London
SE1 2HD
Director Name | Ms Caroline Norbury |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Ms Susannah Catherine Simons |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Broadcaster, Arts Strategist |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Ms Michelle Andrea Escoffery-Ojo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Songwriter/Label Owner |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Ms Christine Geissmar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 February 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 1 Upper James Street London W1F 9DE |
Director Name | Mrs Yolanda Faye Brown |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Musician And Broadcaster |
Country of Residence | England |
Correspondence Address | 68 Marlands Road Ilford IG5 0JJ |
Director Name | Mr Crispin Macmichael Sandys Hunt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Songwriter & Producer |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Ms Suzanne Jane Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Prs For Music, 1st Floor, Goldings House 2 Hays La London SE1 2HB |
Director Name | Mr Jonathan Ian Aitken |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Prs For Music, 1st Floor, Goldings House 2 Hays La London SE1 2HB |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 29 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Alexander Laurence Kassner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Director Name | David Vickerman Bedford |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakwood Road Henleaze Bristol Avon BS9 4NR |
Director Name | Mrs Anne Jennifer Dudley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Composer And Musician |
Country of Residence | England |
Correspondence Address | Orchard House The Green Sarratt Herts WD3 6BS |
Director Name | Mr Nigel Robert Elderton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | Right Honourable Gerald Bernard Kaufman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Member Of Parliament |
Correspondence Address | 87 Charlbert Court Charlbert Street London NW8 7DA |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Commercial Director Catering C |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Pembridge Square London W2 4EH |
Secretary Name | Amanda Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Director Name | Marcus John Davey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2007) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 60 South View Road London N8 7LT |
Director Name | Mrs Sally Margaret Millest |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 July 2014) |
Role | Arts Consultant |
Country of Residence | England |
Correspondence Address | 17 Grove Terrace Teddington Middlesex TW11 8AU |
Director Name | Miss Paulette Maureen Long |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 202 Bensham Lane Thornton Heath Croydon Surrey CR7 7EN |
Director Name | Michael David Leeson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2016) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | 24 Wilberforce Court Westerham Road Keston Kent BR2 6HU |
Director Name | Baroness Estelle Morris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2016) |
Role | Politician |
Country of Residence | England |
Correspondence Address | Flat 19 87 Vincent Square Westminster London SW1P 2PQ |
Secretary Name | Clarissa Julia Carlyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | 61b Adys Road London SE15 4DX |
Director Name | Stephen Michael McNeff |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 December 2016) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Melbourne Grove London SE22 8RR |
Director Name | Mr Edward Gregson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 July 2017) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SA |
Director Name | Ms Lesley Douglas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2012) |
Role | Managing Director, Universal Music Group |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Charlotte Ray |
---|---|
Status | Resigned |
Appointed | 16 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 29/33 Berners Street London W1T 3AB |
Director Name | Mr Simon Darlow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2014) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 29/33 Berners Street London W1T 3AB |
Director Name | Mr Royce Michael James Bell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Richard King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 July 2023) |
Role | Chief Executive, Faber Music Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Hannah Kendall |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2021) |
Role | Composer/Art Director |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Miss Lorna Clarke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2023) |
Role | Bbc Head Of Production Bbc Radio 2 & 6music |
Country of Residence | England |
Correspondence Address | Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Website | prsfoundation.co.uk |
---|
Registered Address | Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,021,704 |
Net Worth | £141,856 |
Cash | £911,795 |
Current Liabilities | £1,120,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Memorandum and Articles of Association (25 pages) |
20 October 2020 | Resolutions
|
13 October 2020 | Termination of appointment of Vanessa Swann as a director on 30 September 2020 (1 page) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (38 pages) |
6 May 2020 | Appointment of Mr Nitin Sawhney as a director on 29 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Simon Howard Platz as a director on 29 April 2020 (1 page) |
