages) |
15 November 2016 | Termination of appointment of Chetna Kishorechandra Pandya as a director on 7 March 2016 (1 page) |
15 November 2016 | Termination of appointment of Chetna Kishorechandra Pandya as a director on 7 March 2016 (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
7 April 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
30 March 2016 | Appointment of Ms Chetna Kishorechandra Pandya as a director on 7 March 2016 (2 pages) |
30 March 2016 | Appointment of Ms Chetna Kishorechandra Pandya as a director on 7 March 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
7 April 2015 | Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
7 April 2015 | Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
7 April 2015 | Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages) |
26 January 2015 | Termination of appointment of Lee Hall as a director on 3 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Lee Hall as a director on 3 December 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
16 June 2014 | Appointment of Ms Frances Mary Theresa Hughes as a director (2 pages) |
16 June 2014 | Appointment of Mr Tom Morris as a director (2 pages) |
16 June 2014 | Appointment of Mr Tom Morris as a director (2 pages) |
16 June 2014 | Appointment of Ms Frances Mary Theresa Hughes as a director (2 pages) |
2 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
27 January 2014 | Termination of appointment of Mark Rubinstein as a director (1 page) |
27 January 2014 | Termination of appointment of Mark Rubinstein as a director (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
23 April 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
23 April 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
1 November 2012 | Appointment of Mr Lee Hall as a director (2 pages) |
1 November 2012 | Appointment of Mr Lee Hall as a director (2 pages) |
27 March 2012 | Termination of appointment of Carolyn Jennings as a director (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
27 March 2012 | Termination of appointment of Carolyn Jennings as a director (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
20 May 2011 | Annual return made up to 12 March 2011 no member list (7 pages) |
20 May 2011 | Annual return made up to 12 March 2011 no member list (7 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
25 November 2010 | Termination of appointment of Tom Morris as a director (1 page) |
25 November 2010 | Termination of appointment of Declan Pollock as a secretary (1 page) |
25 November 2010 | Appointment of Mrs Lucy Williams as a secretary (1 page) |
25 November 2010 | Termination of appointment of Declan Pollock as a secretary (1 page) |
25 November 2010 | Termination of appointment of Tom Morris as a director (1 page) |
25 November 2010 | Appointment of Mrs Lucy Williams as a secretary (1 page) |
4 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
13 September 2010 | Appointment of Lady Sue Woodford-Hollick as a director (2 pages) |
13 September 2010 | Appointment of Lady Sue Woodford-Hollick as a director (2 pages) |
10 September 2010 | Appointment of Ms Carolyn Susan Jennings as a director (2 pages) |
10 September 2010 | Appointment of Ms Carolyn Susan Jennings as a director (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Sarah Coop on 13 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Sarah Coop on 13 March 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (27 pages) |
12 October 2009 | Termination of appointment of Guy Martin as a director (1 page) |
12 October 2009 | Termination of appointment of Guy Martin as a director (1 page) |
2 April 2009 | Annual return made up to 12/03/09 (4 pages) |
2 April 2009 | Annual return made up to 12/03/09 (4 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
5 November 2008 | Appointment terminated director catherine bailey (1 page) |
5 November 2008 | Appointment terminated director catherine bailey (1 page) |
31 July 2008 | Secretary appointed mr declan pollock (1 page) |
31 July 2008 | Secretary appointed mr declan pollock (1 page) |
31 July 2008 | Appointment terminated secretary diane mills (1 page) |
31 July 2008 | Appointment terminated secretary diane mills (1 page) |
8 April 2008 | Annual return made up to 12/03/08 (4 pages) |
8 April 2008 | Annual return made up to 12/03/08 (4 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
12 April 2007 | Annual return made up to 12/03/07 (6 pages) |
12 April 2007 | Annual return made up to 12/03/07 (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
29 March 2006 | Annual return made up to 12/03/06 (5 pages) |
29 March 2006 | Annual return made up to 12/03/06 (5 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 April 2005 | Annual return made up to 12/03/05 (5 pages) |
5 April 2005 | Annual return made up to 12/03/05 (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 12/03/04
|
7 April 2004 | Annual return made up to 12/03/04
|
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 April 2003 | Annual return made up to 12/03/03 (5 pages) |
10 April 2003 | Annual return made up to 12/03/03 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 March 2002 | Annual return made up to 12/03/02 (4 pages) |
12 March 2002 | Annual return made up to 12/03/02 (4 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
27 April 2001 | Annual return made up to 12/03/01 (6 pages) |
27 April 2001 | Annual return made up to 12/03/01 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Annual return made up to 12/03/00 (9 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | Annual return made up to 12/03/00 (9 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Annual return made up to 12/03/99 (6 pages) |
31 March 1999 | Annual return made up to 12/03/99 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Annual return made up to 28/06/98 (6 pages) |
8 July 1998 | Annual return made up to 28/06/98 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (2 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | Director resigned (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (3 pages) |
19 August 1997 | Secretary resigned (2 pages) |
19 August 1997 | Secretary resigned (2 pages) |
19 August 1997 | Director's particulars changed (2 pages) |
19 August 1997 | Annual return made up to 28/06/97 (7 pages) |
19 August 1997 | New secretary appointed (3 pages) |
19 August 1997 | Director's particulars changed (2 pages) |
19 August 1997 | New secretary appointed (3 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 14/16 great portland street london W1N 6BL (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 14/16 great portland street london W1N 6BL (1 page) |
19 August 1997 | Annual return made up to 28/06/97 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 October 1996 | Annual return made up to 28/06/96
|
23 October 1996 | Annual return made up to 28/06/96
|
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 August 1995 | Annual return made up to 28/06/95 (6 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Annual return made up to 28/06/95 (6 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
28 June 1991 | Incorporation (23 pages) |
28 June 1991 | Incorporation (23 pages) |