Company NameThe Independent Film Trust
Company StatusActive
Company Number05159589
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Lydia Agbobidi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleLife Coach
Country of ResidenceUnited Kingdom
Correspondence Address20 Jacobs Well Mews
London
W1U 3DR
Director NameMrs Stephanie Charmail-Lakhani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address15 Darlington House Lovelace Gardens
Surbiton
KT6 6SW
Director NameMr Paul Thomas Flynn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Development, Partnerships And Patrons
Country of ResidenceEngland
Correspondence Address4 Trewsbury Road
Coates
Cirencester
GL7 6NT
Wales
Director NameMr David Jobanputra
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address2 Rectory Hill
East Bergholt
Colchester
CO7 6TH
Director NameMrs Soumya Singh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Hr Consulting
Country of ResidenceEngland
Correspondence Address32 Hedgley Street
London
SE12 8PE
Director NameNicholas Christopher Ware
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address159 Anson Road
London
NW2 4AP
Director NameBridget Agnes Walsh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleAccountant
Correspondence Address19 Creswick Walk
Hampstead Garden Suburb
London
NW11 6AN
Director NameAnnabel Hickox
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleLiaison Officer -Foreign & Com
Correspondence AddressFlat 2
5 Chartfield Avenue
London
SW15 6DP
Secretary NameJohanna Katharine Alexandria Von Fischer
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamlet Court
Hamlet Gardens
London
W6 0SY
Director NameMs Karen Hillivi McHugh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence Address153 Hide Tower
Regency Street
London
SW1P 4AB
Director NameDaniel Shannon McCullough
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleProducer
Correspondence Address7 Charles Street
Top Floor
Brighton
East Sussex
BN2 1TG
Director NameMr Neil McCartney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Ifield Road
London
SW10 9AS
Director NameMark Cranwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleLawyer
Correspondence AddressFlat 6,17 Elvaston Place
London
SW7 5QF
Director NameMr Richard Francis Ayers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2009)
RoleWebsite Manager
Country of ResidenceEngland
Correspondence AddressFlat 5, Park House
55 Highbury Park, Islington
London
N5 1TJ
Secretary NameMr Neil McCartney
NationalityBritish
StatusResigned
Appointed30 October 2006(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Ifield Road
London
SW10 9AS
Director NameMiss Marcia Degia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2009)
RoleJournalist/Scriptwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
Churchfield Mansions, 321-345 New Kings Road
London
SW6 4RA
Director NameAdam Paul Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2010)
RoleConsultant
Correspondence AddressFlat 19 100 Drayton Park
London
N5 1ND
Director NameMs Philippa Jane Juul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2011)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address11 Russell Road
London
W14 8JA
Director NameMr Louis Vernon De Silva
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chiswick Quay
Chiswick
London
W4 3UR
Director NameMr Paul Hellyer Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Brondesbury Road
London
NW6 6AY
Director NameMs Cleopatra Ojoma Nuhu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 6th Floor
Canterbury Crescent
London
SW9 7QE
Director NameMs Edith Angele Sabiketi Alem
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address9 Collier Road
Cambridge
CB1 2AH
Director NameMr Akyaaba Addai-Sebo
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGhanaian
StatusResigned
Appointed12 December 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Collier Road
Cambridge
CB1 2AH
Director NameMs Evgenia Tirdatova
Date of BirthDecember 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed12 December 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2017)
RoleFilm Producer
Country of ResidenceRussia
Correspondence Address9 Collier Road
Cambridge
CB1 2AH
Director NameMr Akyaaba Addai-Sebo
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGhanaian
StatusResigned
Appointed09 August 2017(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceGhana
Correspondence Address20 Jacobs Well Mews
London
W1U 3DR
Director NameMr Thomas Gordon Michael Barlow
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Blair Road
Manchester
M16 8NS
Director NameMs Katherine Joanna O'Mahony
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2022)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address45 Mandrake Road
London
SW17 7PZ
Director NameMiss Charlotte Knowles
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(16 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational House 6th Floor
Canterbury Crescent
London
SW9 7QE

Contact

Websiteindependentfilmtrust.org
Email address[email protected]
Telephone020 72873833
Telephone regionLondon

Location

Registered AddressInternational House 6th Floor
Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,993
Cash£12,993
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
27 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 August 2022Termination of appointment of Katherine Joanna O'mahony as a director on 23 August 2022 (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (17 pages)
20 July 2021Termination of appointment of Charlotte Knowles as a director on 19 July 2021 (1 page)
30 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2021Change of details for Ms Lydia Agbobidi as a person with significant control on 28 June 2021 (2 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
5 May 2021Appointment of Ms Charlotte Knowles as a director on 22 April 2021 (2 pages)
1 December 2020Termination of appointment of Cleopatra Ojoma Nuhu as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mr David Jobanputra as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Ms Katherine Joanna O'mahony as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Ms Soumya Singh as a director on 1 December 2020 (2 pages)
23 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 May 2020Registered 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 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 December 2018Termination of appointment of Thomas Barlow as a director on 29 November 2018 (1 page)
13 November 2018Registered 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 2018Appointment of Mr Paul Thomas Flynn as a director on 2 November 2018 (2 pages)
16 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 June 2018Notification of Lydia Agbobidi as a person with significant control on 7 June 2018 (2 pages)
6 March 2018Appointment of Mr Thomas Barlow as a director on 27 February 2018 (2 pages)
6 March 2018Appointment of Ms Stephanie Charmail-Lakhani as a director on 25 February 2018 (2 pages)
20 February 2018Termination of appointment of Akyaaba Addai-Sebo as a director on 20 February 2018 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Director's details changed for Ms Lydia Agbobidi on 12 December 2016 (3 pages)
10 August 2017Director's details changed for Ms Lydia Agbobidi on 12 December 2016 (3 pages)
9 August 2017Appointment of Mr Akyaaba Addai-Sebo as a director on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Ms Lydia Yawavi on 7 August 2017 (2 pages)
9 August 2017Director's details changed for Ms Lydia Yawavi on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Akyaaba Addai-Sebo as a director on 9 August 2017 (2 pages)
29 June 2017Termination of appointment of Edith Angele Sabiketi Alem as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Akyaaba Addai-Sebo as a director on 19 June 2017 (1 page)
29 June 2017Registered 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 2017Termination of appointment of Evgenia Tirdatova as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page)
29 June 2017Registered 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 2017Termination of appointment of Akyaaba Addai-Sebo as a director on 19 June 2017 (1 page)
29 June 2017Termination of appointment of Edith Angele Sabiketi Alem as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a secretary on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Evgenia Tirdatova as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Neil Mccartney as a director on 28 June 2017 (1 page)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
18 March 2017Appointment of Mr Akyaaba Addai-Sebo as a director on 12 December 2016 (2 pages)
18 March 2017Appointment of Ms Evgenia Tirdatova as a director on 12 December 2016 (2 pages)
18 March 2017Appointment of Ms Evgenia Tirdatova as a director on 12 December 2016 (2 pages)
18 March 2017Appointment of Mr Akyaaba Addai-Sebo as a director on 12 December 2016 (2 pages)
3 September 2016Annual return made up to 22 June 2016 no member list (5 pages)
3 September 2016Annual return made up to 22 June 2016 no member list (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
10 March 2016Director's details changed for Ms Edith Angele Alem Klein on 1 February 2016 (2 pages)
10 March 2016Director's details changed for Ms Edith Angele Alem Klein on 1 February 2016 (2 pages)
2 August 2015Annual return made up to 22 June 2015 no member list (5 pages)
2 August 2015Annual return made up to 22 June 2015 no member list (5 pages)
3 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 August 2014Annual return made up to 22 June 2014 no member list (5 pages)
17 August 2014Annual return made up to 22 June 2014 no member list (5 pages)
9 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2013Annual return made up to 22 June 2013 no member list (5 pages)
22 June 2013Annual return made up to 22 June 2013 no member list (5 pages)
19 April 2013Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages)
19 April 2013Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages)
19 April 2013Director's details changed for Ms Cleopatra Ojoma Nuhu on 1 March 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 April 2013Appointment of Ms Edith Angele Alem Klein as a director (2 pages)
15 April 2013Appointment of Ms Edith Angele Alem Klein as a director (2 pages)
