Company NameNew Earth Theatre Limited
Company StatusActive
Company Number03045132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1995(29 years ago)
Previous NameYellow Earth Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameKumiko Elizabeth Mendl
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Brunswick Crescent
London
N11 1EB
Director NameWai Mun Yoon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Sutherland Avenue
London
W9 2HE
Director NameMr Maninder Singh Gill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Richard Michael Allan Shannon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleUniversity Lecturer/ Playwright
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Kithmini Wimalasekera
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMz Katie Elston
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Marketing And Communications
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Nicholas George Grant Marchand
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleHead Of International Programmes
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Kai-Chuan Chao
Date of BirthJune 1983 (Born 40 years ago)
NationalityTaiwanese
StatusCurrent
Appointed02 June 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChina Cultural And Commercial Partnerships Lead
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Kai-Chuan Chapman
Date of BirthJune 1983 (Born 40 years ago)
NationalityTaiwanese
StatusCurrent
Appointed02 June 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChina Cultural And Commercial Partnerships Lead
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameFrederick Brian Broadbridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Morden Road
South Wimbledon
London
SW19 3BP
Director NameMs Victoria Ireland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleTheatre Worker
Country of ResidenceUnited Kingdom
Correspondence Address98 St Alban's Avenue
Chiswick
London
W4 5JR
Director NameMr Graham Robert Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1997(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6
10a Old Compton Street
London
W1D 4TG
Director NameValerie Maria Chang
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2000)
RoleArts And Museums Officer
Correspondence AddressFlat 2 3 Crewdson Road
London
SW9 0LH
Director NameCllr Chit Chong
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2001)
RoleDesign Engineer
Correspondence Address13 Queen Elizabeths Walk
London
N16 5UZ
Director NameRichard Hugh Burbury
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2006)
RoleLawyer
Correspondence Address2 Old Manor Yard
Earls Court
London
SW5 9AB
Director NameDavid Piah Hoe Tan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleLocal Govt Officer
Correspondence Address34 Sydney Grove
Hendon
London
NW4 2EH
Director NameChristine Yau
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 December 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameWah Yin Rixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2001(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2009)
RoleFilm & Video Examiner
Country of ResidenceEngland
Correspondence Address7 Sydney Road
London
N8 0ET
Director NameSarah Su-San Yeh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleCreative Ditrector
Correspondence Address22 Louisa Street
London
E1 4NF
Director NameMing Wai Kong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 11 months after company formation)
Appointment Duration14 years (resigned 27 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Ashfield Court
287 Clapham Road Stockwell
London
SW9 9BB
Director NameDaniel John Gilsenan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Stephen Peter Midlane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 2010)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Tilehurst Road
London
SW18 3EU
Director NameMs Lee Hong Fulton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Close
Esher
Surrey
KT10 0AY
Director NameLouise Jeanne Chantal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 June 2007)
RoleProducer
Correspondence Address17 Valmar Road
London
SE5 9NG
Director NameMr Clive Gordon Harris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 2016)
RoleDirector Acting Programmes Alra
Country of ResidenceUnited Kingdom
Correspondence Address74e Hanover Park
London
SE15 5HE
Director NameClare Lewis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2010)
RoleArts Education Manager
Correspondence Address16b Horsell Road
London
N5 1XR
Director NameMr Harbans Janagol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2009)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressLamondvale 7 (B) Holly Bush Lane
Hampton
Middlesex
TW12 2QR
Director NameMrs Lin Marsh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Coverts Road
Claygate
Esher
Surrey
KT10 0LJ
Director NameMr Jonathan Kennedy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2019)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Amy Lin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG

Contact

Websiteyellowearth.org
Telephone020 86946631
Telephone regionLondon

Location

Registered AddressThe Albany
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£163,926
Net Worth£67,138
Cash£72,125
Current Liabilities£4,987

