Paris
France
Director Name | Prof Colin Ronald Cina |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Professor Of Fine Art |
Country of Residence | France |
Correspondence Address | 5t Rue Des Groseilliers 86250 Vienne France |
Director Name | Dr Don Foresta |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Professor |
Country of Residence | France |
Correspondence Address | 4 Pl. Armand Carrel 75019 Paris France |
Secretary Name | Jonathan Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rue Du Dragon 75006 Paris France |
Director Name | Prof Margaret Ann Boden |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Research Professor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windlesham Road Brighton East Sussex BN1 3AG |
Director Name | Hannah Beth Redler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Curator Project Leader |
Country of Residence | United Kingdom |
Correspondence Address | 26a Falkland Road London N8 0NX |
Director Name | Dr Jean Claude Risset |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 May 2021) |
Role | Composer |
Country of Residence | France |
Correspondence Address | 39 Auee Albeniz Marseille 13008 Foreign |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£439 |
Cash | £101 |
Current Liabilities | £540 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (3 pages) |
25 June 2021 | Director's details changed for Dr Don Foresta on 1 May 2021 (2 pages) |
25 June 2021 | Director's details changed for Jonathan Barton on 1 May 2021 (2 pages) |
25 June 2021 | Change of details for Dr Donald Foresta as a person with significant control on 1 May 2021 (2 pages) |
25 June 2021 | Termination of appointment of Hannah Beth Redler as a director on 1 May 2021 (1 page) |
25 June 2021 | Director's details changed for Prof Colin Ronald Cina on 1 May 2021 (2 pages) |
25 June 2021 | Termination of appointment of Jean Claude Risset as a director on 1 May 2021 (1 page) |
25 June 2021 | Secretary's details changed for Jonathan Barton on 1 May 2021 (1 page) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
22 June 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
25 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
25 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
11 July 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
11 July 2016 | Annual return made up to 3 June 2016 no member list (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 July 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 3 June 2014 no member list (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
6 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
6 June 2013 | Annual return made up to 3 June 2013 no member list (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
23 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
27 July 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
27 July 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
27 July 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
26 July 2010 | Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Don Foresta on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Barton on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Jean Claude Risset on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Barton on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Prof Colin Ronald Cina on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathan Barton on 1 May 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 June 2009 | Annual return made up to 03/06/09 (4 pages) |
5 June 2009 | Annual return made up to 03/06/09 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 June 2008 | Annual return made up to 03/06/08 (4 pages) |
5 June 2008 | Annual return made up to 03/06/08 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 July 2007 | Annual return made up to 03/06/07 (2 pages) |
2 July 2007 | Annual return made up to 03/06/07 (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
5 June 2006 | Annual return made up to 03/06/06 (2 pages) |
6 July 2005 | Annual return made up to 03/06/05 (2 pages) |
6 July 2005 | Annual return made up to 03/06/05 (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: bates wells & braithwaite 2ND floor cheapside house 138 cheapside london EC2V 6BB (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: bates wells & braithwaite 2ND floor cheapside house 138 cheapside london EC2V 6BB (1 page) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 August 2004 | Annual return made up to 03/06/04
|
16 August 2004 | Annual return made up to 03/06/04
|
30 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
30 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | New director appointed (1 page) |
3 June 2003 | Incorporation (39 pages) |
3 June 2003 | Incorporation (39 pages) |