Company NameFaces In Focus
Company StatusActive - Proposal to Strike off
Company Number03303830
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 1997(27 years, 3 months ago)
Previous NameTeenage Information Network

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Gillian Suzanne Pelage
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMs Annie Mae Shaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address39 Albion Road
London
E17 3HY
Director NameMs Nevia Johnson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address39 Albion Road
London
E17 3HY
Director NameMs Mopelola Olujodi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(23 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Clive Road
Belvedere
Kent
DA17 2BZ
Director NameMs Nerissa McNeily
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(23 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Northwood Gardens
Greenford
UB6 0LF
Director NameCynthia Smart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCommunity Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Crescent
Ilford
Essex
IG2 7NH
Director NameBalakumaran Sahadevan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address15 Victoria House
Enterprize Way
London
SE8 3PJ
Director NameRobin Ese Feka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCo-ordinator
Correspondence Address31 Raul Road
London
SE15 5HR
Secretary NameWayne Thomas
NationalityWelsh
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleTherapist / Councellor
Correspondence Address15 Shannon Close
Haverhill
Suffolk
CB9 0LT
Director NameChristine Beatrice Richards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1999)
RoleTrainer
Correspondence Address11 Montpelier Road
London
SE15 2HD
Director NameThomas Leslie Medhurst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleAdministration Manager
Correspondence Address50 Plum Lane
Plumstead
London
SE18 3AE
Secretary NameThomas Leslie Medhurst
NationalityBritish
StatusResigned
Appointed01 July 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleAdministration Manager
Correspondence Address50 Plum Lane
Plumstead
London
SE18 3AE
Secretary NameCynthia Smart
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 March 1998)
RoleAccountant
Correspondence Address22 Stock Street
Plaistow
London
E13 0BY
Director NameAnna Carlile
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 1999)
RoleTrainee Youth Worker
Correspondence Address3 Hillcourt Road
London
SE22 0PF
Director NameMrs Sharon Amelia Kitson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2007)
RoleProject Leader
Country of ResidenceEngland
Correspondence Address1 Pencraig Way
Ledbury Estate
London
SE15 1SH
Secretary NameCynthia Smart
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 103 Station Road
Forest Gate
London
E7 0AE
Director NameMr Colin Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2007)
RoleCharity Worker
Correspondence Address57 Clacton Road
East Ham
London
E6 3ER
Director NamePatricia McDonald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 08 June 2000)
RoleSupport Worker
Correspondence AddressFlat 3 Edison House
New Kent Road
London
SE1 6UA
Director NameDr Tanya Crawford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 September 2000)
RoleDoctor
Correspondence AddressFlat 4
17 Highbury Terrace
London
N5 1UP
Director NameMary Packer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2004)
RoleNhs
Correspondence Address59 Minet Avenue
London
NW10 8AR
Director NameChristine Ann Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2010)
RoleAdmin/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Fleming Road
Southwark
London
SE17 3QR
Director NameRuth Johnson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2004)
RoleTeacher
Correspondence Address125a East Dulwich Grove
East Dulwich
London
SE22 8PU
Secretary NameChristine Ann Brown
NationalityBritish
StatusResigned
Appointed15 January 2004(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Fleming Road
Southwark
London
SE17 3QR
Director NameMiss Maame Werekowaa Baryeh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(10 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2011)
RoleLocal Authority
Country of ResidenceUnited Kingdom
Correspondence Address1 Charmouth House Dorset Road
London
SW8 1EU
Director NameMr Miles Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2011)
RoleCounselling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 236 Hammersmith Grove
Hammersmith
London
W6 7EL
Director NameMiss Iglika Petrova Penkova
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed29 April 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMr Godwin John Antoine Busttil
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(13 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMiss Reena Chudasama
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMr Eng Han Ng
Date of BirthAugust 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed20 September 2011(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2012)
RoleBusiness Strategy Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Stopher House
Webber Street
Elephant And Castle
London
SE1 0RE
Director NameMr Michael Gray
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMs Elizabeth McMillan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2015)
RoleGovernment Policy Officer
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMs Katrina Price
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2015)
RoleHedge Fund Advisor
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMr Andrew Rice
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2018)
RoleRetired Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMs Sophie Armour
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address102 Harper Road
London
SE1 6AQ
Director NameMiss Kemi Olafare
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2017)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address102 Harper Road
London
SE1 6AQ

Contact

Websitefacesinfocus.org.uk
Telephone020 74032444
Telephone regionLondon

Location

Registered Address39 Albion Road
London
E17 3HY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,308
Cash£23,491
Current Liabilities£4,308

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 December 2022 (1 year, 4 months ago)
Next Return Due5 January 2024 (overdue)

