Company NameGood Vibrations (Music) Limited
Company StatusActive
Company Number06683343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Edward Jolliffe
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleAudit Associate
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Hannah Pereira-Johns
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Hannah Johns
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Mark Andrew Howard Tantam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Rachel Elizabeth Driscoll
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Carolyn Hendry
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(15 years after company formation)
Appointment Duration7 months, 2 weeks
RoleConcert & Planning Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Andreas Robert Prindl
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Speed House
Barbican
London
EC2Y 8AT
Director NameMrs Lisa Marie Roca
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address8 Bridgman Road
London
W4 5BD
Director NameMr Nicholas Lionel Hardwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address22 Hopefield Avenue
Queens Park
London
NW6 6LH
Secretary NameMs Catherine Louise Eastburn
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 St Gerards Close
London
SW4 9DU
Director NameDelicia Louis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2011)
RoleManager
Correspondence Address9 Aristotle Road
Clapham North
London
SW4 7UY
Director NameDr Alec Roth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2013)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressH 13 Peabody Buildings Wild Street
London
WC2B 4BJ
Director NameStieve Josephine Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2019)
RoleHead Of Education
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameKenneth Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameProf John Manley Morehen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Lisa Marie Roca
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Laura Siobhan Caulfield
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 January 2024)
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Katy Haigh
StatusResigned
Appointed07 July 2014(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Joanna Mary Garner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Bruce William Cole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 2022)
RoleFellow In Community Music
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Jonathan Peter Hollow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2024)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Emma Luisa Di Iorio
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House Kirkland Road
Wigton
Cumbria
CA7 0LJ
Director NameMs Amy Eleanor Goodwin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2018)
RoleCase Worker
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Catherine Phoebe Turner
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2024)
RoleHead Of Private Philanthropy
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Eleanor Frances Ward
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter James Knapton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Anindita Pal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2023)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Chloe Anna Mary Roberts
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2024)
RolePublic Relations And Commuications
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Aikaterini Papadaki
StatusResigned
Appointed03 January 2022(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 2022)
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.good-vibrations.org.uk
Email address[email protected]
Telephone020 79936011
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£131,652
Net Worth£27,302
Cash£38,279
Current Liabilities£20,951

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 Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

8 September 2023Appointment of Ms Carolyn Hendry as a director on 6 September 2023 (2 pages)
7 September 2023Termination of appointment of Eleanor Frances Ward as a director on 25 August 2023 (1 page)
24 April 2023Director's details changed for Ms Hannah Johns on 24 April 2023 (2 pages)
30 March 2023Termination of appointment of Anindita Pal as a director on 30 March 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (39 pages)
6 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
23 August 2022Appointment of Mr Mark Andrew Howard Tantam as a director on 18 August 2022 (2 pages)
18 August 2022Appointment of Ms Rachel Elizabeth Driscoll as a director on 18 August 2022 (2 pages)
25 July 2022Termination of appointment of Bruce William Cole as a director on 20 July 2022 (1 page)
27 May 2022Termination of appointment of Aikaterini Papadaki as a secretary on 16 May 2022 (1 page)
26 May 2022Termination of appointment of Peter James Knapton as a director on 13 May 2022 (1 page)
