Company NameThe Teaching Awards Company Limited
DirectorsStephen Munby and Mary Anne Palmer
Company StatusActive
Company Number03576096
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous NameJivecove Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Munby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(19 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMary Anne Palmer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teach First 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed25 August 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameFelicity Gillespie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 December 1998)
RoleSpecial Advisor
Correspondence Address1 Askew Road
London
W12 9AA
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 19 October 2008)
RoleCompany Director
Correspondence AddressFlat 52
30 Vincent Square
London
SW1P 2NN
Secretary NameFelicity Gillespie
NationalityBritish/Australian
StatusResigned
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1998)
RoleSpecial Advisor
Correspondence Address1 Askew Road
London
W12 9AA
Secretary NameDorothy Millham
NationalityBritish
StatusResigned
Appointed03 August 1998(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address37 Gloucester Road
London
SW7 4QL
Director NameJohn Culhane
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address89 More Close
London
W14 9BW
Director NameCarolyn Ann Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2003)
RoleChief Executive
Correspondence Address14 Downalong
Bushey Heath
Hertfordshire
WD23 1HZ
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NamePaul Keith Winter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2010)
RoleChief Executive
Correspondence AddressFlat 2
Bishop Court Estate
Brinsop
Herefordshire
HR4 7AX
Wales
Director NameStephen John White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2004)
RoleFinance Director
Correspondence Address194 Malyons Road
Ladywell
London
SE13 7XF
Secretary NameAnne Marie Piper
NationalityCanadian
StatusResigned
Appointed27 July 2001(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Director NameMr David Peter Hanson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Lodge
Birdingbury
Rugby
Warwickshire
CV23 8EW
Director NameSophie Byatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Ann Mullins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kennington Palace Court
Sancroft Street
London
SE11 5UL
Director NameJohn Sydney Sutton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2009)
RoleGeneral Secretary
Correspondence Address24 Bright Trees Road
Geddington
Kettering
Northamptonshire
NN14 1BS
Director NameDavid Hancock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2009)
RoleManager
Correspondence AddressLondon Barn
Farthinghoe
Brackley
Northamptonshire
NN13 5PB
Director NameMs Anne Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Wolford Heath
Long Compton
CV36 5NR
Director NameMs Caroline Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Egerton Drive
Greenwich
London
SE10 8JR
Director NameStephen Victor Patrick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7PH
Director NameRoger Wyn Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 2012)
RoleLeadership Development Coach
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameSir Alan William Steer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Teaching Awards 6 Middle Street
London
EC1A 7PH
Director NameMichael John Patrick Brookes
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2011)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressNo 1 Boltro Road
Haywards Heath
West Sussex
RH16 1BL
Director NameMr Nigel John Middleton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2013)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rawdon Terrace
Ashby De La Zouch
LE65 2GL
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteteachingawards.com
Email address[email protected]
Telephone07 399497609
Telephone regionMobile

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Teaching Awards Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,315
Cash£40,149
Current Liabilities£189,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

6 September 2023Appointment of Ms Corrienne Peasgood as a director on 1 January 2023 (2 pages)
26 April 2023Appointment of Mr Toby Dominic Brodigan Salt as a director on 6 December 2022 (2 pages)
9 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Stephen Munby as a director on 6 December 2022 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mr Stephen Munby on 30 November 2018 (2 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 July 2020Registered 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 2020Registered 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 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
24 February 2020Appointment of Mary Anne Palmer as a director on 4 December 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Termination of appointment of Peter Lawrence Clarke as a director on 19 April 2018 (1 page)
2 May 2018Appointment of Mr Stephen Munby as a director on 19 April 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 June 2016Termination of appointment of Sophie Byatt as a director on 1 June 2016 (1 page)
30 June 2016Termination of appointment of Sophie Byatt as a director on 1 June 2016 (1 page)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
2 March 2015Registered 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 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Sophie Byatt on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Peter Lawrence Clarke on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Sophie Byatt on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Registered 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 2015Director's details changed for Sophie Byatt on 1 March 2015 (2 pages)
18 February 2015Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page)
18 February 2015Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page)
18 February 2015Termination of appointment of Alan William Steer as a director on 4 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 September 2014Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page)
23 September 2014Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page)
23 September 2014Termination of appointment of Nigel John Middleton as a director on 4 December 2013 (1 page)
8 September 2014Appointment of Peter Lawrence Clarke as a director on 19 June 2013 (2 pages)
8 September 2014Appointment of Peter Lawrence Clarke as a director on 19 June 2013 (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of Roger Jones as a director (1 page)
10 January 2013Termination of appointment of Michael Brookes as a director (1 page)
10 January 2013Termination of appointment of Caroline Evans as a director (1 page)
10 January 2013Termination of appointment of Michael Brookes as a director (1 page)
10 January 2013Termination of appointment of Stephen Patrick as a director (1 page)
10 January 2013Termination of appointment of Roger Jones as a director (1 page)
10 January 2013Termination of appointment of Caroline Evans as a director (1 page)
