Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director Name | Mr Robin Timothy Hutchinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Alan Stevenson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Jeremy James Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Director/Teacher/Writer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Brett John Alderton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Secretary Name | Mr Colin Norman Bloxham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Peter Mark Charles Mayhew-Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Robert George O'Dowd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Ceo Of Rose Theatre |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Jason Christopher Piper |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Associate Professor, Kingston University |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Michael Bryher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Miss Molly Mopsa Hanson-Akins |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Actor |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Gregory John Elvin Miles |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Project Liaison Manager |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Miss Michaela Hunte |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Nanny & Young Creative |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mrs Amrita Brember |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mrs Vivienne Anne Mather |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Jonathan Christopher Shave |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | David Rigby Nield |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Prof Abigail Ruth Cunningham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2013) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall 2 High Street Kingston Upon Thames Greater London KT1 1EU |
Director Name | Mr Christopher Blackhurst |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall 2 High Street Kingston Upon Thames Greater London KT1 1EU |
Director Name | Mrs Christine Jennifer Leach |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2013) |
Role | Company Secretary & Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall 2 High Street Kingston Upon Thames Greater London KT1 1EU |
Director Name | Mr Christopher Denis Stephen Leach |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Guildhall 2 High Street Kingston Upon Thames Greater London KT1 1EU |
Director Name | Joce Giles |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2014) |
Role | Head Of Learning & Participation Rambert Dance Co |
Country of Residence | England |
Correspondence Address | Guildhall 2 High Street Kingston Upon Thames Greater London KT1 1EU |
Director Name | Prof Trish Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2016) |
Role | Associate Dean Kingston University |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Wayne John Eagling |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Ms Aniela Elizabeth Zaba |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2020) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Anna Florence Cunnyngham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Adam Ainsworth |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2018) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mrs Alison Steel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Prof Isabella Van Elferen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Prof Colin Rhodes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2019) |
Role | Dean & Pro-Vice Chancellor, Kingston University |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Ms Emma Kendall |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2022) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Ms Arti Prashar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2023) |
Role | Freelance Artist /Director |
Country of Residence | England |
Correspondence Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
Website | iyafestival.org.uk |
---|
Registered Address | Suite 9 Millennium House Eden Street Kingston Upon Thames Surrey KT1 1BL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £468,950 |
Net Worth | £1,996 |
Cash | £13,021 |
Current Liabilities | £58,707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
18 August 2020 | Appointment of Ms Arti Prashar as a director on 7 August 2020 (2 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (21 pages) |
15 April 2020 | Termination of appointment of Wayne John Eagling as a director on 9 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr Gregory John Elvin Miles as a director on 18 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Aniela Elizabeth Zaba as a director on 28 January 2020 (1 page) |
27 November 2019 | Director's details changed for Mr Brett John Alderton on 12 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Colin Rhodes as a director on 26 November 2019 (1 page) |
19 September 2019 | Termination of appointment of Isabella Van Elferen as a director on 9 September 2019 (1 page) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
28 May 2019 | Appointment of Ms. Emma Kendall as a director on 14 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Professor Colin Rhodes as a director on 26 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Alison Steel as a director on 26 November 2018 (1 page) |
27 November 2018 | Termination of appointment of David Rigby Nield as a director on 26 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Adam Ainsworth as a director on 26 November 2018 (1 page) |
