Company NameUK Cinema Association Ltd
Company StatusActive
Company Number05144256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2004(19 years, 11 months ago)
Previous NameThe Cinema Exhibitors' Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Duncan Howard Short
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish,American
StatusCurrent
Appointed16 December 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCinema Management
Country of ResidenceUnited States
Correspondence Address489 Ship Pond Road
Plymouth
Ma 02360
United States
Director NameDr Philip Anthony Clapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Staines
Middlesex
TW18 2AA
Secretary NameDr Philip Anthony Clapp
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Staines
Middlesex
TW18 2AA
Director NameMr Adam William Wojtek Cunard
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleCinema Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Michael McAdam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Abbeydene Manor
Abbeydene Manor
Newtownabbey
County Antrim
BT37 9JQ
Northern Ireland
Director NameMr Klash Chander Suri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleProperty And Cinema Owner
Country of ResidenceUnited Kingdom
Correspondence Address278 Nanpantan Road
Nanpantan Road Nanpantan
Loughborough
Leicestershire
LE11 3YE
Director NameMr Keith Pullinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr James Robert Collington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Shaun Alan Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Vantage London
Great West Road
London
TW8 9AG
Director NameMr Kevin Harry Markwick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicture House, Uckfield High Street
Uckfield
TN22 1AS
Director NameMs Claire Elizabeth Vaughan
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Cinema, Chapter Arts Centre
Country of ResidenceWales
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Toby William Bradon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager Of Vue Uk, Ireland & Denmark
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMrs Michelle Amy Turtle
Date of BirthApril 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive, Strand Arts Centre
Country of ResidenceNorthern Ireland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Sally Louise Cooper
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director, Wells Film Centre
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Mark Edward Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Glen Road
Wadebridge
PL27 7PD
Director NameMr John Stuart Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlkley Cinema Leeds Road
Ilkley
LS29 8DP
Director NameMr Alex Sheldon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr David Shaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months
RolePartner
Country of ResidenceScotland
Correspondence Address10 West Blackhall Street
Greenock
PA15 1XP
Scotland
Director NameMr John Richard Hewitt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Leeds Road
Ilkley
LS29 8DP
Director NameMr Paul John Anderson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address31 Crescent Business Park
Lisburn
BT28 2GN
Northern Ireland
Director NameMr Sunil Suri
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Culford Road
London
N1 4HU
Director NameBarry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr John Wilkinson
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Director NameMr Michael Gerard Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2006)
RoleEntertainment
Country of ResidenceScotland
Correspondence AddressGreenloaning
The Loan
West Linton
Peeblesshire
EH46 7HE
Scotland
Director NameRichard John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Derek Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 2005)
RoleCinema Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLanyon
Haybridge
Wells
Somerset
BA5 1AJ
Director NameMr Brian Jeffrey Francis Bull
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teamans Row
Morganstown
Cardiff
South Glamorgan
CF15 8LN
Wales
Director NameMr Peter John Hoare
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norwich Close
Exmouth
Devon
EX8 5QW
Director NameMr David Morris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameMs Lyn Mary Goleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2013)
RoleCinema Operator
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Director NameMr Graeme Paul Cotton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 May 2016)
RoleCinema Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square Soho Square
London
W1D 3HD
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2014)
RoleCeo Of Media Company
Country of ResidenceEngland
Correspondence Address12 Haslemere Gardens
Haslemere Gardens Finchely
London
N3 3EA
Director NameMr Robert Leitch Arthur
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 January 2014)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address43 West Holmes Place
West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
Director NameMr Matthew Neil Eyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Dunsfold Road
Plaistow
Billingshurst
West Sussex
RH14 0PJ
Director NameMr Crispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2020)
RoleCeo (Director)
Country of ResidenceEngland
Correspondence Address3 Soho Square Soho Square
London
W1D 3HD

Contact

Websitewww.cinemauk.org.uk/
Telephone0845 1231292
Telephone regionUnknown

Location

Registered Address22 Golden Square
London
W1F 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£487,608
Net Worth£338,110
Cash£466,956
Current Liabilities£213,048

