Company NameAurora Metro Arts And Media Ltd.
Company StatusActive
Company Number03184467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1996(28 years ago)
Previous NameWomen's Theatre Workshop (London) Ltd.

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Cheryl Denise Robson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(18 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Hill Rise Hill Rise
Richmond
Surrey
TW10 6UB
Director NameMr Krishnan Subramanyan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Thompson Avenue
Richmond
TW9 4JW
Director NameMr Stephen Gregory Robson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hill Rise Hill Rise
Richmond
Surrey
TW10 6UB
Director NameMs Saskia Calliste
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence Address80 Hill Rise Hill Rise
Richmond
Surrey
TW10 6UB
Director NameJudith Carney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleTheatrical Agent
Correspondence Address12 Handforth Road
London
SW9 0LP
Director NameMrs Cheryl Denise Robson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Secretary NameAstrid Hilne
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address52b Broadway Court
The Broadway Wimbledon
London
SW19 1RG
Director NameGillian King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2001)
RoleTheatre Director
Correspondence Address91a Arica Road
Brockley
London
SE4 2PS
Director NameJanet Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2003)
RoleTheatre Director
Correspondence Address38 Bramshot Avenue
London
SE7 7JP
Secretary NameJanet Gordon
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2003)
RoleTheatre Director
Correspondence Address38 Bramshot Avenue
London
SE7 7JP
Director NameLucy Pastorella Pitman-Wallace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2004)
RoleFree Lance Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rheidol Terrace
London
N1 8NT
Director NameMs Charlotte Claire Robson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address161 Fulwell Park Ave
Twickenham
Middx
TW2 5HD
Secretary NameMrs Cheryl Denise Robson
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address67 Grove Avenue
Twickenham
Middx
TW1 4HX
Director NameMr Christopher Aidan Jenkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleSales And Marketing Manager
Correspondence Address9 Hilditch House
Kingsmead
Richmond Upon Thames
Surrey
TW10 6HA
Director NameMiss Stacey Crawshaw
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address67 Grove Avenue
Twickenham
Middx
TW1 4HX
Director NameMs Rebecca Jane Gillieron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2017)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address67 Grove Avenue
Twickenham
Middx
TW1 4HX
Director NameMs Sophia Isobel Robson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2013)
RoleStudent
Country of ResidenceAustralia
Correspondence Address67 Grove Avenue
Twickenham
Middx
TW1 4HX
Director NameMs Sarah Strupinski
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address67 Grove Avenue
Twickenham
Middx
TW1 4HX
Director NameMs Ellen Cheshire
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2017(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Avenue Princess Avenue
Bognor Regis
West Sussex
PO21 2QT
Director NameMrs Marina Isabelle Tuffier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Grove Avenue
Twickenham
TW1 4HX
Director NameMs Louise Maria Clare Tucker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2023)
RoleEditor
Country of ResidenceEngland
Correspondence Address80 Hill Rise Hill Rise
Richmond
Surrey
TW10 6UB

Contact

Websiteaurorametro.org
Email address[email protected]
Telephone020 32610000
Telephone regionLondon

Location

Registered Address80 Hill Rise Hill Rise
Richmond
Surrey
TW10 6UB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,061
Current Liabilities£2,579

