London
W1U 3DR
Director Name | Mrs Stephanie Charmail-Lakhani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 15 Darlington House Lovelace Gardens Surbiton KT6 6SW |
Director Name | Mr Paul Thomas Flynn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Head Of Development, Partnerships And Patrons |
Country of Residence | England |
Correspondence Address | 4 Trewsbury Road Coates Cirencester GL7 6NT Wales |
Director Name | Mr David Jobanputra |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | 2 Rectory Hill East Bergholt Colchester CO7 6TH |
Director Name | Mrs Soumya Singh |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Hr Consulting |
Country of Residence | England |
Correspondence Address | 32 Hedgley Street London SE12 8PE |
Director Name | Nicholas Christopher Ware |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 159 Anson Road London NW2 4AP |
Director Name | Bridget Agnes Walsh |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Creswick Walk Hampstead Garden Suburb London NW11 6AN |
Director Name | Annabel Hickox |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Liaison Officer -Foreign & Com |
Correspondence Address | Flat 2 5 Chartfield Avenue London SW15 6DP |
Secretary Name | Johanna Katharine Alexandria Von Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamlet Court Hamlet Gardens London W6 0SY |
Director Name | Ms Karen Hillivi McHugh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2006) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 153 Hide Tower Regency Street London SW1P 4AB |
Director Name | Daniel Shannon McCullough |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2007) |
Role | Producer |
Correspondence Address | 7 Charles Street Top Floor Brighton East Sussex BN2 1TG |
Director Name | Mr Neil McCartney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ifield Road London SW10 9AS |
Director Name | Mark Cranwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Lawyer |
Correspondence Address | Flat 6,17 Elvaston Place London SW7 5QF |
Director Name | Mr Richard Francis Ayers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2009) |
Role | Website Manager |
Country of Residence | England |
Correspondence Address | Flat 5, Park House 55 Highbury Park, Islington London N5 1TJ |
Secretary Name | Mr Neil McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ifield Road London SW10 9AS |
Director Name | Miss Marcia Degia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2009) |
Role | Journalist/Scriptwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Churchfield Mansions, 321-345 New Kings Road London SW6 4RA |
Director Name | Adam Paul Davies |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2010) |
Role | Consultant |
Correspondence Address | Flat 19 100 Drayton Park London N5 1ND |
Director Name | Ms Philippa Jane Juul |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2011) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 11 Russell Road London W14 8JA |
Director Name | Mr Louis Vernon De Silva |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chiswick Quay Chiswick London W4 3UR |
Director Name | Mr Paul Hellyer Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Brondesbury Road London NW6 6AY |
Director Name | Ms Cleopatra Ojoma Nuhu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House 6th Floor Canterbury Crescent London SW9 7QE |
Director Name | Ms Edith Angele Sabiketi Alem |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 9 Collier Road Cambridge CB1 2AH |
Director Name | Mr Akyaaba Addai-Sebo |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 12 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Collier Road Cambridge CB1 2AH |
Director Name | Ms Evgenia Tirdatova |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2017) |
Role | Film Producer |
Country of Residence | Russia |
Correspondence Address | 9 Collier Road Cambridge CB1 2AH |
Director Name | Mr Akyaaba Addai-Sebo |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 20 Jacobs Well Mews London W1U 3DR |
Director Name | Mr Thomas Gordon Michael Barlow |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Blair Road Manchester M16 8NS |
Director Name | Ms Katherine Joanna O'Mahony |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2022) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 45 Mandrake Road London SW17 7PZ |
Director Name | Miss Charlotte Knowles |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | International House 6th Floor Canterbury Crescent London SW9 7QE |
Website | independentfilmtrust.org |
---|---|
Email address | [email protected] |
Telephone | 020 72873833 |
Telephone region | London |
Registered Address | International House 6th Floor Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,993 |
Cash | £12,993 |
Current Liabilities | £2,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
27 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Katherine Joanna O'mahony as a director on 23 August 2022 (1 page) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