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

24 November 2020Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page)
17 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Shaun Alan Jones as a director on 28 May 2019 (2 pages)
28 May 2019Appointment of Mr Kevin Harry Markwick as a director on 28 May 2019 (2 pages)
14 May 2019Termination of appointment of Matthew Neil Eyre as a director on 13 May 2019 (1 page)
9 October 2018Appointment of Mrs Carol Welch as a director on 1 October 2018 (2 pages)
20 September 2018Appointment of Mr Kevin Richard Styles as a director on 17 September 2018 (2 pages)
19 September 2018Termination of appointment of James Timothy Richards as a director on 19 September 2018 (1 page)
17 September 2018Termination of appointment of Michael John Vickers as a director on 3 November 2016 (1 page)
17 September 2018Termination of appointment of Duncan Reynolds as a director on 10 January 2017 (1 page)
13 June 2018Notification of Philip Anthony Clapp as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (17 pages)
1 August 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (15 pages)
8 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 January 2017Appointment of Mr James Robert Collington as a director on 10 January 2017 (2 pages)
13 January 2017Appointment of Mr James Robert Collington as a director on 10 January 2017 (2 pages)
5 January 2017Appointment of Mr Keith Pullinger as a director on 10 December 2016 (2 pages)
5 January 2017Appointment of Mr Keith Pullinger as a director on 10 December 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Annual return made up to 25 May 2016 no member list (15 pages)
3 June 2016Termination of appointment of Graeme Paul Cotton as a director on 19 May 2016 (1 page)
3 June 2016Termination of appointment of Graeme Paul Cotton as a director on 19 May 2016 (1 page)
3 June 2016Annual return made up to 25 May 2016 no member list (15 pages)
7 June 2015Full accounts made up to 31 December 2014 (15 pages)
7 June 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (15 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (15 pages)
18 May 2015Company name changed the cinema exhibitors' association LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
18 May 2015Company name changed the cinema exhibitors' association LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
14 April 2015Appointment of Mr Duncan Reynolds as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Duncan Reynolds as a director on 14 April 2015 (2 pages)
16 January 2015Appointment of Mr Crispin Lilly as a director on 19 December 2014 (2 pages)
16 January 2015Appointment of Mr Crispin Lilly as a director on 19 December 2014 (2 pages)
16 January 2015Termination of appointment of Andrew Leon Myers as a director on 10 December 2014 (1 page)
16 January 2015Termination of appointment of Andrew Leon Myers as a director on 10 December 2014 (1 page)
2 September 2014Appointment of Mr Matthew Neil Eyre as a director on 11 August 2014 (2 pages)
2 September 2014Appointment of Mr Matthew Neil Eyre as a director on 11 August 2014 (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (14 pages)
5 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Termination of appointment of Stephen Wiener as a director (1 page)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Termination of appointment of Stephen Wiener as a director (1 page)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Termination of appointment of Richard Harris as a director (1 page)
2 June 2014Termination of appointment of Richard Harris as a director (1 page)
2 June 2014Annual return made up to 25 May 2014 no member list (14 pages)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Annual return made up to 25 May 2014 no member list (14 pages)
6 March 2014Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page)
27 January 2014Termination of appointment of Robert Arthur as a director (1 page)
27 January 2014Termination of appointment of Robert Arthur as a director (1 page)
7 August 2013Appointment of Mr Robert Leitch Arthur as a director (2 pages)
7 August 2013Appointment of Mr Robert Leitch Arthur as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Annual return made up to 25 May 2013 no member list (16 pages)
4 June 2013Annual return made up to 25 May 2013 no member list (16 pages)
3 June 2013Termination of appointment of Gerald Parkes Mbe as a director (1 page)
3 June 2013Termination of appointment of Gerald Parkes Mbe as a director (1 page)
28 May 2013Appointment of Mr Michael Mcadam as a director (2 pages)
28 May 2013Appointment of Mr Michael Mcadam as a director (2 pages)
15 May 2013Appointment of Mr Andrew Leon Myers as a director (2 pages)
15 May 2013Appointment of Mr Klash Chander Suri as a director (2 pages)
15 May 2013Appointment of Mr Andrew Leon Myers as a director (2 pages)
15 May 2013Appointment of Mr Klash Chander Suri as a director (2 pages)
14 May 2013Appointment of Mr Peter John Hoare as a director (2 pages)
14 May 2013Appointment of Mr Peter John Hoare as a director (2 pages)
5 March 2013Termination of appointment of Lyn Goleby as a director (1 page)
5 March 2013Termination of appointment of Lyn Goleby as a director (1 page)
4 January 2013Termination of appointment of Barry Jenkins as a director (1 page)