Filing History

19 October 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
3 June 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to 39 Albion Road London E17 3HY on 3 June 2023 (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (2 pages)
21 November 2022Previous accounting period shortened from 31 March 2023 to 31 July 2022 (1 page)
21 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
24 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 April 2020Appointment of Ms Nerissa Mcneily as a director on 15 April 2020 (2 pages)
23 April 2020Appointment of Ms Mopelola Olujodi as a director on 15 April 2020 (2 pages)
7 April 2020Registered office address changed from 102 Harper Road London SE1 6AQ to 85 Great Portland Street London W1W 7LT on 7 April 2020 (1 page)
18 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Appointment of Ms Nevia Johnson as a director on 26 July 2018 (2 pages)
8 August 2018Termination of appointment of Andrew Rice as a director on 26 July 2018 (1 page)
8 August 2018Notification of Gillian Suzanne Plage as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Appointment of Ms Annie-Mae Shaw as a director on 26 July 2018 (2 pages)
2 August 2018Cessation of Kemi Olafare as a person with significant control on 26 July 2018 (1 page)
7 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Termination of appointment of Kemi Olafare as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Kemi Olafare as a director on 27 June 2017 (1 page)
30 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Termination of appointment of Sophie Armour as a director on 8 July 2016 (1 page)
21 December 2016Termination of appointment of Sophie Armour as a director on 8 July 2016 (1 page)
4 July 2016Annual return made up to 22 December 2015 (19 pages)
4 July 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
4 July 2016Termination of appointment of Iglika Petrova Penkova as a director on 31 March 2015 (2 pages)
4 July 2016Termination of appointment of Michael Gray as a director on 30 June 2015 (2 pages)
4 July 2016Termination of appointment of Michael Gray as a director on 30 June 2015 (2 pages)
4 July 2016Annual return made up to 22 December 2015 (19 pages)
4 July 2016Appointment of Ms Gillian Suzanne Pelage as a director on 1 June 2016 (3 pages)
4 July 2016Termination of appointment of Elizabeth Mcmillan as a director on 30 June 2015 (2 pages)
4 July 2016Termination of appointment of Katrina Price as a director on 30 June 2015 (2 pages)
4 July 2016Termination of appointment of Katrina Price as a director on 30 June 2015 (2 pages)
4 July 2016Termination of appointment of Elizabeth Mcmillan as a director on 30 June 2015 (2 pages)
4 July 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
4 July 2016Termination of appointment of Iglika Petrova Penkova as a director on 31 March 2015 (2 pages)
4 July 2016Appointment of Ms Gillian Suzanne Pelage as a director on 1 June 2016 (3 pages)
1 July 2016Administrative restoration application (3 pages)
1 July 2016Administrative restoration application (3 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 February 2015Annual return made up to 22 December 2014 no member list (5 pages)
1 February 2015Annual return made up to 22 December 2014 no member list (5 pages)
6 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
6 January 2014Appointment of Ms Kemi Olafare as a director (2 pages)
6 January 2014Appointment of Ms Sophie Armour as a director (2 pages)
6 January 2014Appointment of Ms Kemi Olafare as a director (2 pages)
6 January 2014Appointment of Ms Sophie Armour as a director (2 pages)
6 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Termination of appointment of Cynthia Smart as a director (1 page)
3 December 2013Termination of appointment of Reena Chudasama as a director (1 page)
3 December 2013Termination of appointment of Cynthia Smart as a director (1 page)
3 December 2013Termination of appointment of Reena Chudasama as a director (1 page)
3 December 2013Termination of appointment of a director (1 page)
3 December 2013Termination of appointment of a director (1 page)
8 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
8 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
30 October 2012Memorandum and Articles of Association (17 pages)
30 October 2012Memorandum and Articles of Association (17 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Statement of company's objects (2 pages)
10 July 2012Appointment of Ms Katrina Price as a director (2 pages)
10 July 2012Appointment of Ms Katrina Price as a director (2 pages)
10 July 2012Appointment of Ms Elizabeth Mcmillan as a director (2 pages)
10 July 2012Appointment of Ms Elizabeth Mcmillan as a director (2 pages)
9 July 2012Appointment of Mr Michael Gray as a director (2 pages)
9 July 2012Appointment of Mr Andrew Rice as a director (2 pages)
9 July 2012Appointment of Mr Andrew Rice as a director (2 pages)
9 July 2012Appointment of Mr Michael Gray as a director (2 pages)
27 June 2012Director's details changed for Miss Iglika Petrova Penkova on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Miss Iglika Petrova Penkova on 27 June 2012 (2 pages)
27 June 2012Termination of appointment of Eng Ng as a director (1 page)
27 June 2012Termination of appointment of Eng Ng as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
22 December 2011Termination of appointment of Miles Gibson as a director (1 page)
22 December 2011Termination of appointment of Maame Baryeh as a director (1 page)
