Company NameHeard Organisation Limited
Company StatusActive
Company Number06624806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2008(15 years, 10 months ago)
Previous NamesEyecitizen Limited and On Road Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Nina Spataru
Date of BirthOctober 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed11 July 2019(11 years after company formation)
Appointment Duration4 years, 9 months
RoleGrant Maker
Country of ResidenceEngland
Correspondence AddressOak Philanthropy Uk Limited, 2nd Floor 43 Palace S
London
SW1E 5HL
Director NameMs Sophie Hobson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(11 years, 10 months after company formation)
Appointment Duration4 years
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMrs Melissa Murdock
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(11 years, 10 months after company formation)
Appointment Duration4 years
RoleSenior Programme Manager
Country of ResidenceEngland
Correspondence AddressRoundhouse Chalk Farm Road
London
NW1 8EH
Director NameMr Kuntal Biswas
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMs Kristina Kopic
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMr Ewan Bennie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMs Princess Ashilokun
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(14 years after company formation)
Appointment Duration1 year, 10 months
RoleStrategist
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMs Nathalie McDermott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Glenwood Road
London
N15 3JR
Secretary NameJean Michel Gandon
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address73 Brentham Way
London
W5 1BE
Director NameMs Claire Ann Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2017)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address3 Manwell Drive
Swanage
Dorset
BH19 2RB
Director NameMr Diye Wariebi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Park Road
Stratford
London
E15 3QP
Director NameAmelia Frances Barbor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Leyspring Road
London
E11 3BP
Director NameMs Sarah Lennox
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2019)
RoleChildren's Author
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMr Jean-Michel Duffrene
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2020)
RoleInternational Media Consultant And Lecturer
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMr Adebisi Alimi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed03 April 2018(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 April 2022)
RoleFounder And Director Of The Bisi Alimi Foundation
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA

Location

Registered AddressThe Green House
Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,809
Cash£2,198
Current Liabilities£2,051

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Accounts for a small company made up to 31 October 2022 (59 pages)
1 August 2023Termination of appointment of Sophie Hobson as a director on 1 August 2023 (1 page)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
17 February 2023Company name changed on road LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
(3 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 July 2022Appointment of Ms Princess Ashilokun as a director on 22 June 2022 (2 pages)
1 June 2022Termination of appointment of Adebisi Alimi as a director on 3 April 2022 (1 page)
1 June 2022Appointment of Mr Ewan Bennie as a director on 31 January 2022 (2 pages)
6 May 2022Accounts for a small company made up to 31 October 2021 (49 pages)
29 November 2021Appointment of Mr Kuntal Biswas as a director on 17 November 2021 (2 pages)
29 November 2021Appointment of Ms Kristina Kopic as a director on 17 November 2021 (2 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 October 2020 (50 pages)
12 November 2020Termination of appointment of Jean-Michel Duffrene as a director on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Amelia Frances Barbor as a director on 12 November 2020 (1 page)
11 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (47 pages)
15 April 2020Appointment of Ms Sophie Hobson as a director on 15 April 2020 (2 pages)
15 April 2020Appointment of Mrs Melissa Murdock as a director on 15 April 2020 (2 pages)
20 December 2019Termination of appointment of Sarah Lennox as a director on 20 December 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 October 2018 (31 pages)
15 July 2019Appointment of Mr Adebisi Alimi as a director on 3 April 2018 (2 pages)
15 July 2019Appointment of Mr Jean-Michel Duffrene as a director on 3 April 2018 (2 pages)
12 July 2019Termination of appointment of Diye Wariebi as a director on 10 July 2019 (1 page)
12 July 2019Appointment of Ms Nina Spataru as a director on 11 July 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 February 2019Notification of a person with significant control statement (3 pages)
8 August 2018Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to The Green House Cambridge Heath Road London E2 9DA on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 March 2017Appointment of Ms Sarah Lennox as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Ms Sarah Lennox as a director on 15 March 2017 (2 pages)
21 March 2017Termination of appointment of Claire Ann Hodgson as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Claire Ann Hodgson as a director on 21 March 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
20 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
9 February 2016Registered office address changed from Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ to Development House 56-64 Leonard Street London EC2A 4LT on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ to Development House 56-64 Leonard Street London EC2A 4LT on 9 February 2016 (1 page)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Statement of company's objects (2 pages)
4 January 2016Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Nathalie Mcdermott as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Jean Michel Gandon as a secretary on 4 January 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
13 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
15 April 2015Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to Greenhouse Studios N15, Unit 2.4 / F Markfield Road London N15 4QQ on 15 April 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
10 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
19 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
19 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
2 December 2013Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages)
2 December 2013Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages)
2 December 2013Director's details changed for Amelia Frances Barbor on 1 March 2011 (2 pages)
4 July 2013Annual return made up to 19 June 2013 no member list (6 pages)
4 July 2013Annual return made up to 19 June 2013 no member list (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 November 2012Memorandum and Articles of Association (20 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 November 2012Memorandum and Articles of Association (20 pages)
16 August 2012Annual return made up to 19 June 2012 no member list (6 pages)
16 August 2012Annual return made up to 19 June 2012 no member list (6 pages)
5 July 2012Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Claire Hodgson on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Claire Hodgson on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Nathalie Mcdermott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Nathalie Mcdermott on 5 July 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH May 2023 under section 1088 of the Companies Act 2006
(2 pages)
5 July 2012Director's details changed for Claire Hodgson on 5 July 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Company name changed eyecitizen LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
22 March 2012Company name changed eyecitizen LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Change of name notice (2 pages)
15 July 2011Director's details changed for Nathalie Mcdermott on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 19 June 2011 no member list (6 pages)
15 July 2011Annual return made up to 19 June 2011 no member list (6 pages)
15 July 2011Director's details changed for Nathalie Mcdermott on 15 July 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 19 June 2010 no member list (4 pages)
29 June 2010Director's details changed for Nathalie Mcdermott on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 no member list (4 pages)
29 June 2010Director's details changed for Nathalie Mcdermott on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Claire Hodgson on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Claire Hodgson on 19 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Annual return made up to 19/06/09 (3 pages)
13 July 2009Annual return made up to 19/06/09 (3 pages)
23 September 2008Director appointed claire ann hodgson (2 pages)
23 September 2008Director appointed diye wariebi (2 pages)
23 September 2008Director appointed diye wariebi (2 pages)
23 September 2008Director appointed amelia barbor (2 pages)
23 September 2008Director appointed amelia barbor (2 pages)
23 September 2008Director appointed claire ann hodgson (2 pages)
19 June 2008Incorporation (24 pages)
19 June 2008Incorporation (24 pages)