Company NameRaw Material Music And Media Education Limited
Company StatusActive
Company Number02807620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Sacha Natalie Denton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleAmateur Multidisciplinary Creative
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Jide Ashimi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleVocational Worker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMiss Alexandra Elizabeth Ritchie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMs Shepa Begum Choudhry
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMs Helen Mariam Thomas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMiss Gillian Wendy Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMs Shereen Jasmin Phillips
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(28 years after company formation)
Appointment Duration3 years
RoleDirector Of Taking Part
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Yomi Sode
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(28 years after company formation)
Appointment Duration3 years
RoleSocial Care
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMrs Titania Altius
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(28 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMs Kelly Louise Mills
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMarion Isobel Bowman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCommissioning Editor
Correspondence Address25 Woodbourne Avenue
London
SW16 1UP
Director NameAlistair James Macintosh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCommunity Development
Correspondence Address1 Concanon Road
London
SW2 5SY
Director NameChristopher John Bilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleArts Officer
Correspondence Address71 Anson Road
London
N7 0AS
Director NameProf Jagdish Gundara
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleHead Of Centre For Multi-Cultu
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Way
London
WC1H 0AL
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ
Director NameJeffrey Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1995)
RoleMedia Researcher
Correspondence Address75b Lissenden Mansions Gardens
London
NW5 1PR
Director NameRosalynd Maxine Barclay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2001)
RoleArts Officer
Correspondence Address16b Pendrell Road
London
SE4 2PB
Director NameMr Alexander Graham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1996(3 years after company formation)
Appointment Duration2 years (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stanhope Gardens
Highgate
London
N6 5TT
Director NameKwabena Brenya
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1996(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2001)
RoleField Officer
Correspondence Address109 Seymour Avenue
London
N17 9RG
Director NameMs Brigid Ann Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address57 Elm Grove
London
SE15 5DB
Director NameMr Amrick Singh Nijjar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration15 years, 7 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 St Johns Road
Slough
Berkshire
SL2 5HA
Director NameAlistair Cameron
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2004)
RoleCamerman
Country of ResidenceUnited Kingdom
Correspondence Address49 Montgomery Road
London
W4 5LZ
Secretary NameAntonia Saint-Clair
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressBagleys Ware House
Kingscross Project York Way
London
N1 0UZ
Director NameElaine Davis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2005)
RoleCourse Management
Country of ResidenceEngland
Correspondence Address76b Sugden Road
London
SW11 5EE
Director NameVernella Elizabeth Fuller Amin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 December 2004)
RoleCompany Director
Correspondence Address36 Courtenay Avenue
Belmont
Surrey
SM2 5ND
Secretary NameElaine Davis
NationalityBritish
StatusResigned
Appointed04 December 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76b Sugden Road
London
SW11 5EE
Director NameCyroy Morgan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 August 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address148 Wood Vale
Honor Oak
London
SE23 3EB
Secretary NameMr Amrick Singh Nijjar
NationalityBritish
StatusResigned
Appointed08 April 2005(12 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 St Johns Road
Slough
Berkshire
SL2 5HA
Director NameAndrew Knight
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMs Rea Moonasar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMs Teresa Jane Livingstone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMr Robin James Hopcraft
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMs Susan Ann Balmer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2019(26 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameMr David Lee
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(26 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameMiss Eska Mtungwazi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2024)
RoleArtist/Composer
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF

Contact

Websiterawmusicmedia.co.uk
Email address[email protected]
Telephone020 77376103
Telephone regionLondon

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£579,546
Net Worth£1,333,382
Cash£228,465
Current Liabilities£98,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

25 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 robsart street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2000Delivered on: 5 April 2000
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £360,000.
