Company NameInstitute Of Imagination
Company StatusActive
Company Number04921852
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2003(20 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMrs Diana Elizabeth Anne Uehlein
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Eel River Road
Osterville
Ma
02655
Director NameMichelle Dorion
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGuatemalan
StatusCurrent
Appointed15 January 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleMuseum Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Dene
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Basil James Demeroutis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed24 September 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address23 Battersea Church Road
London
SW11 3LY
Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleTrustee
Country of ResidencePortugal
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMrs Bethany Koby-Hirschmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMs Claire Elisabeth Tavernier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMr Simon Kwao Sotomey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMr Alan Samuel Greenberg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMs Tracey Ann Gilbert
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameWilliam Frederick Uehlein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Chairman (Us)
Correspondence AddressFlat 72 55 Ebury Street
London
SW1W 0PB
Secretary NameMichael Stewart
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMichael Whittall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2008)
RoleRetired
Correspondence Address49 Kenway Road
London
SW5 0RE
Director NameClaire Marianne Miskin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 29 January 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Balfour Road
London
N5 2HB
Director NamePatricia Lankester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Albert Street
London
NW1 7LY
Director NameMr Mark Nicholas Seekins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Firbeck
Bingley
West Yorkshire
BD16 1LP
Director NameLeigh Anne Stradeski
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Chancel Court
Longwood
Huddersfield
West Yorkshire
HD3 4SX
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr Giles Colin Scott Clarke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKynance
Clarence Road
Tunbridge Wells
Kent
TN1 1HE
Director NamePeter Bartle
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Kell Butts
Wainstalls
Halifax
West Yorkshire
HX2 7TW
Director NameJin Theng Craven
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterside
Bingley
West Yorkshire
BD16 2SN
Secretary NameTeresa Joanne Corbridge
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2010)
RolePersonal Assistant
Correspondence Address48 South Parade
Elland
West Yorkshire
HX5 0NP
Director NameMrs Sarah Rosemary Speller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2010)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bangalore Street
London
SW15 1QD
Director NameMrs Alison Mary Legg
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameMrs Jane Elizabeth Quinn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2019)
RoleArts PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Valetta Road
London
W3 7TQ
Director NameFiona Jane Hesselden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Courtyard Apartments
Mayroyd Hall
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2021)
RoleProperty
Country of ResidenceEngland
Correspondence AddressF1, Expressway 1 Dock Road
London
E16 1AH
Director NameAssociate Partner Paul Simon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2016)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressSecond Home 68 Hanbury Street
London
E1 5JL
Director NameMrs Kathleen Grussing
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2013(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2022)
RoleMd Of Sapphire Partners
Country of ResidenceUnited Kingdom
Correspondence Address23 Golden Square
London
W1F 9JP
Director NameEmma Gilpin-Jacobs
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2016)
RoleCommunications Specialist
Country of ResidenceEngland
Correspondence Address18 Broadwick Street
London
W1F 8HS
Director NameMs Mary Reilly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Rollscourt Avenue
London
SE24 0EA
Director NameMr Nicholas Philip Viner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address11-12 St. James's Square
London
SW1Y 4LB
Director NameLady Ashley Shaw Scott Adjaye
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2019(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameDr Lynne Elizabeth Guyton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS
Director NameMrs Laura Jane Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSchool 360 Sugar House Lane
London
E15 2QS

Contact

Websitechildrensmuseum.org.uk
Telephone020 74949153
Telephone regionLondon

Location

Registered AddressSchool 360
Sugar House Lane
London
E15 2QS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,349,082
Net Worth£2,288,611
Cash£2,356,198
Current Liabilities£108,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2012Delivered on: 10 October 2012
Persons entitled: J.P. Morgan International Bank Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all collateral investments and all related rights, all collateral cash and all other assets.
Outstanding