4 January 2013Termination of appointment of Barry Jenkins as a director (1 page)
4 January 2013Director's details changed for Mr Gerald Parkes on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Gerald Parkes on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Gerald Parkes on 4 January 2013 (2 pages)
9 November 2012Termination of appointment of David Morris as a director (1 page)
9 November 2012Appointment of Mr Andrew George Poole as a director (2 pages)
9 November 2012Appointment of Mr Andrew George Poole as a director (2 pages)
9 November 2012Termination of appointment of David Morris as a director (1 page)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 May 2012Termination of appointment of Mark Williams as a director (1 page)
25 May 2012Annual return made up to 25 May 2012 no member list (14 pages)
25 May 2012Appointment of Mr Adam William Wojtek Cunard as a director (2 pages)
25 May 2012Termination of appointment of Robert Arthur as a director (1 page)
25 May 2012Termination of appointment of Robert Arthur as a director (1 page)
25 May 2012Appointment of Mr Adam William Wojtek Cunard as a director (2 pages)
25 May 2012Termination of appointment of Mark Williams as a director (1 page)
25 May 2012Annual return made up to 25 May 2012 no member list (14 pages)
16 December 2011Termination of appointment of Kailash Suri as a director (1 page)
16 December 2011Termination of appointment of Kailash Suri as a director (1 page)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
25 May 2011Annual return made up to 25 May 2011 no member list (17 pages)
25 May 2011Annual return made up to 25 May 2011 no member list (17 pages)
18 May 2011Termination of appointment of Brian Bull as a director (1 page)
18 May 2011Appointment of Mr Graeme Paul Cotton as a director (2 pages)
18 May 2011Appointment of Mr Graeme Paul Cotton as a director (2 pages)
18 May 2011Termination of appointment of Brian Bull as a director (1 page)
17 June 2010Annual return made up to 3 June 2010 no member list (10 pages)
17 June 2010Annual return made up to 3 June 2010 no member list (10 pages)
17 June 2010Annual return made up to 3 June 2010 no member list (10 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Director's details changed for Duncan Howard Short on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Duncan Howard Short on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Duncan Howard Short on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Vickers on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Gerald Parkes on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Vickers on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Richard John Harris on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mark Williams on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Vickers on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Richard John Harris on 3 June 2010 (2 pages)
14 June 2010Director's details changed for James Timothy Richards on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Richard John Harris on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Gerald Parkes on 3 June 2010 (2 pages)
14 June 2010Director's details changed for James Timothy Richards on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mark Williams on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mark Williams on 3 June 2010 (2 pages)
14 June 2010Director's details changed for James Timothy Richards on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Gerald Parkes on 3 June 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 June 2009Annual return made up to 03/06/09 (7 pages)
26 June 2009Annual return made up to 03/06/09 (7 pages)
3 June 2009Director appointed mark williams (2 pages)
3 June 2009Director appointed mark williams (2 pages)
21 May 2009Appointment terminated director peter hoare (1 page)
21 May 2009Appointment terminated director peter hoare (1 page)
21 January 2009Director appointed robert leitch arthur (2 pages)
21 January 2009Director appointed robert leitch arthur (2 pages)
5 December 2008Appointment terminated director gerald tait (1 page)
5 December 2008Appointment terminated director gerald tait (1 page)
17 June 2008Annual return made up to 03/06/08 (7 pages)
17 June 2008Annual return made up to 03/06/08 (7 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
25 March 2008Director appointed kailash chander suri (2 pages)
25 March 2008Director appointed kailash chander suri (2 pages)
26 February 2008Secretary appointed dr philip anthony clapp (1 page)
26 February 2008Secretary appointed dr philip anthony clapp (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
29 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 September 2006New director appointed (5 pages)
22 September 2006New director appointed (5 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
19 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
12 July 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (3 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 22 golden square london W1F 9JW (1 page)
9 July 2004Registered office changed on 09/07/04 from: 22 golden square london W1F 9JW (1 page)
3 June 2004Incorporation (11 pages)
3 June 2004Incorporation (11 pages)