Company NameHMDT Music
Company StatusActive
Company Number03118155
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1995(28 years, 5 months ago)
Previous NameHackney Music Development Trust

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMr Adam Scott Eisenberg
NationalityBritish
StatusCurrent
Appointed12 July 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameTony Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(7 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayes Lane
Bromley
Kent
BR2 9EA
Director NameFarquhar Donald McKay
Date of BirthApril 1948 (Born 76 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 June 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Allerton Road
London
N16 5UF
Director NameMr Krishna Raman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(18 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSenior Corporate Lawyer
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameMs Michele Margaret Pullan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(20 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameMs Isabelle Beatrice Cadignan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,French
StatusCurrent
Appointed31 October 2017(22 years after company formation)
Appointment Duration6 years, 5 months
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence Address16 Chocolate Studios Shepherdess Place
London
N1 7LJ
Director NameMrs Raphaelle Catherine Madeleine Moysan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed21 April 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleAsset Management, Senior Investment Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameLubia Begum-Rob
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Secretary NameMs Tertia Sefton-Green
StatusCurrent
Appointed26 January 2023(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameMr Nicholas Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address42a Hereford Road
London
W2 5AJ
Director NameAugustine Gregory John
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleDirector Of Education
Correspondence Address35 Ickburgh Road
London
E5 8AF
Director NameMr Patrick Maddams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Spanish Place
London
W1U 3HZ
Director NameMr Laurence David Elks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Edenbridge Road
London
E9 7DR
Director NameMr Nicholas Simon Riddle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleClassical Music Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 18 North Tenter Street
London
E1 8DL
Director NameJerry White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleLocal Government Ombudsman
Correspondence Address107 Manor Road
London
N16 5PB
Director NameNatalie Kathleen Wheen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleJournalist
Correspondence Address60 Downham Road
London
N1 5AY
Secretary NameMs Christina Coker
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HN
Director NameHilary Frances Wild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Gilbey House 38-46 Jamestown Road
London
NW1 7BY
Director NameTina Elizabeth Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(9 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 October 2014)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Thornby Road
London
E5 9QL
Director NameProf Augustine Gregory John
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellesmere Road South
Manchester
M21 0TE
Director NameMr Boudewijn Ferdinand Van Wijk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Cottage 2 Blackwood Close
West Byfleet
Surrey
KT14 6PW
Director NameAlan Ferguson Dear
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2003)
RoleCharity Administrater
Correspondence AddressMayflower Cottage 46 Military Road
Rye
East Sussex
TN31 7NY
Director NameBronwen Morgan-Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 February 2001)
RoleOperations In Investment Banki
Correspondence Address13 Keats Avenue
Royal Victoria Dock
London
E16 1TW
Director NameDaphne Maria Ignatia Thissen
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 January 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2004)
RoleCultural Attache
Correspondence Address28 Elgin Crescent
London
W11 2JR
Director NameMichael John Charles Helston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 Colvestone Crescent
London
E8 2LG
Director NameMs Fiona Jean Bryce
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 December 2011)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address164 Artillery Mansions
75 Victoria Street
London
SW1H 0HU
Director NameEmuoborohwo Siakpere
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2008)
RoleManager
Correspondence Address14a Matlock Street
London
E14 7NN
Director NameMr Stefan Wagner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2012)
RoleFinance
Country of ResidenceEngland
Correspondence AddressTechnology Learning Centre
1 Reading Lane
London
E8 1GQ
Director NameMs Jacqueline Kirsh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Aldermans Hill
Second Floor
London
N13 4PN

Contact

Websitehmdt.org.uk
Email address[email protected]
Telephone020 88828825
Telephone regionLondon

Location

Registered Address21-27 Lamb's Conduit Street Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£417,064
Net Worth£52,680
Cash£51,520
Current Liabilities£22,630

