Company NameThe Broadcast Committee Of Advertising Practice Limited
Company StatusActive
Company Number05126412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2004(19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matt Payton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleDirector Of External Affairs
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleAdvertising
Country of ResidenceEngland
Correspondence Address38 Iverna Court
London
W8 6TR
Director NameMr Richard Alan Lindsay-Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Peter Anthony Gatward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleHead Of Advertising Compliance Itv Plc
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Adam Minns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RolePublic Affairs
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2014(10 years after company formation)
Appointment Duration9 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Simon Mockler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleAdvertising Specialist
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Bobby Hain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector Of Channels
Country of ResidenceScotland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMs Abigail Helen Slater
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Gareth Barr
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleController Of Policy & Regulatory Strategy
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Mitchell Jack Simmons
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleDirector Government Relations Europe, Viacom
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Christopher David Gwinnett
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSenior Compliance Manager
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Simon Phillip Hinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMiss Kate Giannini
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Robert John Newman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Public Policy
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMs Siobhan Murphy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Philip Milton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Policy And Public Affairs Manager
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Dale Micklewright
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RolePartner Channels And Advertising Regulation Leader
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Secretary NameMs Judith Rowland-Hill
StatusCurrent
Appointed29 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Alex Davids
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameAndrew Sidney Bagnall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleDirector Of Knowledge Manageme
Country of ResidenceUnited Kingdom
Correspondence Address4 April Close
Orpington
Kent
BR6 6NA
Director NameRaymond Gerard Anthony Blaney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Mundania Road
East Dulwich
London
SE22 0NG
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleChief Executive
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameAndrew William Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressBerrio Brook Berrio Bridge
North Hill
Launceston
Cornwall
PL15 7NL
Secretary NamePhilip David Griffiths
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Millside Marina
Mill Road
Buckden
Cambridgeshire
PE19 5RY
Director NameMagnus Hugh Brooke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2008)
RoleSolicitor
Correspondence Address2 Fishers Lane
London
W4 1RX
Director NameBaroness Peta Jane Buscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry House Ferry Lane
Goring On Thames
Reading
Berkshire
RG8 9DX
Secretary NameTrevor Ricardo Ellis
NationalityBritish
StatusResigned
Appointed04 August 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMr Magnus Hugh Brooke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 May 2015)
RoleSolicitor And Director
Country of ResidenceEngland
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Secretary NameMr Thomas Kelman
StatusResigned
Appointed16 November 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Director NameMr Max James Beverton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2019)
RolePolicy Manager
Country of ResidenceEngland
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Director NameMr James Malcolm Barge
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(14 years after company formation)
Appointment Duration3 years (resigned 11 June 2021)
RoleDirector Of Public Affairs
Country of ResidenceEngland
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Secretary NameMiss Charlotte Leonard
StatusResigned
Appointed30 July 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS
Secretary NameMr Thomas Kelman
StatusResigned
Appointed11 November 2021(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressCastle House 37-45 Paul Street
London
EC2A 4LS

Contact

Websitebcap.org.uk
Telephone020 74922200
Telephone regionLondon

Location

Registered AddressCastle House
37-45 Paul Street
London
EC2A 4LS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

11 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 July 2020Termination of appointment of Thomas Kelman as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Miss Charlotte Leonard as a secretary on 30 July 2020 (2 pages)
