London
W1T 7AF
Director Name | Mr Jide Ashimi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Vocational Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Miss Alexandra Elizabeth Ritchie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Ms Shepa Begum Choudhry |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Ms Helen Mariam Thomas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Miss Gillian Wendy Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Ms Shereen Jasmin Phillips |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(28 years after company formation) |
Appointment Duration | 3 years |
Role | Director Of Taking Part |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Mr Yomi Sode |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(28 years after company formation) |
Appointment Duration | 3 years |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Mrs Titania Altius |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(28 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Ms Kelly Louise Mills |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Marion Isobel Bowman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Commissioning Editor |
Correspondence Address | 25 Woodbourne Avenue London SW16 1UP |
Director Name | Alistair James Macintosh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Community Development |
Correspondence Address | 1 Concanon Road London SW2 5SY |
Director Name | Christopher John Bilton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Arts Officer |
Correspondence Address | 71 Anson Road London N7 0AS |
Director Name | Prof Jagdish Gundara |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Head Of Centre For Multi-Cultu |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bedford Way London WC1H 0AL |
Secretary Name | Alma Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cornerways Park Road London NW4 3TJ |
Director Name | Jeffrey Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1995) |
Role | Media Researcher |
Correspondence Address | 75b Lissenden Mansions Gardens London NW5 1PR |
Director Name | Rosalynd Maxine Barclay |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2001) |
Role | Arts Officer |
Correspondence Address | 16b Pendrell Road London SE4 2PB |
Director Name | Mr Alexander Graham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1996(3 years after company formation) |
Appointment Duration | 2 years (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stanhope Gardens Highgate London N6 5TT |
Director Name | Kwabena Brenya |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2001) |
Role | Field Officer |
Correspondence Address | 109 Seymour Avenue London N17 9RG |
Director Name | Ms Brigid Ann Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2004) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 57 Elm Grove London SE15 5DB |
Director Name | Mr Amrick Singh Nijjar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 St Johns Road Slough Berkshire SL2 5HA |
Director Name | Alistair Cameron |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2004) |
Role | Camerman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Montgomery Road London W4 5LZ |
Secretary Name | Antonia Saint-Clair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Bagleys Ware House Kingscross Project York Way London N1 0UZ |
Director Name | Elaine Davis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 2005) |
Role | Course Management |
Country of Residence | England |
Correspondence Address | 76b Sugden Road London SW11 5EE |
Director Name | Vernella Elizabeth Fuller Amin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 36 Courtenay Avenue Belmont Surrey SM2 5ND |
Secretary Name | Elaine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76b Sugden Road London SW11 5EE |
Director Name | Cyroy Morgan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 August 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wood Vale Honor Oak London SE23 3EB |
Secretary Name | Mr Amrick Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(12 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 St Johns Road Slough Berkshire SL2 5HA |
Director Name | Andrew Knight |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Ms Rea Moonasar |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Ms Teresa Jane Livingstone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Robin James Hopcraft |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Ms Susan Ann Balmer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr David Lee |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Miss Eska Mtungwazi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2024) |
Role | Artist/Composer |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Website | rawmusicmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77376103 |
Telephone region | London |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £579,546 |
Net Worth | £1,333,382 |
Cash | £228,465 |
Current Liabilities | £98,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
25 September 2007 | Delivered 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 2000 | Delivered 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 |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
27 November 2020 | Termination of appointment of Sara Jayne Yates as a director on 16 November 2020 (1 page) |
21 May 2020 | Termination of appointment of Malgorzata Tarczynska as a director on 5 May 2020 (1 page) |
27 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of David Lee as a director on 14 January 2020 (1 page) |
13 February 2020 | Appointment of Mr David Lee as a director on 8 November 2019 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
16 January 2020 | Appointment of Miss Helen Mariam Thomas as a director on 26 November 2019 (2 pages) |
20 December 2019 | Appointment of Miss Gillian Wendy Smith as a director on 26 November 2019 (2 pages) |
20 December 2019 | Termination of appointment of Tessa Kate Read as a director on 26 November 2019 (1 page) |
20 December 2019 | Appointment of Mrs Malgorzata Tarczynska as a director on 26 November 2019 (2 pages) |
20 December 2019 | Appointment of Miss Alexandra Elizabeth Ritchie as a director on 26 November 2019 (2 pages) |
20 December 2019 | Appointment of Ms Shepa Begum Choudhry as a director on 26 November 2019 (2 pages) |
20 December 2019 | Termination of appointment of Susan Ann Balmer as a director on 26 November 2019 (1 page) |
6 December 2019 | Appointment of Ms Tessa Kate Read as a director on 13 October 2019 (2 pages) |
6 December 2019 | Appointment of Mrs Susan Ann Balmer as a director on 13 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Robin James Hopcraft as a director on 1 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Anna Terry as a director on 18 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Susan Ann Balmer as a director on 18 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Tessa Kate Read as a director on 18 September 2019 (1 page) |
9 May 2019 | Satisfaction of charge 2 in full (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
23 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
14 May 2017 | Termination of appointment of Rea Moonasar as a director on 6 December 2016 (1 page) |
14 May 2017 | Termination of appointment of Rea Moonasar as a director on 6 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Jide Ashimi as a director on 6 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Jide Ashimi as a director on 6 December 2016 (2 pages) |
6 January 2017 | Appointment of Ms Sara Jayne Yates as a director on 6 December 2016 (2 pages) |