11 January 2022Appointment of Ms Aikaterini Papadaki as a secretary on 3 January 2022 (2 pages)
11 January 2022Termination of appointment of Katy Haigh as a secretary on 2 January 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (45 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (42 pages)
8 December 2020Director's details changed for Ms Catherine Phoebe Turner on 7 December 2020 (2 pages)
23 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Greenwood House Kirkland Road Wigton Cumbria CA7 0LJ England to First Floor 10 Queen Street Place London EC4R 1BE on 21 July 2020 (1 page)
15 May 2020Appointment of Ms Chloe Anna Mary Roberts as a director on 1 May 2020 (2 pages)
14 May 2020Appointment of Ms Anindita Pal as a director on 1 May 2020 (2 pages)
13 May 2020Appointment of Ms Hannah Johns as a director on 1 May 2020 (2 pages)
27 April 2020Termination of appointment of Emma Luisa Di Iorio as a director on 21 April 2020 (1 page)
26 March 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE to Greenwood House Kirkland Road Wigton Cumbria CA7 0LJ on 26 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (41 pages)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 September 2019Director's details changed for Ms Catherine Phoebe Turner on 10 September 2019 (2 pages)
14 August 2019Termination of appointment of Joanna Mary Garner as a director on 12 August 2019 (1 page)
12 February 2019Termination of appointment of Stieve Josephine Butler as a director on 31 January 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
12 November 2018Appointment of Mr Peter James Knapton as a director on 7 November 2018 (2 pages)
22 May 2018Appointment of Ms Catherine Phoebe Turner as a director on 17 May 2018 (2 pages)
22 May 2018Appointment of Ms Eleanor Frances Ward as a director on 17 May 2018 (2 pages)
21 May 2018Appointment of Mr Nicholas John Edward Jolliffe as a director on 9 May 2018 (2 pages)
16 May 2018Termination of appointment of Amy Eleanor Goodwin as a director on 14 May 2018 (1 page)
10 January 2018Total exemption full accounts made up to 31 March 2017 (32 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Kenneth Palmer as a director on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Kenneth Palmer as a director on 1 July 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
23 November 2016Second filing for the appointment of Emma Luisa Di Iorio as a director (6 pages)
23 November 2016Second filing for the appointment of Emma Luisa Di Iorio as a director (6 pages)
3 November 2016Appointment of Ms Amy Eleanor Goodwin as a director on 24 October 2016 (2 pages)
3 November 2016Appointment of Ms Amy Eleanor Goodwin as a director on 24 October 2016 (2 pages)
2 November 2016Appointment of Mr Jonathan Peter Hollow as a director on 24 October 2016 (2 pages)
2 November 2016Appointment of Mr Jonathan Peter Hollow as a director on 24 October 2016 (2 pages)
2 November 2016Appointment of Ms Emma Luisa Di Iorio as a director on 24 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2016
(3 pages)
2 November 2016Appointment of Ms Emma Luisa Di Iorio as a director on 24 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2016
(3 pages)
27 November 2015Appointment of Mr Bruce William Cole as a director on 23 November 2015 (2 pages)
27 November 2015Appointment of Mr Bruce William Cole as a director on 23 November 2015 (2 pages)
18 November 2015Annual return made up to 6 November 2015 no member list (4 pages)
18 November 2015Annual return made up to 6 November 2015 no member list (4 pages)
18 November 2015Annual return made up to 6 November 2015 no member list (4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
22 July 2015Termination of appointment of Lisa Marie Roca as a director on 22 July 2015 (1 page)
22 July 2015Appointment of Ms Joanna Mary Garner as a director on 12 May 2015 (2 pages)
22 July 2015Termination of appointment of Lisa Marie Roca as a director on 22 July 2015 (1 page)
22 July 2015Appointment of Ms Joanna Mary Garner as a director on 12 May 2015 (2 pages)
14 January 2015Director's details changed for Stieve Josephine Butler on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Stieve Josephine Butler on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Kenneth Palmer on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Kenneth Palmer on 13 January 2015 (2 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
16 December 2014Resolutions
  • RES13 ‐ Updating of board members detail to mem/arts 17/07/2014
(1 page)
25 November 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 25 November 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (5 pages)
11 September 2014Memorandum and Articles of Association (27 pages)
11 September 2014Memorandum and Articles of Association (27 pages)
23 July 2014Appointment of Ms Katy Haigh as a secretary on 7 July 2014 (2 pages)
23 July 2014Termination of appointment of Catherine Louise Eastburn as a secretary on 31 May 2014 (1 page)
23 July 2014Appointment of Ms Katy Haigh as a secretary on 7 July 2014 (2 pages)
