London
N3 1XW
Director Name | Ms Rachel Helen Bristow |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Rania Robinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive Officer, Advertising Agency |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Nishma Robb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Marketing Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Tess Margaret Alps |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge New Ground Road Aldbury Tring Hertfordshire HP23 5SF |
Director Name | Patricia Meredith Baskin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Royal Crescent London W11 4SL |
Director Name | Helen Calcraft |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 67 Balcombe Street London NW1 6HD |
Director Name | Francesca Eva Ecsery Merrens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 60 Grove Park Road London W4 3SD |
Director Name | Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Woodhurst Raymead Road Maidenhead Berkshire SL6 8NY |
Director Name | Ila Dianne Thompson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Adam Cottage Hammersley Lane Penn Buckinghamshire HP10 8HB |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Director Name | Lady Nicola Sharon Mendelsohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Haslemere Gardens London N3 3EA |
Secretary Name | Elizabeth Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Woodhurst Raymead Road Maidenhead Berkshire SL6 8NY |
Director Name | Ms Alicja Barbara Lesniak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Chesham Place Belgravia London SW1X 8HG |
Secretary Name | Ms Alicja Barbara Lesniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Chesham Place Belgravia London SW1X 8HG |
Director Name | Ms Deborah Klein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 87 St Gabriels Road London NW2 4DU |
Director Name | Penny Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Marketing Consultant |
Correspondence Address | 58 Sutherland Place London W2 5BY |
Director Name | Mrs Ita Murphy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Tudor Crescent Otford Kent TN14 5QS |
Director Name | Ms Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mrs Kathryn Margaret Jacob |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 26 Hillier Road London SW11 6AU |
Director Name | Ms Roisin Jane Catherine Hughes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Aelwyd St Georges Avenue Weybridge Surrey KT13 0DG |
Director Name | Ms Camilla Harrisson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Westfields Avenue London SW13 0AT |
Director Name | Ms Jennelle Lisa Tilling |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Vice President Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Peter's Place London W9 2EE |
Director Name | Mrs Lindsay Pattison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2015) |
Role | Uk Ceo & Global Cso |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 87 Onslow Gardens London SW7 3BU |
Director Name | Ms Jane Rhonda McNeill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Lindsey Anne Clay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Philippa Margaret Hughes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2019) |
Role | Co-Ceo, Starcom Mediavest Group |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Kerry Marina Glazer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2018) |
Role | Aar Services Ltd - Ceo/Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2020) |
Role | Creative Industry Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Lisa Victoria Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2020) |
Role | Brand And Marketing |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Jacqueline Sara Stevenson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2021) |
Role | Founding Partner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Kate Waters |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.wacl.info |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Wacl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £15,409 |
Current Liabilities | £19,742 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Appointment of Mrs Karen Hudson as a director on 1 August 2023 (2 pages) |
9 August 2023 | Appointment of Mrs Diana Jane Tickell as a director on 1 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Rachel Helen Bristow as a director on 1 August 2023 (1 page) |
8 August 2023 | Termination of appointment of Rania Robinson as a director on 1 August 2023 (1 page) |
15 May 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
7 September 2022 | Notification of Wacl Limited as a person with significant control on 29 September 2016 (2 pages) |
7 September 2022 | Withdrawal of a person with significant control statement on 7 September 2022 (2 pages) |
2 August 2022 | Termination of appointment of Kate Waters as a director on 1 August 2022 (1 page) |
2 August 2022 | Appointment of Mrs Nishma Robb as a director on 1 August 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Mrs Rania Robinson as a director on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Jacqueline Sara Stevenson as a director on 1 August 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
