London
N19 4AJ
Director Name | Mr Nick Cawdron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 9-15 Elthorne Road London N19 4AJ |
Director Name | Mr Martin Joseph Ransley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | 38 Linzee Road Crouch End London N8 7RE |
Director Name | Miss Joanna Gabrielle Quesnel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Role | Actress |
Correspondence Address | 83 Pimlico Road London SW1W 8PH |
Secretary Name | Mr Sam Kogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Hannah Whitlow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 1998) |
Role | Actress |
Correspondence Address | Garden Flat 35 Whiteley Road Gipsey Hill London SE19 1JU |
Director Name | Robert Bowman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1998) |
Role | Actor |
Correspondence Address | 17b Landseer Road London N19 4JU |
Director Name | David Bark-Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2000) |
Role | Actor |
Correspondence Address | 9a Hemberton Road London SW9 9LE |
Director Name | Mr Padraig O'Loinsigh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1998(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2003) |
Role | Actor Producer |
Correspondence Address | 20a Northampton Park Islington London N1 2PJ |
Director Name | Isabel Hernandez |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 September 1998(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2004) |
Role | Company Director |
Correspondence Address | 16c Benwell Road London N7 7BJ |
Director Name | Maria Isabel Whiteford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 2004) |
Role | Actress/Director/Teacher |
Correspondence Address | 175a Mountview Road London N4 4JT |
Director Name | Neil Thomas Sheffield |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2004) |
Role | Actor Director Teacher |
Correspondence Address | 1st Floor Flat 37 Cecile Park London N8 9AX |
Director Name | Kate Marlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2002) |
Role | Theatre Director |
Correspondence Address | Lower Ground Floor 4 Medina Terrace Hove BN3 2WL |
Director Name | Morfudd Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2005) |
Role | Actress/Director |
Correspondence Address | The Coach House,Faenol Estate Vaynol Park Bangor Gwynedd LL57 4BP Wales |
Director Name | Janina Field |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2005) |
Role | Teacher/Director/Actress |
Correspondence Address | 7 St James Lane London N10 3DA |
Director Name | Nick Cawdron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2004) |
Role | Actor/Director |
Correspondence Address | 361 Canal Street Apt 3 New York Ny 10013 United States |
Director Name | Semeli Economou |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 September 1999(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2004) |
Role | Actress/Director |
Correspondence Address | 361 Canal Street Apt 3 New York Ny 10013 United States |
Director Name | Alexander Michael Dower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2004) |
Role | Actor, Director & Teacher |
Correspondence Address | 26 Ainger Road Primrose Hill London NW3 3AS |
Director Name | Olivia Caddy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2004) |
Role | Solicitor |
Correspondence Address | 61 Windsor Road London N7 6JL |
Director Name | Emma Rebaldi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2004) |
Role | Artistic Director |
Correspondence Address | Flat 3 546 Caledonian Road London N7 9SJ |
Director Name | David Robert Shaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(9 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2004) |
Role | Actor Director Teacher |
Correspondence Address | 56 Elizabeth Avenue Enfield Middlesex EN2 8DP |
Director Name | Jim Alexander David Whiteford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 July 2004) |
Role | Chif Executive |
Correspondence Address | 175a Mount View Road London N4 4JT |
Director Name | Mr Sam Kogan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2004) |
Role | Principal |
Correspondence Address | 31 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Thomas Garvey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(12 years after company formation) |
Appointment Duration | 2 months (resigned 05 December 2004) |
Role | Actor |
Correspondence Address | 116 Kiver Road London N19 4PQ |
Director Name | Jennifer Britt Mushumani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 December 2004) |
Role | Actor |
Correspondence Address | Flat 3 141 Highbury New Park London N5 2LJ |
Director Name | Paul Mushumani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 141 Highbury New Park London N5 2LJ |
Director Name | Audrey Madeleine Sheffield |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2004) |
Role | Teacher Actress |
Correspondence Address | 37 Cecile Park 1st Floor Flat London N8 9AX |
Director Name | Mr Andrew Christopher Byron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 June 2005) |
Role | Actor Producer |
Correspondence Address | 2 Cromwell Road London N10 2PD |
Director Name | Ms Taisia Pianov |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 October 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Dr Helen Anna Pierpoint |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2013) |
Role | Principal Of Drama School |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 71 Charlewood Street London SW1V 4PG |
Director Name | Adam Pierpoint |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2006) |
Role | Graphic Designer |
Correspondence Address | Flat 7, 71 Charlewood Street London SW1V 4PG |
Secretary Name | Dr Helen Anna Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2013) |
