Hackney
London
E8 1HE
Director Name | Miss Jay Davidson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(14 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Jake Benjamin Ferguson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Strategic Advisor |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Franklyn Irving Sweeney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Jermain Jackman |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Miss Melisha Sonia Nanette John |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Miss Kimberley Louisa Goddard |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mrs Maureen Diffley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Leswin Road London N16 7NH |
Director Name | Mr Laurence David Elks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edenbridge Road London E9 7DR |
Director Name | Lawrence David Simanowitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Tunstall Road London SW9 8BZ |
Secretary Name | Lawrence David Simanowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Tunstall Road London SW9 8BZ |
Director Name | Ms Renee Connie Samuel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 July 2002) |
Role | Play Manager |
Country of Residence | England |
Correspondence Address | 76 Sutherland Road London N9 7QG |
Director Name | Samantha Louis Stallard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2005) |
Role | Broadcast Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Graham Road Hackney London E8 1DA |
Director Name | Paul Gladstone Reid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2012) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Ms Maria Therese Friedman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2003) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 93 Middleton Road London E8 4LN |
Director Name | Oliver Crooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2005) |
Role | Education Advisor |
Correspondence Address | 46 Shacklewell Lane Hackney London E8 2EY |
Secretary Name | Mercedes Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 82 Beauval Road Dulwich London SE22 8UH |
Secretary Name | Mr Gabin Dwight Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Eglinton Hill Shooters Hill London SE18 3NZ |
Director Name | Marianne Alapini |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2013) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Scherzando Lucus Box |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Albert Emovon Olujmni Ero |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Jonathan Arthur Russo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Ms Natasha Janine Landers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Rasheed Dauda |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Hakim Ashagidigby |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Razaq Dauda |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2023) |
Role | It Service Technician |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Justin Onyeka |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Ms Renay Richardson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2020) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Charles Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2020) |
Role | Creative Consultant |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Director Name | Mr Jamie Shaughnessy |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2020) |
Role | Music Agent Assistant |
Country of Residence | England |
Correspondence Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 July 2015) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | rising-tide.co.uk |
---|---|
Telephone | 020 89863222 |
Telephone region | London |
Registered Address | The Picture House Building 270 Mare Street Hackney London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,525 |
Cash | £802 |
Current Liabilities | £18,876 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
19 June 2020 | Termination of appointment of Rasheed Dauda as a director on 19 June 2020 (1 page) |
---|---|
19 June 2020 | Termination of appointment of Jamie Shaughnessy as a director on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Charles Williams as a director on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2020 | Termination of appointment of Renay Richardson as a director on 14 April 2020 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jamie Shaughnessy as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jamie Shaughnessy as a director on 17 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Charles Williams as a director on 26 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Charles Williams as a director on 26 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Renay Richardson as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Renay Richardson as a director on 18 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
14 June 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
14 June 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
14 June 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
14 June 2016 | Registered office address changed from 270 Mare Street Hackney London E8 1HE to The Picture House Building 270 Mare Street Hackney London E8 1HE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 270 Mare Street Hackney London E8 1HE to The Picture House Building 270 Mare Street Hackney London E8 1HE on 14 June 2016 (1 page) |
7 April 2016 | Appointment of Mr Razaq Dauda as a director on 3 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Razaq Dauda as a director on 3 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Justin Onyeka as a director on 3 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Justin Onyeka as a director on 3 March 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
10 November 2015 | Termination of appointment of Natasha Janine Landers as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Natasha Janine Landers as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Hakim Ashagidigby as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Hakim Ashagidigby as a director on 9 November 2015 (1 page) |
4 September 2015 | Appointment of Mr Rasheed Dauda as a director on 18 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Hakim Ashagidigby as a director on 18 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Hakim Ashagidigby as a director on 18 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Rasheed Dauda as a director on 18 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
22 July 2015 | Termination of appointment of Aston House Nominees Limited as a secretary on 21 July 2015 (1 page) |
22 July 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
22 July 2015 | Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Aston House Nominees Limited as a secretary on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages) |
16 June 2015 | Director's details changed for Ms Natasha Janine Landers on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Ms Natasha Janine Landers on 16 June 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page) |
30 January 2015 | Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page) |
30 January 2015 | Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
5 November 2014 | Annual return made up to 11 June 2014 (15 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
5 November 2014 | Administrative restoration application (3 pages) |
5 November 2014 | Administrative restoration application (3 pages) |
5 November 2014 | Annual return made up to 11 June 2014 (15 pages) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
2 August 2013 | Termination of appointment of Marianne Alapini as a director (1 page) |
2 August 2013 | Termination of appointment of Scherzando Lucus Box as a director (1 page) |
2 August 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
2 August 2013 | Termination of appointment of Scherzando Lucus Box as a director (1 page) |
2 August 2013 | Termination of appointment of Marianne Alapini as a director (1 page) |
2 August 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
9 August 2012 | Annual return made up to 11 June 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 11 June 2012 no member list (4 pages) |
8 August 2012 | Termination of appointment of Paul Gladstone Reid as a director (1 page) |
8 August 2012 | Appointment of Mr Jonathan Arthur Russo as a director (2 pages) |
8 August 2012 | Termination of appointment of Paul Gladstone Reid as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2012 | Appointment of Mr Jonathan Arthur Russo as a director (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 July 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
14 July 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
30 June 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
30 June 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
29 June 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 June 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 August 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
9 August 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
6 August 2010 | Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Marianne Alapini on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Marianne Alapini on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Marianne Alapini on 1 June 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Appointment of Mr Paul Ryan as a director (2 pages) |
19 February 2010 | Appointment of Mr Paul Ryan as a director (2 pages) |
29 July 2009 | Annual return made up to 11/06/09 (3 pages) |
29 July 2009 | Annual return made up to 11/06/09 (3 pages) |
28 May 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
28 May 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Annual return made up to 11/06/08 (3 pages) |
20 October 2008 | Annual return made up to 11/06/08 (3 pages) |
23 July 2008 | Annual return made up to 11/06/07 (3 pages) |
23 July 2008 | Annual return made up to 11/06/07 (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 November 2006 | Annual return made up to 11/06/06 (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: aston house cornwall avenue london N3 1LF (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: aston house, cornwall avenue, london N3 1LF (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Annual return made up to 11/06/06 (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
1 March 2006 | Annual return made up to 11/06/05
|
1 March 2006 | Annual return made up to 11/06/05
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: ocean 270 mare street hackney london E8 1HE (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: ocean, 270 mare street, hackney, london E8 1HE (1 page) |
3 August 2004 | Annual return made up to 11/06/04 (4 pages) |
3 August 2004 | Annual return made up to 11/06/04 (4 pages) |
4 February 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Annual return made up to 11/06/03 (5 pages) |
24 June 2003 | Annual return made up to 11/06/03 (5 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
25 June 2002 | Annual return made up to 11/06/02
|
25 June 2002 | Annual return made up to 11/06/02
|
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: bates wells & braithwaite, cheapside house, 138 cheapside, london, EC2V 6BB (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: bates wells & braithwaite cheapside house, 138 cheapside london EC2V 6BB (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 June 2001 | Incorporation (26 pages) |
11 June 2001 | Incorporation (26 pages) |