10 January 2013Termination of appointment of Stephen Patrick as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Appointment of Mr Nigel John Middleton as a director (2 pages)
4 December 2012Appointment of Mr Nigel John Middleton as a director (2 pages)
21 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
23 March 2011Director's details changed for Sophie Byatt on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Sophie Byatt on 23 March 2011 (2 pages)
16 March 2011Full accounts made up to 31 March 2010 (16 pages)
16 March 2011Full accounts made up to 31 March 2010 (16 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
21 October 2010Appointment of Bwb Secretarial Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Anne Piper as a secretary (1 page)
21 October 2010Termination of appointment of Anne Piper as a secretary (1 page)
21 October 2010Appointment of Bwb Secretarial Limited as a secretary (2 pages)
21 October 2010Registered office address changed from Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH on 21 October 2010 (1 page)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Sophie Byatt on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of Paul Winter as a director (1 page)
7 July 2010Director's details changed for Sophie Byatt on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Sophie Byatt on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of Paul Winter as a director (1 page)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accounts/re-appt auditor 01/12/2009
(23 pages)
10 March 2010Memorandum and Articles of Association (26 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accounts/re-appt auditor 01/12/2009
(23 pages)
10 March 2010Memorandum and Articles of Association (26 pages)
5 March 2010Appointment of Michael John Patrick Brookes as a director (3 pages)
5 March 2010Appointment of Roger Wyn Jones as a director (3 pages)
5 March 2010Appointment of Stephen Victor Patrick as a director (3 pages)
5 March 2010Appointment of Sir Alan William Steer as a director (3 pages)
5 March 2010Appointment of Michael John Patrick Brookes as a director (3 pages)
5 March 2010Appointment of Stephen Victor Patrick as a director (3 pages)
5 March 2010Appointment of Sir Alan William Steer as a director (3 pages)
5 March 2010Appointment of Roger Wyn Jones as a director (3 pages)
18 February 2010Termination of appointment of John Sutton as a director (1 page)
18 February 2010Termination of appointment of Ann Mullins as a director (1 page)
18 February 2010Termination of appointment of Ann Mullins as a director (1 page)
18 February 2010Termination of appointment of David Hancock as a director (1 page)
18 February 2010Termination of appointment of David Hancock as a director (1 page)
18 February 2010Termination of appointment of John Sutton as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
23 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 November 2008Appointment terminated director david puttnam of queensgate (1 page)
19 November 2008Appointment terminated director david puttnam of queensgate (1 page)
26 September 2008Return made up to 04/06/08; full list of members (5 pages)
26 September 2008Return made up to 04/06/08; full list of members (5 pages)
16 July 2008Director appointed john sydney sutton logged form (2 pages)
16 July 2008Director appointed john sydney sutton logged form (2 pages)
14 July 2008Director appointed david hancock (1 page)
14 July 2008Director appointed david hancock (1 page)
9 May 2008Auditor's resignation (1 page)
9 May 2008Auditor's resignation (1 page)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 September 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Full accounts made up to 31 March 2006 (19 pages)
19 January 2007Full accounts made up to 31 March 2006 (19 pages)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
16 December 2005Full accounts made up to 31 March 2005 (16 pages)
16 December 2005Full accounts made up to 31 March 2005 (16 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
25 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 October 2004 (15 pages)
18 May 2005Full accounts made up to 31 October 2004 (15 pages)
28 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
28 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
4 August 2004Full accounts made up to 31 October 2003 (12 pages)
4 August 2004Full accounts made up to 31 October 2003 (12 pages)
5 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
9 July 2003Full accounts made up to 31 October 2002 (13 pages)
9 July 2003Full accounts made up to 31 October 2002 (13 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
4 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2002Full accounts made up to 31 October 2001 (16 pages)
13 June 2002Full accounts made up to 31 October 2001 (16 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: st giles house 12TH floor 1 drury lane london WC2B 5RS (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: st giles house 12TH floor 1 drury lane london WC2B 5RS (1 page)
7 August 2001Memorandum and Articles of Association (28 pages)
7 August 2001Memorandum and Articles of Association (28 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 July 2001Full accounts made up to 31 August 2000 (12 pages)
12 July 2001Full accounts made up to 31 August 2000 (12 pages)
11 July 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
11 July 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 15 berners street london W1P 3DE (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 15 berners street london W1P 3DE (2 pages)
20 March 2001Director resigned (2 pages)
20 March 2001Director resigned (2 pages)
6 July 2000Return made up to 04/05/00; full list of members (7 pages)
6 July 2000Return made up to 04/05/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 August 1999 (11 pages)
7 April 2000Full accounts made up to 31 August 1999 (11 pages)
3 April 2000Location of register of members (1 page)
3 April 2000Location of register of members (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: savant house 63-65 camden high street london NW1 7JL (1 page)
18 February 2000Registered office changed on 18/02/00 from: savant house 63-65 camden high street london NW1 7JL (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
28 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
28 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
6 January 1999Registered office changed on 06/01/99 from: 13-15 queens gate place mews london SW7 5BG (1 page)
6 January 1999Registered office changed on 06/01/99 from: 13-15 queens gate place mews london SW7 5BG (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
2 September 1998Company name changed jivecove LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed jivecove LIMITED\certificate issued on 03/09/98 (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 120 east road london N1 6AA (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 120 east road london N1 6AA (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
4 June 1998Incorporation (15 pages)
4 June 1998Incorporation (15 pages)