25 February 2020 | Appointment of Ms Christine Geissmar as a director on 18 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Julian Francis Kandahar Nott as a director on 4 July 2019 (1 page) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Michelle Escoffery as a director on 12 December 2019 (2 pages) |
29 July 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
5 March 2019 | Appointment of Ms Lorna Clarke as a director on 28 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (36 pages) |
19 July 2018 | Termination of appointment of Royce Michael James Bell as a director on 29 June 2018 (1 page) |
19 July 2018 | Termination of appointment of Royce Michael James Bell as a director on 29 June 2018 (1 page) |
22 March 2018 | Appointment of Ms Susannah Catherine Simons as a director on 23 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (35 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (35 pages) |
20 July 2017 | Termination of appointment of Edward Gregson as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Edward Gregson as a director on 13 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Chris Butler as a director on 13 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Chris Butler as a director on 13 July 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
5 January 2017 | Appointment of Ms Hannah Kendall as a director on 14 December 2016 (2 pages) |
5 January 2017 | Appointment of Ms Hannah Kendall as a director on 14 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Stephen Michael Mcneff as a director on 14 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stephen Michael Mcneff as a director on 14 December 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Simon Howard Platz on 11 December 2015 (2 pages) |
8 November 2016 | Director's details changed for Mr Simon Howard Platz on 11 December 2015 (2 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 June 2016 | Termination of appointment of Michael David Leeson as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Ms Caroline Norbury as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Mark Poole as a director on 28 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Michael David Leeson as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Estelle Morris as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Mark Poole as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Julian Francis Kandahar Nott as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Ms Caroline Norbury as a director on 28 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Paulette Maureen Long as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Estelle Morris as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Paulette Maureen Long as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Julian Francis Kandahar Nott as a director on 28 June 2016 (2 pages) |
31 May 2016 | Memorandum and Articles of Association (27 pages) |
31 May 2016 | Memorandum and Articles of Association (27 pages) |
6 January 2016 | Annual return made up to 4 January 2016 no member list (11 pages) |
6 January 2016 | Annual return made up to 4 January 2016 no member list (11 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Memorandum and Articles of Association (27 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Memorandum and Articles of Association (27 pages) |
18 February 2015 | Appointment of Mr Richard King as a director on 12 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Richard King as a director on 12 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 4 January 2015 no member list (10 pages) |
8 January 2015 | Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page) |
8 January 2015 | Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page) |
8 January 2015 | Secretary's details changed for Fiona Harvey on 2 December 2014 (1 page) |
8 January 2015 | Annual return made up to 4 January 2015 no member list (10 pages) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Royce Michael James Bell as a director on 25 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Royce Michael James Bell as a director on 25 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 July 2014 | Termination of appointment of Sally Margaret Millest as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sally Margaret Millest as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Simon Darlow as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Simon Darlow as a director on 22 July 2014 (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Memorandum and Articles of Association (27 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Memorandum and Articles of Association (27 pages) |
14 January 2014 | Annual return made up to 4 January 2014 no member list (11 pages) |
14 January 2014 | Annual return made up to 4 January 2014 no member list (11 pages) |
14 January 2014 | Annual return made up to 4 January 2014 no member list (11 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Memorandum and Articles of Association (27 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Memorandum and Articles of Association (27 pages) |
8 January 2013 | Annual return made up to 4 January 2013 no member list (11 pages) |
8 January 2013 | Annual return made up to 4 January 2013 no member list (11 pages) |
8 January 2013 | Annual return made up to 4 January 2013 no member list (11 pages) |
23 October 2012 | Appointment of John Peter Reid as a director (2 pages) |
23 October 2012 | Appointment of John Peter Reid as a director (2 pages) |
25 July 2012 | Termination of appointment of Michael Noonan as a director (1 page) |
25 July 2012 | Termination of appointment of Lesley Douglas as a director (1 page) |
