Company NameEastside Educational Trust
Company StatusActive
Company Number03594475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 1998(25 years, 10 months ago)
Previous NamesEast-Side Productions (London) Limited and East Side Educational Trust

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameAnkit Anand
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Thomas Joseph Webb
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameSarah Margaret Scanlon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Hariharan Sahathevan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(22 years after company formation)
Appointment Duration3 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMrs Nina Louise McKay
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(22 years after company formation)
Appointment Duration3 years, 10 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Laura Mariah Herman
Date of BirthApril 1996 (Born 28 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleUser Experience Research Lead
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Edward William Benyon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(25 years, 5 months after company formation)
Appointment Duration5 months
RoleEstate Manager, The Benyon Estate
Country of ResidenceEngland
Correspondence AddressLovegrove Farm Farm Lane
Mortimer West End
Reading
RG7 2HS
Director NameRakhee Jasani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleMarketing Consult
Correspondence Address5 Rockways
Arkley
Barnet
EN5 3JJ
Director NameMr Christopher Enticott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleStage Manager
Country of ResidenceEngland
Correspondence Address40 Anglia House 66 Salmon Lane
Limehouse
London
E14 7PW
Secretary NameRakhee Jasani
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleMarketing Consult
Correspondence Address5 Rockways
Arkley
Barnet
EN5 3JJ
Director NameRoger Dennis Martin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 October 2012)
RoleActor/Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oxford Court Queens Drive
London
W3 0HH
Director NameMs Juliet Madeleine Mander
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChilcote St Marys Lane
Ticehurst
East Sussex
TN5 7AX
Secretary NameMs Juliet Madeleine Mander
NationalityBritish
StatusResigned
Appointed07 May 1999(10 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage Iden Green Road
Iden Green
Cranbrook
Kent
TN17 4HA
Director NameMr Rex David Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2010)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Sirdar Road
London
N22 6QS
Director NameAidan Peter Hansell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2014)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Renata De Vasconcellos Lima
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2013)
RoleFinance / Investment Banking
Country of ResidenceEngland
Correspondence AddressFlat 4 50 Balcombe Street
London
NW1 6ND
Director NameMs Priyanka D'Souza
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2011(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2014)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMiss Elizabeth Wendy Jane Newson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2014)
RoleChauffeur Services
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr James Digby Peterson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(13 years after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2020)
RoleFinance / Investment Banking
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Secretary NameAidan Hansell
StatusResigned
Appointed29 February 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Maria Patricia Burke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2013(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2019)
RoleCharity Volunteer Manager
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Shilpa Bhandarkar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2015)
RoleChief Operating Officer - India, Linklaters Llp
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Brigitte Ricou-Bellan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2013(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2018)
RoleGeneral Manager, International, Stubhub
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr John Jolliffe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(16 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2021)
RoleEuropean Government Relations Lead At Adobe
Country of ResidenceBelgium
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Emma Holland
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RolePR Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Secretary NameMs Maria Patricia Burke
StatusResigned
Appointed18 November 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Philip Edward Jones
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Barbara Ann Martina Burke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2019)
RoleFinancial Sector
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Secretary NameMs Katie Anne Ungless
StatusResigned
Appointed01 August 2017(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2019)
RoleCompany Director
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMiss Anna Luisa Nicholson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2023)
RoleVice President, Global Marketing
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Ankit Anand
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2021)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMs Hannah Kathryn Mansour
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2023)
RoleCorporate Social Responsibility
