Richmond
Surrey
TW10 6UB
Director Name | Mr Krishnan Subramanyan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Thompson Avenue Richmond TW9 4JW |
Director Name | Mr Stephen Gregory Robson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hill Rise Hill Rise Richmond Surrey TW10 6UB |
Director Name | Ms Saskia Calliste |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 80 Hill Rise Hill Rise Richmond Surrey TW10 6UB |
Director Name | Judith Carney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | 12 Handforth Road London SW9 0LP |
Director Name | Mrs Cheryl Denise Robson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Row Twickenham Middlesex TW1 2NQ |
Secretary Name | Astrid Hilne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52b Broadway Court The Broadway Wimbledon London SW19 1RG |
Director Name | Gillian King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2001) |
Role | Theatre Director |
Correspondence Address | 91a Arica Road Brockley London SE4 2PS |
Director Name | Janet Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2003) |
Role | Theatre Director |
Correspondence Address | 38 Bramshot Avenue London SE7 7JP |
Secretary Name | Janet Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2003) |
Role | Theatre Director |
Correspondence Address | 38 Bramshot Avenue London SE7 7JP |
Director Name | Lucy Pastorella Pitman-Wallace |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2004) |
Role | Free Lance Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rheidol Terrace London N1 8NT |
Director Name | Ms Charlotte Claire Robson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 161 Fulwell Park Ave Twickenham Middx TW2 5HD |
Secretary Name | Mrs Cheryl Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grove Avenue Twickenham Middx TW1 4HX |
Director Name | Mr Christopher Aidan Jenkins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Sales And Marketing Manager |
Correspondence Address | 9 Hilditch House Kingsmead Richmond Upon Thames Surrey TW10 6HA |
Director Name | Miss Stacey Crawshaw |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grove Avenue Twickenham Middx TW1 4HX |
Director Name | Ms Rebecca Jane Gillieron |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2017) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grove Avenue Twickenham Middx TW1 4HX |
Director Name | Ms Sophia Isobel Robson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2013) |
Role | Student |
Country of Residence | Australia |
Correspondence Address | 67 Grove Avenue Twickenham Middx TW1 4HX |
Director Name | Ms Sarah Strupinski |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 67 Grove Avenue Twickenham Middx TW1 4HX |
Director Name | Ms Ellen Cheshire |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Avenue Princess Avenue Bognor Regis West Sussex PO21 2QT |
Director Name | Mrs Marina Isabelle Tuffier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Grove Avenue Twickenham TW1 4HX |
Director Name | Ms Louise Maria Clare Tucker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 80 Hill Rise Hill Rise Richmond Surrey TW10 6UB |
Website | aurorametro.org |
---|---|
Email address | [email protected] |
Telephone | 020 32610000 |
Telephone region | London |
Registered Address | 80 Hill Rise Hill Rise Richmond Surrey TW10 6UB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,061 |
Current Liabilities | £2,579 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
8 November 2023 | Termination of appointment of Marina Isabelle Tuffier as a director on 1 September 2023 (1 page) |
3 May 2023 | Termination of appointment of Louise Maria Clare Tucker as a director on 1 May 2023 (1 page) |
26 January 2023 | Registered office address changed from 67 Grove Avenue Twickenham Middx TW1 4HX to 80 Hill Rise Hill Rise Richmond Surrey TW10 6UB on 26 January 2023 (1 page) |
7 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Appointment of Ms Louise Maria Clare Tucker as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Ellen Cheshire as a director on 1 October 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Sarah Strupinski as a director on 31 July 2020 (1 page) |
20 August 2020 | Appointment of Mr Stephen Gregory Robson as a director on 1 August 2020 (2 pages) |
20 August 2020 | Appointment of Ms Saskia Calliste as a director on 1 August 2020 (2 pages) |
1 March 2020 | Appointment of Mr Krishnan Subramanyan as a director on 1 March 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Appointment of Mrs Marina Isabelle Tuffier as a director on 5 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Rebecca Jane Gillieron as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Ms Ellen Cheshire as a director on 8 December 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
19 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
7 May 2015 | Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 no member list (2 pages) |
28 April 2014 | Annual return made up to 28 April 2014 no member list (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 no member list (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 no member list (2 pages) |
22 February 2013 | Appointment of Ms Sarah Strupinski as a director (2 pages) |
