London
EC4R 1BE
Director Name | Mary Anne Palmer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Teach First 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2010(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Felicity Gillespie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 December 1998) |
Role | Special Advisor |
Correspondence Address | 1 Askew Road London W12 9AA |
Director Name | Lord David Puttnam Of Queensgate |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | Flat 52 30 Vincent Square London SW1P 2NN |
Secretary Name | Felicity Gillespie |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1998) |
Role | Special Advisor |
Correspondence Address | 1 Askew Road London W12 9AA |
Secretary Name | Dorothy Millham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 37 Gloucester Road London SW7 4QL |
Director Name | John Culhane |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 89 More Close London W14 9BW |
Director Name | Carolyn Ann Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2003) |
Role | Chief Executive |
Correspondence Address | 14 Downalong Bushey Heath Hertfordshire WD23 1HZ |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Paul Keith Winter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2010) |
Role | Chief Executive |
Correspondence Address | Flat 2 Bishop Court Estate Brinsop Herefordshire HR4 7AX Wales |
Director Name | Stephen John White |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2004) |
Role | Finance Director |
Correspondence Address | 194 Malyons Road Ladywell London SE13 7XF |
Secretary Name | Anne Marie Piper |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Director Name | Mr David Peter Hanson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Lodge Birdingbury Rugby Warwickshire CV23 8EW |
Director Name | Sophie Byatt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Ann Mullins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Kennington Palace Court Sancroft Street London SE11 5UL |
Director Name | John Sydney Sutton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2009) |
Role | General Secretary |
Correspondence Address | 24 Bright Trees Road Geddington Kettering Northamptonshire NN14 1BS |
Director Name | David Hancock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2009) |
Role | Manager |
Correspondence Address | London Barn Farthinghoe Brackley Northamptonshire NN13 5PB |
Director Name | Ms Anne Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Keepers Cottage Wolford Heath Long Compton CV36 5NR |
Director Name | Ms Caroline Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Egerton Drive Greenwich London SE10 8JR |
Director Name | Stephen Victor Patrick |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7PH |
Director Name | Roger Wyn Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 December 2012) |
Role | Leadership Development Coach |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Sir Alan William Steer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Teaching Awards 6 Middle Street London EC1A 7PH |
Director Name | Michael John Patrick Brookes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 2011) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | No 1 Boltro Road Haywards Heath West Sussex RH16 1BL |
Director Name | Mr Nigel John Middleton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2013) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rawdon Terrace Ashby De La Zouch LE65 2GL |
Director Name | Mr Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | teachingawards.com |
---|---|
Email address | [email protected] |
Telephone | 07 399497609 |
Telephone region | Mobile |
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Teaching Awards Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,315 |
Cash | £40,149 |
Current Liabilities | £189,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
6 September 2023 | Appointment of Ms Corrienne Peasgood as a director on 1 January 2023 (2 pages) |
---|---|
26 April 2023 | Appointment of Mr Toby Dominic Brodigan Salt as a director on 6 December 2022 (2 pages) |
9 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
9 March 2023 | Termination of appointment of Stephen Munby as a director on 6 December 2022 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Stephen Munby on 30 November 2018 (2 pages) |
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 July 2020 | Registered office address changed from Threeways St Nicolas Close Cranleigh Surrey GU6 7AH England to First Floor 10 Queen Street Place London EC4R 1BE on 31 July 2020 (1 page) |
1 April 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to Threeways St Nicolas Close Cranleigh Surrey GU6 7AH on 1 April 2020 (1 page) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Mary Anne Palmer as a director on 4 December 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Termination of appointment of Peter Lawrence Clarke as a director on 19 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Stephen Munby as a director on 19 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 June 2016 | Termination of appointment of Sophie Byatt as a director on 1 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Sophie Byatt as a director on 1 June 2016 (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Sophie Byatt on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Sophie Byatt on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Sophie Byatt on 1 March 2015 (2 pages) |
18 February 2015 | Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page) |
23 September 2014 | Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page) |
23 September 2014 | Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page) |
8 September 2014 | Appointment of Peter Lawrence Clarke as a director on 19 June 2013 (2 pages) |
8 September 2014 | Appointment of Peter Lawrence Clarke as a director on 19 June 2013 (2 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Roger Jones as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Caroline Evans as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Stephen Patrick as a director (1 page) |
10 January 2013 | Termination of appointment of Roger Jones as a director (1 page) |
10 January 2013 | Termination of appointment of Caroline Evans as a director (1 page) |