Particulars: 2/2A robsart street london SW9.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
27 November 2020Termination of appointment of Sara Jayne Yates as a director on 16 November 2020 (1 page)
21 May 2020Termination of appointment of Malgorzata Tarczynska as a director on 5 May 2020 (1 page)
27 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 February 2020Termination of appointment of David Lee as a director on 14 January 2020 (1 page)
13 February 2020Appointment of Mr David Lee as a director on 8 November 2019 (2 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
16 January 2020Appointment of Miss Helen Mariam Thomas as a director on 26 November 2019 (2 pages)
20 December 2019Appointment of Miss Gillian Wendy Smith as a director on 26 November 2019 (2 pages)
20 December 2019Termination of appointment of Tessa Kate Read as a director on 26 November 2019 (1 page)
20 December 2019Appointment of Mrs Malgorzata Tarczynska as a director on 26 November 2019 (2 pages)
20 December 2019Appointment of Miss Alexandra Elizabeth Ritchie as a director on 26 November 2019 (2 pages)
20 December 2019Appointment of Ms Shepa Begum Choudhry as a director on 26 November 2019 (2 pages)
20 December 2019Termination of appointment of Susan Ann Balmer as a director on 26 November 2019 (1 page)
6 December 2019Appointment of Ms Tessa Kate Read as a director on 13 October 2019 (2 pages)
6 December 2019Appointment of Mrs Susan Ann Balmer as a director on 13 October 2019 (2 pages)
23 October 2019Termination of appointment of Robin James Hopcraft as a director on 1 October 2019 (1 page)
22 October 2019Termination of appointment of Anna Terry as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Susan Ann Balmer as a director on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Tessa Kate Read as a director on 18 September 2019 (1 page)
9 May 2019Satisfaction of charge 2 in full (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
23 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
14 May 2017Termination of appointment of Rea Moonasar as a director on 6 December 2016 (1 page)
14 May 2017Termination of appointment of Rea Moonasar as a director on 6 December 2016 (1 page)
9 January 2017Appointment of Mr Jide Ashimi as a director on 6 December 2016 (2 pages)
9 January 2017Appointment of Mr Jide Ashimi as a director on 6 December 2016 (2 pages)
6 January 2017Appointment of Ms Sara Jayne Yates as a director on 6 December 2016 (2 pages)
6 January 2017Appointment of Ms Sara Jayne Yates as a director on 6 December 2016 (2 pages)
5 January 2017Termination of appointment of Teresa Jane Livingstone as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Jagdish Gundara as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Jagdish Gundara as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Teresa Jane Livingstone as a director on 6 December 2016 (1 page)
19 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
5 December 2016Termination of appointment of Cyroy Morgan as a director on 15 August 2016 (1 page)
5 December 2016Termination of appointment of Cyroy Morgan as a director on 15 August 2016 (1 page)
25 October 2016Director's details changed for Ms Rea Moonasar on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Ms Rea Moonasar on 25 October 2016 (2 pages)
4 May 2016Annual return made up to 7 April 2016 no member list (9 pages)
4 May 2016Annual return made up to 7 April 2016 no member list (9 pages)
3 May 2016Appointment of Mr Robin James Hopcraft as a director on 8 December 2015 (2 pages)
3 May 2016Appointment of Mr Robin James Hopcraft as a director on 8 December 2015 (2 pages)
26 April 2016Appointment of Miss Sacha Natalie Denton as a director on 8 December 2015 (2 pages)
26 April 2016Appointment of Miss Sacha Natalie Denton as a director on 8 December 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
21 October 2015Termination of appointment of Andrew Knight as a director on 5 June 2015 (1 page)
21 October 2015Termination of appointment of Andrew Knight as a director on 5 June 2015 (1 page)
29 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (33 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (33 pages)
8 May 2014Annual return made up to 7 April 2014 no member list (8 pages)
8 May 2014Annual return made up to 7 April 2014 no member list (8 pages)
8 May 2014Annual return made up to 7 April 2014 no member list (8 pages)
20 December 2013Appointment of Ms Teresa Jane Livingstone as a director (2 pages)
20 December 2013Director's details changed for Andrew Knight on 10 December 2013 (2 pages)
20 December 2013Director's details changed for Andrew Knight on 10 December 2013 (2 pages)
20 December 2013Appointment of Ms Teresa Jane Livingstone as a director (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
19 December 2013Termination of appointment of Amrick Nijjar as a secretary (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
19 December 2013Termination of appointment of Amrick Nijjar as a director (1 page)
19 December 2013Termination of appointment of Amrick Nijjar as a director (1 page)
19 December 2013Termination of appointment of Amrick Nijjar as a secretary (1 page)
30 April 2013Annual return made up to 7 April 2013 no member list (10 pages)
30 April 2013Annual return made up to 7 April 2013 no member list (10 pages)
30 April 2013Annual return made up to 7 April 2013 no member list (10 pages)