23 July 2014Appointment of Ms Katy Haigh as a secretary on 7 July 2014 (2 pages)
23 July 2014Termination of appointment of Catherine Louise Eastburn as a secretary on 31 May 2014 (1 page)
13 May 2014Termination of appointment of John Morehen as a director (1 page)
13 May 2014Appointment of Dr Laura Siobhan Caulfield as a director (2 pages)
13 May 2014Appointment of Dr Laura Siobhan Caulfield as a director (2 pages)
13 May 2014Termination of appointment of John Morehen as a director (1 page)
19 March 2014Appointment of Ms Lisa Marie Roca as a director (2 pages)
19 March 2014Appointment of Ms Lisa Marie Roca as a director (2 pages)
14 March 2014Termination of appointment of Andreas Prindl as a director (1 page)
14 March 2014Termination of appointment of Peter Spires as a director (1 page)
14 March 2014Termination of appointment of Peter Spires as a director (1 page)
14 March 2014Termination of appointment of Andreas Prindl as a director (1 page)
3 December 2013Appointment of Professor John Manley Morehen as a director (2 pages)
3 December 2013Appointment of Professor John Manley Morehen as a director (2 pages)
29 November 2013Termination of appointment of Alec Roth as a director (1 page)
29 November 2013Termination of appointment of Alec Roth as a director (1 page)
12 November 2013Annual return made up to 12 November 2013 no member list (7 pages)
12 November 2013Annual return made up to 12 November 2013 no member list (7 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
24 June 2013Memorandum and Articles of Association (29 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2013Memorandum and Articles of Association (29 pages)
10 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
10 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
7 December 2012Termination of appointment of Lisa Roca as a director (1 page)
7 December 2012Termination of appointment of Lisa Roca as a director (1 page)
7 December 2012Appointment of Mr Peter David Spires as a director (2 pages)
7 December 2012Appointment of Mr Peter David Spires as a director (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (25 pages)
3 October 2012Full accounts made up to 31 March 2012 (25 pages)
23 January 2012Full accounts made up to 31 March 2011 (21 pages)
23 January 2012Full accounts made up to 31 March 2011 (21 pages)
29 November 2011Annual return made up to 29 November 2011 no member list (7 pages)
29 November 2011Director's details changed for Stieve Josephine Butler on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 29 November 2011 no member list (7 pages)
29 November 2011Director's details changed for Stieve Josephine Butler on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Dr Alec Roth on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Dr Alec Roth on 29 November 2011 (2 pages)
8 November 2011Annual return made up to 3 November 2011 (17 pages)
8 November 2011Annual return made up to 3 November 2011 (17 pages)
8 November 2011Annual return made up to 3 November 2011 (17 pages)
1 November 2011Termination of appointment of Delicia Louis as a director (2 pages)
1 November 2011Termination of appointment of Delicia Louis as a director (2 pages)
12 January 2011Director's details changed for Lisa Marie Roca on 5 January 2011 (3 pages)
12 January 2011Director's details changed for Lisa Marie Roca on 5 January 2011 (3 pages)
12 January 2011Director's details changed for Lisa Marie Roca on 5 January 2011 (3 pages)
13 December 2010Appointment of Kenneth Palmer as a director (3 pages)
13 December 2010Appointment of Kenneth Palmer as a director (3 pages)
17 November 2010Annual return made up to 23 October 2010 (17 pages)
17 November 2010Annual return made up to 23 October 2010 (17 pages)
23 September 2010Full accounts made up to 31 March 2010 (19 pages)
23 September 2010Full accounts made up to 31 March 2010 (19 pages)
18 May 2010Director's details changed for Lisa Marie Roca on 14 May 2010 (3 pages)
18 May 2010Director's details changed for Lisa Marie Roca on 14 May 2010 (3 pages)
19 April 2010Termination of appointment of Nicholas Hardwick as a director (2 pages)
19 April 2010Termination of appointment of Nicholas Hardwick as a director (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 October 2009Annual return made up to 25 September 2009 (10 pages)
13 October 2009Annual return made up to 25 September 2009 (10 pages)
29 May 2009Registered office changed on 29/05/2009 from 39 st gerards close london SW4 9DU (1 page)
29 May 2009Registered office changed on 29/05/2009 from 39 st gerards close london SW4 9DU (1 page)
22 May 2009Director appointed stieve josephine butler (2 pages)
22 May 2009Director appointed stieve josephine butler (2 pages)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
12 March 2009Director appointed delicia louis (2 pages)
12 March 2009Director appointed delicia louis (2 pages)
30 December 2008Director appointed dr alec roth (2 pages)
30 December 2008Director appointed dr alec roth (2 pages)
28 August 2008Incorporation (29 pages)
28 August 2008Incorporation (29 pages)