London
N11 1EB
Director Name | Wai Mun Yoon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sutherland Avenue London W9 2HE |
Director Name | Mr Maninder Singh Gill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2011(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mr Richard Michael Allan Shannon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | University Lecturer/ Playwright |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Kithmini Wimalasekera |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mz Katie Elston |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Marketing And Communications |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mr Nicholas George Grant Marchand |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of International Programmes |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Kai-Chuan Chao |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 02 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | China Cultural And Commercial Partnerships Lead |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Kai-Chuan Chapman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 02 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | China Cultural And Commercial Partnerships Lead |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Frederick Brian Broadbridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Morden Road South Wimbledon London SW19 3BP |
Director Name | Ms Victoria Ireland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Theatre Worker |
Country of Residence | United Kingdom |
Correspondence Address | 98 St Alban's Avenue Chiswick London W4 5JR |
Director Name | Mr Graham Robert Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1997(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 10a Old Compton Street London W1D 4TG |
Director Name | Valerie Maria Chang |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2000) |
Role | Arts And Museums Officer |
Correspondence Address | Flat 2 3 Crewdson Road London SW9 0LH |
Director Name | Cllr Chit Chong |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2001) |
Role | Design Engineer |
Correspondence Address | 13 Queen Elizabeths Walk London N16 5UZ |
Director Name | Richard Hugh Burbury |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2006) |
Role | Lawyer |
Correspondence Address | 2 Old Manor Yard Earls Court London SW5 9AB |
Director Name | David Piah Hoe Tan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Local Govt Officer |
Correspondence Address | 34 Sydney Grove Hendon London NW4 2EH |
Director Name | Christine Yau |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 December 2004) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | Wah Yin Rixon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 September 2009) |
Role | Film & Video Examiner |
Country of Residence | England |
Correspondence Address | 7 Sydney Road London N8 0ET |
Director Name | Sarah Su-San Yeh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2007) |
Role | Creative Ditrector |
Correspondence Address | 22 Louisa Street London E1 4NF |
Director Name | Ming Wai Kong |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 27 March 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Ashfield Court 287 Clapham Road Stockwell London SW9 9BB |
Director Name | Daniel John Gilsenan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Mr Stephen Peter Midlane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 2010) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tilehurst Road London SW18 3EU |
Director Name | Ms Lee Hong Fulton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadow Close Esher Surrey KT10 0AY |
Director Name | Louise Jeanne Chantal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 June 2007) |
Role | Producer |
Correspondence Address | 17 Valmar Road London SE5 9NG |
Director Name | Mr Clive Gordon Harris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 2016) |
Role | Director Acting Programmes Alra |
Country of Residence | United Kingdom |
Correspondence Address | 74e Hanover Park London SE15 5HE |
Director Name | Clare Lewis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2010) |
Role | Arts Education Manager |
Correspondence Address | 16b Horsell Road London N5 1XR |
Director Name | Mr Harbans Janagol |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2009) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Lamondvale 7 (B) Holly Bush Lane Hampton Middlesex TW12 2QR |
Director Name | Mrs Lin Marsh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Coverts Road Claygate Esher Surrey KT10 0LJ |
Director Name | Mr Jonathan Kennedy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2019) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Amy Lin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Website | yellowearth.org |
---|---|
Telephone | 020 86946631 |
Telephone region | London |
Registered Address | The Albany Douglas Way London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,926 |
Net Worth | £67,138 |
Cash | £72,125 |
Current Liabilities | £4,987 |
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 | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
17 June 2020 | Director's details changed for Ms Kai-Chuan Chapman on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Ms Kai-Chuan Chapman as a director on 2 June 2020 (2 pages) |
15 June 2020 | Appointment of Ms Amy Lin as a director on 2 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Nicholas George Grant Marchand as a director on 2 June 2020 (2 pages) |
5 June 2020 | Resolutions
|
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Mz Katie Elston as a director on 27 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Jonathan Kennedy as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Ming Wai Kong as a director on 27 March 2019 (1 page) |
1 February 2019 | Change of constitution by enactment (2 pages) |
1 February 2019 | Resolutions
|
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 October 2018 | Appointment of Ms Kithmini Wimalasekera as a director on 4 October 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Richard Michael Allan Shannon as a director on 10 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Richard Michael Allan Shannon as a director on 10 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Daniel John Gilsenan as a director on 10 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Daniel John Gilsenan as a director on 10 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Termination of appointment of Clive Gordon Harris as a director on 15 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Clive Gordon Harris as a director on 15 November 2016 (1 page) |