22 July 2012Annual return made up to 22 June 2012 no member list (5 pages)
22 July 2012Annual return made up to 22 June 2012 no member list (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Termination of appointment of Philippa Juul as a director (1 page)
21 December 2011Termination of appointment of Philippa Juul as a director (1 page)
19 December 2011Appointment of Ms Cleopatra Ojoma Nuhu as a director (2 pages)
19 December 2011Appointment of Ms Cleopatra Ojoma Nuhu as a director (2 pages)
6 September 2011Annual return made up to 22 June 2011 no member list (5 pages)
6 September 2011Termination of appointment of Paul Scott as a director (1 page)
6 September 2011Termination of appointment of Paul Scott as a director (1 page)
6 September 2011Annual return made up to 22 June 2011 no member list (5 pages)
6 September 2011Termination of appointment of Paul Scott as a director (1 page)
6 September 2011Termination of appointment of Paul Scott as a director (1 page)
10 August 2011Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
10 August 2011Registered office address changed from 99 Ifield Road London SW10 9AS on 10 August 2011 (1 page)
10 August 2011Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
10 August 2011Registered office address changed from 99 Ifield Road London SW10 9AS on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Neil Mccartney on 1 July 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 August 2010Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Ms Lydia Yawavi on 1 August 2010 (2 pages)
22 August 2010Termination of appointment of Louis De Silva as a director (1 page)
22 August 2010Termination of appointment of Louis De Silva as a director (1 page)
6 August 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
6 August 2010Annual return made up to 22 June 2010 no member list (7 pages)
6 August 2010Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages)
6 August 2010Annual return made up to 22 June 2010 no member list (7 pages)
25 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page)
16 March 2010Termination of appointment of Adam Davies as a director (1 page)
16 March 2010Appointment of Mr Paul Hellyer Scott as a director (2 pages)
16 March 2010Termination of appointment of Adam Davies as a director (1 page)
16 March 2010Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page)
16 March 2010Secretary's details changed for Mr Neil Mccartney on 5 October 2009 (1 page)
16 March 2010Appointment of Mr Paul Hellyer Scott as a director (2 pages)
8 February 2010Appointment of Ms Lydia Yawavi as a director (2 pages)
8 February 2010Appointment of Ms Lydia Yawavi as a director (2 pages)
22 June 2009Annual return made up to 22/06/09 (3 pages)
22 June 2009Annual return made up to 22/06/09 (3 pages)
10 April 2009Appointment terminated director richard ayers (1 page)
10 April 2009Appointment terminated director richard ayers (1 page)
9 April 2009Appointment terminated director mark cranwell (1 page)
9 April 2009Appointment terminated director mark cranwell (1 page)
23 February 2009Director appointed philippa jane juul (1 page)
23 February 2009Director appointed philippa jane juul (1 page)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 February 2009Director appointed mr louis vernon de silva (2 pages)
16 February 2009Director appointed mr louis vernon de silva (2 pages)
12 February 2009Appointment terminated director marcia degia (1 page)
12 February 2009Appointment terminated director marcia degia (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Annual return made up to 22/06/08 (3 pages)
16 July 2008Annual return made up to 22/06/08 (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Annual return made up to 22/06/07 (2 pages)
17 July 2007Annual return made up to 22/06/07 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
23 January 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
23 January 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 November 2006Annual return made up to 22/06/06 (2 pages)
7 November 2006Annual return made up to 22/06/06 (2 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 81 berwick street london W1F 8TW (1 page)
31 October 2006Registered office changed on 31/10/06 from: 81 berwick street london W1F 8TW (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
31 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
31 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 21 wilson street london EC2M 2TD (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 21 wilson street london EC2M 2TD (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 81 berwick street london W1F 8TW (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 81 berwick street london W1F 8TW (2 pages)
5 August 2005Return made up to 22/06/05; amending return
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2005Return made up to 22/06/05; amending return
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2005Annual return made up to 22/06/05 (2 pages)
28 July 2005Annual return made up to 22/06/05 (2 pages)
28 July 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
22 June 2004Incorporation (20 pages)
22 June 2004Incorporation (20 pages)