London
EC1V 7NL
Director Name | Ms Mary-Alice Stack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr Craig Michael Westwood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Ms Carol Lenore Goodings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 28 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr Steven Paul Abbott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Artist Management And Live Booking Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mrs Zerritha Hirst |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cultural Producer And Local Government Culture Man |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Ms Lucy Dundas |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Miss Charlotte Melissa Cole |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Mr Shahrukh Bhatty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Anna Catherine Frankum |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Lisle Close Tooting Bec London SW17 6LB |
Director Name | Katrina Mary Roche |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Windsor Road Kew Richmond Surrey TW9 2EL |
Director Name | Mr Renato Jacob Labi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27a Love Walk London SE5 8AD |
Director Name | Mr Andrew James Bowen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 13 Leinster Gardens London W2 6DR |
Director Name | Jason Butwick |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Catherine Mary Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 84 Ellerton Road London SW18 3NJ |
Director Name | Jennie Clare Anderton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 2011) |
Role | Solicitor |
Correspondence Address | 179 Telegraph Place Canary Wharf London E14 9XB |
Director Name | Coram Williams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2010) |
Role | Accountant |
Correspondence Address | Flat 2 Perceval House 21 Dartmouth Row London SE10 8AW |
Director Name | Mr Michael Gerard Noonan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Weston Park London N8 9TD |
Director Name | Patrick David Buckingham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2014) |
Role | Solicitor |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Ms Alison Mary Rae |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 February 2022) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 62 Vestry Road London SE5 8NX |
Director Name | Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Derek Charles Jenkins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Elliot Richard Forster |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2016) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Hoades Court Hoath Road Hoath Kent CT3 4JL |
Director Name | Frederick Groom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2017) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Normandy Avenue High Barnet Hertfordshire EN5 2JA |
Director Name | Ms Sanaz Amidi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place Music Foundation Music Base 90 York Way London N1 9AG |
Director Name | Ms Jane Elliston |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 239 Kennington Road London SE11 6BY |
Director Name | Mr Graham Henderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place Music Foundation Music Base 90 York Way London N1 9AG |
Director Name | Mr Andy Birley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2017) |
Role | Vice President Global Consumer Services |
Country of Residence | England |
Correspondence Address | 1 Park Cottages Mill Lane Forest Green Dorking Surrey RH5 5SJ |
Director Name | Mr Robert George Seymour Aitken |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place Music Foundation Music Base 90 York Way London N1 9AG |
Director Name | Mr Andrew Miles Ford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place Music Foundation Music Base 90 York Way London N1 9AG |
Director Name | Ms Katrina Frances Larkin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 28 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2021) |
Role | Head Of Experience And Co-Founder |
Country of Residence | England |
Correspondence Address | 1 Rawstorne Place London EC1V 7NL |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | www.poetinthecity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70142812 |
Telephone region | London |
Registered Address | 1 Rawstorne Place London EC1V 7NL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £206,109 |
Net Worth | £16,250 |
Cash | £15,692 |
Current Liabilities | £18,368 |
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 | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
18 November 2020 | Termination of appointment of Sarah Andrea Davis as a director on 6 November 2020 (1 page) |
30 October 2020 | Registered office address changed from Kings Place Music Foundation Music Base 90 York Way London N1 9AG to 1 Rawstorne Place London EC1V 7NL on 30 October 2020 (1 page) |
15 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
6 June 2019 | Termination of appointment of Robert George Seymour Aitken as a director on 17 April 2019 (1 page) |
6 June 2019 | Termination of appointment of Sanaz Amidi as a director on 14 March 2019 (1 page) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mr Steven Paul Abbott as a director on 28 January 2019 (2 pages) |
21 February 2019 | Appointment of Ms Katrina Frances Larkin as a director on 28 January 2019 (2 pages) |
20 February 2019 | Appointment of Carol Lenore Goodings as a director on 28 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Andrew Miles Ford as a director on 25 July 2018 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 November 2017 | Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Frederick Groom as a director on 8 February 2017 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Frederick Groom as a director on 8 February 2017 (1 page) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
14 November 2016 | Termination of appointment of Jane Elliston as a director on 19 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Jane Elliston as a director on 19 September 2016 (1 page) |
14 November 2016 | Appointment of Mr Craig Michael Westwood as a director on 30 August 2016 (2 pages) |
14 November 2016 | Appointment of Ms Mary-Alice Stack as a director on 7 July 2016 (2 pages) |
14 November 2016 | Appointment of Mr Craig Michael Westwood as a director on 30 August 2016 (2 pages) |
14 November 2016 | Appointment of Ms Mary-Alice Stack as a director on 7 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 17 May 2016 no member list (9 pages) |
2 June 2016 | Annual return made up to 17 May 2016 no member list (9 pages) |
1 June 2016 | Termination of appointment of Graham Henderson as a director on 1 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Renato Jacob Labi as a director on 8 July 2015 (1 page) |
1 June 2016 | Appointment of Mr Graham Henderson as a director on 1 April 2014 (2 pages) |
1 June 2016 | Appointment of Mr Graham Henderson as a director on 1 April 2014 (2 pages) |
