Company Name38 Degrees
Company StatusActive
Company Number06642193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2008(15 years, 8 months ago)
Previous NameProgressive Majority

Business Activity

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

Directors

Director NameMr Peter Tyson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Oluwabukola Temitope Obayiuwana
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Richard Anton Lackmann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Sarah Sternberg
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Ellie Ereira
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Devin Sean O'Shaughnessy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(12 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Andrew Croxford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Tom Hamilton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Clare Jane Sutters Kandola
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr David Norton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleDigital Strategist
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Rudaba Osmani-Edwards
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish,Bangladeshi
StatusCurrent
Appointed14 December 2023(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleDevelopment Director At Opendemocracy
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Elizabeth Mary Ward
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Janina Julia Kowalska
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Sugden Road
London
SW11 5ED
Director NameMr Henry Cole Tinsley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleveland Square
London
W2 6DA
Director NameThomas Gordon Roddick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Last Post Graffham
Petworth
West Sussex
GU28 0PU
Director NameMr Benedict John Southworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2015)
RoleActivist
Country of ResidenceUnited Kingdom
Correspondence Address58 Pollards Oak Road
Hurst Green
Surrey
RH8 0JL
Secretary NameMs Janina Julia Kowalska
NationalityBritish
StatusResigned
Appointed28 August 2009(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 25 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Sugden Road
London
SW11 5ED
Director NameMr Paul Michael Hilder
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
Room 126
London
EC1R 0NE
Director NameMs Gemma Rachel Mortensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address100 Lenthall Road
London
E8 3JN
Director NameClare Algar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMr Ben Brandzel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2018)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1307 La Loma Ave
Berkeley
California
94708
Director NameMr Henry George De Zoete
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2018)
RoleCo-Founder And Director
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMs Andrea Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2018)
RoleHead Of Lfc Foundation
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameNicola Reindorp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2019)
RoleCampaign Director
Country of ResidenceSpain
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMr Nicholas Murray Anstead
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMs Jennet Ruth Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2019)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMs Srabani Sen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMs Zoe Caroline Laycock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2020)
RoleProduct Marketing Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Sue Tibballs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Patrick Philip Vernon
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2020)
RoleConsultant And Leadership Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMr Devin O'Shaughnessy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMr Devin Sean O'Shaughnessy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameBWB (No.2) Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressFirst Floor 2-6 Cannon Street
London
EC4M 6YH

Contact

Websitewww.38degrees.org.uk/
Email address[email protected]
Telephone020 79706023
Telephone regionLondon

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,537,402
Net Worth£1,209,979
Cash£1,281,940
Current Liabilities£170,219

