Company NameAcademy Of Ideas Ltd
DirectorClaire Regina Fox
Company StatusActive
Company Number03953146
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMs Claire Regina Fox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RolePublisher/Journalist
Country of ResidenceEngland
Correspondence Address1 Firs House
Acacia Road
London
N22 5SA
Secretary NameMs Claire Regina Fox
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RolePublisher/Journalist
Country of ResidenceEngland
Correspondence Address1 Firs House
Acacia Road
London
N22 5SA
Director NameJennie Katuryn Bristow
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleJournalist
Correspondence Address23 Roslyn Road
London
N15 5JB
Director NameMr Mark Ryan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address63 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameEleanor Jane Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(5 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 May 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence Address15 St. Anns Road
Faversham
ME13 8RH

Contact

Websiteinstituteofideas.com
Email address[email protected]
Telephone020 72699220
Telephone regionLondon

Location

Registered AddressSecond Floor
5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150 at £1Claire Fox
37.50%
Ordinary
150 at £1Eleanor Lee
37.50%
Ordinary
50 at £1P.r. Mullan
12.50%
Ordinary
50 at £1Suke Wolton
12.50%
Ordinary

Financials

Year2014
Net Worth£261,521
Cash£276,531
Current Liabilities£111,074

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

21 December 2020Unaudited abridged accounts made up to 31 March 2020 (14 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
28 March 2019Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 March 2019Notification of Eleanor Jane Lee as a person with significant control on 28 March 2019 (2 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
26 August 2018Registered office address changed from , Signet House, 49-51 Farringdon Road, London, EC1M 3JP to Unit 208, Cocoa Studios the Biscuit Factory Drummond Road London SE16 4DG on 26 August 2018 (1 page)
15 May 2018Cessation of Eleanor Jane Lee as a person with significant control on 15 May 2018 (1 page)
15 May 2018Termination of appointment of Eleanor Jane Lee as a director on 15 May 2018 (1 page)
13 May 2018Director's details changed for Eleanor Jane Lee on 1 May 2018 (2 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 400
(5 pages)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 400
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400
(5 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(5 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 April 2010Director's details changed for Eleanor Jane Lee on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Claire Regina Fox on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Eleanor Jane Lee on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Claire Regina Fox on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Eleanor Jane Lee on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Claire Regina Fox on 6 April 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 April 2009Director's change of particulars / eleanor lee / 28/02/2009 (1 page)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / eleanor lee / 28/02/2009 (1 page)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 April 2007Return made up to 16/03/07; full list of members (8 pages)
14 April 2007Return made up to 16/03/07; full list of members (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 16/03/06; full list of members (8 pages)
23 March 2006Return made up to 16/03/06; full list of members (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2005Return made up to 16/03/05; full list of members (8 pages)
31 March 2005Return made up to 16/03/05; full list of members (8 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 April 2004Return made up to 16/03/04; full list of members (8 pages)
7 April 2004Return made up to 16/03/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
8 April 2002Return made up to 16/03/02; full list of members (8 pages)
8 April 2002Return made up to 16/03/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(8 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(8 pages)
19 September 2000Ad 27/03/00--------- £ si 100@1=100 £ ic 3/103 (2 pages)
19 September 2000Ad 14/03/00--------- £ si 300@1=300 £ ic 103/403 (2 pages)
19 September 2000Ad 27/03/00--------- £ si 100@1=100 £ ic 3/103 (2 pages)
19 September 2000Ad 14/03/00--------- £ si 300@1=300 £ ic 103/403 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 23 roslyn road london N15 5JB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 23 roslyn road, london, N15 5JB (1 page)
16 March 2000Incorporation (23 pages)
16 March 2000Incorporation (23 pages)