Company NameThe Performing Right Society Foundation
Company StatusActive
Company Number03901665
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameFiona Harvey
StatusCurrent
Appointed08 February 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMs Caroline Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMs Susannah Catherine Simons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleBroadcaster, Arts Strategist
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMs Michelle Andrea Escoffery-Ojo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSongwriter/Label Owner
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMs Christine Geissmar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed18 February 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1 Upper James Street
London
W1F 9DE
Director NameMrs Yolanda Faye Brown
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleMusician And Broadcaster
Country of ResidenceEngland
Correspondence Address68 Marlands Road
Ilford
IG5 0JJ
Director NameMr Crispin Macmichael Sandys Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSongwriter & Producer
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMs Suzanne Jane Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence AddressPrs For Music, 1st Floor, Goldings House 2 Hays La
London
SE1 2HB
Director NameMr Jonathan Ian Aitken
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressPrs For Music, 1st Floor, Goldings House 2 Hays La
London
SE1 2HB
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish,British
StatusCurrent
Appointed29 February 2024(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RolePublisher
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameMr Alexander Laurence Kassner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(24 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Director NameDavid Vickerman Bedford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood Road
Henleaze
Bristol
Avon
BS9 4NR
Director NameMrs Anne Jennifer Dudley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleComposer And Musician
Country of ResidenceEngland
Correspondence AddressOrchard House
The Green
Sarratt
Herts
WD3 6BS
Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameRight Honourable Gerald Bernard Kaufman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleMember Of Parliament
Correspondence Address87 Charlbert Court
Charlbert Street
London
NW8 7DA
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCommercial Director Catering C
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
15 Pembridge Square
London
W2 4EH
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Director NameMarcus John Davey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2007)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address60 South View Road
London
N8 7LT
Director NameMrs Sally Margaret Millest
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 July 2014)
RoleArts Consultant
Country of ResidenceEngland
Correspondence Address17 Grove Terrace
Teddington
Middlesex
TW11 8AU
Director NameMiss Paulette Maureen Long
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address202 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EN
Director NameMichael David Leeson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2016)
RoleSongwriter
Country of ResidenceEngland
Correspondence Address24 Wilberforce Court
Westerham Road
Keston
Kent
BR2 6HU
Director NameBaroness Estelle Morris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2016)
RolePolitician
Country of ResidenceEngland
Correspondence AddressFlat 19
87 Vincent Square Westminster
London
SW1P 2PQ
Secretary NameClarissa Julia Carlyon
NationalityBritish
StatusResigned
Appointed12 June 2007(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 2010)
RoleCompany Director
Correspondence Address61b Adys Road
London
SE15 4DX
Director NameStephen Michael McNeff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 December 2016)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address131 Melbourne Grove
London
SE22 8RR
Director NameMr Edward Gregson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 July 2017)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5SA
Director NameMs Lesley Douglas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2012)
RoleManaging Director, Universal Music Group
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameCharlotte Ray
StatusResigned
Appointed16 June 2010(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 February 2011)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Director NameMr Simon Darlow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2014)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address29/33 Berners Street
London
W1T 3AB
Director NameMr Royce Michael James Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMr Richard King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 July 2023)
RoleChief Executive, Faber Music Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Hannah Kendall
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2021)
RoleComposer/Art Director
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMiss Lorna Clarke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2023)
RoleBbc Head Of Production Bbc Radio 2 & 6music
Country of ResidenceEngland
Correspondence AddressTea Auction House Counter Street
London
SE1 2HD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Contact

Websiteprsfoundation.co.uk

Location

Registered AddressTea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,021,704
Net Worth£141,856
Cash£911,795
Current Liabilities£1,120,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 October 2020Memorandum and Articles of Association (25 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Termination of appointment of Vanessa Swann as a director on 30 September 2020 (1 page)