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameMr Terry David Corby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteeastside.org.uk

Location

Registered AddressSuite 16 Perseverance Works
37 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£429,092
Net Worth£771,085
Cash£264,220
Current Liabilities£35,720

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

12 October 2009Delivered on: 27 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A and 16B perseverance works, 37 hackney road, london t/nos EGL401068 and EGL195205 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 June 2005Delivered on: 15 June 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16A & 16B perseverance works, 37 hackney road, london, t/no EGL401068 and EGL195205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 August 2022 (33 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
11 November 2021Appointment of Ms Laura Mariah Herman as a director on 20 October 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 August 2021 (30 pages)
17 September 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
25 June 2021Appointment of Ankit Anand as a director on 3 October 2019 (2 pages)
25 June 2021Appointment of Mr Thomas Joseph Webb as a director on 3 October 2019 (2 pages)
25 June 2021Appointment of Sarah Margaret Scanlon as a director on 3 October 2019 (2 pages)
15 March 2021Termination of appointment of Thomas Joseph Webb as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Sarah Margaret Scanlon as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Ankit Anand as a director on 15 March 2021 (1 page)
26 February 2021Termination of appointment of John Jolliffe as a director on 26 February 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
11 November 2020Appointment of Mr Hariharan Sahathevan as a director on 3 July 2020 (2 pages)
10 November 2020Termination of appointment of Hariharan Sahathevan as a director on 3 July 2020 (1 page)
10 November 2020Termination of appointment of Connie Ellinore Viney as a director on 4 November 2020 (1 page)
24 September 2020Termination of appointment of James Digby Peterson as a director on 16 September 2020 (1 page)
8 September 2020Appointment of Ms Nina Louise Mckay as a director on 3 July 2020 (2 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
28 July 2020Appointment of Mr Terry David Corby as a director on 3 July 2020 (2 pages)
27 July 2020Appointment of Ms Hannah Kathryn Mansour as a director on 3 July 2020 (2 pages)
27 July 2020Appointment of Mr Hariharan Sahathevan as a director on 3 July 2020 (2 pages)
3 April 2020Director's details changed for Mr Thomas Joseph Webb on 3 April 2020 (2 pages)
24 February 2020Appointment of Mr Thomas Joseph Webb as a director on 19 November 2019 (2 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Ankit Anand as a director on 3 October 2019 (2 pages)
18 November 2019All of the property or undertaking has been released from charge 1 (2 pages)
18 November 2019Appointment of Sarah Margaret Scanlon as a director on 3 October 2019 (2 pages)
18 November 2019Appointment of Mr Andrew James Hall as a director on 3 October 2019 (2 pages)
14 October 2019Termination of appointment of Katie Anne Ungless as a director on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Katie Anne Ungless as a secretary on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Philip Edward Jones as a director on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Maria Patricia Burke as a director on 14 October 2019 (1 page)
5 August 2019Termination of appointment of Barbara Ann Martina Burke as a director on 12 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
26 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 September 2018Appointment of Miss Connie Ellinore Viney as a director on 5 September 2018 (2 pages)
8 September 2018Appointment of Miss Anna Luisa Nicholson as a director on 5 September 2018 (2 pages)
1 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-24
(2 pages)
1 September 2018NE01 (2 pages)
8 August 2018Change of name notice (2 pages)
8 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-24
(1 page)
14 June 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
8 March 2018Termination of appointment of Brigitte Ricou-Bellan as a director on 8 March 2018 (1 page)
16 February 2018Termination of appointment of Maria Patricia Burke as a secretary on 1 August 2017 (1 page)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
16 February 2018Appointment of Ms Katie Anne Ungless as a secretary on 1 August 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
18 February 2016Appointment of Ms Barbara Burke as a director on 16 February 2016 (2 pages)
18 February 2016Director's details changed for Ms Barbara Burke on 18 February 2016 (2 pages)
18 February 2016Appointment of Ms Barbara Burke as a director on 16 February 2016 (2 pages)
18 February 2016Director's details changed for Ms Barbara Burke on 18 February 2016 (2 pages)
17 February 2016Appointment of Ms Katie Anne Ungless as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Philip Edward Jones as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Ms Katie Anne Ungless as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Philip Edward Jones as a director on 16 February 2016 (2 pages)
14 January 2016Termination of appointment of Emma Holland as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Emma Holland as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Jeremy Francis Rodell as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Jeremy Francis Rodell as a director on 31 December 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 no member list (5 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (5 pages)