3 August 2020 | Appointment of Ms Kate Waters as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Ms Rachel Helen Bristow as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Tracy Anne De Groose as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Lisa Victoria Thomas as a director on 1 August 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
30 August 2019 | Termination of appointment of Philippa Margaret Hughes as a director on 1 August 2019 (1 page) |
30 August 2019 | Appointment of Ms Jacqueline Sara Stevenson as a director on 1 August 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
12 September 2018 | Appointment of Mrs Tracy De Groose as a director on 1 August 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Lisa Victoria Thomas as a director on 1 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Kerry Marina Glazer as a director on 1 August 2018 (1 page) |
11 September 2018 | Termination of appointment of Jane Rhonda Mcneill as a director on 1 August 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 August 2016 | Appointment of Kerry Marina Glazer as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Kerry Marina Glazer as a director on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lindsey Anne Clay as a director on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Lindsey Anne Clay as a director on 1 August 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 September 2015 | Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages) |
3 August 2015 | Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page) |
3 August 2015 | Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page) |
3 August 2015 | Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
15 September 2014 | Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 August 2013 | Appointment of Mrs Lindsay Pattison as a director (2 pages) |
1 August 2013 | Appointment of Mrs Lindsay Pattison as a director (2 pages) |
1 August 2013 | Termination of appointment of Camilla Harrisson as a director (1 page) |
1 August 2013 | Termination of appointment of Camilla Harrisson as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Termination of appointment of Roisin Hughes as a director (1 page) |
1 August 2012 | Termination of appointment of Roisin Hughes as a director (1 page) |
1 August 2012 | Appointment of Miss Jennelle Lisa Tilling as a director (2 pages) |
1 August 2012 | Appointment of Miss Jennelle Lisa Tilling as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Company name changed wacl forum LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Company name changed wacl forum LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Kathryn Jacob as a director (1 page) |
1 August 2011 | Appointment of Miss Camilla Harrisson as a director (2 pages) |
1 August 2011 | Appointment of Miss Camilla Harrisson as a director (2 pages) |
1 August 2011 | Termination of appointment of Kathryn Jacob as a director (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Appointment of Mrs Roisin Jane Catherine Hughes as a director
|
21 September 2010 | Appointment of Mrs Roisin Jane Catherine Hughes as a director (2 pages) |
21 September 2010 | Appointment of Mrs Roisin Jane Catherine Hughes as a director (2 pages) |
22 July 2010 | Termination of appointment of Elizabeth Fagan as a director (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Fagan as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Director appointed kathryn jacob (1 page) |
21 July 2009 | Director appointed kathryn jacob (1 page) |
16 July 2009 | Appointment terminated director nicola mendelsohn (1 page) |
16 July 2009 | Appointment terminated director nicola mendelsohn (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 February 2009 | Return made up to 28/09/08; full list of members; amend (6 pages) |
10 February 2009 | Return made up to 28/09/08; full list of members; amend (6 pages) |
28 October 2008 | Director appointed elizabeth fagan (2 pages) |
28 October 2008 | Director appointed elizabeth fagan (2 pages) |
10 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated director ita murphy (1 page) |
16 July 2008 | Appointment terminated director penny reid (1 page) |
16 July 2008 | Appointment terminated director ita murphy (1 page) |
16 July 2008 | Appointment terminated director penny reid (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 April 2008 | Appointment terminated director ila thompson (1 page) |
18 April 2008 | Appointment terminated director ila thompson (1 page) |
18 April 2008 | Appointment terminated director francesca ecsery merrens (1 page) |
18 April 2008 | Appointment terminated director francesca ecsery merrens (1 page) |
18 April 2008 | Appointment terminated director deborah klein (1 page) |
18 April 2008 | Appointment terminated director deborah klein (1 page) |
18 April 2008 | Appointment terminated director stephanie spring (1 page) |
18 April 2008 | Appointment terminated director stephanie spring (1 page) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
21 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
21 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
5 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
24 May 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New secretary appointed;new director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New secretary appointed;new director appointed (3 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2004 | Director resigned (1 page) |
28 September 2004 | Incorporation (16 pages) |
28 September 2004 | Incorporation (16 pages) |