6 January 2017 | Appointment of Ms Sara Jayne Yates as a director on 6 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Teresa Jane Livingstone as a director on 6 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Jagdish Gundara as a director on 6 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Jagdish Gundara as a director on 6 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Teresa Jane Livingstone as a director on 6 December 2016 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
5 December 2016 | Termination of appointment of Cyroy Morgan as a director on 15 August 2016 (1 page) |
5 December 2016 | Termination of appointment of Cyroy Morgan as a director on 15 August 2016 (1 page) |
25 October 2016 | Director's details changed for Ms Rea Moonasar on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Rea Moonasar on 25 October 2016 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 no member list (9 pages) |
4 May 2016 | Annual return made up to 7 April 2016 no member list (9 pages) |
3 May 2016 | Appointment of Mr Robin James Hopcraft as a director on 8 December 2015 (2 pages) |
3 May 2016 | Appointment of Mr Robin James Hopcraft as a director on 8 December 2015 (2 pages) |
26 April 2016 | Appointment of Miss Sacha Natalie Denton as a director on 8 December 2015 (2 pages) |
26 April 2016 | Appointment of Miss Sacha Natalie Denton as a director on 8 December 2015 (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
21 October 2015 | Termination of appointment of Andrew Knight as a director on 5 June 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Knight as a director on 5 June 2015 (1 page) |
29 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (33 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (33 pages) |
8 May 2014 | Annual return made up to 7 April 2014 no member list (8 pages) |
8 May 2014 | Annual return made up to 7 April 2014 no member list (8 pages) |
8 May 2014 | Annual return made up to 7 April 2014 no member list (8 pages) |
20 December 2013 | Appointment of Ms Teresa Jane Livingstone as a director (2 pages) |
20 December 2013 | Director's details changed for Andrew Knight on 10 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Andrew Knight on 10 December 2013 (2 pages) |
20 December 2013 | Appointment of Ms Teresa Jane Livingstone as a director (2 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
19 December 2013 | Termination of appointment of Amrick Nijjar as a secretary (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
19 December 2013 | Termination of appointment of Amrick Nijjar as a director (1 page) |
19 December 2013 | Termination of appointment of Amrick Nijjar as a director (1 page) |
19 December 2013 | Termination of appointment of Amrick Nijjar as a secretary (1 page) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (10 pages) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (10 pages) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (10 pages) |
26 April 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
26 June 2012 | Annual return made up to 7 April 2012 no member list (10 pages) |
26 June 2012 | Annual return made up to 7 April 2012 no member list (10 pages) |
26 June 2012 | Annual return made up to 7 April 2012 no member list (10 pages) |
25 June 2012 | Termination of appointment of Sandra Richards as a director (1 page) |
25 June 2012 | Termination of appointment of Sandra Richards as a director (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
29 November 2011 | Appointment of Mrs Susan Ann Balmer as a director (2 pages) |
29 November 2011 | Appointment of Ms Rea Moonasar as a director (2 pages) |
29 November 2011 | Appointment of Ms Rea Moonasar as a director (2 pages) |
29 November 2011 | Appointment of Mrs Susan Ann Balmer as a director (2 pages) |
28 November 2011 | Appointment of Mrs Anna Terry as a director (2 pages) |
28 November 2011 | Appointment of Mrs Anna Terry as a director (2 pages) |
12 May 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
12 May 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
12 May 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (38 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (38 pages) |
26 April 2010 | Director's details changed for Sandra Richards on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Sandra Richards on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jagdish Gundara on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Sandra Richards on 7 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Cyroy Morgan on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Amrick Singh Nijjar on 7 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 no member list (5 pages) |
5 February 2010 | Appointment of Tessa Read as a director (3 pages) |
5 February 2010 | Appointment of Tessa Read as a director (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (30 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (30 pages) |
13 January 2010 | Appointment of Andrew Knight as a director (3 pages) |
13 January 2010 | Appointment of Andrew Knight as a director (3 pages) |
12 June 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page) |
28 May 2009 | Annual return made up to 07/04/09 (3 pages) |
28 May 2009 | Annual return made up to 07/04/09 (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (27 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (27 pages) |
14 April 2008 | Annual return made up to 07/04/08 (3 pages) |
14 April 2008 | Annual return made up to 07/04/08 (3 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (27 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (27 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Annual return made up to 07/04/07 (2 pages) |
22 May 2007 | Annual return made up to 07/04/07 (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (23 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (23 pages) |
5 May 2006 | Annual return made up to 07/04/06 (2 pages) |
5 May 2006 | Annual return made up to 07/04/06 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (25 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (25 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 07/04/05 (7 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Annual return made up to 07/04/05 (7 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (23 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (23 pages) |
19 April 2004 | Annual return made up to 07/04/04 (7 pages) |
19 April 2004 | Annual return made up to 07/04/04 (7 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
17 April 2003 | Annual return made up to 07/04/03
|
17 April 2003 | Annual return made up to 07/04/03
|
14 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
5 June 2002 | Annual return made up to 07/04/02 (5 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 07/04/02 (5 pages) |
5 June 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (25 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (25 pages) |
1 June 2001 | Annual return made up to 07/04/01 (5 pages) |
1 June 2001 | Annual return made up to 07/04/01 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 April 2000 | Annual return made up to 07/04/00 (5 pages) |
14 April 2000 | Annual return made up to 07/04/00 (5 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 07/04/99 (6 pages) |
25 May 1999 | Annual return made up to 07/04/99 (6 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
18 September 1998 | Annual return made up to 07/04/98 (6 pages) |
18 September 1998 | Annual return made up to 07/04/98 (6 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 May 1997 | Annual return made up to 07/04/97 (6 pages) |
9 May 1997 | Annual return made up to 07/04/97 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Annual return made up to 07/04/96 (6 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Annual return made up to 07/04/96 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 07/04/95 (6 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Annual return made up to 07/04/95 (6 pages) |
7 April 1993 | Incorporation (21 pages) |