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
17 June 2020Director's details changed for Ms Kai-Chuan Chapman on 16 June 2020 (2 pages)
16 June 2020Appointment of Ms Kai-Chuan Chapman as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Ms Amy Lin as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Nicholas George Grant Marchand as a director on 2 June 2020 (2 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 March 2019Appointment of Mz Katie Elston as a director on 27 March 2019 (2 pages)
28 March 2019Termination of appointment of Jonathan Kennedy as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Ming Wai Kong as a director on 27 March 2019 (1 page)
1 February 2019Change of constitution by enactment (2 pages)
1 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 October 2018Appointment of Ms Kithmini Wimalasekera as a director on 4 October 2018 (2 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Richard Michael Allan Shannon as a director on 10 January 2018 (2 pages)
19 January 2018Appointment of Mr Richard Michael Allan Shannon as a director on 10 January 2018 (2 pages)
18 January 2018Termination of appointment of Daniel John Gilsenan as a director on 10 January 2018 (1 page)
18 January 2018Termination of appointment of Daniel John Gilsenan as a director on 10 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 November 2016Termination of appointment of Clive Gordon Harris as a director on 15 November 2016 (1 page)
21 November 2016Termination of appointment of Clive Gordon Harris as a director on 15 November 2016 (1 page)
11 May 2016Annual return made up to 4 May 2016 no member list (7 pages)
11 May 2016Annual return made up to 4 May 2016 no member list (7 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
27 May 2015Termination of appointment of Lin Marsh as a director on 25 May 2015 (1 page)
27 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
27 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
27 May 2015Annual return made up to 4 May 2015 no member list (8 pages)
27 May 2015Termination of appointment of Lin Marsh as a director on 25 May 2015 (1 page)
16 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
4 June 2014Annual return made up to 4 May 2014 no member list (8 pages)
4 June 2014Annual return made up to 4 May 2014 no member list (8 pages)
4 June 2014Annual return made up to 4 May 2014 no member list (8 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (8 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (8 pages)
19 June 2013Director's details changed for Daniel John Gilsenan on 10 June 2013 (2 pages)
19 June 2013Annual return made up to 4 May 2013 no member list (8 pages)
19 June 2013Director's details changed for Daniel John Gilsenan on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 3Rd Floor 20 Rupert Street London W1D 6DF on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 3Rd Floor 20 Rupert Street London W1D 6DF on 10 June 2013 (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (8 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (8 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (8 pages)
18 October 2011Appointment of Mr Jonathan Kennedy as a director (2 pages)
18 October 2011Appointment of Mr Jonathan Kennedy as a director (2 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
10 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
10 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
20 January 2011Appointment of Mr Maninder Singh Gill as a director (2 pages)
20 January 2011Appointment of Mr Maninder Singh Gill as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 December 2010Termination of appointment of Stephen Midlane as a director (1 page)
8 December 2010Termination of appointment of Stephen Midlane as a director (1 page)
8 December 2010Termination of appointment of Stephen Midlane as a director (1 page)
8 December 2010Termination of appointment of Stephen Midlane as a director (1 page)
5 May 2010Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
5 May 2010Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Peter Midlane on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
5 May 2010Director's details changed for Mr Clive Gordon Harris on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Daniel John Gilsenan on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Wai Mun Yoon on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 no member list (5 pages)
5 May 2010Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Lin Marsh on 4 May 2010 (2 pages)
22 February 2010Termination of appointment of Clare Lewis as a director (2 pages)
22 February 2010Termination of appointment of Clare Lewis as a director (2 pages)
17 September 2009Appointment terminated director wah rixon (1 page)
17 September 2009Appointment terminated director harby janagol (1 page)
17 September 2009Appointment terminated director harby janagol (1 page)
17 September 2009Director appointed lin marsh (2 pages)
17 September 2009Appointment terminated director wah rixon (1 page)
17 September 2009Director appointed lin marsh (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
19 May 2009Annual return made up to 04/05/09 (4 pages)
19 May 2009Annual return made up to 04/05/09 (4 pages)
18 May 2009Director's change of particulars / clive harris / 18/05/2009 (2 pages)
18 May 2009Director's change of particulars / clive harris / 18/05/2009 (2 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 August 2008Director appointed wai mun yoon (2 pages)
5 August 2008Director appointed wai mun yoon (2 pages)
5 August 2008Director appointed clare lewis (2 pages)
5 August 2008Director appointed clare lewis (2 pages)
18 July 2008Registered office changed on 18/07/2008 from 2ND floor 18 rupert street london W1D 6DE (1 page)
18 July 2008Registered office changed on 18/07/2008 from 2ND floor 18 rupert street london W1D 6DE (1 page)
7 July 2008Appointment terminate, director jonathan lloyd logged form (1 page)
7 July 2008Director appointed clive gordon harris (2 pages)
7 July 2008Director appointed clive gordon harris (2 pages)
7 July 2008Appointment terminate, director jonathan lloyd logged form (1 page)
7 July 2008Director appointed harby janagol (2 pages)
7 July 2008Director appointed harby janagol (2 pages)
6 May 2008Annual return made up to 04/05/08 (3 pages)
6 May 2008Annual return made up to 04/05/08 (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
21 May 2007Annual return made up to 04/05/07 (7 pages)
21 May 2007Annual return made up to 04/05/07 (7 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(5 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Registered office changed on 23/12/05 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page)
23 December 2005Registered office changed on 23/12/05 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page)
11 May 2005Annual return made up to 11/04/05 (5 pages)
11 May 2005Annual return made up to 11/04/05 (5 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Annual return made up to 11/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Annual return made up to 11/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 May 2003Annual return made up to 11/04/03 (6 pages)
15 May 2003Annual return made up to 11/04/03 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 May 2002Registered office changed on 31/05/02 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page)
31 May 2002Registered office changed on 31/05/02 from: diorama arts centre 34 osnaburgh street london NW1 3ND (1 page)
17 April 2002Annual return made up to 11/04/02
  • 363(287) ‐ Registered office changed on 17/04/02
(5 pages)
17 April 2002Annual return made up to 11/04/02
  • 363(287) ‐ Registered office changed on 17/04/02
(5 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(4 pages)
11 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(4 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
30 April 1999Annual return made up to 11/04/99 (4 pages)
30 April 1999Annual return made up to 11/04/99 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
16 April 1998Annual return made up to 11/04/98 (4 pages)
16 April 1998Annual return made up to 11/04/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
13 May 1997New director appointed (1 page)
13 May 1997New director appointed (1 page)
12 May 1997Annual return made up to 11/04/97 (4 pages)
12 May 1997Annual return made up to 11/04/97 (4 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (1 page)
12 March 1997Accounts for a small company made up to 31 March 1996 (1 page)
7 May 1996Annual return made up to 11/04/96 (4 pages)
7 May 1996Annual return made up to 11/04/96 (4 pages)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Incorporation (25 pages)
11 April 1995Incorporation (25 pages)