28 July 2015Termination of appointment of Shilpa Bhandarkar as a director on 17 June 2015 (1 page)
28 July 2015Termination of appointment of Shilpa Bhandarkar as a director on 17 June 2015 (1 page)
4 July 2015Full accounts made up to 31 March 2015 (20 pages)
4 July 2015Full accounts made up to 31 March 2015 (20 pages)
11 December 2014Appointment of Ms Emma Holland as a director on 19 August 2014 (2 pages)
11 December 2014Termination of appointment of Aidan Peter Hansell as a director on 18 November 2014 (1 page)
11 December 2014Termination of appointment of Aidan Hansell as a secretary on 18 November 2014 (1 page)
11 December 2014Appointment of Ms Emma Holland as a director on 19 August 2014 (2 pages)
11 December 2014Appointment of Ms Maria Patricia Burke as a secretary on 18 November 2014 (2 pages)
11 December 2014Termination of appointment of Aidan Hansell as a secretary on 18 November 2014 (1 page)
11 December 2014Termination of appointment of Aidan Peter Hansell as a director on 18 November 2014 (1 page)
11 December 2014Appointment of Ms Maria Patricia Burke as a secretary on 18 November 2014 (2 pages)
20 October 2014Appointment of Mr John Jolliffe as a director on 28 July 2014 (2 pages)
20 October 2014Appointment of Mr John Jolliffe as a director on 28 July 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
31 July 2014Termination of appointment of Elizabeth Wendy Jane Newson as a director on 10 June 2014 (1 page)
31 July 2014Termination of appointment of Elizabeth Wendy Jane Newson as a director on 10 June 2014 (1 page)
26 June 2014Full accounts made up to 31 March 2014 (20 pages)
26 June 2014Full accounts made up to 31 March 2014 (20 pages)
12 February 2014Termination of appointment of Priyanka D'souza as a director (1 page)
12 February 2014Termination of appointment of Priyanka D'souza as a director (1 page)
26 November 2013Appointment of Ms Shilpa Bhandarkar as a director (2 pages)
26 November 2013Appointment of Ms Shilpa Bhandarkar as a director (2 pages)
25 November 2013Appointment of Ms Brigitte Ricou-Bellan as a director (2 pages)
25 November 2013Appointment of Ms Brigitte Ricou-Bellan as a director (2 pages)
25 November 2013Appointment of Ms Maria Patricia Burke as a director (2 pages)
25 November 2013Appointment of Ms Maria Patricia Burke as a director (2 pages)
21 August 2013Director's details changed for Mr Jeremy Francis Rodell on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr James Digby Peterson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Ms Priyanka D'souza on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Ms Priyanka D'souza on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr James Digby Peterson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Jeremy Francis Rodell on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Aidan Peter Hansell on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Aidan Peter Hansell on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 21 August 2013 (2 pages)
17 July 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages)
12 July 2013Full accounts made up to 31 March 2013 (18 pages)
12 July 2013Full accounts made up to 31 March 2013 (18 pages)
3 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
3 July 2013Termination of appointment of Renata Lima as a director (1 page)
3 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
3 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
3 July 2013Termination of appointment of Renata Lima as a director (1 page)
30 October 2012Termination of appointment of Roger Martin as a director (1 page)
30 October 2012Termination of appointment of Roger Martin as a director (1 page)
20 August 2012Annual return made up to 8 July 2012 no member list (8 pages)
20 August 2012Annual return made up to 8 July 2012 no member list (8 pages)
20 August 2012Annual return made up to 8 July 2012 no member list (8 pages)
24 July 2012Full accounts made up to 31 March 2012 (18 pages)
24 July 2012Full accounts made up to 31 March 2012 (18 pages)
7 March 2012Termination of appointment of Juliet Mander as a secretary (1 page)
7 March 2012Termination of appointment of Juliet Mander as a director (1 page)
7 March 2012Appointment of Aidan Hansell as a secretary (1 page)
7 March 2012Termination of appointment of Juliet Mander as a director (1 page)
7 March 2012Appointment of Aidan Hansell as a secretary (1 page)
7 March 2012Termination of appointment of Juliet Mander as a secretary (1 page)
2 December 2011Termination of appointment of Nova Skelton as a director (1 page)
2 December 2011Termination of appointment of Nova Skelton as a director (1 page)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
8 August 2011Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
8 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
8 August 2011Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
26 July 2011Appointment of Miss Elizabeth Wendy Jane Newson as a director (2 pages)
26 July 2011Appointment of Mr James Digby Peterson as a director (2 pages)
26 July 2011Appointment of Miss Elizabeth Wendy Jane Newson as a director (2 pages)
26 July 2011Appointment of Mr James Digby Peterson as a director (2 pages)
20 July 2011Appointment of Ms Priyanka D'souza as a director (2 pages)
20 July 2011Appointment of Ms Priyanka D'souza as a director (2 pages)
18 July 2011Secretary's details changed for Juliet Madeleine Mander on 18 July 2011 (2 pages)
18 July 2011Appointment of Ms Renata Lima as a director (2 pages)
18 July 2011Secretary's details changed for Juliet Madeleine Mander on 18 July 2011 (2 pages)
18 July 2011Appointment of Ms Renata Lima as a director (2 pages)
17 November 2010Appointment of Mr Jeremy Francis Rodell as a director (2 pages)
