Company NameRising Tide Trust
Company StatusActive
Company Number04232131
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 2001(22 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Ryan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(8 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleEducation And Skills Mentor
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMiss Jay Davidson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(14 years after company formation)
Appointment Duration8 years, 10 months
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Jake Benjamin Ferguson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks
RoleStrategic Advisor
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Franklyn Irving Sweeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Jermain Jackman
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMiss Melisha Sonia Nanette John
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMiss Kimberley Louisa Goddard
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMrs Maureen Diffley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Leswin Road
London
N16 7NH
Director NameMr Laurence David Elks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Edenbridge Road
London
E9 7DR
Director NameLawrence David Simanowitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address37 Tunstall Road
London
SW9 8BZ
Secretary NameLawrence David Simanowitz
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address37 Tunstall Road
London
SW9 8BZ
Director NameMs Renee Connie Samuel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 July 2002)
RolePlay Manager
Country of ResidenceEngland
Correspondence Address76 Sutherland Road
London
N9 7QG
Director NameSamantha Louis Stallard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2005)
RoleBroadcast Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Graham Road
Hackney
London
E8 1DA
Director NamePaul Gladstone Reid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2012)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameMs Maria Therese Friedman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2003)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address93 Middleton Road
London
E8 4LN
Director NameOliver Crooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2005)
RoleEducation Advisor
Correspondence Address46 Shacklewell Lane
Hackney
London
E8 2EY
Secretary NameMercedes Sullivan
NationalityBritish
StatusResigned
Appointed30 November 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address82 Beauval Road
Dulwich
London
SE22 8UH
Secretary NameMr Gabin Dwight Sinclair
NationalityBritish
StatusResigned
Appointed08 February 2006(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eglinton Hill
Shooters Hill
London
SE18 3NZ
Director NameMarianne Alapini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 2013)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameScherzando Lucus Box
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameAlbert Emovon Olujmni Ero
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameMr Jonathan Arthur Russo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameMs Natasha Janine Landers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameMr Rasheed Dauda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Hakim Ashagidigby
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address270 Mare Street
Hackney
London
E8 1HE
Director NameMr Razaq Dauda
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2023)
RoleIt Service Technician
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Justin Onyeka
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMs Renay Richardson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2020)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Charles Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2020)
RoleCreative Consultant
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Director NameMr Jamie Shaughnessy
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2020)
RoleMusic Agent Assistant
Country of ResidenceEngland
Correspondence AddressThe Picture House Building 270 Mare Street
Hackney
London
E8 1HE
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2005(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 July 2015)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websiterising-tide.co.uk
Telephone020 89863222
Telephone regionLondon

Location

Registered AddressThe Picture House Building
270 Mare Street
Hackney
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,525
Cash£802
Current Liabilities£18,876