26 April 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom on 26 April 2013 (1 page)
6 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
26 June 2012Annual return made up to 7 April 2012 no member list (10 pages)
26 June 2012Annual return made up to 7 April 2012 no member list (10 pages)
26 June 2012Annual return made up to 7 April 2012 no member list (10 pages)
25 June 2012Termination of appointment of Sandra Richards as a director (1 page)
25 June 2012Termination of appointment of Sandra Richards as a director (1 page)
5 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
29 November 2011Appointment of Mrs Susan Ann Balmer as a director (2 pages)
29 November 2011Appointment of Ms Rea Moonasar as a director (2 pages)
29 November 2011Appointment of Ms Rea Moonasar as a director (2 pages)
29 November 2011Appointment of Mrs Susan Ann Balmer as a director (2 pages)
28 November 2011Appointment of Mrs Anna Terry as a director (2 pages)
28 November 2011Appointment of Mrs Anna Terry as a director (2 pages)
12 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
12 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
12 May 2011Annual return made up to 7 April 2011 no member list (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (38 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (38 pages)
26 April 2010Director's details changed for Sandra Richards on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Sandra Richards on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Sandra Richards on 7 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 no member list (5 pages)
5 February 2010Appointment of Tessa Read as a director (3 pages)
5 February 2010Appointment of Tessa Read as a director (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (30 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (30 pages)
13 January 2010Appointment of Andrew Knight as a director (3 pages)
13 January 2010Appointment of Andrew Knight as a director (3 pages)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS united kingdom (1 page)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page)
8 June 2009Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page)
28 May 2009Annual return made up to 07/04/09 (3 pages)
28 May 2009Annual return made up to 07/04/09 (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (27 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (27 pages)
14 April 2008Annual return made up to 07/04/08 (3 pages)
14 April 2008Annual return made up to 07/04/08 (3 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (27 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (27 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
22 May 2007Annual return made up to 07/04/07 (2 pages)
22 May 2007Annual return made up to 07/04/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (23 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (23 pages)
5 May 2006Annual return made up to 07/04/06 (2 pages)
5 May 2006Annual return made up to 07/04/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (25 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (25 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Annual return made up to 07/04/05 (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Annual return made up to 07/04/05 (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
30 December 2004Total exemption full accounts made up to 31 March 2004 (23 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (23 pages)
19 April 2004Annual return made up to 07/04/04 (7 pages)
19 April 2004Annual return made up to 07/04/04 (7 pages)
13 January 2004Full accounts made up to 31 March 2003 (20 pages)
13 January 2004Full accounts made up to 31 March 2003 (20 pages)
17 April 2003Annual return made up to 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Annual return made up to 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Full accounts made up to 31 March 2002 (20 pages)
14 February 2003Full accounts made up to 31 March 2002 (20 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
5 June 2002Annual return made up to 07/04/02 (5 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 07/04/02 (5 pages)
5 June 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (25 pages)
2 February 2002Full accounts made up to 31 March 2001 (25 pages)
1 June 2001Annual return made up to 07/04/01 (5 pages)
1 June 2001Annual return made up to 07/04/01 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 April 2000Annual return made up to 07/04/00 (5 pages)
14 April 2000Annual return made up to 07/04/00 (5 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
25 May 1999Annual return made up to 07/04/99 (6 pages)
25 May 1999Annual return made up to 07/04/99 (6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
18 September 1998Annual return made up to 07/04/98 (6 pages)
18 September 1998Annual return made up to 07/04/98 (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 May 1997Annual return made up to 07/04/97 (6 pages)
9 May 1997Annual return made up to 07/04/97 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Annual return made up to 07/04/96 (6 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Annual return made up to 07/04/96 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
6 June 1995Annual return made up to 07/04/95 (6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Annual return made up to 07/04/95 (6 pages)
7 April 1993Incorporation (21 pages)