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

20 January 2021Director's details changed for Mrs Oluwabukola Temitope Obayiuwana on 19 January 2021 (2 pages)
1 December 2020Termination of appointment of Zoe Caroline Laycock as a director on 20 November 2020 (1 page)
10 August 2020Registered office address changed from Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE to First Floor 10 Queen Street Place London EC4R 1BE on 10 August 2020 (1 page)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 July 2020Appointment of Mr Devin O'shaughnessy as a director on 15 July 2020 (2 pages)
18 July 2020Appointment of Mr Patrick Philip Vernon as a director on 15 July 2020 (2 pages)
6 July 2020Termination of appointment of Patrick Philip Vernon as a director on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Devin O'shaughnessy as a director on 6 July 2020 (1 page)
17 June 2020Termination of appointment of Srabani Sen as a director on 16 June 2020 (1 page)
4 June 2020Accounts for a small company made up to 30 September 2019 (20 pages)
5 May 2020Appointment of Mr Patrick Philip Vernon as a director on 23 April 2020 (2 pages)
1 May 2020Appointment of Ms Sue Tibballs as a director on 23 April 2020 (2 pages)
1 May 2020Appointment of Ms Ellie Ereira as a director on 23 April 2020 (2 pages)
1 May 2020Appointment of Ms Sarah Sternberg as a director on 23 April 2020 (2 pages)
1 May 2020Appointment of Mr Devin O'shaughnessy as a director on 23 April 2020 (2 pages)
9 September 2019Termination of appointment of Nicholas Murray Anstead as a director on 30 August 2019 (1 page)
22 July 2019Appointment of Ms Zoe Caroline Laycock as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Jennet Ruth Davis as a director on 18 July 2019 (1 page)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Nicola Reindorp as a director on 24 April 2019 (1 page)
14 February 2019Accounts for a small company made up to 30 September 2018 (25 pages)
19 October 2018Appointment of Mr Richard Anton Lackmann as a director on 27 September 2018 (2 pages)
19 October 2018Appointment of Ms Oluwabukola Temitope Obayiuwana as a director on 27 September 2018 (2 pages)
19 July 2018Termination of appointment of Henry George De Zoete as a director on 14 July 2018 (1 page)
19 July 2018Termination of appointment of Andrea Cooper as a director on 14 July 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Ben Brandzel as a director on 5 July 2018 (1 page)
7 March 2018Accounts for a small company made up to 30 September 2017 (24 pages)
21 November 2017Appointment of Srabani Sen as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Srabani Sen as a director on 17 November 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 May 2017Appointment of Ms Jennet Ruth Davis as a director on 27 April 2017 (2 pages)
9 May 2017Appointment of Ms Jennet Ruth Davis as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Mr Nicholas Murray Anstead as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Mr Nicholas Murray Anstead as a director on 27 April 2017 (2 pages)
3 March 2017Termination of appointment of Clare Algar as a director on 23 February 2017 (1 page)
3 March 2017Termination of appointment of Clare Algar as a director on 23 February 2017 (1 page)
7 February 2017Full accounts made up to 30 September 2016 (20 pages)
7 February 2017Full accounts made up to 30 September 2016 (20 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
14 March 2016Termination of appointment of Thomas Gordon Roddick as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Gordon Roddick as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Bwb (No.2) Limited as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Bwb (No.2) Limited as a director on 11 March 2016 (1 page)
9 February 2016Full accounts made up to 30 September 2015 (17 pages)
9 February 2016Full accounts made up to 30 September 2015 (17 pages)
29 November 2015Appointment of Nicola Reindorp as a director on 3 September 2015 (2 pages)
29 November 2015Termination of appointment of Benedict John Southworth as a director on 26 November 2015 (1 page)
29 November 2015Appointment of Mr Henry De Zoete as a director on 3 September 2015 (2 pages)
29 November 2015Termination of appointment of Benedict John Southworth as a director on 26 November 2015 (1 page)
29 November 2015Appointment of Mr Peter Tyson as a director on 3 September 2015 (2 pages)
29 November 2015Appointment of Nicola Reindorp as a director on 3 September 2015 (2 pages)
29 November 2015Appointment of Mr Peter Tyson as a director on 3 September 2015 (2 pages)
29 November 2015Appointment of Mr Henry De Zoete as a director on 3 September 2015 (2 pages)
29 November 2015Appointment of Andrea Cooper as a director on 3 September 2015 (2 pages)
29 November 2015Appointment of Andrea Cooper as a director on 3 September 2015 (2 pages)
21 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
21 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
21 July 2015Annual return made up to 9 July 2015 no member list (7 pages)
20 July 2015Termination of appointment of Gemma Rachel Mortensen as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Gemma Rachel Mortensen as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Gemma Rachel Mortensen as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Gemma Rachel Mortensen as a director on 14 July 2015 (1 page)
6 February 2015Full accounts made up to 30 September 2014 (15 pages)
6 February 2015Full accounts made up to 30 September 2014 (15 pages)