20 July 2021 | Termination of appointment of Charlotte Knowles as a director on 19 July 2021 (1 page) |
30 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 June 2021 | Change of details for Ms Lydia Agbobidi as a person with significant control on 28 June 2021 (2 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
5 May 2021 | Appointment of Ms Charlotte Knowles as a director on 22 April 2021 (2 pages) |
1 December 2020 | Termination of appointment of Cleopatra Ojoma Nuhu as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mr David Jobanputra as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Ms Katherine Joanna O'mahony as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Ms Soumya Singh as a director on 1 December 2020 (2 pages) |
23 September 2020 | Registered office address changed from International House, 6th Floor Canterbury Crescent London SW9 7QE England to International House 6th Floor Canterbury Crescent London SW9 7QE on 23 September 2020 (1 page) |
23 September 2020 | Registered office address changed from Darlington House Lovelace Gardens Surbiton KT6 6SW England to International House, 6th Floor Canterbury Crescent London SW9 7QE on 23 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 May 2020 | Registered office address changed from 24 the Water Gardens London W2 2DA England to Darlington House Lovelace Gardens Surbiton KT6 6SW on 19 May 2020 (1 page) |
19 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 December 2018 | Termination of appointment of Thomas Barlow as a director on 29 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 20 Jacobs Well Mews London W1U 3DR England to 24 the Water Gardens London W2 2DA on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Paul Thomas Flynn as a director on 2 November 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 June 2018 | Notification of Lydia Agbobidi as a person with significant control on 7 June 2018 (2 pages) |
6 March 2018 | Appointment of Mr Thomas Barlow as a director on 27 February 2018 (2 pages) |
6 March 2018 | Appointment of Ms Stephanie Charmail-Lakhani as a director on 25 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Akyaaba Addai-Sebo as a director on 20 February 2018 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Director's details changed for Ms Lydia Agbobidi on 12 December 2016 (3 pages) |
10 August 2017 | Director's details changed for Ms Lydia Agbobidi on 12 December 2016 (3 pages) |
9 August 2017 | Appointment of Mr Akyaaba Addai-Sebo as a director on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Lydia Yawavi on 7 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Lydia Yawavi on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Akyaaba Addai-Sebo as a director on 9 August 2017 (2 pages) |
29 June 2017 | Termination of appointment of Edith Angele Sabiketi Alem as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Akyaaba Addai-Sebo as a director on 19 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 9 Collier Road Cambridge CB1 2AH to 20 Jacobs Well Mews London W1U 3DR on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Evgenia Tirdatova as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 9 Collier Road Cambridge CB1 2AH to 20 Jacobs Well Mews London W1U 3DR on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Akyaaba Addai-Sebo as a director on 19 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Edith Angele Sabiketi Alem as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Evgenia Tirdatova as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Neil Mccartney as a director on 28 June 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
18 March 2017 | Appointment of Mr Akyaaba Addai-Sebo as a director on 12 December 2016 (2 pages) |
18 March 2017 | Appointment of Ms Evgenia Tirdatova as a director on 12 December 2016 (2 pages) |
18 March 2017 | Appointment of Ms Evgenia Tirdatova as a director on 12 December 2016 (2 pages) |
18 March 2017 | Appointment of Mr Akyaaba Addai-Sebo as a director on 12 December 2016 (2 pages) |
3 September 2016 | Annual return made up to 22 June 2016 no member list (5 pages) |
3 September 2016 | Annual return made up to 22 June 2016 no member list (5 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
10 March 2016 | Director's details changed for Ms Edith Angele Alem Klein on 1 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Ms Edith Angele Alem Klein on 1 February 2016 (2 pages) |
2 August 2015 | Annual return made up to 22 June 2015 no member list (5 pages) |
2 August 2015 | Annual return made up to 22 June 2015 no member list (5 pages) |
3 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 August 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
17 August 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
9 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 June 2013 | Annual return made up to 22 June 2013 no member list (5 pages) |
22 June 2013 | Annual return made up to 22 June 2013 no member list (5 pages) |