14 July 2020Appointment of Miss Kate Giannini as a director on 13 July 2020 (2 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Simon Hinton as a director on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of Michael John Wells as a director on 17 March 2020 (1 page)
5 September 2019Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QT to Castle House 37-45 Paul Street London EC2A 4LS on 5 September 2019 (1 page)
9 August 2019Appointment of Mr Christopher David Gwinnett as a director on 9 August 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 August 2019Termination of appointment of Max James Beverton as a director on 5 August 2019 (1 page)
5 August 2019Termination of appointment of Jo Verrill as a director on 5 August 2019 (1 page)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 July 2018Appointment of Mr Mitchell Jack Simmons as a director on 4 July 2018 (2 pages)
25 June 2018Appointment of Mr Gareth Barr as a director on 20 June 2018 (2 pages)
18 May 2018Appointment of Mr James Malcolm Barge as a director on 18 May 2018 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Stephen William Chester as a director on 11 May 2018 (1 page)
1 March 2018Termination of appointment of Alexandra Margaret Mcnair as a director on 1 March 2018 (1 page)
27 November 2017Appointment of Mr Max James Beverton as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Max James Beverton as a director on 27 November 2017 (2 pages)
15 November 2017Termination of appointment of Hayley Stallard as a director on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Hayley Stallard as a director on 14 November 2017 (1 page)
2 October 2017Appointment of Mr Stephen William Chester as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Stephen William Chester as a director on 29 September 2017 (2 pages)
30 August 2017Appointment of Ms Abigail Helen Slater as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Ms Abigail Helen Slater as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Mark Finney as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Mark Finney as a director on 30 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 June 2017Termination of appointment of Ian David Twinn as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Ian David Twinn as a director on 31 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 January 2017Appointment of Mr Stephen William John Woodford as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mr Stephen William John Woodford as a director on 26 January 2017 (2 pages)
25 January 2017Termination of appointment of Michael John Hughes as a director on 25 January 2016 (1 page)
25 January 2017Termination of appointment of Michael John Hughes as a director on 25 January 2016 (1 page)
25 January 2017Appointment of Mr Philip Anthony Raby Smith as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Philip Anthony Raby Smith as a director on 25 January 2017 (2 pages)
6 January 2017Termination of appointment of Martin Stott as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Martin Stott as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Timothy Patterson Lefroy as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Timothy Patterson Lefroy as a director on 6 January 2017 (1 page)
14 September 2016Appointment of Mr Bobby Hain as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Bobby Hain as a director on 14 September 2016 (2 pages)
18 August 2016Appointment of Mr Mark Finney as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Finney as a director on 1 August 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Appointment of Mr Simon Mockler as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Simon Mockler as a director on 18 July 2016 (2 pages)
31 May 2016Annual return made up to 12 May 2016 no member list (13 pages)
31 May 2016Annual return made up to 12 May 2016 no member list (13 pages)
28 April 2016Termination of appointment of Robert John Wootton as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Robert John Wootton as a director on 22 April 2016 (1 page)
8 January 2016Appointment of Miss Nicola Phillips as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Barry Robert Matthews as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Miss Nicola Phillips as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Barry Robert Matthews as a director on 8 January 2016 (1 page)
17 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 12 May 2015 no member list (14 pages)
12 May 2015Annual return made up to 12 May 2015 no member list (14 pages)
7 May 2015Appointment of Ms Alexandra Margaret Mcnair as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Ms Alexandra Margaret Mcnair as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Ms Alexandra Margaret Mcnair as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Magnus Hugh Brooke as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Magnus Hugh Brooke as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Magnus Hugh Brooke as a director on 6 May 2015 (1 page)
29 January 2015Appointment of Mr Magnus Hugh Brooke as a director on 19 January 2015 (2 pages)
29 January 2015Appointment of Mr Magnus Hugh Brooke as a director on 19 January 2015 (2 pages)
14 January 2015Termination of appointment of Khalid Hasnat Hayat as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Khalid Hasnat Hayat as a director on 14 January 2015 (1 page)
12 January 2015Director's details changed for Hayley Stallard on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Hayley Stallard on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Hayley Stallard on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Hayley Stallard on 12 January 2015 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Termination of appointment of Ricki Paraskevas as a director (1 page)
