Loxley
Sheffield
South Yorkshire
S6 6RU
Director Name | Sir Alan Ayckbourn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Playwright |
Country of Residence | England |
Correspondence Address | 119 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Director Name | Ms Heather Elizabeth Stoney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Director Name | Mr Neil Adleman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mrs Katherine Ann Dunn-Mines |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 119 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Elizabeth Anne Bell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Actress Drama Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20b Regents Park Road London NW1 7TX |
Website | splitinfinitivetrust.co.uk |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,809 |
Net Worth | £72,353 |
Cash | £75,329 |
Current Liabilities | £3,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 August 2019 | Director's details changed for Mr Neil Adleman on 29 July 2019 (2 pages) |
28 July 2019 | Registered 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 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Register(s) moved to registered office address Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 no member list (8 pages) |
21 March 2016 | Annual return made up to 15 March 2016 no member list (8 pages) |
21 March 2016 | Register(s) moved to registered office address Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP (1 page) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 September 2014 | Register(s) moved to registered inspection location 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page) |
8 September 2014 | Register inspection address has been changed to 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page) |
8 September 2014 | Register inspection address has been changed to 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page) |
8 September 2014 | Register(s) moved to registered inspection location 119 Longwestgate Scarborough North Yorkshire YO11 1RQ (1 page) |
1 April 2014 | Annual return made up to 15 March 2014 no member list (7 pages) |
1 April 2014 | Annual return made up to 15 March 2014 no member list (7 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 15 March 2013 no member list (7 pages) |
18 March 2013 | Annual return made up to 15 March 2013 no member list (7 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 March 2012 | Termination of appointment of Elizabeth Bell as a director (1 page) |
19 March 2012 | Appointment of Mrs Katherine Ann Dunn-Mines as a director (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 no member list (7 pages) |
19 March 2012 | Termination of appointment of Elizabeth Bell as a director (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 no member list (7 pages) |
19 March 2012 | Appointment of Mrs Katherine Ann Dunn-Mines as a director (2 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 March 2011 | Secretary's details changed for Hal Management Limited on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 15 March 2011 no member list (7 pages) |
31 March 2011 | Director's details changed for Elizabeth Anne Bell on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 15 March 2011 no member list (7 pages) |
31 March 2011 | Secretary's details changed for Hal Management Limited on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Elizabeth Anne Bell on 31 March 2011 (2 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 15 March 2010 no member list (5 pages) |
7 April 2010 | Annual return made up to 15 March 2010 no member list (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 October 2009 | Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Neil Adleman on 1 October 2009 (2 pages) |
23 March 2009 | Annual return made up to 15/03/09 (3 pages) |
23 March 2009 | Annual return made up to 15/03/09 (3 pages) |
14 October 2008 | Director's change of particulars / neil adleman / 06/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / neil adleman / 06/10/2008 (1 page) |
25 September 2008 | Annual return made up to 15/03/08 (6 pages) |
25 September 2008 | Annual return made up to 15/03/08 (6 pages) |
29 July 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
29 July 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (12 pages) |
10 April 2007 | Annual return made up to 15/03/07 (5 pages) |
10 April 2007 | Annual return made up to 15/03/07 (5 pages) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | Annual return made up to 15/03/06
|
28 March 2006 | Annual return made up to 15/03/06
|
15 March 2005 | Incorporation (36 pages) |
15 March 2005 | Incorporation (36 pages) |