19 April 2013 | Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 April 2013 | Appointment of Ms Edith Angele Alem Klein as a director (2 pages) |
15 April 2013 | Appointment of Ms Edith Angele Alem Klein as a director (2 pages) |
22 July 2012 | Annual return made up to 22 June 2012 no member list (5 pages) |
22 July 2012 | Annual return made up to 22 June 2012 no member list (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Termination of appointment of Philippa Juul as a director (1 page) |
21 December 2011 | Termination of appointment of Philippa Juul as a director (1 page) |
19 December 2011 | Appointment of Ms Cleopatra Ojoma Nuhu as a director (2 pages) |
19 December 2011 | Appointment of Ms Cleopatra Ojoma Nuhu as a director (2 pages) |
6 September 2011 | Annual return made up to 22 June 2011 no member list (5 pages) |
6 September 2011 | Termination of appointment of Paul Scott as a director (1 page) |
6 September 2011 | Termination of appointment of Paul Scott as a director (1 page) |
6 September 2011 | Annual return made up to 22 June 2011 no member list (5 pages) |
6 September 2011 | Termination of appointment of Paul Scott as a director (1 page) |
6 September 2011 | Termination of appointment of Paul Scott as a director (1 page) |
10 August 2011 | Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
10 August 2011 | Registered office address changed from 99 Ifield Road London SW10 9AS on 10 August 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
10 August 2011 | Registered office address changed from 99 Ifield Road London SW10 9AS on 10 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 August 2010 | Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages) |
22 August 2010 | Termination of appointment of Louis De Silva as a director (1 page) |
22 August 2010 | Termination of appointment of Louis De Silva as a director (1 page) |
6 August 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 22 June 2010 no member list (7 pages) |
6 August 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 22 June 2010 no member list (7 pages) |
25 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page) |
16 March 2010 | Termination of appointment of Adam Davies as a director (1 page) |
16 March 2010 | Appointment of Mr Paul Hellyer Scott as a director (2 pages) |
16 March 2010 | Termination of appointment of Adam Davies as a director (1 page) |
16 March 2010 | Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page) |
16 March 2010 | Appointment of Mr Paul Hellyer Scott as a director (2 pages) |
8 February 2010 | Appointment of Ms Lydia Yawavi as a director (2 pages) |
8 February 2010 | Appointment of Ms Lydia Yawavi as a director (2 pages) |
22 June 2009 | Annual return made up to 22/06/09 (3 pages) |
22 June 2009 | Annual return made up to 22/06/09 (3 pages) |
10 April 2009 | Appointment terminated director richard ayers (1 page) |
10 April 2009 | Appointment terminated director richard ayers (1 page) |
9 April 2009 | Appointment terminated director mark cranwell (1 page) |
9 April 2009 | Appointment terminated director mark cranwell (1 page) |
23 February 2009 | Director appointed philippa jane juul (1 page) |
23 February 2009 | Director appointed philippa jane juul (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 February 2009 | Director appointed mr louis vernon de silva (2 pages) |
16 February 2009 | Director appointed mr louis vernon de silva (2 pages) |
12 February 2009 | Appointment terminated director marcia degia (1 page) |
12 February 2009 | Appointment terminated director marcia degia (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Annual return made up to 22/06/08 (3 pages) |
16 July 2008 | Annual return made up to 22/06/08 (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 22/06/07 (2 pages) |
17 July 2007 | Annual return made up to 22/06/07 (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
23 January 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
23 January 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 November 2006 | Annual return made up to 22/06/06 (2 pages) |
7 November 2006 | Annual return made up to 22/06/06 (2 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 81 berwick street london W1F 8TW (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 81 berwick street london W1F 8TW (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 21 wilson street london EC2M 2TD (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 21 wilson street london EC2M 2TD (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 81 berwick street london W1F 8TW (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 81 berwick street london W1F 8TW (2 pages) |
5 August 2005 | Return made up to 22/06/05; amending return
|
5 August 2005 | Return made up to 22/06/05; amending return
|
28 July 2005 | Annual return made up to 22/06/05 (2 pages) |
28 July 2005 | Annual return made up to 22/06/05 (2 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
22 June 2004 | Incorporation (20 pages) |
22 June 2004 | Incorporation (20 pages) |