75 Drayton Park
London
N5 1BU
Director Name | Mr Matthew Maurice Hutchings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Media And Entertainment Executive |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Mr Stuart William Wisely |
---|---|
Status | Current |
Appointed | 30 June 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Mark Howard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 October 2000) |
Role | Lawyer |
Correspondence Address | 1 Pepler Mews Camberwell London SE5 0HX |
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 October 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Mr Simon Shaps |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2002) |
Role | Md Granada Brroaddbd Nd |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ainger Road London NW3 3AT |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2008) |
Role | Football Club |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr David Barry Dein |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2005) |
Role | Director Football Club |
Country of Residence | United Kingdom |
Correspondence Address | The Long Pond House 27 Totteridge Common London N20 8LR |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Keith Graeme Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Role | Football Club |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Max Ainley Graesser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 East Dulwich Grove London SE22 8SY |
Director Name | Mr Andrew Michael Robertson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Highfields Westoning Hertfordshire MK45 5EN |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mr Thomas Matthew Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2008) |
Role | Director Of Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | Matthew Simon Edward Drake |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | Dean House Farm Gatehouse Lane Goddards Green West Sussex BN6 9LE |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Adrian Michael Ford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2009) |
Role | Commercial Director |
Correspondence Address | Caius Farmhouse 16 St Peters Street Duxford Cambridgeshire CB2 4RP |
Director Name | Jonathan Rogers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Controller Of Business Operati |
Country of Residence | United Kingdom |
Correspondence Address | 132 Leathwaite Road London SW11 6RR |
Director Name | Paul Daniel Andrews |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 13274 W 86th Drive Arvada Co 80005 |
Director Name | Mr Jeffrey Scott Plush |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Mr David Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Angus Robert Kinnear |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2009) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 8 Micawber Wharf Micawber Street London N1 7TB |
Director Name | Mr Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Tom Evans Fox |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Angus Robert Kinnear |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr James A. Martin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Matthew Maurice Hutchings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2011) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Timothy Hinchley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2017) |
Role | President Of A Football Club |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Thomas Michael Philand |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2013) |
Role | Marketing And Media |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Michael Peter Leavey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 August 2020) |
Role | Media, Marketing And Crm Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.arsenal.com |
---|---|
Email address | [email protected] |
Telephone | 08438160013 |
Telephone region | Unknown |
Registered Address | Highbury House 75 Drayton Park London N5 1BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £1 | Arsenal Football Club PLC 80.00% Ordinary A |
---|---|
20m at £0.2 | Kse Uk Inc. 20.00% Ordinary B |
1 at £1 | Arsenal Football Club PLC 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £4,790,000 |
Gross Profit | £3,535,000 |
Net Worth | £7,142,000 |
Cash | £488,000 |
Current Liabilities | £1,627,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Termination of appointment of Michael Peter Leavey as a director on 12 August 2020 (1 page) |
20 February 2020 | Full accounts made up to 31 May 2019 (20 pages) |
2 January 2020 | Termination of appointment of James A. Martin as a director on 31 December 2019 (1 page) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (20 pages) |
1 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 31 May 2017 (19 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Timothy Hinchley as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Timothy Hinchley as a director on 30 June 2017 (1 page) |
28 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 February 2015 | Full accounts made up to 31 May 2014 (17 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (17 pages) |
3 September 2014 | Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
20 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
19 November 2013 | Appointment of Mr Matthew Maurice Hutchings as a director (2 pages) |
19 November 2013 | Termination of appointment of Thomas Philand as a director (1 page) |
19 November 2013 | Appointment of Mr Matthew Maurice Hutchings as a director (2 pages) |
19 November 2013 | Termination of appointment of Thomas Philand as a director (1 page) |
8 November 2013 | Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director (2 pages) |
8 November 2013 | Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director (2 pages) |
8 November 2013 | Termination of appointment of Angus Kinnear as a director (1 page) |
8 November 2013 | Termination of appointment of Angus Kinnear as a director (1 page) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
22 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
2 February 2012 | Appointment of Mr Thomas Michael Philand as a director (2 pages) |
2 February 2012 | Appointment of Mr Thomas Michael Philand as a director (2 pages) |
23 December 2011 | Appointment of Mr Timothy Hinchley as a director (2 pages) |
23 December 2011 | Appointment of Mr Timothy Hinchley as a director (2 pages) |
13 December 2011 | Termination of appointment of Matthew Hutchings as a director (1 page) |
13 December 2011 | Termination of appointment of Jeffrey Plush as a director (1 page) |