3 August 2020Accounts for a small company made up to 31 December 2019 (38 pages)
6 May 2020Appointment of Mr Nitin Sawhney as a director on 29 April 2020 (2 pages)
6 May 2020Termination of appointment of Simon Howard Platz as a director on 29 April 2020 (1 page)
25 February 2020Appointment of Ms Christine Geissmar as a director on 18 February 2020 (2 pages)
15 January 2020Termination of appointment of Julian Francis Kandahar Nott as a director on 4 July 2019 (1 page)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 December 2019Appointment of Ms Michelle Escoffery as a director on 12 December 2019 (2 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (33 pages)
5 March 2019Appointment of Ms Lorna Clarke as a director on 28 February 2019 (2 pages)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (36 pages)
19 July 2018Termination of appointment of Royce Michael James Bell as a director on 29 June 2018 (1 page)
19 July 2018Termination of appointment of Royce Michael James Bell as a director on 29 June 2018 (1 page)
22 March 2018Appointment of Ms Susannah Catherine Simons as a director on 23 February 2018 (2 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (35 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (35 pages)
20 July 2017Termination of appointment of Edward Gregson as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Edward Gregson as a director on 13 July 2017 (1 page)
20 July 2017Appointment of Mr Chris Butler as a director on 13 July 2017 (2 pages)
20 July 2017Appointment of Mr Chris Butler as a director on 13 July 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
5 January 2017Appointment of Ms Hannah Kendall as a director on 14 December 2016 (2 pages)
5 January 2017Appointment of Ms Hannah Kendall as a director on 14 December 2016 (2 pages)
4 January 2017Termination of appointment of Stephen Michael Mcneff as a director on 14 December 2016 (1 page)
4 January 2017Termination of appointment of Stephen Michael Mcneff as a director on 14 December 2016 (1 page)
8 November 2016Director's details changed for Mr Simon Howard Platz on 11 December 2015 (2 pages)
8 November 2016Director's details changed for Mr Simon Howard Platz on 11 December 2015 (2 pages)
26 July 2016Full accounts made up to 31 December 2015 (32 pages)
26 July 2016Full accounts made up to 31 December 2015 (32 pages)
29 June 2016Termination of appointment of Michael David Leeson as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Ms Caroline Norbury as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Mark Poole as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Michael David Leeson as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Estelle Morris as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr Mark Poole as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Julian Francis Kandahar Nott as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Ms Caroline Norbury as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Paulette Maureen Long as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Estelle Morris as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Paulette Maureen Long as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr Julian Francis Kandahar Nott as a director on 28 June 2016 (2 pages)
31 May 2016Memorandum and Articles of Association (27 pages)
31 May 2016Memorandum and Articles of Association (27 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (11 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (11 pages)
22 August 2015Full accounts made up to 31 December 2014 (24 pages)
22 August 2015Full accounts made up to 31 December 2014 (24 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2015Memorandum and Articles of Association (27 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2015Memorandum and Articles of Association (27 pages)
18 February 2015Appointment of Mr Richard King as a director on 12 February 2015 (2 pages)
18 February 2015Appointment of Mr Richard King as a director on 12 February 2015 (2 pages)
8 January 2015Annual return made up to 4 January 2015 no member list (10 pages)
8 January 2015Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page)
8 January 2015Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page)
8 January 2015Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page)
8 January 2015Annual return made up to 4 January 2015 no member list (10 pages)
2 December 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 2 December 2014 (1 page)
15 October 2014Appointment of Mr Royce Michael James Bell as a director on 25 September 2014 (2 pages)
15 October 2014Appointment of Mr Royce Michael James Bell as a director on 25 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (24 pages)
7 August 2014Full accounts made up to 31 December 2013 (24 pages)
29 July 2014Termination of appointment of Sally Margaret Millest as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Sally Margaret Millest as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Simon Darlow as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Simon Darlow as a director on 22 July 2014 (1 page)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2014Memorandum and Articles of Association (27 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2014Memorandum and Articles of Association (27 pages)
14 January 2014Annual return made up to 4 January 2014 no member list (11 pages)
14 January 2014Annual return made up to 4 January 2014 no member list (11 pages)
14 January 2014Annual return made up to 4 January 2014 no member list (11 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2013Memorandum and Articles of Association (27 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2013Memorandum and Articles of Association (27 pages)
8 January 2013Annual return made up to 4 January 2013 no member list (11 pages)
8 January 2013Annual return made up to 4 January 2013 no member list (11 pages)
