Company NameGather (Forum) Ltd
Company StatusActive
Company Number05244493
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous NameWACL Forum Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Jill Audrey Schnura
StatusCurrent
Appointed01 August 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Rachel Helen Bristow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Rania Robinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer, Advertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Nishma Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Marketing Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameTess Margaret Alps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
New Ground Road Aldbury
Tring
Hertfordshire
HP23 5SF
Director NamePatricia Meredith Baskin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21a Royal Crescent
London
W11 4SL
Director NameHelen Calcraft
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address67 Balcombe Street
London
NW1 6HD
Director NameFrancesca Eva Ecsery Merrens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address60 Grove Park Road
London
W4 3SD
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameIla Dianne Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleChief Executive
Correspondence AddressAdam Cottage
Hammersley Lane
Penn
Buckinghamshire
HP10 8HB
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Director NameLady Nicola Sharon Mendelsohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Haslemere Gardens
London
N3 3EA
Secretary NameElizabeth Fagan
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Secretary NameMs Alicja Barbara Lesniak
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Director NameMs Deborah Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address87 St Gabriels Road
London
NW2 4DU
Director NamePenny Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleMarketing Consultant
Correspondence Address58 Sutherland Place
London
W2 5BY
Director NameMrs Ita Murphy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Tudor Crescent
Otford
Kent
TN14 5QS
Director NameMs Elizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMrs Kathryn Margaret Jacob
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address26 Hillier Road
London
SW11 6AU
Director NameMs Roisin Jane Catherine Hughes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAelwyd St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameMs Camilla Harrisson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Westfields Avenue
London
SW13 0AT
Director NameMs Jennelle Lisa Tilling
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2012(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleVice President Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 St Peter's Place
London
W9 2EE
Director NameMrs Lindsay Pattison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2015)
RoleUk Ceo & Global Cso
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 87 Onslow Gardens
London
SW7 3BU
Director NameMs Jane Rhonda McNeill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Lindsey Anne Clay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePhilippa Margaret Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2019)
RoleCo-Ceo, Starcom Mediavest Group
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Kerry Marina Glazer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2018)
RoleAar Services Ltd - Ceo/Company Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2020)
RoleCreative Industry Ceo
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2020)
RoleBrand And Marketing
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Jacqueline Sara Stevenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2021)
RoleFounding Partner
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Kate Waters
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.wacl.info

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Wacl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£15,409
Current Liabilities£19,742

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 August 2023Appointment of Mrs Karen Hudson as a director on 1 August 2023 (2 pages)
9 August 2023Appointment of Mrs Diana Jane Tickell as a director on 1 August 2023 (2 pages)
8 August 2023Termination of appointment of Rachel Helen Bristow as a director on 1 August 2023 (1 page)
8 August 2023Termination of appointment of Rania Robinson as a director on 1 August 2023 (1 page)
15 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
7 September 2022Notification of Wacl Limited as a person with significant control on 29 September 2016 (2 pages)
7 September 2022Withdrawal of a person with significant control statement on 7 September 2022 (2 pages)
2 August 2022Termination of appointment of Kate Waters as a director on 1 August 2022 (1 page)
2 August 2022Appointment of Mrs Nishma Robb as a director on 1 August 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
3 August 2021Appointment of Mrs Rania Robinson as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Jacqueline Sara Stevenson as a director on 1 August 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 August 2020Appointment of Ms Kate Waters as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Ms Rachel Helen Bristow as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Tracy Anne De Groose as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Lisa Victoria Thomas as a director on 1 August 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
30 August 2019Termination of appointment of Philippa Margaret Hughes as a director on 1 August 2019 (1 page)
30 August 2019Appointment of Ms Jacqueline Sara Stevenson as a director on 1 August 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
12 September 2018Appointment of Mrs Tracy De Groose as a director on 1 August 2018 (2 pages)
11 September 2018Appointment of Mrs Lisa Victoria Thomas as a director on 1 August 2018 (2 pages)