11 May 2016 | Annual return made up to 4 May 2016 no member list (7 pages) |
11 May 2016 | Annual return made up to 4 May 2016 no member list (7 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
27 May 2015 | Termination of appointment of Lin Marsh as a director on 25 May 2015 (1 page) |
27 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
27 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
27 May 2015 | Annual return made up to 4 May 2015 no member list (8 pages) |
27 May 2015 | Termination of appointment of Lin Marsh as a director on 25 May 2015 (1 page) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 June 2014 | Annual return made up to 4 May 2014 no member list (8 pages) |
4 June 2014 | Annual return made up to 4 May 2014 no member list (8 pages) |
4 June 2014 | Annual return made up to 4 May 2014 no member list (8 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Annual return made up to 4 May 2013 no member list (8 pages) |
19 June 2013 | Annual return made up to 4 May 2013 no member list (8 pages) |
19 June 2013 | Director's details changed for Daniel John Gilsenan on 10 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 4 May 2013 no member list (8 pages) |
19 June 2013 | Director's details changed for Daniel John Gilsenan on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 3Rd Floor 20 Rupert Street London W1D 6DF on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 3Rd Floor 20 Rupert Street London W1D 6DF on 10 June 2013 (1 page) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (8 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (8 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (8 pages) |
18 October 2011 | Appointment of Mr Jonathan Kennedy as a director (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Kennedy as a director (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
20 January 2011 | Appointment of Mr Maninder Singh Gill as a director (2 pages) |
20 January 2011 | Appointment of Mr Maninder Singh Gill as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Termination of appointment of Stephen Midlane as a director (1 page) |
8 December 2010 | Termination of appointment of Stephen Midlane as a director (1 page) |
8 December 2010 | Termination of appointment of Stephen Midlane as a director (1 page) |
8 December 2010 | Termination of appointment of Stephen Midlane as a director (1 page) |
5 May 2010 | Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
5 May 2010 | Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
5 May 2010 | Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
5 May 2010 | Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages) |
22 February 2010 | Termination of appointment of Clare Lewis as a director (2 pages) |
22 February 2010 | Termination of appointment of Clare Lewis as a director (2 pages) |
17 September 2009 | Appointment terminated director wah rixon (1 page) |
17 September 2009 | Appointment terminated director harby janagol (1 page) |
17 September 2009 | Appointment terminated director harby janagol (1 page) |
17 September 2009 | Director appointed lin marsh (2 pages) |
17 September 2009 | Appointment terminated director wah rixon (1 page) |
17 September 2009 | Director appointed lin marsh (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 May 2009 | Annual return made up to 04/05/09 (4 pages) |
19 May 2009 | Annual return made up to 04/05/09 (4 pages) |
18 May 2009 | Director's change of particulars / clive harris / 18/05/2009 (2 pages) |
18 May 2009 | Director's change of particulars / clive harris / 18/05/2009 (2 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 August 2008 | Director appointed wai mun yoon (2 pages) |
5 August 2008 | Director appointed wai mun yoon (2 pages) |
5 August 2008 | Director appointed clare lewis (2 pages) |
5 August 2008 | Director appointed clare lewis (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 2ND floor 18 rupert street london W1D 6DE (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 2ND floor 18 rupert street london W1D 6DE (1 page) |
7 July 2008 | Appointment terminate, director jonathan lloyd logged form (1 page) |
7 July 2008 | Director appointed clive gordon harris (2 pages) |
7 July 2008 | Director appointed clive gordon harris (2 pages) |
7 July 2008 | Appointment terminate, director jonathan lloyd logged form (1 page) |
7 July 2008 | Director appointed harby janagol (2 pages) |
7 July 2008 | Director appointed harby janagol (2 pages) |
6 May 2008 | Annual return made up to 04/05/08 (3 pages) |
6 May 2008 | Annual return made up to 04/05/08 (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
21 May 2007 | Annual return made up to 04/05/07 (7 pages) |
21 May 2007 | Annual return made up to 04/05/07 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Annual return made up to 11/04/06
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Annual return made up to 11/04/06
|
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page) |
11 May 2005 | Annual return made up to 11/04/05 (5 pages) |
11 May 2005 | Annual return made up to 11/04/05 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2004 | Annual return made up to 11/04/04
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 11/04/04
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 May 2003 | Annual return made up to 11/04/03 (6 pages) |
15 May 2003 | Annual return made up to 11/04/03 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page) |
17 April 2002 | Annual return made up to 11/04/02
|
17 April 2002 | Annual return made up to 11/04/02
|
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | Annual return made up to 11/04/01
|
21 May 2001 | Annual return made up to 11/04/01
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 May 2000 | Annual return made up to 11/04/00
|
11 May 2000 | Annual return made up to 11/04/00
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
30 April 1999 | Annual return made up to 11/04/99 (4 pages) |
30 April 1999 | Annual return made up to 11/04/99 (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 April 1998 | Annual return made up to 11/04/98 (4 pages) |
16 April 1998 | Annual return made up to 11/04/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (1 page) |
13 May 1997 | New director appointed (1 page) |
12 May 1997 | Annual return made up to 11/04/97 (4 pages) |
12 May 1997 | Annual return made up to 11/04/97 (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
7 May 1996 | Annual return made up to 11/04/96 (4 pages) |
7 May 1996 | Annual return made up to 11/04/96 (4 pages) |
18 December 1995 | Accounting reference date notified as 31/03 (1 page) |
18 December 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Incorporation (25 pages) |
11 April 1995 | Incorporation (25 pages) |