1 June 2016 | Termination of appointment of Elliot Richard Forster as a director on 4 February 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Henderson as a director on 1 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Renato Jacob Labi as a director on 8 July 2015 (1 page) |
1 June 2016 | Termination of appointment of Elliot Richard Forster as a director on 4 February 2016 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 June 2015 | Annual return made up to 17 May 2015 no member list (11 pages) |
11 June 2015 | Director's details changed for Jason Butwick on 12 June 2014 (2 pages) |
11 June 2015 | Director's details changed for Sarah Andrea Davis on 12 June 2014 (2 pages) |
11 June 2015 | Annual return made up to 17 May 2015 no member list (11 pages) |
11 June 2015 | Director's details changed for Jason Butwick on 12 June 2014 (2 pages) |
11 June 2015 | Director's details changed for Sarah Andrea Davis on 12 June 2014 (2 pages) |
9 June 2015 | Termination of appointment of Catherine Mary Robinson as a director on 11 July 2013 (1 page) |
9 June 2015 | Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Catherine Mary Robinson as a director on 11 July 2013 (1 page) |
9 June 2015 | Appointment of Mr Robert George Seymour Aitken as a director on 16 July 2014 (2 pages) |
9 June 2015 | Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages) |
9 June 2015 | Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages) |
9 June 2015 | Appointment of Mr Robert George Seymour Aitken as a director on 16 July 2014 (2 pages) |
2 June 2015 | Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages) |
15 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages) |
2 July 2014 | Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Jason Butwick on 1 May 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Jason Butwick on 1 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 17 May 2014 no member list (12 pages) |
2 July 2014 | Director's details changed for Jason Butwick on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Alison Rae on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Alison Rae on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page) |
2 July 2014 | Annual return made up to 17 May 2014 no member list (12 pages) |
2 July 2014 | Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Alison Rae on 1 May 2014 (2 pages) |
24 June 2014 | Second filing of AP01 previously delivered to Companies House
|
24 June 2014 | Second filing of AP01 previously delivered to Companies House
|
8 June 2014 | Termination of appointment of Patrick Buckingham as a director (1 page) |
8 June 2014 | Termination of appointment of Patrick Buckingham as a director (1 page) |
6 June 2014 | Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Ms Ania Boyce as a secretary (2 pages) |
6 June 2014 | Appointment of Ms Ania Boyce as a secretary (2 pages) |
6 June 2014 | Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Ms Sanaz Amidi as a director
|
6 June 2014 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 June 2014 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 June 2014 | Appointment of Ms Sanaz Amidi as a director
|
30 May 2014 | Appointment of Mr Andy Birley as a director (2 pages) |
30 May 2014 | Appointment of Mr Andy Birley as a director (2 pages) |
29 May 2014 | Appointment of Ms Jane Elliston as a director (2 pages) |
29 May 2014 | Appointment of Ms Jane Elliston as a director (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
25 July 2013 | Appointment of Frederick Groom as a director (2 pages) |
25 July 2013 | Appointment of Elliot Richard Forster as a director (2 pages) |
25 July 2013 | Annual return made up to 17 May 2013 no member list
|
25 July 2013 | Termination of appointment of Derek Jenkins as a director (1 page) |
25 July 2013 | Annual return made up to 17 May 2013 no member list
|
25 July 2013 | Appointment of Elliot Richard Forster as a director (2 pages) |
25 July 2013 | Appointment of Frederick Groom as a director (2 pages) |
25 July 2013 | Termination of appointment of Derek Jenkins as a director (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
24 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
1 June 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
1 June 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
31 May 2011 | Termination of appointment of Jennie Anderton as a director (1 page) |
31 May 2011 | Termination of appointment of Jennie Anderton as a director (1 page) |
18 January 2011 | Section 519 (1 page) |
18 January 2011 | Section 519 (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 July 2010 | Annual return made up to 17 May 2010 no member list (11 pages) |
30 July 2010 | Annual return made up to 17 May 2010 no member list (11 pages) |
30 July 2010 | Director's details changed for Jason Butwick on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Jason Butwick on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Jason Butwick on 1 October 2009 (2 pages) |
28 July 2010 | Appointment of Mr Michael Gerard Noonan as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Gerard Noonan as a director (2 pages) |
30 June 2010 | Appointment of Sarah Andrea Davis as a director (3 pages) |
30 June 2010 | Appointment of Sarah Andrea Davis as a director (3 pages) |
22 June 2010 | Appointment of Derek Charles Jenkins as a director (2 pages) |
22 June 2010 | Appointment of Derek Charles Jenkins as a director (2 pages) |
17 June 2010 | Appointment of Patrick David Buckingham as a director (1 page) |
17 June 2010 | Appointment of Patrick David Buckingham as a director (1 page) |
11 June 2010 | Termination of appointment of Coram Williams as a director (1 page) |
11 June 2010 | Termination of appointment of Coram Williams as a director (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 August 2009 | Annual return made up to 17/05/09 (4 pages) |
4 August 2009 | Annual return made up to 17/05/09 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Appointment terminated director andrew bowen (1 page) |
2 February 2009 | Appointment terminated director andrew bowen (1 page) |
6 October 2008 | Director appointed alison rae (2 pages) |
6 October 2008 | Director appointed alison rae (2 pages) |
13 August 2008 | Appointment terminated director anna frankum (1 page) |
13 August 2008 | Appointment terminated director anna frankum (1 page) |
5 August 2008 | Annual return made up to 17/05/08 (4 pages) |
5 August 2008 | Annual return made up to 17/05/08 (4 pages) |
1 August 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
1 August 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
19 June 2007 | Annual return made up to 17/05/07 (2 pages) |
19 June 2007 | Annual return made up to 17/05/07 (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Memorandum and Articles of Association (16 pages) |
16 November 2006 | Memorandum and Articles of Association (16 pages) |
16 November 2006 | Resolutions
|
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
17 May 2006 | Incorporation (22 pages) |
17 May 2006 | Incorporation (22 pages) |