Bromley
Kent
BR1 5ES
Director Name | Diane Michelle Edwards Gleede |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 15 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 December 2008) |
Role | Trade Promoter |
Correspondence Address | 64 Combemartin Road London SW18 5PR |
Secretary Name | Mr Akinola Emmanuel Olukiran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(8 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Stradbroke Grove Ilford Essex IG5 0DE |
Director Name | Solomon Temison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 December 2008) |
Role | Prog Director Chair |
Correspondence Address | 56 Hitherfield Road Streatham SW16 2LN |
Director Name | Christian Dusu |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Old School Place Croydon Surrey CR0 4GB |
Director Name | Zagba Oyorte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 14b Adelaide Street Shepherds Bush London W12 0JJ |
Director Name | Lynn Maree |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Arts Administrator |
Correspondence Address | 14 Uplands Way Highfield Southampton Hampshire SO17 1QW |
Director Name | Biyi Bandele Thomas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Playwright |
Correspondence Address | 15 Sendall Court Winstanley Estate Battersea London SW11 2HE |
Secretary Name | Mrs Sabita Banerji-Bergh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Lytton Road Oxford Oxfordshire OX4 3NY |
Director Name | Ms Maureen Anette Salmon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2000) |
Role | Director Cultural Strategies |
Country of Residence | England |
Correspondence Address | 36 Garthorne Road London SE23 1EW |
Director Name | George Akpobo Avwunu |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1999) |
Role | Accountant |
Correspondence Address | 27 Southwell Road Croydon Surrrey CR0 3QD |
Director Name | Dr Delia Jarrett Macauley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1998) |
Role | Consultant |
Correspondence Address | 11 Tregothnan Road London SW9 9JU |
Director Name | Merville Anthony Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2000) |
Role | Local Government Officer |
Correspondence Address | 28 Mount Pleasant Wokingham Berkshire RG41 2YG |
Secretary Name | Chantelle Maria Michaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 15 Wheatlands Road London SW17 8BB |
Director Name | Nana Serwa Mancell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 August 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2000) |
Role | Public Affairs Manager |
Correspondence Address | 2 Bailey Close London N11 2JL |
Director Name | Bolaji Adeola Badejo |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 2000) |
Role | Internal Communications Manage |
Correspondence Address | 51 Radcliffe House Bourne Estate London EC1N 7TY |
Director Name | Ms Sandra Lynch |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Weir Road Balham London SW12 0NB |
Secretary Name | Ms Sandra Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Weir Road Balham London SW12 0NB |
Director Name | Dr Jeremy Weate |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Corporate Writer |
Correspondence Address | 26a Pepys Road London SE14 5SB |
Director Name | Mr Trevor Zwelethu Malibongwe Mbatha |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2005) |
Role | Regeneration Manager |
Country of Residence | England |
Correspondence Address | 146 Capel Road Forest Gate London E7 0JT |
Director Name | Joanne Katie Bourne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 March 2002) |
Role | Head Publicity Bbc One |
Correspondence Address | Flat 5 64 West Smithfield London EC1A 9DY |
Director Name | Rupert James Markland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 2002) |
Role | New Business Ventures |
Correspondence Address | 1 Brassey Square Battersea London SW11 5LT |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 1998) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | badejoarts.com/ |
---|---|
Email address | [email protected] |
Registered Address | Interchange Studios Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,975 |
Cash | £54,843 |
Current Liabilities | £45,436 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2007 | Annual return made up to 09/12/06 (5 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Annual return made up to 09/12/05
|
10 November 2005 | Registered office changed on 10/11/05 from: room 3 27 interchange studios 213 haverstock hill london NW3 4QP (1 page) |
20 October 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Annual return made up to 09/12/04
|
12 November 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
2 November 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 09/12/03 (5 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Annual return made up to 09/12/02
|
19 December 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
24 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
4 March 2002 | Annual return made up to 09/12/01
|
20 February 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Annual return made up to 09/12/00
|
16 October 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Annual return made up to 09/12/99
|
13 December 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Annual return made up to 09/12/98
|
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
26 February 1998 | Annual return made up to 09/12/97 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Annual return made up to 09/12/96 (5 pages) |
16 January 1996 | Annual return made up to 09/12/95 (5 pages) |
16 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Annual return made up to 09/12/94 (10 pages) |
25 January 1995 | Memorandum and Articles of Association (6 pages) |