Company NamePoet In The City
Company StatusActive
Company Number05819413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Ania Boyce
StatusCurrent
Appointed06 June 2014(8 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMs Mary-Alice Stack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Craig Michael Westwood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMs Carol Lenore Goodings
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian,British
StatusCurrent
Appointed28 January 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleBook Publisher
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Steven Paul Abbott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleArtist Management And Live Booking Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMrs Zerritha Hirst
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCultural Producer And Local Government Culture Man
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMs Lucy Dundas
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMiss Charlotte Melissa Cole
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameMr Shahrukh Bhatty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameAnna Catherine Frankum
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address40 Lisle Close
Tooting Bec
London
SW17 6LB
Director NameKatrina Mary Roche
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address36 Windsor Road
Kew
Richmond
Surrey
TW9 2EL
Director NameMr Renato Jacob Labi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27a Love Walk
London
SE5 8AD
Director NameMr Andrew James Bowen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 13 Leinster Gardens
London
W2 6DR
Director NameJason Butwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameCatherine Mary Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address84 Ellerton Road
London
SW18 3NJ
Director NameJennie Clare Anderton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 12 January 2011)
RoleSolicitor
Correspondence Address179 Telegraph Place
Canary Wharf
London
E14 9XB
Director NameCoram Williams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 19 January 2010)
RoleAccountant
Correspondence AddressFlat 2 Perceval House
21 Dartmouth Row
London
SE10 8AW
Director NameMr Michael Gerard Noonan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Weston Park
London
N8 9TD
Director NamePatrick David Buckingham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2014)
RoleSolicitor
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMs Alison Mary Rae
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 February 2022)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address62 Vestry Road
London
SE5 8NX
Director NameSarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NameDerek Charles Jenkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameElliot Richard Forster
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressHoades Court Hoath Road
Hoath
Kent
CT3 4JL
Director NameFrederick Groom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2017)
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Director NameMs Sanaz Amidi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place Music Foundation Music Base
90 York Way
London
N1 9AG
Director NameMs Jane Elliston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address239 Kennington Road
London
SE11 6BY
Director NameMr Graham Henderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place Music Foundation Music Base
90 York Way
London
N1 9AG
Director NameMr Andy Birley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2017)
RoleVice President Global Consumer Services
Country of ResidenceEngland
Correspondence Address1 Park Cottages Mill Lane
Forest Green
Dorking
Surrey
RH5 5SJ
Director NameMr Robert George Seymour Aitken
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place Music Foundation Music Base
90 York Way
London
N1 9AG
Director NameMr Andrew Miles Ford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place Music Foundation Music Base
90 York Way
London
N1 9AG
Director NameMs Katrina Frances Larkin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Irish
StatusResigned
Appointed28 January 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2021)
RoleHead Of Experience And Co-Founder
Country of ResidenceEngland
Correspondence Address1 Rawstorne Place
London
EC1V 7NL
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitewww.poetinthecity.co.uk
Email address[email protected]
Telephone020 70142812
Telephone regionLondon

Location

Registered Address1 Rawstorne Place
London
EC1V 7NL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£206,109
Net Worth£16,250
Cash£15,692
Current Liabilities£18,368

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 Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
18 November 2020Termination of appointment of Sarah Andrea Davis as a director on 6 November 2020 (1 page)
30 October 2020Registered 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 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