11 September 2018Termination of appointment of Kerry Marina Glazer as a director on 1 August 2018 (1 page)
11 September 2018Termination of appointment of Jane Rhonda Mcneill as a director on 1 August 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 August 2016Appointment of Kerry Marina Glazer as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Kerry Marina Glazer as a director on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of Lindsey Anne Clay as a director on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Lindsey Anne Clay as a director on 1 August 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
3 September 2015Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page)
3 September 2015Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page)
3 September 2015Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mrs Jill Audrey Schnura on 1 September 2015 (1 page)
3 September 2015Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Ms Lindsey Anne Clay on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Ms Jane Rhonda Mcneill on 1 September 2015 (2 pages)
3 August 2015Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page)
3 August 2015Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Lindsay Pattison as a director on 1 August 2015 (1 page)
3 August 2015Appointment of Philippa Margaret Hughes as a director on 1 August 2015 (2 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
15 September 2014Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page)
15 September 2014Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages)
15 September 2014Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page)
15 September 2014Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
1 August 2013Appointment of Mrs Lindsay Pattison as a director (2 pages)
1 August 2013Appointment of Mrs Lindsay Pattison as a director (2 pages)
1 August 2013Termination of appointment of Camilla Harrisson as a director (1 page)
1 August 2013Termination of appointment of Camilla Harrisson as a director (1 page)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
1 August 2012Termination of appointment of Roisin Hughes as a director (1 page)
1 August 2012Termination of appointment of Roisin Hughes as a director (1 page)
1 August 2012Appointment of Miss Jennelle Lisa Tilling as a director (2 pages)
1 August 2012Appointment of Miss Jennelle Lisa Tilling as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed wacl forum LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
10 January 2012Company name changed wacl forum LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
10 January 2012Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
2 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Kathryn Jacob as a director (1 page)
1 August 2011Appointment of Miss Camilla Harrisson as a director (2 pages)
1 August 2011Appointment of Miss Camilla Harrisson as a director (2 pages)
1 August 2011Termination of appointment of Kathryn Jacob as a director (1 page)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
21 September 2010Appointment of Mrs Roisin Jane Catherine Hughes as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/01/2023 under section 1088 of the Companies Act 2006
(2 pages)
21 September 2010Appointment of Mrs Roisin Jane Catherine Hughes as a director (2 pages)
21 September 2010Appointment of Mrs Roisin Jane Catherine Hughes as a director (2 pages)
22 July 2010Termination of appointment of Elizabeth Fagan as a director (1 page)
22 July 2010Termination of appointment of Elizabeth Fagan as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 July 2009Director appointed kathryn jacob (1 page)
21 July 2009Director appointed kathryn jacob (1 page)
16 July 2009Appointment terminated director nicola mendelsohn (1 page)
16 July 2009Appointment terminated director nicola mendelsohn (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 February 2009Return made up to 28/09/08; full list of members; amend (6 pages)
10 February 2009Return made up to 28/09/08; full list of members; amend (6 pages)
28 October 2008Director appointed elizabeth fagan (2 pages)
28 October 2008Director appointed elizabeth fagan (2 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
16 July 2008Appointment terminated director ita murphy (1 page)
16 July 2008Appointment terminated director penny reid (1 page)
16 July 2008Appointment terminated director ita murphy (1 page)
16 July 2008Appointment terminated director penny reid (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Appointment terminated director ila thompson (1 page)
18 April 2008Appointment terminated director ila thompson (1 page)
18 April 2008Appointment terminated director francesca ecsery merrens (1 page)
18 April 2008Appointment terminated director francesca ecsery merrens (1 page)
18 April 2008Appointment terminated director deborah klein (1 page)
18 April 2008Appointment terminated director deborah klein (1 page)
18 April 2008Appointment terminated director stephanie spring (1 page)
18 April 2008Appointment terminated director stephanie spring (1 page)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
21 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
21 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
5 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
24 May 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
24 May 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
1 February 2005New director appointed (4 pages)
1 February 2005New secretary appointed;new director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New secretary appointed;new director appointed (3 pages)
1 February 2005New director appointed (4 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2004Director resigned (1 page)
28 September 2004Incorporation (16 pages)
28 September 2004Incorporation (16 pages)