22 December 2011Director's details changed for Miss Iglia Petrova Penkova on 22 December 2011 (2 pages)
22 December 2011Appointment of Mr Eng Han Ng as a director (2 pages)
22 December 2011Annual return made up to 22 December 2011 no member list (4 pages)
22 December 2011Termination of appointment of Miles Gibson as a director (1 page)
22 December 2011Director's details changed for Miss Iglia Petrova Penkova on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 22 December 2011 no member list (4 pages)
22 December 2011Appointment of Mr Eng Han Ng as a director (2 pages)
22 December 2011Termination of appointment of Maame Baryeh as a director (1 page)
28 February 2011Annual return made up to 11 January 2011 no member list (6 pages)
28 February 2011Director's details changed for Cynthia Smart on 16 December 2010 (3 pages)
28 February 2011Annual return made up to 11 January 2011 no member list (6 pages)
28 February 2011Director's details changed for Cynthia Smart on 16 December 2010 (3 pages)
18 November 2010Termination of appointment of Godwin Busttil as a director (1 page)
18 November 2010Termination of appointment of Heena Wilkinson as a director (1 page)
18 November 2010Termination of appointment of Heena Wilkinson as a director (1 page)
18 November 2010Termination of appointment of Godwin Busttil as a director (1 page)
26 October 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
19 May 2010Appointment of Miss Iglia Petrova Penkova as a director (2 pages)
19 May 2010Appointment of Miss Reena Chudasama as a director (2 pages)
19 May 2010Appointment of Mr Godwin John Antoine Busttil as a director (2 pages)
19 May 2010Appointment of Miss Iglia Petrova Penkova as a director (2 pages)
19 May 2010Termination of appointment of Christine Brown as a director (1 page)
19 May 2010Appointment of Mr Godwin John Antoine Busttil as a director (2 pages)
19 May 2010Appointment of Miss Reena Chudasama as a director (2 pages)
19 May 2010Termination of appointment of Christine Brown as a director (1 page)
24 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
23 February 2010Director's details changed for Mr Miles Gibson on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Cynthia Smart on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Cynthia Smart on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Christine Ann Brown on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Christine Ann Brown on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Miles Gibson on 20 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
22 January 2010Appointment of Heena Chudasama Wilkinson as a director (2 pages)
22 January 2010Appointment of Heena Chudasama Wilkinson as a director (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2009Director appointed mr miles gibson (1 page)
15 January 2009Director appointed ms maame baryeh (1 page)
15 January 2009Annual return made up to 11/01/09 (2 pages)
15 January 2009Annual return made up to 11/01/09 (2 pages)
15 January 2009Director appointed ms maame baryeh (1 page)
15 January 2009Director appointed mr miles gibson (1 page)
23 January 2008Annual return made up to 11/01/08 (2 pages)
23 January 2008Annual return made up to 11/01/08 (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (24 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (24 pages)
17 February 2007Partial exemption accounts made up to 31 March 2006 (16 pages)
17 February 2007Partial exemption accounts made up to 31 March 2006 (16 pages)
6 February 2007Annual return made up to 11/01/07 (2 pages)
6 February 2007Annual return made up to 11/01/07 (2 pages)
17 February 2006Full accounts made up to 31 March 2005 (15 pages)
17 February 2006Full accounts made up to 31 March 2005 (15 pages)
27 January 2006Annual return made up to 11/01/06 (2 pages)
27 January 2006Annual return made up to 11/01/06 (2 pages)
16 June 2005Full accounts made up to 31 March 2004 (15 pages)
16 June 2005Full accounts made up to 31 March 2004 (15 pages)
24 January 2005Annual return made up to 11/01/05
  • 363(288) ‐ Director resigned
(2 pages)
24 January 2005Annual return made up to 11/01/05
  • 363(288) ‐ Director resigned
(2 pages)
7 February 2004Full accounts made up to 31 March 2003 (15 pages)
7 February 2004Full accounts made up to 31 March 2003 (15 pages)
27 January 2004Annual return made up to 11/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 11/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
12 February 2003Annual return made up to 11/01/03 (5 pages)
12 February 2003Annual return made up to 11/01/03 (5 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
31 January 2003Partial exemption accounts made up to 31 March 2002 (13 pages)
31 January 2003Partial exemption accounts made up to 31 March 2002 (13 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
4 February 2002Annual return made up to 11/01/02 (4 pages)
4 February 2002Annual return made up to 11/01/02 (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
18 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
6 February 2000Full accounts made up to 31 March 1999 (14 pages)
6 February 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
14 January 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Company name changed teenage information network\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed teenage information network\certificate issued on 22/09/97 (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
25 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 January 1997Incorporation (24 pages)
17 January 1997Incorporation (24 pages)