Filing History

7 January 2021Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to F1, Expressway 1 Dock Road London E16 1AH on 7 January 2021 (1 page)
6 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
14 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
25 November 2020Registered office address changed from Second Home 68 Hanbury Street London E1 5JL to Expressway 1 Dock Road London E16 1AH on 25 November 2020 (1 page)
25 November 2020Registered office address changed from Expressway 1 Dock Road London E16 1AH England to Second Home 68-80 Hanbury Street London E1 5JL on 25 November 2020 (1 page)
18 May 2020Termination of appointment of Nicholas Philip Viner as a director on 11 March 2020 (1 page)
10 February 2020Director's details changed for Michelle Dorion on 10 February 2020 (2 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 September 2019Appointment of Mrs Bethany Koby-Hirschmann as a director on 11 September 2019 (2 pages)
30 September 2019Appointment of Mrs Laura Jane Watson as a director on 11 September 2019 (2 pages)
12 August 2019Appointment of Dr Lynne Elizabeth Guyton as a director on 20 May 2019 (2 pages)
12 August 2019Appointment of Lady Ashley Shaw Scott Adjaye as a director on 20 May 2019 (2 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
12 August 2019Appointment of Mr Charles Michael Metcalfe as a director on 20 May 2019 (2 pages)
4 March 2019Termination of appointment of Jane Elizabeth Quinn as a director on 31 January 2019 (1 page)
28 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (33 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (28 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (28 pages)
8 December 2016Termination of appointment of Paul Simon as a director on 6 September 2016 (1 page)
8 December 2016Termination of appointment of Paul Simon as a director on 6 September 2016 (1 page)
8 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
9 August 2016Full accounts made up to 31 December 2015 (48 pages)
9 August 2016Full accounts made up to 31 December 2015 (48 pages)
12 July 2016Registered office address changed from 18 Broadwick Street London W1F 8HS to Second Home 68 Hanbury Street London E1 5JL on 12 July 2016 (2 pages)
12 July 2016Registered office address changed from 18 Broadwick Street London W1F 8HS to Second Home 68 Hanbury Street London E1 5JL on 12 July 2016 (2 pages)
24 February 2016Termination of appointment of Emma Gilpin-Jacobs as a director on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Emma Gilpin-Jacobs as a director on 11 February 2016 (1 page)
13 January 2016Annual return made up to 29 November 2015 (22 pages)
13 January 2016Annual return made up to 29 November 2015 (22 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 February 2015Company name changed the london children's museum\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
23 February 2015Change of name with request to seek comments from relevant body (2 pages)
23 February 2015Form NE01 filed (2 pages)
23 February 2015Company name changed the london children's museum\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
23 February 2015Form NE01 filed (2 pages)
23 February 2015Change of name with request to seek comments from relevant body (2 pages)
12 February 2015Change of name notice (2 pages)
12 February 2015Change of name notice (2 pages)
23 January 2015Section 519 ca 2006 aud res (1 page)
23 January 2015Section 519 ca 2006 aud res (1 page)
5 January 2015Annual return made up to 29 November 2014 no member list (11 pages)
5 January 2015Annual return made up to 29 November 2014 no member list (11 pages)
8 December 2014Appointment of Mrs Kathleen Grussing as a director on 14 February 2013 (2 pages)
8 December 2014Appointment of Mr Nick Viner as a director on 30 July 2014 (2 pages)
8 December 2014Appointment of Mr Nick Viner as a director on 30 July 2014 (2 pages)
8 December 2014Appointment of Mrs Kathleen Grussing as a director on 14 February 2013 (2 pages)
3 December 2014Appointment of Ms Mary Reilly as a director on 14 February 2014 (2 pages)
3 December 2014Appointment of Ms Mary Reilly as a director on 14 February 2014 (2 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
19 May 2014Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages)
19 May 2014Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages)
19 May 2014Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages)
29 January 2014Annual return made up to 29 November 2013 no member list (8 pages)
29 January 2014Annual return made up to 29 November 2013 no member list (8 pages)
23 October 2013Appointment of Emma Gilpin-Jacobs as a director (4 pages)
23 October 2013Appointment of Emma Gilpin-Jacobs as a director (4 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 November 2012Annual return made up to 29 November 2012 no member list (7 pages)
30 November 2012Annual return made up to 29 November 2012 no member list (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
25 January 2012Appointment of Ric Lewis as a director (2 pages)
25 January 2012Appointment of Associate Partner Paul Simon as a director (2 pages)
25 January 2012Appointment of Associate Partner Paul Simon as a director (2 pages)
25 January 2012Appointment of Ric Lewis as a director (2 pages)
5 December 2011Annual return made up to 6 October 2011 no member list (5 pages)
5 December 2011Annual return made up to 6 October 2011 no member list (5 pages)
5 December 2011Annual return made up to 6 October 2011 no member list (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 June 2011Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages)
7 June 2011Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages)
7 June 2011Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages)
4 March 2011Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page)
26 November 2010Memorandum and Articles of Association (13 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 November 2010Memorandum and Articles of Association (13 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
17 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
17 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
2 November 2010Appointment of Basil James Demeroutis as a director (4 pages)
2 November 2010Appointment of Basil James Demeroutis as a director (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Memorandum and Articles of Association (15 pages)
20 August 2010Memorandum and Articles of Association (15 pages)
17 August 2010Company name changed eureka! The london children's museum\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(5 pages)
17 August 2010Company name changed eureka! The london children's museum\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(5 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
11 August 2010Termination of appointment of Jin Craven as a director (1 page)
11 August 2010Termination of appointment of Alison Legg as a director (1 page)
11 August 2010Termination of appointment of Giles Clarke as a director (1 page)