22 February 2013 | Appointment of Ms Sarah Strupinski as a director (2 pages) |
21 February 2013 | Termination of appointment of Charlotte Robson as a director (1 page) |
21 February 2013 | Termination of appointment of Sophia Robson as a director (1 page) |
21 February 2013 | Termination of appointment of Charlotte Robson as a director (1 page) |
21 February 2013 | Termination of appointment of Sophia Robson as a director (1 page) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
26 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Termination of appointment of Cheryl Robson as a director (1 page) |
2 November 2011 | Termination of appointment of Cheryl Robson as a director (1 page) |
2 November 2011 | Termination of appointment of Cheryl Robson as a secretary (1 page) |
2 November 2011 | Secretary's details changed for Mrs Cheryl Denise Robson on 31 March 2011 (1 page) |
2 November 2011 | Appointment of Ms Sophia Isobel Robson as a director (2 pages) |
2 November 2011 | Termination of appointment of Cheryl Robson as a secretary (1 page) |
2 November 2011 | Secretary's details changed for Mrs Cheryl Denise Robson on 31 March 2011 (1 page) |
2 November 2011 | Appointment of Ms Sophia Isobel Robson as a director (2 pages) |
24 May 2011 | Termination of appointment of Stacey Crawshaw as a director (1 page) |
24 May 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
24 May 2011 | Termination of appointment of Stacey Crawshaw as a director (1 page) |
24 May 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for Miss Charlotte Claire Robson on 25 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
24 June 2010 | Director's details changed for Miss Charlotte Claire Robson on 25 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
3 June 2010 | Appointment of Miss Rebecca Gillieron as a director (2 pages) |
3 June 2010 | Appointment of Miss Rebecca Gillieron as a director (2 pages) |
25 May 2010 | Appointment of Miss Stacey Crawshaw as a director (2 pages) |
25 May 2010 | Appointment of Miss Stacey Crawshaw as a director (2 pages) |
26 February 2010 | Termination of appointment of Christopher Jenkins as a director (1 page) |
26 February 2010 | Termination of appointment of Christopher Jenkins as a director (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 May 2009 | Annual return made up to 11/04/09 (3 pages) |
22 May 2009 | Annual return made up to 11/04/09 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Director appointed mr christopher aidan jenkins (1 page) |
4 July 2008 | Director appointed mr christopher aidan jenkins (1 page) |
15 May 2008 | Company name changed women's theatre workshop (london) LTD.\certificate issued on 16/05/08 (2 pages) |
15 May 2008 | Company name changed women's theatre workshop (london) LTD.\certificate issued on 16/05/08 (2 pages) |
9 May 2008 | Annual return made up to 11/04/08 (2 pages) |
9 May 2008 | Director's change of particulars / charlotte robson / 01/08/2007 (2 pages) |
9 May 2008 | Annual return made up to 11/04/08 (2 pages) |
9 May 2008 | Director's change of particulars / charlotte robson / 01/08/2007 (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 18-19 montpelier row twickenham TW1 2NQ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 18-19 montpelier row twickenham TW1 2NQ (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Annual return made up to 11/04/07
|
22 May 2007 | Annual return made up to 11/04/07
|
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Annual return made up to 11/04/06
|
10 May 2006 | Annual return made up to 11/04/06
|
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Annual return made up to 11/04/05 (4 pages) |
18 May 2005 | Annual return made up to 11/04/05 (4 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Annual return made up to 11/04/04
|
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Annual return made up to 11/04/04
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Annual return made up to 11/04/03 (4 pages) |
11 April 2003 | Annual return made up to 11/04/03 (4 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 May 2002 | Annual return made up to 11/04/02 (4 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 11/04/02 (4 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
15 June 2001 | Annual return made up to 11/04/01
|
15 June 2001 | Annual return made up to 11/04/01
|
29 May 2001 | Full accounts made up to 31 March 2000 (5 pages) |
29 May 2001 | Full accounts made up to 31 March 2000 (5 pages) |
23 May 2000 | Annual return made up to 11/04/00 (4 pages) |
23 May 2000 | Annual return made up to 11/04/00 (4 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
4 June 1999 | Annual return made up to 11/04/99
|
4 June 1999 | Annual return made up to 11/04/99
|
4 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 June 1998 | Annual return made up to 11/04/98 (4 pages) |
19 June 1998 | Annual return made up to 11/04/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 11/04/97
|
12 May 1997 | Annual return made up to 11/04/97
|
26 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
11 April 1996 | Incorporation (23 pages) |
11 April 1996 | Incorporation (23 pages) |