Company NameRadio Joint Audience Research Limited
Company StatusActive
Company Number02693823
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(15 years after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNonsuch Lodge
Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(18 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Belgrave Square
London
SW1X 8QS
Director NameAlison Kay Winter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleHead Of Audiences
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Hornsey Lane Gardens
Highgate
London
N6 5PA
Director NameChristina Maria Burns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Birmingham The Mailbox
Royal Mail Street
Birmingham
B1 1RF
Director NameMr James Alexander Rea
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Broadcasting
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMs Rhona Ann Burns
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Operations And Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMr Matthew John Payton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMr Mark Byford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1996)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressBolberry House
1 Clifton Hill
Winchester
Hampshire
SO22 5BL
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Secretary NameJohn Anthony Ballard
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration4 months (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albion Square
London
E8 4ES
Secretary NameRoger Stuart Gane
NationalityBritish
StatusResigned
Appointed06 July 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Ardbeg Road
Dulwich
London
SE24 9JL
Director NameMichael John Green
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1996)
RoleDep.Man.Dir.-Bbc Network Radio
Correspondence Address21 Hamilton Road
St Albans
Hertfordshire
AL1 4PZ
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2006)
RoleManager
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameDame Jennifer Gita Abramsky
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 03 September 2008)
RoleDirector Of Radio Music Bbc
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookfield Park
London
NW5 1ES
Director NameSusan Jane Farr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 1997)
RoleHead Of Marketing Bbc Radio
Correspondence Address6 The Gables
55 Netherhall Gardens
London
NW3 5RH
Secretary NamePeter John Jenkins
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Clarence Road
Kew
Richmond
TW9 3NL
Director NameChristopher Peter Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2002)
RoleHead Of Strategy
Correspondence AddressThe Old White Horse
Sparrows Herne
Bushey
Hertfordshire
WD23 1FU
Director NameMrs Kathryn Margaret Jacob
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 Hillier Road
London
SW11 6AU
Director NameVanessa Jane Griffiths
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2000)
RoleMarketing Media
Correspondence Address13 Folkestone Road
London
E17 9SD
Secretary NameJane Ohara
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cascade Avenue
Muswell Hill
London
N10 3PT
Director NameAnna Carragher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2006)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address24 College Park Avenue
Belfast
BT7 1LR
Northern Ireland
Director NameLord James Stuart Gordon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeils Craig
Strathblane
Glasgow
G63 9ET
Scotland
Secretary NameSally Jean De La Bedoyere
NationalityBritish
StatusResigned
Appointed05 January 2004(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressWhite Lea South Guildford Road
Rudgwick
West Sussex
RH12 3BG
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMs Lesley Douglas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2008)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address26 Norman Crescent
Pinner
Middlesex
HA5 3QN
Director NameDuncan Nankervis George
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2007)
RoleCommercial Director
Correspondence Address32 Rotherwood Road
Putney
London
SW15 1JZ
Director NamePeter Clifford Cory
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2006(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 March 2007)
RoleAdvertising
Correspondence Address56 Effingham Road
Surbiton
Surrey
KT6 5LB
Director NameAndrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(14 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 September 2013)
RoleCeo Radiocentre
Country of ResidenceUnited Kingdom
Correspondence Address76 Jamieson Terrace
York
North Yorkshire
YO23 1HF
Director NameFru Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 August 2008)
RoleMD
Correspondence Address73 Finlay Street
London
SW6 6HF
Director NameMr Timothy Douglas Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2013)
RoleDirector Of Music And Audio Bbc
Country of ResidenceEngland
Correspondence AddressRg9
Director NameMr David Michael Holdsworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2017)
RoleBbc Radio Controller
Country of ResidenceEngland
Correspondence AddressBirchend Barn Ockeridge
Wichenford
Worcester
Worcestershire
WR6 6YR
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2016)
RoleDirector Bbc Radio
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portlands Place
London
W1A 1AA

Contact

Websitewww.rajar.co.uk/
Email address[email protected]
Telephone020 73950630
Telephone regionLondon

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,836,623
Net Worth£2
Cash£1,325,209
Current Liabilities£1,432,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

27 April 2010Delivered on: 5 May 2010
Persons entitled: Artesan S.A.R.L

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's interest in the interest bearing deposit account,the initial deposit of £9,693.75 and in the amount at any time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