18 July 2018 | Director's details changed for Ms. Alison Steel on 13 June 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (19 pages) |
28 April 2018 | Appointment of Miss Molly Mopsa Hanson-Akins as a director on 17 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Brett John Alderton on 15 December 2017 (2 pages) |
16 February 2018 | Appointment of Professor Isabella Van Elferen as a director on 8 February 2018 (2 pages) |
23 October 2017 | Director's details changed for Mr Michael Bryher on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Michael Bryher on 23 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms. Alison Steel as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms. Alison Steel as a director on 11 October 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
13 June 2017 | Appointment of Mr. Jason Christopher Piper as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Michael Bryher as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Michael Bryher as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr. Jason Christopher Piper as a director on 7 June 2017 (2 pages) |
18 May 2017 | Appointment of Mr Adam Ainsworth as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Adam Ainsworth as a director on 3 May 2017 (2 pages) |
29 March 2017 | Termination of appointment of Trish Reid as a director on 3 October 2016 (1 page) |
29 March 2017 | Termination of appointment of Anna Florence Cunnyngham as a director on 14 November 2016 (1 page) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Anna Florence Cunnyngham as a director on 14 November 2016 (1 page) |
29 March 2017 | Termination of appointment of Trish Reid as a director on 3 October 2016 (1 page) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
8 April 2016 | Appointment of Mr Robert George O'dowd as a director on 27 January 2016 (3 pages) |
8 April 2016 | Appointment of Mr Robert George O'dowd as a director on 27 January 2016 (3 pages) |
5 April 2016 | Director's details changed for Dr Trish Reid on 6 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Trish Reid on 6 January 2016 (2 pages) |
5 April 2016 | Annual return made up to 16 March 2016 no member list (7 pages) |
5 April 2016 | Annual return made up to 16 March 2016 no member list (7 pages) |
4 April 2016 | Registered office address changed from Arts Office Learning & Children's Services Guildhall 2 Kingston upon Thames Greater London KT1 1EU to Suite 9 Millennium House Eden Street Kingston upon Thames Surrey KT1 1BL on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Arts Office Learning & Children's Services Guildhall 2 Kingston upon Thames Greater London KT1 1EU to Suite 9 Millennium House Eden Street Kingston upon Thames Surrey KT1 1BL on 4 April 2016 (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
9 April 2015 | Director's details changed for Mr Peter Mark Charles Mayhew-Smith on 1 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 16 March 2015 no member list (7 pages) |
9 April 2015 | Director's details changed for Mr Peter Mark Charles Mayhew-Smith on 1 September 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr Peter Mark Charles Mayhew-Smith on 1 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 16 March 2015 no member list (7 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
11 November 2014 | Appointment of Ms Aniela Elizabeth Zaba as a director on 18 June 2014 (3 pages) |
11 November 2014 | Appointment of Anna Florence Cunnyngham as a director on 7 October 2014 (3 pages) |
11 November 2014 | Appointment of Anna Florence Cunnyngham as a director on 7 October 2014 (3 pages) |
11 November 2014 | Appointment of Anna Florence Cunnyngham as a director on 7 October 2014 (3 pages) |
11 November 2014 | Appointment of Ms Aniela Elizabeth Zaba as a director on 18 June 2014 (3 pages) |
21 August 2014 | Appointment of Mr Peter Mark Charles Mayhew-Smith as a director on 22 April 2014 (3 pages) |
21 August 2014 | Appointment of Mr Peter Mark Charles Mayhew-Smith as a director on 22 April 2014 (3 pages) |
21 August 2014 | Appointment of Mr Wayne John Eagling as a director on 22 April 2014 (3 pages) |
21 August 2014 | Appointment of Mr Wayne John Eagling as a director on 22 April 2014 (3 pages) |
12 August 2014 | Registered office address changed from C/O Learning & Children's Services Royal Borough Kingston Guildhall 2 High Street Kingston upon Thames Greater London KT1 1EU to Arts Office Learning & Children's Services Guildhall 2 Kingston upon Thames Greater London KT1 1EU on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Learning & Children's Services Royal Borough Kingston Guildhall 2 High Street Kingston upon Thames Greater London KT1 1EU to Arts Office Learning & Children's Services Guildhall 2 Kingston upon Thames Greater London KT1 1EU on 12 August 2014 (1 page) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
1 April 2014 | Director's details changed for Dr Trish Reid on 20 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Dr Trish Reid on 20 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Bret John Alderton on 20 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 16 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 16 March 2014 no member list (5 pages) |
1 April 2014 | Director's details changed for Bret John Alderton on 20 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Joce Giles as a director (1 page) |
20 March 2014 | Termination of appointment of Joce Giles as a director (1 page) |
20 March 2014 | Termination of appointment of Joce Giles as a director (1 page) |
20 March 2014 | Termination of appointment of Joce Giles as a director (1 page) |
30 December 2013 | Termination of appointment of Christine Leach as a director (1 page) |