22 May 2014Termination of appointment of Neil Pepin as a director (1 page)
22 May 2014Termination of appointment of Kim Wakes as a director (1 page)
22 May 2014Termination of appointment of Elaine Doyle as a director (1 page)
22 May 2014Termination of appointment of Magnus Brooke as a director (1 page)
22 May 2014Termination of appointment of Susan Eustace as a director (1 page)
22 May 2014Termination of appointment of Elaine Doyle as a director (1 page)
22 May 2014Termination of appointment of Andrew Mccarthy as a director (1 page)
22 May 2014Termination of appointment of Janine Paterson as a director (1 page)
22 May 2014Termination of appointment of Kim Wakes as a director (1 page)
22 May 2014Termination of appointment of Magnus Brooke as a director (1 page)
22 May 2014Termination of appointment of India Forsyth as a director (1 page)
22 May 2014Termination of appointment of Ricki Paraskevas as a director (1 page)
22 May 2014Termination of appointment of India Forsyth as a director (1 page)
22 May 2014Termination of appointment of Janine Paterson as a director (1 page)
22 May 2014Termination of appointment of Susan Eustace as a director (1 page)
22 May 2014Termination of appointment of Neil Pepin as a director (1 page)
22 May 2014Termination of appointment of Andrew Mccarthy as a director (1 page)
19 May 2014Appointment of Mr Christopher Porte Combemale as a director (2 pages)
19 May 2014Appointment of Mrs Janine Ann Paterson as a director (2 pages)
19 May 2014Appointment of Mrs Janine Ann Paterson as a director (2 pages)
19 May 2014Appointment of Mr Christopher Porte Combemale as a director (2 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (18 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (18 pages)
12 May 2014Termination of appointment of Caroline Roberts as a director (1 page)
12 May 2014Termination of appointment of Caroline Roberts as a director (1 page)
2 May 2014Appointment of Ms India Forsyth as a director (2 pages)
2 May 2014Appointment of Miss Elaine Kate Doyle as a director (2 pages)
2 May 2014Termination of appointment of Alexandra Nicholson as a director (1 page)
2 May 2014Appointment of Miss Elaine Kate Doyle as a director (2 pages)
2 May 2014Termination of appointment of Alexandra Nicholson as a director (1 page)
2 May 2014Appointment of Ms India Forsyth as a director (2 pages)
14 April 2014Termination of appointment of Andrew Richardson as a director (1 page)
14 April 2014Termination of appointment of Geoffrey Russell as a director (1 page)
14 April 2014Termination of appointment of Geoffrey Russell as a director (1 page)
14 April 2014Termination of appointment of Andrew Richardson as a director (1 page)
13 January 2014Appointment of Mr Ricki Paraskevas as a director (2 pages)
13 January 2014Appointment of Mr Ricki Paraskevas as a director (2 pages)
10 December 2013Appointment of Mr Peter Anthony Gatward as a director (2 pages)
10 December 2013Appointment of Mrs Susan Eustace as a director (2 pages)
10 December 2013Appointment of Mr Peter Anthony Gatward as a director (2 pages)
10 December 2013Appointment of Mrs Susan Eustace as a director (2 pages)
9 December 2013Appointment of Mr Barry Robert Matthews as a director (2 pages)
9 December 2013Appointment of Mr Barry Robert Matthews as a director (2 pages)
24 October 2013Director's details changed for Mr Andrew Charles Mccarthy on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Andrew Charles Mccarthy on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Andrew Charles Mccarthy on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Khalid Hasnat Hayat on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Magnus Hugh Brooke on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Paul Jeffrey Bainsfair on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Dr Ian David Twinn on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Robert John Wootton on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Martin Stott on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Tanya Marie O'sullivan on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Michael John Hughes on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Dr Ian David Twinn on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Khalid Hasnat Hayat on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Ms Tanya Marie O'sullivan on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Michael John Hughes on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Robert John Wootton on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Paul Jeffrey Bainsfair on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Martin Stott on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Andrew Charles Mccarthy on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Magnus Hugh Brooke on 24 October 2013 (2 pages)
17 October 2013Appointment of Dr Ian David Twinn as a director (2 pages)
17 October 2013Appointment of Ms Jo Verrill as a director (2 pages)
17 October 2013Appointment of Mr Adam Minns as a director (2 pages)
17 October 2013Termination of appointment of Merlin Inkley as a director (1 page)
17 October 2013Appointment of Ms Alexandra Nicholson as a director (2 pages)
17 October 2013Appointment of Mrs Kim Yvonne Wakes as a director (2 pages)
17 October 2013Termination of appointment of Markham Lawley as a director (1 page)