Role | Principal Of Drama School |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 71 Charlewood Street London SW1V 4PG |
Secretary Name | Ms Taisia Pianov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 March 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 Clarendon Gardens Ilford Essex IG1 3JN |
Director Name | Rina Marie Hill |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2006(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 125 Kings Road Long Ditton Surbiton Surrey KT6 5JE |
Director Name | Mr David James Dickie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2016) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pembroke Road London N10 2JB |
Website | scienceofacting.com |
---|---|
Email address | [email protected] |
Telephone | 020 72720027 |
Telephone region | London |
Registered Address | Dwell House (1st Floor) 637 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £428,279 |
Net Worth | -£9,035 |
Cash | £5,371 |
Current Liabilities | £68,274 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 9 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 23 September 2022 (overdue) |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
31 July 2019 | Delivered on: 31 July 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
27 November 2018 | Delivered on: 28 November 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
6 August 2018 | Delivered on: 7 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | Total exemption full accounts made up to 31 July 2019 (22 pages) |
18 December 2021 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
24 September 2021 | Termination of appointment of Taisia Pianov as a director on 21 October 2020 (1 page) |
24 September 2021 | Cessation of Taisia Pianov as a person with significant control on 21 October 2020 (1 page) |
25 February 2021 | Satisfaction of charge 027464840002 in full (1 page) |
25 February 2021 | Satisfaction of charge 027464840004 in full (1 page) |
25 February 2021 | Satisfaction of charge 027464840003 in full (1 page) |
25 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
30 September 2020 | Registration of charge 027464840004, created on 30 September 2020 (8 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2018 (21 pages) |
22 January 2020 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 July 2019 | Registration of charge 027464840003, created on 31 July 2019 (8 pages) |
28 November 2018 | Registration of charge 027464840002, created on 27 November 2018 (14 pages) |
12 November 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
7 August 2018 | Registration of charge 027464840001, created on 6 August 2018 (23 pages) |
4 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
30 April 2018 | Registered office address changed from 9-15 Elthorne Road Archway London N19 4AJ to Dwell House (1st Floor) 637 Holloway Road London N19 5SS on 30 April 2018 (1 page) |
29 January 2018 | Amended total exemption full accounts made up to 31 July 2016 (18 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
10 August 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
15 November 2016 | Appointment of Mr Alexander Michael Dower as a director (2 pages) |
15 November 2016 | Appointment of Mr Alexander Michael Dower as a director (2 pages) |
14 November 2016 | Appointment of Mr Alexander Michael Dower as a director on 7 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Alexander Michael Dower as a director on 7 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Nick Cawdron as a director on 7 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Nick Cawdron as a director on 7 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
19 September 2016 | Termination of appointment of David James Dickie as a director on 17 September 2016 (1 page) |
19 September 2016 | Termination of appointment of David James Dickie as a director on 17 September 2016 (1 page) |
25 August 2016 | Termination of appointment of Rina Marie Hill as a director on 31 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Rina Marie Hill as a director on 31 July 2016 (1 page) |
22 April 2016 | Amended full accounts made up to 31 July 2015 (17 pages) |
22 April 2016 | Amended full accounts made up to 31 July 2015 (17 pages) |
19 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
19 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
17 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
17 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
17 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
9 September 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
9 September 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
9 September 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
25 March 2014 | Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Rina Marie Hill on 1 February 2014 (2 pages) |
16 September 2013 | Annual return made up to 9 September 2013 no member list (4 pages) |
16 September 2013 | Annual return made up to 9 September 2013 no member list (4 pages) |
16 September 2013 | Annual return made up to 9 September 2013 no member list (4 pages) |
25 July 2013 | Company name changed the academy of the science of acting and directing\certificate issued on 25/07/13
|
25 July 2013 | NE01 form (2 pages) |
25 July 2013 | Company name changed the academy of the science of acting and directing\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | NE01 form (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
26 February 2013 | Appointment of Mr David James Dickie as a director (2 pages) |
26 February 2013 | Appointment of Mr David James Dickie as a director (2 pages) |