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 November 2023Termination of appointment of Marina Isabelle Tuffier as a director on 1 September 2023 (1 page)
3 May 2023Termination of appointment of Louise Maria Clare Tucker as a director on 1 May 2023 (1 page)
26 January 2023Registered 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 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Appointment of Ms Louise Maria Clare Tucker as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Ellen Cheshire as a director on 1 October 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Sarah Strupinski as a director on 31 July 2020 (1 page)
20 August 2020Appointment of Mr Stephen Gregory Robson as a director on 1 August 2020 (2 pages)
20 August 2020Appointment of Ms Saskia Calliste as a director on 1 August 2020 (2 pages)
1 March 2020Appointment of Mr Krishnan Subramanyan as a director on 1 March 2020 (2 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Appointment of Mrs Marina Isabelle Tuffier as a director on 5 March 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Rebecca Jane Gillieron as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Ms Ellen Cheshire as a director on 8 December 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
31 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
19 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
19 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
7 May 2015Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
7 May 2015Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mrs Cheryl Denise Robson as a director on 1 April 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 28 April 2014 no member list (2 pages)
28 April 2014Annual return made up to 28 April 2014 no member list (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 11 April 2013 no member list (2 pages)
11 April 2013Annual return made up to 11 April 2013 no member list (2 pages)
22 February 2013Appointment of Ms Sarah Strupinski as a director (2 pages)
22 February 2013Appointment of Ms Sarah Strupinski as a director (2 pages)
21 February 2013Termination of appointment of Charlotte Robson as a director (1 page)
21 February 2013Termination of appointment of Sophia Robson as a director (1 page)
21 February 2013Termination of appointment of Charlotte Robson as a director (1 page)
21 February 2013Termination of appointment of Sophia Robson as a director (1 page)
14 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
26 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 November 2011Termination of appointment of Cheryl Robson as a director (1 page)
2 November 2011Termination of appointment of Cheryl Robson as a director (1 page)
2 November 2011Termination of appointment of Cheryl Robson as a secretary (1 page)
2 November 2011Secretary's details changed for Mrs Cheryl Denise Robson on 31 March 2011 (1 page)
2 November 2011Appointment of Ms Sophia Isobel Robson as a director (2 pages)
2 November 2011Termination of appointment of Cheryl Robson as a secretary (1 page)
2 November 2011Secretary's details changed for Mrs Cheryl Denise Robson on 31 March 2011 (1 page)
2 November 2011Appointment of Ms Sophia Isobel Robson as a director (2 pages)
24 May 2011Termination of appointment of Stacey Crawshaw as a director (1 page)
24 May 2011Annual return made up to 11 April 2011 no member list (4 pages)
24 May 2011Termination of appointment of Stacey Crawshaw as a director (1 page)
24 May 2011Annual return made up to 11 April 2011 no member list (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for Miss Charlotte Claire Robson on 25 February 2010 (2 pages)
24 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
24 June 2010Director's details changed for Miss Charlotte Claire Robson on 25 February 2010 (2 pages)
24 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
3 June 2010Appointment of Miss Rebecca Gillieron as a director (2 pages)
3 June 2010Appointment of Miss Rebecca Gillieron as a director (2 pages)
25 May 2010Appointment of Miss Stacey Crawshaw as a director (2 pages)
25 May 2010Appointment of Miss Stacey Crawshaw as a director (2 pages)
26 February 2010Termination of appointment of Christopher Jenkins as a director (1 page)
26 February 2010Termination of appointment of Christopher Jenkins as a director (1 page)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 May 2009Annual return made up to 11/04/09 (3 pages)
22 May 2009Annual return made up to 11/04/09 (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 July 2008Director appointed mr christopher aidan jenkins (1 page)
4 July 2008Director appointed mr christopher aidan jenkins (1 page)
15 May 2008Company name changed women's theatre workshop (london) LTD.\certificate issued on 16/05/08 (2 pages)
15 May 2008Company name changed women's theatre workshop (london) LTD.\certificate issued on 16/05/08 (2 pages)
9 May 2008Annual return made up to 11/04/08 (2 pages)
9 May 2008Director's change of particulars / charlotte robson / 01/08/2007 (2 pages)
9 May 2008Annual return made up to 11/04/08 (2 pages)
9 May 2008Director's change of particulars / charlotte robson / 01/08/2007 (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 18-19 montpelier row twickenham TW1 2NQ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 18-19 montpelier row twickenham TW1 2NQ (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 May 2007Annual return made up to 11/04/07
  • 363(287) ‐ Registered office changed on 22/05/07
(4 pages)
22 May 2007Annual return made up to 11/04/07
  • 363(287) ‐ Registered office changed on 22/05/07
(4 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
10 May 2006Annual return made up to 11/04/06
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 2006Annual return made up to 11/04/06
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Annual return made up to 11/04/05 (4 pages)
18 May 2005Annual return made up to 11/04/05 (4 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Annual return made up to 11/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Annual return made up to 11/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
11 April 2003Annual return made up to 11/04/03 (4 pages)
11 April 2003Annual return made up to 11/04/03 (4 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
17 May 2002Annual return made up to 11/04/02 (4 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Annual return made up to 11/04/02 (4 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
15 June 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(4 pages)
15 June 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(4 pages)
29 May 2001Full accounts made up to 31 March 2000 (5 pages)
29 May 2001Full accounts made up to 31 March 2000 (5 pages)
23 May 2000Annual return made up to 11/04/00 (4 pages)
23 May 2000Annual return made up to 11/04/00 (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
4 June 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Full accounts made up to 31 March 1998 (5 pages)
4 December 1998Full accounts made up to 31 March 1998 (5 pages)
19 June 1998Annual return made up to 11/04/98 (4 pages)
19 June 1998Annual return made up to 11/04/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 May 1997Annual return made up to 11/04/97
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Annual return made up to 11/04/97
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 April 1996Incorporation (23 pages)
11 April 1996Incorporation (23 pages)