10 January 2013 | Termination of appointment of Stephen Patrick as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Appointment of Mr Nigel John Middleton as a director (2 pages) |
4 December 2012 | Appointment of Mr Nigel John Middleton as a director (2 pages) |
21 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 March 2011 | Director's details changed for Sophie Byatt on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Sophie Byatt on 23 March 2011 (2 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Anne Piper as a secretary (1 page) |
21 October 2010 | Termination of appointment of Anne Piper as a secretary (1 page) |
21 October 2010 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
21 October 2010 | Registered office address changed from Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 21 October 2010 (1 page) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Sophie Byatt on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Termination of appointment of Paul Winter as a director (1 page) |
7 July 2010 | Director's details changed for Sophie Byatt on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Sophie Byatt on 1 January 2010 (2 pages) |
7 July 2010 | Termination of appointment of Paul Winter as a director (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (26 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (26 pages) |
5 March 2010 | Appointment of Michael John Patrick Brookes as a director (3 pages) |
5 March 2010 | Appointment of Roger Wyn Jones as a director (3 pages) |
5 March 2010 | Appointment of Stephen Victor Patrick as a director (3 pages) |
5 March 2010 | Appointment of Sir Alan William Steer as a director (3 pages) |
5 March 2010 | Appointment of Michael John Patrick Brookes as a director (3 pages) |
5 March 2010 | Appointment of Stephen Victor Patrick as a director (3 pages) |
5 March 2010 | Appointment of Sir Alan William Steer as a director (3 pages) |
5 March 2010 | Appointment of Roger Wyn Jones as a director (3 pages) |
18 February 2010 | Termination of appointment of John Sutton as a director (1 page) |
18 February 2010 | Termination of appointment of Ann Mullins as a director (1 page) |
18 February 2010 | Termination of appointment of Ann Mullins as a director (1 page) |
18 February 2010 | Termination of appointment of David Hancock as a director (1 page) |
18 February 2010 | Termination of appointment of David Hancock as a director (1 page) |
18 February 2010 | Termination of appointment of John Sutton as a director (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 November 2008 | Appointment terminated director david puttnam of queensgate (1 page) |
19 November 2008 | Appointment terminated director david puttnam of queensgate (1 page) |
26 September 2008 | Return made up to 04/06/08; full list of members (5 pages) |
26 September 2008 | Return made up to 04/06/08; full list of members (5 pages) |
16 July 2008 | Director appointed john sydney sutton logged form (2 pages) |
16 July 2008 | Director appointed john sydney sutton logged form (2 pages) |
14 July 2008 | Director appointed david hancock (1 page) |
14 July 2008 | Director appointed david hancock (1 page) |
9 May 2008 | Auditor's resignation (1 page) |
9 May 2008 | Auditor's resignation (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 September 2007 | Return made up to 04/06/07; no change of members
|
9 September 2007 | Return made up to 04/06/07; no change of members
|
19 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members
|
14 June 2006 | Return made up to 04/06/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 04/06/05; full list of members
|
25 July 2005 | Return made up to 04/06/05; full list of members
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
28 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
4 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members
|
5 July 2004 | Return made up to 04/06/04; full list of members
|
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
9 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 04/06/03; full list of members
|
4 June 2003 | Return made up to 04/06/03; full list of members
|
3 July 2002 | Return made up to 04/06/02; full list of members
|
3 July 2002 | Return made up to 04/06/02; full list of members
|
13 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
13 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: st giles house 12TH floor 1 drury lane london WC2B 5RS (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: st giles house 12TH floor 1 drury lane london WC2B 5RS (1 page) |
7 August 2001 | Memorandum and Articles of Association (28 pages) |
7 August 2001 | Memorandum and Articles of Association (28 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
12 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
12 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 July 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
11 July 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
25 June 2001 | Return made up to 04/06/01; full list of members
|
25 June 2001 | Return made up to 04/06/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 15 berners street london W1P 3DE (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 15 berners street london W1P 3DE (2 pages) |
20 March 2001 | Director resigned (2 pages) |
20 March 2001 | Director resigned (2 pages) |
6 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of register of members (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: savant house 63-65 camden high street london NW1 7JL (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: savant house 63-65 camden high street london NW1 7JL (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
28 June 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
28 June 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 13-15 queens gate place mews london SW7 5BG (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 13-15 queens gate place mews london SW7 5BG (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
2 September 1998 | Company name changed jivecove LIMITED\certificate issued on 03/09/98 (2 pages) |
2 September 1998 | Company name changed jivecove LIMITED\certificate issued on 03/09/98 (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 120 east road london N1 6AA (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 120 east road london N1 6AA (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (15 pages) |
4 June 1998 | Incorporation (15 pages) |