30 December 2013 | Termination of appointment of Christopher Leach as a director (1 page) |
30 December 2013 | Termination of appointment of Christopher Leach as a director (1 page) |
30 December 2013 | Termination of appointment of Christine Leach as a director (1 page) |
20 November 2013 | Appointment of Dr Trish Reid as a director (3 pages) |
20 November 2013 | Appointment of Dr Trish Reid as a director (3 pages) |
22 June 2013 | Termination of appointment of Abigail Cunningham as a director (1 page) |
22 June 2013 | Termination of appointment of Abigail Cunningham as a director (1 page) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
3 April 2013 | Annual return made up to 16 March 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 16 March 2013 no member list (7 pages) |
2 April 2013 | Director's details changed for Professor Abigail Ruth Cunningham on 1 September 2012 (2 pages) |
2 April 2013 | Director's details changed for Christine Jennifer Leach on 1 June 2012 (2 pages) |
2 April 2013 | Director's details changed for Professor Abigail Ruth Cunningham on 1 September 2012 (2 pages) |
2 April 2013 | Director's details changed for Professor Abigail Ruth Cunningham on 1 September 2012 (2 pages) |
2 April 2013 | Director's details changed for Christine Jennifer Leach on 1 June 2012 (2 pages) |
2 April 2013 | Director's details changed for Christine Jennifer Leach on 1 June 2012 (2 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
13 June 2012 | Director's details changed for Bret John Alderton on 19 April 2012 (3 pages) |
13 June 2012 | Director's details changed for Bret John Alderton on 19 April 2012 (3 pages) |
3 April 2012 | Director's details changed for Mr Robin Timothy Hutchinson on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Robin Timothy Hutchinson on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Ann Hutchinson on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for David Rigby Nield on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Ann Hutchinson on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Jeremy James Taylor on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Bret John Alderton on 31 March 2011 (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 no member list (7 pages) |
3 April 2012 | Secretary's details changed for Mr Colin Norman Bloxham on 31 March 2011 (1 page) |
3 April 2012 | Director's details changed for Bret John Alderton on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for David Rigby Nield on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Alan Stevenson on 31 March 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Jeremy James Taylor on 31 March 2011 (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 no member list (7 pages) |
3 April 2012 | Secretary's details changed for Mr Colin Norman Bloxham on 31 March 2011 (1 page) |
3 April 2012 | Director's details changed for Alan Stevenson on 31 March 2011 (2 pages) |
8 February 2012 | Appointment of Joce Giles as a director (3 pages) |
8 February 2012 | Appointment of Joce Giles as a director (3 pages) |
19 August 2011 | Termination of appointment of Christopher Blackhurst as a director (2 pages) |
19 August 2011 | Termination of appointment of Christopher Blackhurst as a director (2 pages) |
27 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
27 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
18 April 2011 | Appointment of Christopher Denis Stephen Leach as a director (3 pages) |
18 April 2011 | Appointment of Christopher Denis Stephen Leach as a director (3 pages) |
15 April 2011 | Annual return made up to 16 March 2011 (17 pages) |
15 April 2011 | Annual return made up to 16 March 2011 (17 pages) |
11 April 2011 | Appointment of Professor Abigail Ruth Cunningham as a director (3 pages) |
11 April 2011 | Appointment of Professor Abigail Ruth Cunningham as a director (3 pages) |
4 April 2011 | Appointment of Christine Jennifer Leach as a director (3 pages) |
4 April 2011 | Appointment of Christine Jennifer Leach as a director (3 pages) |
4 April 2011 | Appointment of Chris Blackhurst as a director (3 pages) |
4 April 2011 | Appointment of Chris Blackhurst as a director (3 pages) |
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Company name changed the youth arts festival\certificate issued on 25/11/10
|
25 November 2010 | Company name changed the youth arts festival\certificate issued on 25/11/10
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Change of name notice (2 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
6 October 2010 | Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
6 October 2010 | Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
26 July 2010 | Director's details changed for Bret John Alderton on 9 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Bret John Alderton on 9 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Bret John Alderton on 9 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 16 March 2010 (17 pages) |
15 June 2010 | Annual return made up to 16 March 2010 (17 pages) |
22 December 2009 | Memorandum and Articles of Association (1 page) |
22 December 2009 | Memorandum and Articles of Association (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (1 page) |
29 October 2009 | Memorandum and Articles of Association (1 page) |
29 October 2009 | Statement of company's objects (2 pages) |
29 October 2009 | Statement of company's objects (2 pages) |
15 October 2009 | Statement of company's objects (2 pages) |
15 October 2009 | Statement of company's objects (2 pages) |
16 March 2009 | Incorporation (24 pages) |
16 March 2009 | Incorporation (24 pages) |