17 October 2013Appointment of Mr Michael Wells as a director (2 pages)
17 October 2013Appointment of Mr Neil Pepin as a director (2 pages)
17 October 2013Appointment of Ms Jo Verrill as a director (2 pages)
17 October 2013Appointment of Mr Neil Pepin as a director (2 pages)
17 October 2013Appointment of Mr Andrew John Richardson as a director (2 pages)
17 October 2013Appointment of Mr Geoffrey George Russell as a director (2 pages)
17 October 2013Appointment of Mr Magnus Hugh Brooke as a director (2 pages)
17 October 2013Appointment of Mr Adam Minns as a director (2 pages)
17 October 2013Termination of appointment of Jane Miller as a director (1 page)
17 October 2013Appointment of Ms Alexandra Nicholson as a director (2 pages)
17 October 2013Appointment of Mr Geoffrey George Russell as a director (2 pages)
17 October 2013Appointment of Ms Tanya O'sullivan as a director (2 pages)
17 October 2013Appointment of Mr Andrew John Richardson as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bagnall as a director (1 page)
17 October 2013Appointment of Dr Ian David Twinn as a director (2 pages)
17 October 2013Appointment of Mr Michael Wells as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bagnall as a director (1 page)
17 October 2013Termination of appointment of Merlin Inkley as a director (1 page)
17 October 2013Appointment of Ms Tanya O'sullivan as a director (2 pages)
17 October 2013Termination of appointment of Jane Miller as a director (1 page)
17 October 2013Termination of appointment of Markham Lawley as a director (1 page)
17 October 2013Appointment of Mr Magnus Hugh Brooke as a director (2 pages)
17 October 2013Termination of appointment of Hugh Geach as a director (1 page)
17 October 2013Appointment of Mrs Kim Yvonne Wakes as a director (2 pages)
17 October 2013Termination of appointment of Hugh Geach as a director (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 12 May 2013 no member list (19 pages)
14 June 2013Annual return made up to 12 May 2013 no member list (19 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Termination of appointment of Carina Tillson as a director (1 page)
1 October 2012Termination of appointment of Carina Tillson as a director (1 page)
1 October 2012Termination of appointment of Barry Gooch as a director (1 page)
1 October 2012Termination of appointment of Barry Gooch as a director (1 page)
13 June 2012Annual return made up to 12 May 2012 no member list (22 pages)
13 June 2012Termination of appointment of Hamish Pringle as a director (1 page)
13 June 2012Termination of appointment of Hamish Pringle as a director (1 page)
13 June 2012Annual return made up to 12 May 2012 no member list (22 pages)
9 February 2012Termination of appointment of Simon Poole as a director (1 page)
9 February 2012Termination of appointment of Simon Poole as a director (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Appointment of Mr Merlin Inkley as a director (2 pages)
27 September 2011Appointment of Mr Merlin Inkley as a director (2 pages)
27 September 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
27 September 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
16 August 2011Appointment of Mr Richard Lindsay as a director (2 pages)
16 August 2011Appointment of Mr Richard Lindsay as a director (2 pages)
4 August 2011Appointment of Mr Martin Stott as a director (2 pages)
4 August 2011Appointment of Mr Martin Stott as a director (2 pages)
4 August 2011Termination of appointment of Geoffrey Russell as a director (1 page)
4 August 2011Termination of appointment of Geoffrey Russell as a director (1 page)
8 June 2011Annual return made up to 12 May 2011 no member list (20 pages)
8 June 2011Annual return made up to 12 May 2011 no member list (20 pages)
6 June 2011Termination of appointment of Tanya O'sullivan as a director (1 page)
6 June 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
6 June 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
6 June 2011Termination of appointment of Andrew Brown as a director (1 page)
6 June 2011Termination of appointment of Grahame Fowler as a director (1 page)
6 June 2011Termination of appointment of Tanya O'sullivan as a director (1 page)
6 June 2011Termination of appointment of Andrew Brown as a director (1 page)
6 June 2011Termination of appointment of Grahame Fowler as a director (1 page)
10 September 2010Appointment of Mr Matt Payton as a director (2 pages)
10 September 2010Termination of appointment of Elisabeth Kerr as a director (1 page)
10 September 2010Appointment of Mr Matt Payton as a director (2 pages)
10 September 2010Termination of appointment of Elisabeth Kerr as a director (1 page)
11 August 2010Termination of appointment of Philip Griffiths as a secretary (2 pages)
11 August 2010Appointment of Trevor Ricardo Ellis as a secretary (3 pages)
11 August 2010Appointment of Mister Geoffrey George Russell as a director (3 pages)
11 August 2010Appointment of Mister Geoffrey George Russell as a director (3 pages)
11 August 2010Appointment of Trevor Ricardo Ellis as a secretary (3 pages)
11 August 2010Termination of appointment of Philip Griffiths as a secretary (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Termination of appointment of Marina Palomba as a director (1 page)
16 July 2010Termination of appointment of Marina Palomba as a director (1 page)
16 July 2010Termination of appointment of Hugh Johnson as a director (1 page)
16 July 2010Termination of appointment of Marina Palomba as a director (1 page)
16 July 2010Termination of appointment of Marina Palomba as a director (1 page)