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

27 May 2023Total exemption full accounts made up to 31 August 2022 (32 pages)
31 January 2023Appointment of Ms Tertia Sefton-Green as a secretary on 26 January 2023 (2 pages)
31 January 2023Memorandum and Articles of Association (31 pages)
30 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
27 July 2022Appointment of Lubia Begum-Rob as a director on 17 July 2022 (2 pages)
3 May 2022Memorandum and Articles of Association (40 pages)
4 April 2022Resolutions
  • RES13 ‐ Co name change 10/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 March 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
21 March 2022Change of name notice (2 pages)
21 March 2022Company name changed hackney music development trust\certificate issued on 21/03/22
  • RES15 ‐ Change company name resolution on 2022-02-10
(2 pages)
11 March 2022Statement of company's objects (2 pages)
21 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 22 Aldermans Hill Second Floor London N13 4PN to 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS on 8 September 2021 (1 page)
17 March 2021Full accounts made up to 31 August 2020 (28 pages)
21 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 April 2020Appointment of Raphaelle Catherine Madeleine Moysan as a director on 21 April 2020 (2 pages)
15 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 August 2018 (28 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 August 2017 (25 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 November 2017Appointment of Ms Isabelle Beatrice Cadignan as a director on 31 October 2017 (2 pages)
13 November 2017Appointment of Ms Isabelle Beatrice Cadignan as a director on 31 October 2017 (2 pages)
26 January 2017Full accounts made up to 31 August 2016 (27 pages)
26 January 2017Full accounts made up to 31 August 2016 (27 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
8 March 2016Appointment of Ms Michele Margaret Pullan as a director on 25 February 2016 (2 pages)
8 March 2016Appointment of Ms Michele Margaret Pullan as a director on 25 February 2016 (2 pages)
24 December 2015Full accounts made up to 31 August 2015 (20 pages)
24 December 2015Full accounts made up to 31 August 2015 (20 pages)
23 November 2015Annual return made up to 21 November 2015 no member list (6 pages)
23 November 2015Annual return made up to 21 November 2015 no member list (6 pages)
26 October 2015Termination of appointment of Jacqueline Kirsh as a director on 21 July 2015 (1 page)
26 October 2015Termination of appointment of Jacqueline Kirsh as a director on 21 July 2015 (1 page)
19 December 2014Full accounts made up to 31 August 2014 (20 pages)
19 December 2014Full accounts made up to 31 August 2014 (20 pages)
2 December 2014Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page)
2 December 2014Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page)
2 December 2014Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page)
2 December 2014Annual return made up to 21 November 2014 no member list (6 pages)
2 December 2014Annual return made up to 21 November 2014 no member list (6 pages)
4 February 2014Appointment of Mr Krishna Raman as a director (2 pages)
4 February 2014Appointment of Mr Krishna Raman as a director (2 pages)
17 December 2013Full accounts made up to 31 August 2013 (23 pages)
17 December 2013Full accounts made up to 31 August 2013 (23 pages)
22 November 2013Annual return made up to 21 November 2013 no member list (6 pages)
22 November 2013Register inspection address has been changed from Technology Learning Centre 1 Reading Lane London Greater London E8 1GQ United Kingdom (1 page)
22 November 2013Register inspection address has been changed from Technology Learning Centre 1 Reading Lane London Greater London E8 1GQ United Kingdom (1 page)
22 November 2013Annual return made up to 21 November 2013 no member list (6 pages)
21 November 2013Termination of appointment of Patrick Maddams as a director (1 page)
21 November 2013Termination of appointment of Patrick Maddams as a director (1 page)
21 November 2013Termination of appointment of Patrick Maddams as a director (1 page)
21 November 2013Termination of appointment of Patrick Maddams as a director (1 page)
15 November 2013Appointment of Ms Jacqueline Kirsh as a director (2 pages)
15 November 2013Registered office address changed from , 22 Second Floor, 22 Aldermans Hill, London, N13 4PN, United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from , 22 Aldermans Hill, London, N13 4PN, England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from , 22 Aldermans Hill, London, N13 4PN, England on 15 November 2013 (1 page)
15 November 2013Appointment of Ms Jacqueline Kirsh as a director (2 pages)
15 November 2013Registered office address changed from , 22 Second Floor, 22 Aldermans Hill, London, N13 4PN, United Kingdom on 15 November 2013 (1 page)
9 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
9 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
4 March 2013Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
16 November 2012Termination of appointment of Stefan Wagner as a director (1 page)
16 November 2012Termination of appointment of Stefan Wagner as a director (1 page)
16 November 2012Annual return made up to 25 October 2012 no member list (6 pages)
29 August 2012Full accounts made up to 31 March 2012 (21 pages)
