Company NameSplit Infinitive Trust
Company StatusActive
Company Number05392995
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Francis Allen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleWriter Broadcaster
Country of ResidenceEngland
Correspondence Address576 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NameSir Alan Ayckbourn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RolePlaywright
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameMs Heather Elizabeth Stoney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMrs Katherine Ann Dunn-Mines
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed15 March 2005(same day as company formation)
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameElizabeth Anne Bell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleActress Drama Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20b Regents Park Road
London
NW1 7TX

Contact

Websitesplitinfinitivetrust.co.uk

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£50,809
Net Worth£72,353
Cash£75,329
Current Liabilities£3,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 August 2019Director's details changed for Mr Neil Adleman on 29 July 2019 (2 pages)
28 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 November 2016Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 1 November 2016 (1 page)
21 March 2016Register(s) moved to registered office address Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP (1 page)
21 March 2016Annual return made up to 15 March 2016 no member list (8 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (8 pages)
21 March 2016Register(s) moved to registered office address Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP (1 page)
26 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (8 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (8 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 September 2014Register(s) moved to registered inspection location 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page)
8 September 2014Register inspection address has been changed to 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page)
8 September 2014Register inspection address has been changed to 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page)
8 September 2014Register(s) moved to registered inspection location 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page)
1 April 2014Annual return made up to 15 March 2014 no member list (7 pages)
1 April 2014Annual return made up to 15 March 2014 no member list (7 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 15 March 2013 no member list (7 pages)
18 March 2013Annual return made up to 15 March 2013 no member list (7 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 March 2012Termination of appointment of Elizabeth Bell as a director (1 page)
19 March 2012Appointment of Mrs Katherine Ann Dunn-Mines as a director (2 pages)
19 March 2012Annual return made up to 15 March 2012 no member list (7 pages)
19 March 2012Termination of appointment of Elizabeth Bell as a director (1 page)
19 March 2012Annual return made up to 15 March 2012 no member list (7 pages)
19 March 2012Appointment of Mrs Katherine Ann Dunn-Mines as a director (2 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
31 March 2011Secretary's details changed for Hal Management Limited on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 15 March 2011 no member list (7 pages)
31 March 2011Director's details changed for Elizabeth Anne Bell on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 15 March 2011 no member list (7 pages)
31 March 2011Secretary's details changed for Hal Management Limited on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Elizabeth Anne Bell on 31 March 2011 (2 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 April 2010Annual return made up to 15 March 2010 no member list (5 pages)
7 April 2010Annual return made up to 15 March 2010 no member list (5 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 October 2009Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages)
23 March 2009Annual return made up to 15/03/09 (3 pages)
23 March 2009Annual return made up to 15/03/09 (3 pages)
14 October 2008Director's change of particulars / neil adleman / 06/10/2008 (1 page)
14 October 2008Director's change of particulars / neil adleman / 06/10/2008 (1 page)
25 September 2008Annual return made up to 15/03/08 (6 pages)
25 September 2008Annual return made up to 15/03/08 (6 pages)
29 July 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
29 July 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (12 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (12 pages)
10 April 2007Annual return made up to 15/03/07 (5 pages)
10 April 2007Annual return made up to 15/03/07 (5 pages)
11 December 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
11 December 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
28 March 2006Annual return made up to 15/03/06
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2006Annual return made up to 15/03/06
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2005Incorporation (36 pages)
15 March 2005Incorporation (36 pages)