8 January 2013Annual return made up to 4 January 2013 no member list (11 pages)
23 October 2012Appointment of John Peter Reid as a director (2 pages)
23 October 2012Appointment of John Peter Reid as a director (2 pages)
25 July 2012Termination of appointment of Michael Noonan as a director (1 page)
25 July 2012Termination of appointment of Lesley Douglas as a director (1 page)
25 July 2012Appointment of Ameet Shah as a director (2 pages)
25 July 2012Appointment of Vanessa Swann as a director (2 pages)
25 July 2012Appointment of Vanessa Swann as a director (2 pages)
25 July 2012Termination of appointment of Michael Noonan as a director (1 page)
25 July 2012Termination of appointment of Lesley Douglas as a director (1 page)
25 July 2012Appointment of Ameet Shah as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (11 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (11 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (11 pages)
4 January 2012Memorandum and Articles of Association (27 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Memorandum and Articles of Association (27 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 August 2011Memorandum and Articles of Association (27 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2011Memorandum and Articles of Association (27 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Appointment of Mr Simon Darlow as a director (2 pages)
15 April 2011Appointment of Mr Simon Darlow as a director (2 pages)
16 March 2011Termination of appointment of Nigel Elderton as a director (1 page)
16 March 2011Termination of appointment of Nigel Elderton as a director (1 page)
1 March 2011Termination of appointment of Charlotte Ray as a secretary (1 page)
1 March 2011Appointment of Fiona Harvey as a secretary (2 pages)
1 March 2011Appointment of Fiona Harvey as a secretary (2 pages)
1 March 2011Termination of appointment of Charlotte Ray as a secretary (1 page)
31 January 2011Appointment of Mr Simon Howard Platz as a director (2 pages)
31 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
31 January 2011Appointment of Ms Lesley Douglas as a director (2 pages)
31 January 2011Appointment of Ms Lesley Douglas as a director (2 pages)
31 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
31 January 2011Appointment of Mr Simon Howard Platz as a director (2 pages)
31 January 2011Annual return made up to 4 January 2011 no member list (11 pages)
28 January 2011Appointment of Charlotte Ray as a secretary (1 page)
28 January 2011Appointment of Charlotte Ray as a secretary (1 page)
28 January 2011Termination of appointment of Anthony Mackintosh as a director (1 page)
28 January 2011Termination of appointment of Anthony Mackintosh as a director (1 page)
28 January 2011Termination of appointment of Clarissa Carlyon as a secretary (1 page)
28 January 2011Termination of appointment of Clarissa Carlyon as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Memorandum and Articles of Association (26 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2010Memorandum and Articles of Association (26 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
19 February 2010Director's details changed for Mr Edward Gregson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Stephen Michael Mcneff on 19 February 2010 (2 pages)
19 February 2010Appointment of Mr Edward Gregson as a director (1 page)
19 February 2010Director's details changed for Mr Edward Gregson on 19 February 2010 (2 pages)
19 February 2010Appointment of Mr Edward Gregson as a director (1 page)
19 February 2010Director's details changed for Stephen Michael Mcneff on 19 February 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
13 February 2009Appointment terminated director david bedford (1 page)
13 February 2009Appointment terminated director david bedford (1 page)
22 January 2009Secretary's change of particulars / clarissa carlyon / 01/06/2008 (1 page)
22 January 2009Annual return made up to 04/01/09 (5 pages)
22 January 2009Annual return made up to 04/01/09 (5 pages)
22 January 2009Secretary's change of particulars / clarissa carlyon / 01/06/2008 (1 page)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Memorandum and Articles of Association (26 pages)
30 June 2008Memorandum and Articles of Association (26 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2008Director appointed stephen michael mcneff (2 pages)
4 March 2008Director appointed stephen michael mcneff (2 pages)
29 January 2008Annual return made up to 04/01/08 (3 pages)
29 January 2008Annual return made up to 04/01/08 (3 pages)
30 November 2007Memorandum and Articles of Association (24 pages)
30 November 2007Memorandum and Articles of Association (24 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
1 February 2007Annual return made up to 04/01/07 (3 pages)
1 February 2007Annual return made up to 04/01/07 (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
22 February 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
25 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
5 February 2005Annual return made up to 04/01/05 (6 pages)
5 February 2005Annual return made up to 04/01/05 (6 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 March 2004Annual return made up to 04/01/04 (6 pages)
30 March 2004Annual return made up to 04/01/04 (6 pages)
5 September 2003Full accounts made up to 31 December 2002 (15 pages)
5 September 2003Full accounts made up to 31 December 2002 (15 pages)
13 January 2003Annual return made up to 04/01/03 (6 pages)
13 January 2003Annual return made up to 04/01/03 (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
18 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 18/01/01
(5 pages)
18 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 18/01/01
(5 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
14 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
4 January 2000Incorporation (39 pages)
4 January 2000Incorporation (39 pages)