16 July 2010Termination of appointment of Hugh Johnson as a director (1 page)
27 May 2010Annual return made up to 12 May 2010 no member list (13 pages)
27 May 2010Director's details changed for Khalid Hasnat Hayat on 12 May 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 no member list (13 pages)
27 May 2010Director's details changed for Hayley Stallard on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Barry John Gooch on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Jane Miller on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Tanya Marie O'sullivan on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Barry John Gooch on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Jane Miller on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Carina Lynne Tillson on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Markham Nicholas Lawley on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Hugh Spencer Geach on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Andrew Sidney Bagnall on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Khalid Hasnat Hayat on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Grahame Alexander Fowler on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Andrew Sidney Bagnall on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Grahame Alexander Fowler on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Carina Lynne Tillson on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Tanya Marie O'sullivan on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Hugh Spencer Geach on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Markham Nicholas Lawley on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Hayley Stallard on 12 May 2010 (2 pages)
13 July 2009Director appointed jane miller (2 pages)
13 July 2009Director appointed timothy paterson lefroy (2 pages)
13 July 2009Director appointed timothy paterson lefroy (2 pages)
13 July 2009Director appointed jane miller (2 pages)
23 June 2009Director appointed andrew charles mccarthy (4 pages)
23 June 2009Director appointed simon john poole (2 pages)
23 June 2009Director appointed andrew charles mccarthy (4 pages)
23 June 2009Director appointed simon john poole (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Appointment terminated director rupert maitland-titterton (1 page)
2 June 2009Appointment terminated director clive crouch (1 page)
2 June 2009Appointment terminated director rupert maitland-titterton (1 page)
2 June 2009Appointment terminated director peta buscombe (1 page)
2 June 2009Appointment terminated director kerry neilson (1 page)
2 June 2009Appointment terminated director clive crouch (1 page)
2 June 2009Appointment terminated director peta buscombe (1 page)
2 June 2009Appointment terminated director kerry neilson (1 page)
22 May 2009Appointment terminated director donald thomson (1 page)
22 May 2009Annual return made up to 12/05/09 (9 pages)
22 May 2009Annual return made up to 12/05/09 (9 pages)
22 May 2009Appointment terminated director donald thomson (1 page)
22 May 2009Appointment terminated director andrew marsden (1 page)
22 May 2009Appointment terminated director andrew marsden (1 page)
5 November 2008Appointment terminated director daniel owen (1 page)
5 November 2008Appointment terminated director daniel owen (1 page)
5 November 2008Director appointed carina lynne tillson (2 pages)
5 November 2008Director appointed carina lynne tillson (2 pages)
17 September 2008Director appointed kerry brands neilson (2 pages)
17 September 2008Director appointed kerry brands neilson (2 pages)
16 July 2008Appointment terminated director petra wikstrom (1 page)
16 July 2008Appointment terminated director petra wikstrom (1 page)
9 July 2008Appointment terminated director magnus brooke (1 page)
9 July 2008Director appointed tanya marie o'sullivan (2 pages)
9 July 2008Director appointed khalid hasnat hayat (2 pages)
9 July 2008Appointment terminated director magnus brooke (1 page)
9 July 2008Appointment terminated director stephen duncan (1 page)
9 July 2008Appointment terminated director stephen duncan (1 page)
9 July 2008Director appointed tanya marie o'sullivan (2 pages)
9 July 2008Director appointed khalid hasnat hayat (2 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 May 2008Appointment terminated director malcolm earnshaw (1 page)
30 May 2008Annual return made up to 12/05/08 (9 pages)
30 May 2008Appointment terminated director malcolm earnshaw (1 page)
30 May 2008Annual return made up to 12/05/08 (9 pages)
6 May 2008Director appointed rupert maitland-titterton (2 pages)
6 May 2008Director appointed rupert maitland-titterton (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director resigned
(15 pages)
5 June 2007Annual return made up to 12/05/07
  • 363(288) ‐ Director resigned
(15 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
9 June 2006Annual return made up to 12/05/06 (13 pages)
9 June 2006Annual return made up to 12/05/06 (13 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
28 November 2005New director appointed (4 pages)
28 November 2005New director appointed (4 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(13 pages)
21 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(13 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: brook house 2 torrington place london WC1E 7HW (1 page)
28 October 2004Registered office changed on 28/10/04 from: brook house 2 torrington place london WC1E 7HW (1 page)
12 May 2004Incorporation (43 pages)
12 May 2004Incorporation (43 pages)