17 November 2010Appointment of Mr Jeremy Francis Rodell as a director (2 pages)
5 August 2010Director's details changed for Roger Dennis Martin on 31 March 2010 (2 pages)
5 August 2010Director's details changed for Aidan Peter Hansell on 31 March 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
5 August 2010Termination of appointment of Rex Hall as a director (1 page)
5 August 2010Director's details changed for Juliet Madeleine Mander on 31 March 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
5 August 2010Director's details changed for Juliet Madeleine Mander on 31 March 2010 (2 pages)
5 August 2010Director's details changed for Roger Dennis Martin on 31 March 2010 (2 pages)
5 August 2010Director's details changed for Aidan Peter Hansell on 31 March 2010 (2 pages)
5 August 2010Director's details changed for Nova Wendy Skelton on 31 March 2010 (2 pages)
5 August 2010Director's details changed for Nova Wendy Skelton on 31 March 2010 (2 pages)
5 August 2010Termination of appointment of Rex Hall as a director (1 page)
28 July 2010Full accounts made up to 31 March 2010 (18 pages)
28 July 2010Full accounts made up to 31 March 2010 (18 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
22 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
21 August 2009Annual return made up to 08/07/09 (3 pages)
21 August 2009Annual return made up to 08/07/09 (3 pages)
31 March 2009Full accounts made up to 31 October 2008 (15 pages)
31 March 2009Full accounts made up to 31 October 2008 (15 pages)
11 July 2008Annual return made up to 08/07/08 (3 pages)
11 July 2008Annual return made up to 08/07/08 (3 pages)
10 July 2008Director and secretary's change of particulars / juliet mander / 10/07/2008 (1 page)
10 July 2008Director and secretary's change of particulars / juliet mander / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / roger martin / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / roger martin / 10/07/2008 (1 page)
17 April 2008Full accounts made up to 31 October 2007 (14 pages)
17 April 2008Full accounts made up to 31 October 2007 (14 pages)
31 July 2007Annual return made up to 08/07/07 (2 pages)
31 July 2007Annual return made up to 08/07/07 (2 pages)
2 July 2007Full accounts made up to 31 October 2006 (14 pages)
2 July 2007Full accounts made up to 31 October 2006 (14 pages)
14 August 2006Annual return made up to 08/07/06 (5 pages)
14 August 2006Annual return made up to 08/07/06 (5 pages)
8 May 2006Full accounts made up to 31 October 2005 (9 pages)
8 May 2006Full accounts made up to 31 October 2005 (9 pages)
30 August 2005Annual return made up to 08/07/05
  • 363(287) ‐ Registered office changed on 30/08/05
(5 pages)
30 August 2005Annual return made up to 08/07/05
  • 363(287) ‐ Registered office changed on 30/08/05
(5 pages)
26 August 2005Registered office changed on 26/08/05 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
26 August 2005Registered office changed on 26/08/05 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
15 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
2 February 2005Full accounts made up to 31 October 2004 (9 pages)
2 February 2005Full accounts made up to 31 October 2004 (9 pages)
4 October 2004Full accounts made up to 31 October 2003 (9 pages)
4 October 2004Full accounts made up to 31 October 2003 (9 pages)
27 July 2004Annual return made up to 08/07/04 (5 pages)
27 July 2004Annual return made up to 08/07/04 (5 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Memorandum and Articles of Association (7 pages)
21 June 2004Memorandum and Articles of Association (7 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
8 September 2003Full accounts made up to 31 October 2002 (9 pages)
8 September 2003Full accounts made up to 31 October 2002 (9 pages)
8 September 2003Annual return made up to 08/07/03 (5 pages)
8 September 2003Annual return made up to 08/07/03 (5 pages)
10 July 2002Annual return made up to 08/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2002Full accounts made up to 31 October 2001 (10 pages)
10 July 2002Annual return made up to 08/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2002Full accounts made up to 31 October 2001 (10 pages)
23 July 2001Annual return made up to 08/07/01
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2001Annual return made up to 08/07/01
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
6 September 2000Annual return made up to 08/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 2000Annual return made up to 08/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
20 April 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 April 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
29 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 July 1999Memorandum and Articles of Association (7 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Memorandum and Articles of Association (7 pages)
6 July 1999Annual return made up to 08/07/99 (4 pages)
6 July 1999Annual return made up to 08/07/99 (4 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 June 1999Company name changed east-side productions (london) l imited\certificate issued on 03/06/99 (3 pages)
2 June 1999Company name changed east-side productions (london) l imited\certificate issued on 03/06/99 (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Director resigned (2 pages)
14 May 1999Director resigned (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: international house 31 church road hendon london NW4 4EB (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: international house 31 church road hendon london NW4 4EB (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Director resigned (1 page)
8 July 1998Incorporation (25 pages)
8 July 1998Incorporation (25 pages)