31 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
18 September 2023Appointment of Mr Aled Haydn Jones as a director on 6 July 2023 (2 pages)
21 August 2023Termination of appointment of a director (1 page)
2 August 2023Director's details changed for Simon Myciunka on 25 July 2023 (2 pages)
24 July 2023Appointment of Simon Myciunka as a director on 30 June 2023 (2 pages)
15 July 2023Termination of appointment of Deidre Ann Ford as a director on 30 June 2023 (1 page)
3 March 2023Director's details changed for Alison Kay Winter on 1 March 2023 (2 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
4 August 2022Appointment of Matthew Payton as a director on 7 July 2022 (2 pages)
7 July 2022Termination of appointment of Ian Moss as a director on 6 July 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 February 2022Director's details changed for Ian Moss on 1 November 2021 (2 pages)
22 February 2022Director's details changed for Jeremy Spencer Hill on 1 November 2021 (2 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
23 December 2021Registered office address changed from 6th Floor 55 New Oxford Street London WC1A 1BS to 15 Alfred Place London WC1E 7EB on 23 December 2021 (1 page)
9 August 2021Appointment of Ian Moss as a director on 4 August 2021 (2 pages)
26 July 2021Termination of appointment of Siobhan Kenny as a director on 30 June 2021 (1 page)
3 June 2021Notification of Radiocentre Limited as a person with significant control on 16 April 2021 (2 pages)
3 June 2021Withdrawal of a person with significant control statement on 3 June 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Appointment of Ms Rhona Ann Burns as a director on 9 December 2020 (2 pages)
16 December 2020Satisfaction of charge 1 in full (4 pages)
15 December 2020Director's details changed for Jeremy Spencer Hill on 15 December 2020 (2 pages)
9 November 2020Termination of appointment of James Mark Dakin Purnell as a director on 3 November 2020 (1 page)
6 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
23 October 2020Termination of appointment of Richard Francis Jackson Park as a director on 4 September 2020 (1 page)
23 October 2020Appointment of James Alexander Rea as a director on 4 September 2020 (2 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr James Mark Dakin Purnell on 17 April 2019 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 April 2019Termination of appointment of Robert Duncan James Shennan as a director on 17 April 2019 (1 page)
30 April 2019Appointment of James Mark Dakin Purnell as a director on 17 April 2019 (2 pages)
29 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 December 2018Appointment of Christina Maria Burns as a director on 12 December 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 December 2017Termination of appointment of David Michael Holdsworth as a director on 12 December 2017 (1 page)
19 December 2017Termination of appointment of David Michael Holdsworth as a director on 12 December 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 December 2016Termination of appointment of Helen Boaden as a director on 14 December 2016 (1 page)
16 December 2016Appointment of Mr Robert Duncan James Shennan as a director on 8 November 2016 (2 pages)
16 December 2016Appointment of Mr Robert Duncan James Shennan as a director on 8 November 2016 (2 pages)
16 December 2016Termination of appointment of Helen Boaden as a director on 14 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(13 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(13 pages)
11 January 2016Full accounts made up to 31 December 2014 (13 pages)
11 January 2016Full accounts made up to 31 December 2014 (13 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(22 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(22 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Appointment of Miss Siobhan Kenny as a director (3 pages)
24 April 2014Appointment of Miss Siobhan Kenny as a director (3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(21 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(21 pages)
4 November 2013Termination of appointment of Andrew Harrison as a director (2 pages)
4 November 2013Termination of appointment of Andrew Harrison as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Appointment of Ms Helen Boaden as a director (3 pages)
10 June 2013Appointment of Ms Helen Boaden as a director (3 pages)
10 June 2013Termination of appointment of Timothy Davie as a director (2 pages)
10 June 2013Termination of appointment of Timothy Davie as a director (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (22 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (22 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (22 pages)
30 December 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from 2Nd Floor 5 Golden Square London W1F 9BS on 30 December 2011 (2 pages)
6 October 2011Termination of appointment of Helen Normoyle as a director (2 pages)
6 October 2011Appointment of Alison Kay Winter as a director (3 pages)
6 October 2011Termination of appointment of Helen Normoyle as a director (2 pages)
6 October 2011Appointment of Alison Kay Winter as a director (3 pages)
12 September 2011Termination of appointment of Hamish Pringle as a director (2 pages)
12 September 2011Termination of appointment of Hamish Pringle as a director (2 pages)
12 September 2011Appointment of Paul Jeffrey Bainsfair as a director (3 pages)
12 September 2011Appointment of Paul Jeffrey Bainsfair as a director (3 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (22 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (22 pages)
25 September 2010Appointment of Jeremy Spencer Hill as a director (3 pages)
25 September 2010Appointment of Jeremy Spencer Hill as a director (3 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 June 2010Registered office address changed from Paramount House 162-170 Wardour Street London W1F 8ZX on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Paramount House 162-170 Wardour Street London W1F 8ZX on 23 June 2010 (2 pages)
28 May 2010Termination of appointment of Sally De La Bedoyere as a secretary (2 pages)