6 June 2019Termination of appointment of Robert George Seymour Aitken as a director on 17 April 2019 (1 page)
6 June 2019Termination of appointment of Sanaz Amidi as a director on 14 March 2019 (1 page)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Steven Paul Abbott as a director on 28 January 2019 (2 pages)
21 February 2019Appointment of Ms Katrina Frances Larkin as a director on 28 January 2019 (2 pages)
20 February 2019Appointment of Carol Lenore Goodings as a director on 28 January 2019 (2 pages)
20 February 2019Termination of appointment of Andrew Miles Ford as a director on 25 July 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 November 2017Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page)
7 November 2017Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page)
7 November 2017Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page)
7 November 2017Termination of appointment of Andy Birley as a director on 30 August 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Frederick Groom as a director on 8 February 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Frederick Groom as a director on 8 February 2017 (1 page)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
14 November 2016Termination of appointment of Jane Elliston as a director on 19 September 2016 (1 page)
14 November 2016Termination of appointment of Jane Elliston as a director on 19 September 2016 (1 page)
14 November 2016Appointment of Mr Craig Michael Westwood as a director on 30 August 2016 (2 pages)
14 November 2016Appointment of Ms Mary-Alice Stack as a director on 7 July 2016 (2 pages)
14 November 2016Appointment of Mr Craig Michael Westwood as a director on 30 August 2016 (2 pages)
14 November 2016Appointment of Ms Mary-Alice Stack as a director on 7 July 2016 (2 pages)
2 June 2016Annual return made up to 17 May 2016 no member list (9 pages)
2 June 2016Annual return made up to 17 May 2016 no member list (9 pages)
1 June 2016Termination of appointment of Graham Henderson as a director on 1 April 2016 (1 page)
1 June 2016Termination of appointment of Renato Jacob Labi as a director on 8 July 2015 (1 page)
1 June 2016Appointment of Mr Graham Henderson as a director on 1 April 2014 (2 pages)
1 June 2016Appointment of Mr Graham Henderson as a director on 1 April 2014 (2 pages)
1 June 2016Termination of appointment of Elliot Richard Forster as a director on 4 February 2016 (1 page)
1 June 2016Termination of appointment of Graham Henderson as a director on 1 April 2016 (1 page)
1 June 2016Termination of appointment of Renato Jacob Labi as a director on 8 July 2015 (1 page)
1 June 2016Termination of appointment of Elliot Richard Forster as a director on 4 February 2016 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
11 June 2015Annual return made up to 17 May 2015 no member list (11 pages)
11 June 2015Director's details changed for Jason Butwick on 12 June 2014 (2 pages)
11 June 2015Director's details changed for Sarah Andrea Davis on 12 June 2014 (2 pages)
11 June 2015Annual return made up to 17 May 2015 no member list (11 pages)
11 June 2015Director's details changed for Jason Butwick on 12 June 2014 (2 pages)
11 June 2015Director's details changed for Sarah Andrea Davis on 12 June 2014 (2 pages)
9 June 2015Termination of appointment of Catherine Mary Robinson as a director on 11 July 2013 (1 page)
9 June 2015Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages)
9 June 2015Termination of appointment of Catherine Mary Robinson as a director on 11 July 2013 (1 page)
9 June 2015Appointment of Mr Robert George Seymour Aitken as a director on 16 July 2014 (2 pages)
9 June 2015Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages)
9 June 2015Appointment of Mr Andrew Miles Ford as a director on 7 April 2015 (2 pages)
9 June 2015Appointment of Mr Robert George Seymour Aitken as a director on 16 July 2014 (2 pages)
2 June 2015Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page)
2 June 2015Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page)
2 June 2015Termination of appointment of Michael Gerard Noonan as a director on 7 April 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
15 July 2014Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages)
15 July 2014Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (24 pages)
2 July 2014Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Jason Butwick on 1 May 2014 (2 pages)
2 July 2014Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page)
2 July 2014Director's details changed for Jason Butwick on 1 May 2014 (2 pages)
2 July 2014Annual return made up to 17 May 2014 no member list (12 pages)
2 July 2014Director's details changed for Jason Butwick on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Alison Rae on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Alison Rae on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Catherine Mary Robinson on 1 May 2014 (2 pages)
2 July 2014Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page)
2 July 2014Annual return made up to 17 May 2014 no member list (12 pages)