9 January 2015Registered office address changed from 40 Bowling Green Lane Room 126 London EC1R 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 40 Bowling Green Lane Room 126 London EC1R 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 40 Bowling Green Lane Room 126 London EC1R 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
20 November 2014Termination of appointment of Paul Michael Hilder as a director on 5 September 2014 (1 page)
20 November 2014Termination of appointment of Paul Michael Hilder as a director on 5 September 2014 (1 page)
20 November 2014Termination of appointment of Paul Michael Hilder as a director on 5 September 2014 (1 page)
17 July 2014Annual return made up to 9 July 2014 no member list (8 pages)
17 July 2014Annual return made up to 9 July 2014 no member list (8 pages)
17 July 2014Annual return made up to 9 July 2014 no member list (8 pages)
16 July 2014Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ to 40 Bowling Green Lane Room 126 London EC1R 0NE on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ to 40 Bowling Green Lane Room 126 London EC1R 0NE on 16 July 2014 (1 page)
6 June 2014Termination of appointment of Henry Tinsley as a director (1 page)
6 June 2014Termination of appointment of Henry Tinsley as a director (1 page)
28 April 2014Full accounts made up to 30 September 2013 (14 pages)
28 April 2014Full accounts made up to 30 September 2013 (14 pages)
24 March 2014Appointment of Clare Algar as a director (2 pages)
24 March 2014Appointment of Clare Algar as a director (2 pages)
28 February 2014Director's details changed for Thomas Gordon Roddick on 10 February 2014 (2 pages)
28 February 2014Director's details changed for Thomas Gordon Roddick on 10 February 2014 (2 pages)
27 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
27 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
27 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
22 May 2013Appointment of Mr Ben Brandzel as a director (2 pages)
22 May 2013Appointment of Mr Ben Brandzel as a director (2 pages)
19 February 2013Full accounts made up to 30 September 2012 (14 pages)
19 February 2013Full accounts made up to 30 September 2012 (14 pages)
24 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
24 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
24 August 2012Annual return made up to 9 July 2012 no member list (7 pages)
26 June 2012Full accounts made up to 30 September 2011 (14 pages)
26 June 2012Full accounts made up to 30 September 2011 (14 pages)
28 July 2011Annual return made up to 9 July 2011 no member list (7 pages)
28 July 2011Annual return made up to 9 July 2011 no member list (7 pages)
28 July 2011Annual return made up to 9 July 2011 no member list (7 pages)
13 April 2011Full accounts made up to 30 September 2010 (12 pages)
13 April 2011Full accounts made up to 30 September 2010 (12 pages)
7 October 2010Appointment of Mr Paul Michael Hilder as a director (2 pages)
7 October 2010Annual return made up to 9 July 2010 no member list (7 pages)
7 October 2010Annual return made up to 9 July 2010 no member list (7 pages)
7 October 2010Appointment of Mr Paul Michael Hilder as a director (2 pages)
6 October 2010Director's details changed for Bwb (No.2) Limited on 1 May 2010 (2 pages)
6 October 2010Director's details changed for Mr Henry Cole Tinsley on 1 May 2010 (2 pages)
6 October 2010Director's details changed for Bwb (No.2) Limited on 1 May 2010 (2 pages)
6 October 2010Appointment of Ms Gemma Mortensen as a director (2 pages)
6 October 2010Director's details changed for Mr Henry Cole Tinsley on 1 May 2010 (2 pages)
6 October 2010Director's details changed for Bwb (No.2) Limited on 1 May 2010 (2 pages)
6 October 2010Appointment of Ms Gemma Mortensen as a director (2 pages)
6 October 2010Director's details changed for Mr Henry Cole Tinsley on 1 May 2010 (2 pages)
29 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
29 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
25 June 2010Termination of appointment of Janina Kowalska as a secretary (1 page)
25 June 2010Termination of appointment of Janina Kowalska as a secretary (1 page)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
11 February 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
11 February 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
4 November 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
4 November 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
28 August 2009Secretary appointed ms janina julia kowalska (1 page)
28 August 2009Annual return made up to 09/07/09 (3 pages)
28 August 2009Appointment terminated director janina kowalska (1 page)
28 August 2009Appointment terminated director janina kowalska (1 page)
28 August 2009Secretary appointed ms janina julia kowalska (1 page)
28 August 2009Annual return made up to 09/07/09 (3 pages)
1 June 2009Memorandum and Articles of Association (21 pages)
1 June 2009Registered office changed on 01/06/2009 from 14 st. Mary`s street stamford lincs PE9 2DF (1 page)
1 June 2009Memorandum and Articles of Association (21 pages)
1 June 2009Registered office changed on 01/06/2009 from 14 st. Mary`s street stamford lincs PE9 2DF (1 page)
1 June 2009Director appointed benedict southworth (2 pages)
1 June 2009Director appointed benedict southworth (2 pages)
23 May 2009Company name changed progressive majority\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed progressive majority\certificate issued on 28/05/09 (2 pages)
26 March 2009Director appointed thomas gordon roddick (4 pages)
26 March 2009Director appointed thomas gordon roddick (4 pages)
9 July 2008Incorporation (27 pages)
9 July 2008Incorporation (27 pages)