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2020Termination of appointment of Rasheed Dauda as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Jamie Shaughnessy as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Charles Williams as a director on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2020Termination of appointment of Renay Richardson as a director on 14 April 2020 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Appointment of Mr Jamie Shaughnessy as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr Jamie Shaughnessy as a director on 17 August 2017 (2 pages)
3 August 2017Appointment of Mr Charles Williams as a director on 26 July 2017 (2 pages)
3 August 2017Appointment of Mr Charles Williams as a director on 26 July 2017 (2 pages)
18 July 2017Appointment of Ms Renay Richardson as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Ms Renay Richardson as a director on 18 July 2017 (2 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 11 June 2016 no member list (4 pages)
14 June 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
14 June 2016Annual return made up to 11 June 2016 no member list (4 pages)
14 June 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
14 June 2016Registered 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 2016Registered 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 2016Appointment of Mr Razaq Dauda as a director on 3 March 2016 (2 pages)
7 April 2016Appointment of Mr Razaq Dauda as a director on 3 March 2016 (2 pages)
7 April 2016Appointment of Mr Justin Onyeka as a director on 3 March 2016 (2 pages)
7 April 2016Appointment of Mr Justin Onyeka as a director on 3 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
10 November 2015Termination of appointment of Natasha Janine Landers as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Natasha Janine Landers as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Hakim Ashagidigby as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Hakim Ashagidigby as a director on 9 November 2015 (1 page)
4 September 2015Appointment of Mr Rasheed Dauda as a director on 18 August 2015 (2 pages)
4 September 2015Appointment of Mr Hakim Ashagidigby as a director on 18 August 2015 (2 pages)
4 September 2015Appointment of Mr Hakim Ashagidigby as a director on 18 August 2015 (2 pages)
4 September 2015Appointment of Mr Rasheed Dauda as a director on 18 August 2015 (2 pages)
22 July 2015Annual return made up to 11 June 2015 no member list (4 pages)
22 July 2015Termination of appointment of Aston House Nominees Limited as a secretary on 21 July 2015 (1 page)
22 July 2015Annual return made up to 11 June 2015 no member list (4 pages)
22 July 2015Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Aston House Nominees Limited as a secretary on 21 July 2015 (1 page)
22 July 2015Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Miss Jay Davidson as a director on 1 July 2015 (2 pages)
16 June 2015Director's details changed for Ms Natasha Janine Landers on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Ms Natasha Janine Landers on 16 June 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page)
30 January 2015Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages)
30 January 2015Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page)
30 January 2015Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages)
30 January 2015Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page)
30 January 2015Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page)
30 January 2015Appointment of Ms Natasha Janine Landers as a director on 7 January 2015 (2 pages)
30 January 2015Termination of appointment of Jonathan Arthur Russo as a director on 7 January 2015 (1 page)
30 January 2015Termination of appointment of Albert Emovon Olujmni Ero as a director on 4 February 2014 (1 page)
5 November 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
5 November 2014Annual return made up to 11 June 2014 (15 pages)
5 November 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
5 November 2014Administrative restoration application (3 pages)
5 November 2014Administrative restoration application (3 pages)
5 November 2014Annual return made up to 11 June 2014 (15 pages)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
2 August 2013Termination of appointment of Marianne Alapini as a director (1 page)
2 August 2013Termination of appointment of Scherzando Lucus Box as a director (1 page)
2 August 2013Annual return made up to 11 June 2013 no member list (3 pages)
2 August 2013Termination of appointment of Scherzando Lucus Box as a director (1 page)
2 August 2013Termination of appointment of Marianne Alapini as a director (1 page)
2 August 2013Annual return made up to 11 June 2013 no member list (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
9 August 2012Annual return made up to 11 June 2012 no member list (4 pages)
9 August 2012Annual return made up to 11 June 2012 no member list (4 pages)
8 August 2012Termination of appointment of Paul Gladstone Reid as a director (1 page)
8 August 2012Appointment of Mr Jonathan Arthur Russo as a director (2 pages)
8 August 2012Termination of appointment of Paul Gladstone Reid as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2012Appointment of Mr Jonathan Arthur Russo as a director (2 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 July 2011Annual return made up to 11 June 2011 no member list (4 pages)
14 July 2011Annual return made up to 11 June 2011 no member list (4 pages)
30 June 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
30 June 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
29 June 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 June 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 August 2010Annual return made up to 11 June 2010 no member list (4 pages)
9 August 2010Annual return made up to 11 June 2010 no member list (4 pages)
6 August 2010Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Marianne Alapini on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages)
6 August 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Paul Gladstone Reid on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Marianne Alapini on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Scherzando Lucus Box on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Albert Emovon Olujmni Ero on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Marianne Alapini on 1 June 2010 (2 pages)
6 August 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
6 August 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Appointment of Mr Paul Ryan as a director (2 pages)
19 February 2010Appointment of Mr Paul Ryan as a director (2 pages)
29 July 2009Annual return made up to 11/06/09 (3 pages)
29 July 2009Annual return made up to 11/06/09 (3 pages)
28 May 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
28 May 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
20 October 2008Annual return made up to 11/06/08 (3 pages)
20 October 2008Annual return made up to 11/06/08 (3 pages)
23 July 2008Annual return made up to 11/06/07 (3 pages)
23 July 2008Annual return made up to 11/06/07 (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2006Annual return made up to 11/06/06 (2 pages)
22 November 2006Registered office changed on 22/11/06 from: aston house cornwall avenue london N3 1LF (1 page)
22 November 2006Registered office changed on 22/11/06 from: aston house, cornwall avenue, london N3 1LF (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Annual return made up to 11/06/06 (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
1 March 2006Annual return made up to 11/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 March 2006Annual return made up to 11/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
21 November 2005Director resigned (1 page)
21 November 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: ocean 270 mare street hackney london E8 1HE (1 page)
14 September 2005Registered office changed on 14/09/05 from: ocean, 270 mare street, hackney, london E8 1HE (1 page)
3 August 2004Annual return made up to 11/06/04 (4 pages)
3 August 2004Annual return made up to 11/06/04 (4 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
24 June 2003Annual return made up to 11/06/03 (5 pages)
24 June 2003Annual return made up to 11/06/03 (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
17 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
25 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: bates wells & braithwaite, cheapside house, 138 cheapside, london, EC2V 6BB (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: bates wells & braithwaite cheapside house, 138 cheapside london EC2V 6BB (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 June 2001Incorporation (26 pages)
11 June 2001Incorporation (26 pages)