29 August 2012Full accounts made up to 31 March 2012 (21 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
30 December 2011Termination of appointment of Fiona Bryce as a director (1 page)
30 December 2011Termination of appointment of Fiona Bryce as a director (1 page)
9 November 2011Annual return made up to 25 October 2011 no member list (8 pages)
9 November 2011Annual return made up to 25 October 2011 no member list (8 pages)
9 November 2011Termination of appointment of Michael Helston as a director (1 page)
9 November 2011Termination of appointment of Michael Helston as a director (1 page)
2 February 2011Memorandum and Articles of Association (17 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Statement of company's objects (1 page)
2 February 2011Memorandum and Articles of Association (17 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Statement of company's objects (1 page)
10 January 2011Full accounts made up to 31 March 2010 (20 pages)
10 January 2011Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Appointment of Mr Stefan Wagner as a director (2 pages)
30 December 2010Appointment of Mr Stefan Wagner as a director (2 pages)
17 November 2010Annual return made up to 25 October 2010 no member list (8 pages)
17 November 2010Annual return made up to 25 October 2010 no member list (8 pages)
16 November 2010Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page)
16 November 2010Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page)
16 November 2010Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
17 November 2009Annual return made up to 25 October 2009 no member list (6 pages)
17 November 2009Annual return made up to 25 October 2009 no member list (6 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Tony Clark on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Maddams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Maddams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tony Clark on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Bryce on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Bryce on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tony Clark on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Bryce on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Maddams on 6 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 November 2008Annual return made up to 25/10/08 (4 pages)
13 November 2008Annual return made up to 25/10/08 (4 pages)
24 September 2008Appointment terminated director emuoborohwo siakpere (2 pages)
24 September 2008Appointment terminated director emuoborohwo siakpere (2 pages)
7 December 2007Full accounts made up to 31 March 2007 (14 pages)
7 December 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Annual return made up to 25/10/07 (2 pages)
14 November 2007Annual return made up to 25/10/07 (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (20 pages)
8 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 January 2007Annual return made up to 25/10/06 (6 pages)
2 January 2007Annual return made up to 25/10/06 (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
14 December 2005Annual return made up to 25/10/05 (5 pages)
14 December 2005Annual return made up to 25/10/05 (5 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 March 2004 (19 pages)
3 November 2004Full accounts made up to 31 March 2004 (19 pages)
28 October 2004Annual return made up to 25/10/04 (5 pages)
28 October 2004Annual return made up to 25/10/04 (5 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 March 2003 (12 pages)
23 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
14 November 2003Annual return made up to 25/10/03 (6 pages)
14 November 2003Annual return made up to 25/10/03 (6 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
1 December 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(6 pages)
1 December 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(6 pages)
11 November 2002Registered office changed on 11/11/02 from: second floor, maurice bishop house, 17 reading lane, london E8 1HH (1 page)
11 November 2002Registered office changed on 11/11/02 from: second floor, maurice bishop house, 17 reading lane, london E8 1HH (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 November 2001Annual return made up to 25/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
(5 pages)
13 November 2001Annual return made up to 25/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
(5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
14 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
19 November 1998Annual return made up to 25/10/98 (6 pages)
19 November 1998Annual return made up to 25/10/98 (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 October 1997New director appointed (2 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1997New director appointed (3 pages)
13 February 1997New director appointed (3 pages)
13 February 1997Annual return made up to 25/10/96
  • 363(287) ‐ Registered office changed on 13/02/97
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997Annual return made up to 25/10/96
  • 363(287) ‐ Registered office changed on 13/02/97
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997New director appointed (3 pages)
13 February 1997New director appointed (3 pages)
14 November 1995Accounting reference date notified as 31/03 (1 page)
14 November 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995Incorporation (56 pages)
25 October 1995Incorporation (56 pages)