6 February 2013 | Termination of appointment of Helen Pierpoint as a secretary (1 page) |
6 February 2013 | Termination of appointment of Helen Pierpoint as a secretary (1 page) |
6 February 2013 | Termination of appointment of Helen Pierpoint as a director (1 page) |
6 February 2013 | Termination of appointment of Helen Pierpoint as a director (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 no member list (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 no member list (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 no member list (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
18 June 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
20 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
20 September 2011 | Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages) |
20 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
20 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
20 September 2011 | Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Dr Helen Anna Pierpoint on 1 June 2011 (2 pages) |
14 July 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
14 July 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
5 July 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
5 July 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
13 September 2010 | Annual return made up to 9 September 2010 no member list (5 pages) |
13 September 2010 | Annual return made up to 9 September 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Rina Marie Hill on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Helen Anna Pierpoint on 9 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 9 September 2010 no member list (5 pages) |
12 August 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
12 August 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
22 September 2009 | Annual return made up to 09/09/09 (3 pages) |
22 September 2009 | Annual return made up to 09/09/09 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
1 November 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
28 October 2008 | Annual return made up to 09/09/08 (3 pages) |
28 October 2008 | Annual return made up to 09/09/08 (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 67-83 seven sisters rd holloway london N7 6BU (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 67-83 seven sisters rd holloway london N7 6BU (1 page) |
9 November 2007 | Annual return made up to 09/09/07 (2 pages) |
9 November 2007 | Annual return made up to 09/09/07 (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
19 October 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
14 December 2006 | Annual return made up to 09/09/06 (2 pages) |
14 December 2006 | Annual return made up to 09/09/06 (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
8 June 2006 | Auditor's resignation (1 page) |
8 June 2006 | Auditor's resignation (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Annual return made up to 09/09/05 (2 pages) |
31 October 2005 | Annual return made up to 09/09/05 (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 August 2003 (20 pages) |
5 May 2005 | Full accounts made up to 31 August 2003 (20 pages) |
7 April 2005 | Company name changed the school of the science of act ing-london\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed the school of the science of act ing-london\certificate issued on 07/04/05 (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 November 2004 | Annual return made up to 09/09/04
|
9 November 2004 | Annual return made up to 09/09/04
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Annual return made up to 09/09/03
|
16 September 2003 | Annual return made up to 09/09/03
|
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
25 September 2002 | Annual return made up to 10/09/02
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director's particulars changed (2 pages) |
25 September 2002 | Annual return made up to 10/09/02
|
25 September 2002 | Director's particulars changed (2 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
3 October 2001 | Annual return made up to 10/09/01
|
3 October 2001 | Annual return made up to 10/09/01
|
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
13 October 2000 | Annual return made up to 10/09/00 (6 pages) |
13 October 2000 | Annual return made up to 10/09/00 (6 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (2 pages) |
17 March 2000 | Director's particulars changed (2 pages) |
13 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 10/09/99 (4 pages) |
26 October 1999 | Annual return made up to 10/09/99 (4 pages) |
21 October 1999 | Memorandum and Articles of Association (18 pages) |
21 October 1999 | Memorandum and Articles of Association (18 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
13 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
15 September 1998 | Annual return made up to 10/09/98 (4 pages) |
15 September 1998 | Annual return made up to 10/09/98 (4 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
5 September 1997 | Annual return made up to 10/09/97 (6 pages) |
5 September 1997 | Annual return made up to 10/09/97 (6 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
9 September 1996 | Annual return made up to 10/09/96 (6 pages) |
9 September 1996 | Annual return made up to 10/09/96 (6 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
12 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
12 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
29 August 1995 | Annual return made up to 10/09/95
|
29 August 1995 | Annual return made up to 10/09/95
|
20 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 September 1992 | Incorporation (24 pages) |
10 September 1992 | Incorporation (24 pages) |