25 July 2012 | Appointment of Ameet Shah as a director (2 pages) |
25 July 2012 | Appointment of Vanessa Swann as a director (2 pages) |
25 July 2012 | Appointment of Vanessa Swann as a director (2 pages) |
25 July 2012 | Termination of appointment of Michael Noonan as a director (1 page) |
25 July 2012 | Termination of appointment of Lesley Douglas as a director (1 page) |
25 July 2012 | Appointment of Ameet Shah as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
10 January 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
4 January 2012 | Memorandum and Articles of Association (27 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
4 January 2012 | Memorandum and Articles of Association (27 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 August 2011 | Memorandum and Articles of Association (27 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Memorandum and Articles of Association (27 pages) |
5 August 2011 | Resolutions
|
15 April 2011 | Appointment of Mr Simon Darlow as a director (2 pages) |
15 April 2011 | Appointment of Mr Simon Darlow as a director (2 pages) |
16 March 2011 | Termination of appointment of Nigel Elderton as a director (1 page) |
16 March 2011 | Termination of appointment of Nigel Elderton as a director (1 page) |
1 March 2011 | Termination of appointment of Charlotte Ray as a secretary (1 page) |
1 March 2011 | Appointment of Fiona Harvey as a secretary (2 pages) |
1 March 2011 | Appointment of Fiona Harvey as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Charlotte Ray as a secretary (1 page) |
31 January 2011 | Appointment of Mr Simon Howard Platz as a director (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
31 January 2011 | Appointment of Ms Lesley Douglas as a director (2 pages) |
31 January 2011 | Appointment of Ms Lesley Douglas as a director (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
31 January 2011 | Appointment of Mr Simon Howard Platz as a director (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
28 January 2011 | Appointment of Charlotte Ray as a secretary (1 page) |
28 January 2011 | Appointment of Charlotte Ray as a secretary (1 page) |
28 January 2011 | Termination of appointment of Anthony Mackintosh as a director (1 page) |
28 January 2011 | Termination of appointment of Anthony Mackintosh as a director (1 page) |
28 January 2011 | Termination of appointment of Clarissa Carlyon as a secretary (1 page) |
28 January 2011 | Termination of appointment of Clarissa Carlyon as a secretary (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Memorandum and Articles of Association (26 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Memorandum and Articles of Association (26 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
22 February 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
19 February 2010 | Director's details changed for Mr Edward Gregson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Michael Mcneff on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr Edward Gregson as a director (1 page) |
19 February 2010 | Director's details changed for Mr Edward Gregson on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Mr Edward Gregson as a director (1 page) |
19 February 2010 | Director's details changed for Stephen Michael Mcneff on 19 February 2010 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 February 2009 | Appointment terminated director david bedford (1 page) |
13 February 2009 | Appointment terminated director david bedford (1 page) |
22 January 2009 | Secretary's change of particulars / clarissa carlyon / 01/06/2008 (1 page) |
22 January 2009 | Annual return made up to 04/01/09 (5 pages) |
22 January 2009 | Annual return made up to 04/01/09 (5 pages) |
22 January 2009 | Secretary's change of particulars / clarissa carlyon / 01/06/2008 (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Memorandum and Articles of Association (26 pages) |
30 June 2008 | Memorandum and Articles of Association (26 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
4 March 2008 | Director appointed stephen michael mcneff (2 pages) |
4 March 2008 | Director appointed stephen michael mcneff (2 pages) |
29 January 2008 | Annual return made up to 04/01/08 (3 pages) |
29 January 2008 | Annual return made up to 04/01/08 (3 pages) |
30 November 2007 | Memorandum and Articles of Association (24 pages) |
30 November 2007 | Memorandum and Articles of Association (24 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
1 February 2007 | Annual return made up to 04/01/07 (3 pages) |
1 February 2007 | Annual return made up to 04/01/07 (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 February 2006 | Annual return made up to 04/01/06
|
22 February 2006 | Annual return made up to 04/01/06
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
5 February 2005 | Annual return made up to 04/01/05 (6 pages) |
5 February 2005 | Annual return made up to 04/01/05 (6 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 March 2004 | Annual return made up to 04/01/04 (6 pages) |
30 March 2004 | Annual return made up to 04/01/04 (6 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 January 2003 | Annual return made up to 04/01/03 (6 pages) |
13 January 2003 | Annual return made up to 04/01/03 (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 January 2002 | Annual return made up to 04/01/02
|
23 January 2002 | Annual return made up to 04/01/02
|
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
18 January 2001 | Annual return made up to 04/01/01
|
18 January 2001 | Annual return made up to 04/01/01
|
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
14 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (39 pages) |
4 January 2000 | Incorporation (39 pages) |