11 August 2010Termination of appointment of Fiona Hesselden as a director (1 page)
11 August 2010Termination of appointment of Jin Craven as a director (1 page)
11 August 2010Termination of appointment of Sarah Speller as a director (1 page)
11 August 2010Registered office address changed from , Discovery Road Halifax, West Yorkshire, HX1 2NE on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Leigh Stradeski as a director (1 page)
11 August 2010Termination of appointment of Peter Bartle as a director (1 page)
11 August 2010Termination of appointment of Sarah Speller as a director (1 page)
11 August 2010Termination of appointment of David Jackson as a director (1 page)
11 August 2010Termination of appointment of Teresa Corbridge as a secretary (1 page)
11 August 2010Termination of appointment of Peter Bartle as a director (1 page)
11 August 2010Termination of appointment of Leigh Stradeski as a director (1 page)
11 August 2010Termination of appointment of Giles Clarke as a director (1 page)
11 August 2010Registered office address changed from , Discovery Road Halifax, West Yorkshire, HX1 2NE on 11 August 2010 (1 page)
11 August 2010Termination of appointment of David Jackson as a director (1 page)
11 August 2010Termination of appointment of Fiona Hesselden as a director (1 page)
11 August 2010Termination of appointment of Alison Legg as a director (1 page)
11 August 2010Termination of appointment of Teresa Corbridge as a secretary (1 page)
2 February 2010Appointment of Fiona Jane Hesselden as a director (3 pages)
2 February 2010Appointment of Fiona Jane Hesselden as a director (3 pages)
18 December 2009Termination of appointment of Patricia Lankester as a director (2 pages)
18 December 2009Termination of appointment of Patricia Lankester as a director (2 pages)
16 November 2009Annual return made up to 6 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 6 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 6 October 2009 no member list (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2009Director's details changed for Michelle Dorion on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Bartle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Lankester on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michelle Dorion on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Giles Clarke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Lankester on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Bartle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Bartle on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michelle Dorion on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Giles Clarke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Giles Clarke on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Lankester on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages)
2 October 2009Appointment terminated director mark seekins (1 page)
2 October 2009Appointment terminated director mark seekins (1 page)
20 July 2009Director appointed alison mary legg (2 pages)
20 July 2009Director appointed alison mary legg (2 pages)
20 July 2009Director appointed jane elizabeth quinn (2 pages)
20 July 2009Director appointed jane elizabeth quinn (2 pages)
13 June 2009Company name changed the london children's museum\certificate issued on 16/06/09 (3 pages)
13 June 2009Company name changed the london children's museum\certificate issued on 16/06/09 (3 pages)
29 October 2008Annual return made up to 06/10/08 (5 pages)
29 October 2008Annual return made up to 06/10/08 (5 pages)
21 October 2008Director appointed sarah rosemary speller (2 pages)
21 October 2008Director appointed sarah rosemary speller (2 pages)
10 April 2008Full accounts made up to 31 October 2007 (14 pages)
10 April 2008Full accounts made up to 31 October 2007 (14 pages)
7 March 2008Memorandum and Articles of Association (17 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
7 March 2008Memorandum and Articles of Association (17 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
28 February 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
28 February 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
27 February 2008Director appointed peter bartle (2 pages)
27 February 2008Director appointed jin-theng craven (2 pages)
27 February 2008Director appointed mark seekins (2 pages)
27 February 2008Secretary appointed teresa joanne corbridge (2 pages)
27 February 2008Director appointed jin-theng craven (2 pages)
27 February 2008Director appointed leigh-anne stradeski (2 pages)
27 February 2008Appointment terminated director william uehlein (1 page)
27 February 2008Director appointed patrica lankester (2 pages)
27 February 2008Appointment terminated director claire miskin (1 page)
27 February 2008Secretary appointed teresa joanne corbridge (2 pages)
27 February 2008Director appointed peter bartle (2 pages)
27 February 2008Appointment terminated director william uehlein (1 page)
27 February 2008Appointment terminated secretary michael stewart (1 page)
27 February 2008Appointment terminated secretary michael stewart (1 page)
27 February 2008Appointment terminated director michael whittall (1 page)
27 February 2008Director appointed patrica lankester (2 pages)
27 February 2008Director appointed david james jackson (3 pages)
27 February 2008Appointment terminated director michael whittall (1 page)
27 February 2008Director appointed david james jackson (3 pages)
27 February 2008Director appointed mark seekins (2 pages)
27 February 2008Director appointed giles clarke (2 pages)
27 February 2008Registered office changed on 27/02/2008 from, flat 72, 55 ebury street, london, SW1W 0PB (1 page)
27 February 2008Director appointed giles clarke (2 pages)
27 February 2008Director appointed leigh-anne stradeski (2 pages)
27 February 2008Appointment terminated director claire miskin (1 page)
27 February 2008Registered office changed on 27/02/2008 from, flat 72, 55 ebury street, london, SW1W 0PB (1 page)
2 November 2007Annual return made up to 06/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2007Annual return made up to 06/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2007Full accounts made up to 31 October 2006 (14 pages)
19 February 2007Full accounts made up to 31 October 2006 (14 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
18 October 2006Annual return made up to 06/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 October 2006Annual return made up to 06/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 February 2006Full accounts made up to 31 October 2005 (13 pages)
13 February 2006Full accounts made up to 31 October 2005 (13 pages)
4 November 2005Annual return made up to 06/10/05 (5 pages)
4 November 2005Annual return made up to 06/10/05 (5 pages)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (3 pages)
30 October 2004Annual return made up to 06/10/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 2004Annual return made up to 06/10/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 October 2003Incorporation (22 pages)
6 October 2003Incorporation (22 pages)