117 Waterloo Road
London
SE1 8UL
Director Name | Mr Mark Doyle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Director Name | Andrew Gallie Buchanan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Arts Centre Director |
Correspondence Address | 16a Roberts Road Southampton Hampshire SO15 5DG |
Director Name | Paul Cowen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 16 Moorlands View Clayton West Huddersfield West Yorkshire HD8 9QH |
Director Name | John Keates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Artisitic Director |
Correspondence Address | 7 Irvine Court 100 Whitfield Street London W1P 5RU |
Secretary Name | Beverley Ann Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 391a Roman Road Bow London E3 5QS |
Director Name | Sheena Helen Wrigley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2000) |
Role | Theatre Manager |
Correspondence Address | 20 Derry Hill Menston Ilkley West Yorkshire LS29 6NF |
Director Name | Emma Aldridge |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2006) |
Role | TV Executive |
Correspondence Address | 19 Guildford Grove Greenwich London SE10 8JY |
Director Name | Annabel Cook |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2006) |
Role | Visual Design |
Correspondence Address | 3 Nursery Lane Danbury Chelmsford Essex CM3 4PB |
Secretary Name | Maureen Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 9 Albany Close Barton On Sea New Milton Hampshire BH25 7HE |
Director Name | Luke Alexander Da'Bell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2007) |
Role | Police Officer |
Correspondence Address | 25 Badgers Close Enfield Middlesex EN2 7BB |
Director Name | Jane Harfleet |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2011) |
Role | Project Mananger |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Mary's Walk Maidenhead Berkshire SL6 1QZ |
Director Name | Joanna Clare Crawley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 March 2019) |
Role | Arts Manager Producer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 215 Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
Secretary Name | Helen Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2008) |
Role | Producer |
Correspondence Address | 25 Badgers Close Enfield Middlesex EN2 7BB |
Website | www.fecund.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75753164 |
Telephone region | London |
Registered Address | Studio 215 Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £440 |
Cash | £489 |
Current Liabilities | £49 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
24 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Appointment of Mr Mark Doyle as a director on 1 December 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Joanna Clare Crawley as a director on 18 March 2019 (1 page) |
20 March 2019 | Notification of John Keates as a person with significant control on 6 April 2016 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 July 2016 | Register inspection address has been changed from Waterloo Business Centre Studio 215 117 Waterloo Road London SE1 8UL England to C/O Mark Adams 14a Robinson Road London SW17 9DW (1 page) |
10 July 2016 | Register inspection address has been changed from Waterloo Business Centre Studio 215 117 Waterloo Road London SE1 8UL England to C/O Mark Adams 14a Robinson Road London SW17 9DW (1 page) |
10 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
10 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2015 | Annual return made up to 13 June 2015 no member list (3 pages) |
21 June 2015 | Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 13 June 2015 no member list (3 pages) |
21 June 2015 | Director's details changed for Joanna Clare Crawley on 20 June 2015 (2 pages) |
21 June 2015 | Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages) |
21 June 2015 | Director's details changed for Joanna Clare Crawley on 20 June 2015 (2 pages) |
21 June 2015 | Director's details changed for Hugh Sinclair Gurney on 1 May 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Registered office address changed from 9 Albany Close Barton on Sea New Milton Hampshire BH25 7HE on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 9 Albany Close Barton on Sea New Milton Hampshire BH25 7HE on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 no member list (4 pages) |
20 June 2014 | Annual return made up to 13 June 2014 no member list (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 no member list (4 pages) |
14 June 2013 | Register inspection address has been changed from Studio 210 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom (1 page) |
14 June 2013 | Register inspection address has been changed from Studio 210 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Termination of appointment of Jane Harfleet as a director (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 13 June 2011 no member list (3 pages) |
1 July 2011 | Termination of appointment of Jane Harfleet as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Director's details changed for Jane Harfleet on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Joanna Clare Crawley on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Joanna Clare Crawley on 13 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Jane Harfleet on 13 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 no member list (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Annual return made up to 13/06/09 (3 pages) |
9 July 2009 | Annual return made up to 13/06/09 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Appointment terminated secretary helen hodge (1 page) |
11 August 2008 | Appointment terminated secretary helen hodge (1 page) |
20 June 2008 | Annual return made up to 13/06/08 (3 pages) |
20 June 2008 | Annual return made up to 13/06/08 (3 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 June 2007 | Annual return made up to 13/06/07 (2 pages) |
15 June 2007 | Annual return made up to 13/06/07 (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 July 2006 | Annual return made up to 13/06/06 (4 pages) |
28 July 2006 | Annual return made up to 13/06/06 (4 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 July 2005 | Annual return made up to 13/06/05 (4 pages) |
18 July 2005 | Annual return made up to 13/06/05 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 July 2004 | Annual return made up to 13/06/04
|
15 July 2004 | Annual return made up to 13/06/04
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 6 cleland road chalfont st peter buckinghamshire SL9 9BG (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 6 cleland road chalfont st peter buckinghamshire SL9 9BG (1 page) |
21 June 2003 | Annual return made up to 13/06/03 (4 pages) |
21 June 2003 | Annual return made up to 13/06/03 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 June 2002 | Annual return made up to 13/06/02 (4 pages) |
25 June 2002 | Annual return made up to 13/06/02 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Annual return made up to 13/06/01 (4 pages) |
20 June 2001 | Annual return made up to 13/06/01 (4 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
12 July 2000 | Annual return made up to 13/06/00 (4 pages) |
12 July 2000 | Annual return made up to 13/06/00 (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
15 July 1999 | Annual return made up to 13/06/99 (4 pages) |
15 July 1999 | Annual return made up to 13/06/99 (4 pages) |
22 February 1999 | Secretary's particulars changed (1 page) |
22 February 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 July 1998 | Annual return made up to 13/06/98
|
25 July 1998 | Annual return made up to 13/06/98
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
24 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 June 1997 | Incorporation (22 pages) |
13 June 1997 | Incorporation (22 pages) |