13 December 2011 | Termination of appointment of Jeffrey Plush as a director (1 page) |
13 December 2011 | Termination of appointment of Matthew Hutchings as a director (1 page) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Director's details changed for Mr Matthew Maurice Hutchings on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Matthew Maurice Hutchings on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for David Miles on 18 April 2011 (1 page) |
18 April 2011 | Secretary's details changed for David Miles on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Tom Evans Fox on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Tom Evans Fox on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Jeffrey Scott Plush on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Jeffrey Scott Plush on 18 April 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
9 February 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement of company's objects (2 pages) |
31 December 2010 | Appointment of Mr Matthew Maurice Hutchings as a director (2 pages) |
31 December 2010 | Appointment of Mr Matthew Maurice Hutchings as a director (2 pages) |
1 November 2010 | Termination of appointment of Paul Andrews as a director (1 page) |
1 November 2010 | Termination of appointment of Paul Andrews as a director (1 page) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for Paul Daniel Andrews on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Tom Evans Fox on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Tom Evans Fox on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jeffrey Scott Plush on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Daniel Andrews on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jeffrey Scott Plush on 16 August 2010 (2 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
18 November 2009 | Appointment of Mr James A. Martin as a director (2 pages) |
18 November 2009 | Appointment of Mr Angus Robert Kinnear as a director (2 pages) |
18 November 2009 | Appointment of Mr James A. Martin as a director (2 pages) |
18 November 2009 | Appointment of Mr Angus Robert Kinnear as a director (2 pages) |
30 September 2009 | Director appointed mr tom evans fox (1 page) |
30 September 2009 | Director appointed mr tom evans fox (1 page) |
30 September 2009 | Appointment terminated director adrian ford (1 page) |
30 September 2009 | Appointment terminated director adrian ford (1 page) |
1 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
12 May 2009 | Appointment terminated director angus kinnear (1 page) |
12 May 2009 | Appointment terminated director angus kinnear (1 page) |
12 May 2009 | Director appointed mr ivan efthimios gazidis (1 page) |
12 May 2009 | Director appointed mr ivan efthimios gazidis (1 page) |
28 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
5 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
24 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
24 September 2008 | Full accounts made up to 31 May 2007 (15 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
10 June 2008 | Director appointed angus robert kinnear (2 pages) |
10 June 2008 | Director appointed angus robert kinnear (2 pages) |
7 May 2008 | Appointment terminated director keith edelman (1 page) |
7 May 2008 | Appointment terminated director keith edelman (1 page) |
2 May 2008 | Director appointed jeffrey scott plush (2 pages) |
2 May 2008 | Director appointed jeffrey scott plush (2 pages) |
14 April 2008 | Secretary appointed david miles (2 pages) |
14 April 2008 | Secretary appointed david miles (2 pages) |
10 April 2008 | Director appointed paul daniel andrews (2 pages) |
10 April 2008 | Appointment terminated director jonathan rogers (1 page) |
10 April 2008 | Appointment terminated director thomas betts (1 page) |
10 April 2008 | Appointment terminated director jonathan rogers (1 page) |
10 April 2008 | Appointment terminated secretary helen tautz (1 page) |
10 April 2008 | Appointment terminated director thomas betts (1 page) |
10 April 2008 | Director appointed paul daniel andrews (2 pages) |
10 April 2008 | Appointment terminated secretary helen tautz (1 page) |
7 April 2008 | Full accounts made up to 31 May 2006 (15 pages) |
7 April 2008 | Full accounts made up to 31 May 2006 (15 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 200 grays inn road london WC1X 8HF (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 200 grays inn road london WC1X 8HF (1 page) |
2 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 May 2005 (15 pages) |
12 July 2006 | Full accounts made up to 31 May 2005 (15 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 16/08/05; full list of members (8 pages) |
14 November 2005 | Return made up to 16/08/05; full list of members (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
17 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
17 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
28 September 2003 | Full accounts made up to 31 May 2003 (13 pages) |
28 September 2003 | Full accounts made up to 31 May 2003 (13 pages) |
26 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
6 April 2003 | Full accounts made up to 31 May 2001 (13 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
6 April 2003 | Full accounts made up to 31 May 2001 (13 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 16/08/01; full list of members (5 pages) |
5 September 2001 | Return made up to 16/08/01; full list of members (5 pages) |
7 July 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
7 July 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (1 page) |
15 November 2000 | Location of register of members (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Location of register of members (1 page) |
15 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | Ad 10/10/00--------- £ si 20000000@1=20000000 £ si [email protected]=5000000 £ ic 2/25000002 (2 pages) |
26 October 2000 | Ad 10/10/00--------- £ si 20000000@1=20000000 £ si [email protected]=5000000 £ ic 2/25000002 (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
26 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
26 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Resolutions
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
29 September 2000 | Company name changed trushelfco (no.2716) LIMITED\certificate issued on 29/09/00 (2 pages) |
29 September 2000 | Company name changed trushelfco (no.2716) LIMITED\certificate issued on 29/09/00 (2 pages) |
16 August 2000 | Incorporation (19 pages) |
16 August 2000 | Incorporation (19 pages) |