2 July 2014Secretary's details changed for Pennsec Limited on 1 May 2014 (1 page)
2 July 2014Director's details changed for Alison Rae on 1 May 2014 (2 pages)
24 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sanaz amidi
(5 pages)
24 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sanaz amidi
(5 pages)
8 June 2014Termination of appointment of Patrick Buckingham as a director (1 page)
8 June 2014Termination of appointment of Patrick Buckingham as a director (1 page)
6 June 2014Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page)
6 June 2014Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page)
6 June 2014Appointment of Ms Ania Boyce as a secretary (2 pages)
6 June 2014Appointment of Ms Ania Boyce as a secretary (2 pages)
6 June 2014Registered office address changed from , Abacus House, 33 Gutter Lane, London, EC2V 8AR on 6 June 2014 (1 page)
6 June 2014Appointment of Ms Sanaz Amidi as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2014
(10 pages)
6 June 2014Termination of appointment of Pennsec Limited as a secretary (1 page)
6 June 2014Termination of appointment of Pennsec Limited as a secretary (1 page)
6 June 2014Appointment of Ms Sanaz Amidi as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2014
(10 pages)
30 May 2014Appointment of Mr Andy Birley as a director (2 pages)
30 May 2014Appointment of Mr Andy Birley as a director (2 pages)
29 May 2014Appointment of Ms Jane Elliston as a director (2 pages)
29 May 2014Appointment of Ms Jane Elliston as a director (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
25 July 2013Appointment of Frederick Groom as a director (2 pages)
25 July 2013Appointment of Elliot Richard Forster as a director (2 pages)
25 July 2013Annual return made up to 17 May 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
(12 pages)
25 July 2013Termination of appointment of Derek Jenkins as a director (1 page)
25 July 2013Annual return made up to 17 May 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
(12 pages)
25 July 2013Appointment of Elliot Richard Forster as a director (2 pages)
25 July 2013Appointment of Frederick Groom as a director (2 pages)
25 July 2013Termination of appointment of Derek Jenkins as a director (1 page)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
24 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
1 June 2011Annual return made up to 17 May 2011 no member list (10 pages)
1 June 2011Annual return made up to 17 May 2011 no member list (10 pages)
31 May 2011Termination of appointment of Jennie Anderton as a director (1 page)
31 May 2011Termination of appointment of Jennie Anderton as a director (1 page)
18 January 2011Section 519 (1 page)
18 January 2011Section 519 (1 page)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 July 2010Annual return made up to 17 May 2010 no member list (11 pages)
30 July 2010Annual return made up to 17 May 2010 no member list (11 pages)
30 July 2010Director's details changed for Jason Butwick on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Jason Butwick on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Jason Butwick on 1 October 2009 (2 pages)
28 July 2010Appointment of Mr Michael Gerard Noonan as a director (2 pages)
28 July 2010Appointment of Mr Michael Gerard Noonan as a director (2 pages)
30 June 2010Appointment of Sarah Andrea Davis as a director (3 pages)
30 June 2010Appointment of Sarah Andrea Davis as a director (3 pages)
22 June 2010Appointment of Derek Charles Jenkins as a director (2 pages)
22 June 2010Appointment of Derek Charles Jenkins as a director (2 pages)
17 June 2010Appointment of Patrick David Buckingham as a director (1 page)
17 June 2010Appointment of Patrick David Buckingham as a director (1 page)
11 June 2010Termination of appointment of Coram Williams as a director (1 page)
11 June 2010Termination of appointment of Coram Williams as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 August 2009Annual return made up to 17/05/09 (4 pages)
4 August 2009Annual return made up to 17/05/09 (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Appointment terminated director andrew bowen (1 page)
2 February 2009Appointment terminated director andrew bowen (1 page)
6 October 2008Director appointed alison rae (2 pages)
6 October 2008Director appointed alison rae (2 pages)
13 August 2008Appointment terminated director anna frankum (1 page)
13 August 2008Appointment terminated director anna frankum (1 page)
5 August 2008Annual return made up to 17/05/08 (4 pages)
5 August 2008Annual return made up to 17/05/08 (4 pages)
1 August 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
1 August 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
19 June 2007Annual return made up to 17/05/07 (2 pages)
19 June 2007Annual return made up to 17/05/07 (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006Memorandum and Articles of Association (16 pages)
16 November 2006Memorandum and Articles of Association (16 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
17 May 2006Incorporation (22 pages)
17 May 2006Incorporation (22 pages)