London
SW9 9SZ
Director Name | Mr Salvatore Sparace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Technical Supervisor - Sky Tv |
Country of Residence | England |
Correspondence Address | 45 Brazier Crescent Northolt London UB5 6FB |
Director Name | Louisa Suzanne Emily Forsyth |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Television Programme Buyer And Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Limes Road Egham Surrey TW20 9QT |
Director Name | Ms Safira Nazli Afzal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Junction Mews Sale Place London W2 1PN |
Director Name | Miss Mei Leng Yew |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Writer/Assistant Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 62 Sinclair Road London W14 0NH |
Director Name | Mary Jane Antoine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakington Avenue Hayes Middlesex UB3 4AH |
Director Name | Jacqueline Patricia Dowthwaite |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Spensley Road Westoning Bedfordshire MK45 5LH |
Director Name | Karen Lorraine Singleton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 2 Cookham Close Sandhurst Berkshire GU47 9RT |
Director Name | Rebecca Jane Sperring |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Teacher Assistant |
Correspondence Address | 3 Flinwell Close Flinwell East Sussex TN5 7PP |
Secretary Name | Jacqueline Patricia Dowthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Spensley Road Westoning Bedfordshire MK45 5LH |
Director Name | Mrs Sue Caro |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2012) |
Role | Diversity Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Palermo Road Kensal Green London NW10 5YP |
Director Name | Mrs Alison Rhonda Rattary-Clarke |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broomgrove Gardens Edgware Middlesex HA8 5SH |
Secretary Name | Alison Rattary-Clarke |
---|---|
Status | Resigned |
Appointed | 21 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | 27 Broomgrove Gardens Edgware Middlesex HA8 5SH |
Director Name | Monica Hartwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Southfields Road West Kinesdown Kent TW15 6LB |
Director Name | Mrs Olabambo Onigbanjo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hill Drive London NW9 8PG |
Director Name | Alina Dimofte |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 17 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2017) |
Role | Executive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Standard Road Park Royal London NW10 6EU |
Director Name | Duncan Magnus Fisher |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2017) |
Role | Freelance Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gateley Road Brixton London SW9 9SZ |
Director Name | Mr Salvatore Sparace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 20 Rossindel Road Hounslow Middlesex TW3 3QN |
Director Name | Mr Patrick Anthony Younge |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2018) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 7 Woodfield Crescent Ealing London W5 1PD |
Director Name | Mr Wasseem Mahmood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(8 years after company formation) |
Appointment Duration | 7 years (resigned 13 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cleveland House The Avenue Stratford Upon Avon CV37 0RH |
Director Name | Mr Mark Alexander Kimball Lomas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2019) |
Role | Managing Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Building 22 Cadogan Road London SE18 6YU |
Director Name | Shaun Darren Scoon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2023) |
Role | Management Consultant At Accenture Plc |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Fairway North Wembley Middlesex HA0 3TJ |
Director Name | Joanna Lucy Finon |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mama Youth Project Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
Director Name | Sara Alaine Chenery |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2023) |
Role | Senior Television Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byfield Road Isleworth Middlesex TW7 7AF |
Director Name | Ms Penelope Janet Morgan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Old Well Gardens Penryn Cornwall TR10 9LF |
Director Name | Samuel Ampah |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 North Road Avenue Brentwood London WC2B 4AS |
Director Name | Mr James Stephen Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2023) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Beauval Road London SE22 8UH |
Director Name | Mrs Sara Louise Fisher |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vambery Road London SE18 3HA |
Website | www.mamayouthproject.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89783797 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £317,637 |
Net Worth | -£17,408 |
Cash | £21,374 |
Current Liabilities | £103,463 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
31 October 2017 | Termination of appointment of Alina Dimofte as a director on 16 October 2017 (1 page) |
---|---|
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
3 April 2017 | Director's details changed for Alina Dimofte on 3 April 2017 (2 pages) |
21 March 2017 | Termination of appointment of Duncan Magnus Fisher as a director on 7 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
1 September 2016 | Appointment of Shaun Darren Scoon as a director on 1 August 2016 (2 pages) |
14 January 2016 | Annual return made up to 20 December 2015 no member list (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
17 July 2015 | Appointment of Mark Alexander Kimball Lomas as a director on 23 February 2015 (2 pages) |
16 July 2015 | Termination of appointment of Monica Hartwell as a director on 31 December 2014 (1 page) |
16 July 2015 | Termination of appointment of Salvatore Sparace as a director on 31 December 2014 (1 page) |
16 July 2015 | Appointment of Pat Younge as a director on 4 January 2015 (2 pages) |
16 July 2015 | Appointment of Wasseem Mahmood as a director on 4 January 2015 (2 pages) |
16 July 2015 | Appointment of Pat Younge as a director on 4 January 2015 (2 pages) |
16 July 2015 | Appointment of Wasseem Mahmood as a director on 4 January 2015 (2 pages) |
20 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page) |
23 January 2015 | Annual return made up to 20 December 2014 no member list (6 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
14 January 2014 | Annual return made up to 20 December 2013 no member list (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 April 2013 | Annual return made up to 20 December 2012 no member list (6 pages) |
7 March 2013 | Appointment of Salvatore Sparace as a director (2 pages) |
7 March 2013 | Appointment of Duncan Magnus Fisher as a director (2 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
22 August 2012 | Appointment of Melissa Holton as a director (2 pages) |
22 August 2012 | Termination of appointment of Olabambo Onigbanjo as a director (1 page) |
22 August 2012 | Termination of appointment of Alison Rattary-Clarke as a secretary (1 page) |
22 August 2012 | Termination of appointment of Alison Rattary-Clarke as a director (1 page) |
22 August 2012 | Appointment of Alina Dimofte as a director (2 pages) |
22 August 2012 | Termination of appointment of Sue Caro as a director (1 page) |
7 February 2012 | Annual return made up to 20 December 2011 no member list (7 pages) |
6 February 2012 | Director's details changed for Mrs Alison Rhonda Rattary-Clarke on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Olabambo Onigbanjo on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Alison Rhonda Rattary-Clarke on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mrs Olabambo Onigbanjo on 6 February 2012 (2 pages) |
25 January 2012 | Appointment of Monica Hartwell as a director (2 pages) |
25 January 2012 | Termination of appointment of Karen Singleton as a director (1 page) |
25 January 2012 | Termination of appointment of Mary Antoine as a director (1 page) |
25 January 2012 | Termination of appointment of Jacqueline Dowthwaite as a secretary (1 page) |
25 January 2012 | Appointment of Sue Caro as a director (2 pages) |
25 January 2012 | Appointment of Mrs Olabambo Onigbanjo as a director (2 pages) |
25 January 2012 | Appointment of Alison Rattary-Clarke as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Jacqueline Dowthwaite as a director (1 page) |
25 January 2012 | Appointment of Alison Rattary-Clarke as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
7 February 2011 | Annual return made up to 20 December 2010 no member list (5 pages) |
7 February 2011 | Director's details changed for Jacqueline Patricia Dowthwaite on 20 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Mary Jane Antoine on 20 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Karen Lorraine Singleton on 20 December 2010 (2 pages) |
3 February 2011 | Termination of appointment of Rebecca Sperring as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
11 February 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
11 February 2010 | Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH United Kingdom on 11 February 2010 (1 page) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
2 April 2009 | Annual return made up to 20/12/08 (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from suite 52A alpha business centre 7-11 minerva road london NW10 6HJ (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 January 2008 | Annual return made up to 20/12/07 (2 pages) |
20 December 2006 | Incorporation (29 pages) |