28 May 2010Termination of appointment of Sally De La Bedoyere as a secretary (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (21 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (21 pages)
17 March 2010Termination of appointment of Stephen Loughrey as a director (1 page)
17 March 2010Termination of appointment of Stephen Loughrey as a director (1 page)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 April 2009Director appointed david michael holdsworth (3 pages)
29 April 2009Director appointed david michael holdsworth (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (8 pages)
6 March 2009Return made up to 28/02/09; full list of members (8 pages)
16 December 2008Appointment terminated director lesley douglas (1 page)
16 December 2008Appointment terminated director lesley douglas (1 page)
3 December 2008Director appointed timothy douglas davie
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 December 2008Director appointed timothy douglas davie (2 pages)
1 December 2008Director appointed helen normoyle (2 pages)
1 December 2008Director appointed helen normoyle (2 pages)
12 November 2008Appointment terminated director fru hazlitt (1 page)
12 November 2008Appointment terminated director fru hazlitt (1 page)
5 November 2008Appointment terminated director jennifer abramsky (1 page)
5 November 2008Appointment terminated director jennifer abramsky (1 page)
28 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 April 2008Appointment terminated director christopher mundy (1 page)
18 April 2008Appointment terminated director christopher mundy (1 page)
11 March 2008Return made up to 28/02/08; full list of members (9 pages)
11 March 2008Return made up to 28/02/08; full list of members (9 pages)
10 March 2008Secretary's change of particulars / sally de la bedoyere / 01/02/2008 (1 page)
10 March 2008Secretary's change of particulars / sally de la bedoyere / 01/02/2008 (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
11 December 2007New director appointed (6 pages)
11 December 2007New director appointed (6 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
16 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
10 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
4 November 2005New director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 September 2005New director appointed (4 pages)
26 September 2005New director appointed (4 pages)
5 July 2005Registered office changed on 05/07/05 from: paramount house, 162-170 wardour street, london, W1F 8ZX (1 page)
5 July 2005Registered office changed on 05/07/05 from: paramount house, 162-170 wardour street, london, W1F 8ZX (1 page)
6 June 2005Registered office changed on 06/06/05 from: gainsborough house, 81 oxford street, london, W1D 2EU (1 page)
6 June 2005Registered office changed on 06/06/05 from: gainsborough house, 81 oxford street, london, W1D 2EU (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
25 February 2005Return made up to 28/02/05; full list of members (10 pages)
25 February 2005Return made up to 28/02/05; full list of members (10 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 June 2004New director appointed (4 pages)
16 June 2004New director appointed (4 pages)
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 28/02/03; full list of members (8 pages)
25 March 2003Return made up to 28/02/03; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
20 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 28/02/02; full list of members (8 pages)
2 April 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 28/02/01; full list of members (8 pages)
30 April 2001Return made up to 28/02/01; full list of members (8 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (3 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (3 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: collier house, 163-169 brompton road, london, SW3 1PY (1 page)
8 September 2000Registered office changed on 08/09/00 from: collier house, 163-169 brompton road, london, SW3 1PY (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
13 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Return made up to 28/02/00; full list of members (10 pages)
5 May 2000Return made up to 28/02/00; full list of members (10 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
10 April 1999Return made up to 28/02/99; full list of members; amend (10 pages)
10 April 1999Return made up to 28/02/99; full list of members; amend (10 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
30 March 1999Return made up to 28/02/99; full list of members (10 pages)
30 March 1999Return made up to 28/02/99; full list of members (10 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Return made up to 28/02/98; full list of members (10 pages)
11 April 1998Return made up to 28/02/98; full list of members (10 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 April 1997Return made up to 28/02/97; full list of members (10 pages)
8 April 1997Return made up to 28/02/97; full list of members (10 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (1 page)
12 March 1997New secretary appointed (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
29 February 1996Location of register of members (non legible) (1 page)
29 February 1996Return made up to 28/02/96; full list of members (9 pages)
29 February 1996Location of register of members (non legible) (1 page)
29 February 1996Return made up to 28/02/96; full list of members (9 pages)
15 March 1994New director appointed (2 pages)
15 March 1994Director resigned (2 pages)
15 March 1994Director resigned (2 pages)
15 March 1994New director appointed (2 pages)
11 August 1993New director appointed (2 pages)
11 August 1993Director resigned (2 pages)
11 August 1993New director appointed (2 pages)
11 August 1993Director resigned (2 pages)
8 April 1993Director resigned (2 pages)
8 April 1993Director resigned (2 pages)
8 April 1993New director appointed (2 pages)
8 April 1993New director appointed (2 pages)
23 March 1992New director appointed (2 pages)
28 February 1992Incorporation (23 pages)
28 February 1992Incorporation (23 pages)