Company NameThe Committee Of Advertising Practice Limited
Company StatusActive
Company Number08310744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Alan Hamish Macleod
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institute Of Practitioners In Advertising
44 Belgrave Square
London
SW1X 8QS
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr John McLellan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleTrade Association Director / Journalist
Country of ResidenceScotland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Jonathan Mew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr John Murray Sylvester
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Dermot Gregory Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCopy Consultant
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Laura Kelly
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAdvertising Services Manager
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Lisa Garley-Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector General Of The Uk Dsa
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Philip James Ricketts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(8 years after company formation)
Appointment Duration3 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Sayra Tekin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Sajeeda Merali
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameStephanie Sinclair
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(9 years after company formation)
Appointment Duration2 years, 4 months
RoleManager, Compliance & Regulatory Licensing
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMs Judith Rowland-Hill
StatusCurrent
Appointed29 April 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Scott Alec Barton Guthrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Paul Daniel Berney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMobile Marketing Association Inc
123 Pall Mall
London
SW1Y 5EA
Director NameMr Mark Edward Robert Burr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressProfessional Publishers Association Ltd
Queens House, 28 Kingsway
London
WC2B 6JR
Director NameMrs Helen Patricia Darracott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleDirector Of Legal & Regulatory
Country of ResidenceUnited Kingdom
Correspondence AddressProprietary Association Of Great Britain
Vernon House, Sicilian Avenue
London
WC1A 2QS
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressIncorporated Society Of British Advertisers Ltd
Langham House, 1b Portland Place
London
W1B 1PN
Director NameMr James Patrick Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMrs Susan Eustace
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMr Paul Kingsley Davison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 27 May 2014)
RoleHead Of Traffic & Strategic Partnerships
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMr Jonathan James Thorne Harman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMs India Forsyth
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 27 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMr Alan Paul Dobson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2017)
RoleConsultant And Author
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMs Vanessa De Froberville
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 year, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Secretary NameMs Vanessa De Froberville
StatusResigned
Appointed09 May 2014(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Secretary NameMr Thomas Kelman
StatusResigned
Appointed16 November 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMr Max James Beverton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(5 years after company formation)
Appointment DurationResigned same day (resigned 27 November 2017)
RolePolicy Manager
Country of ResidenceEngland
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Secretary NameMs Laura Kelly
StatusResigned
Appointed15 May 2019(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Secretary NameMiss Charlotte Leonard
StatusResigned
Appointed30 July 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMr Thomas Kelman
StatusResigned
Appointed12 November 2021(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS

Location

Registered AddressCastle House
Paul Street
London
EC2A 4LS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Appointment of Ms Sayra Tekin as a director on 14 January 2021 (2 pages)
14 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
10 December 2020Termination of appointment of Santha Geraldine Rasaiah as a director on 10 December 2020 (1 page)
9 December 2020Appointment of Mr Philip James Ricketts as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Ian Maynard as a director on 9 November 2020 (1 page)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 July 2020Termination of appointment of Thomas Kelman as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Miss Charlotte Leonard as a secretary on 30 July 2020 (2 pages)
13 March 2020Appointment of Mr Andrew Robert Kneeshaw Rae as a director on 13 March 2020 (2 pages)
13 March 2020Termination of appointment of Andrew Robert Kneeshaw Rae as a director on 13 March 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
16 September 2019Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QT to Castle House Paul Street London EC2A 4LS on 16 September 2019 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 July 2019Appointment of Mr Ian Maynard as a director on 25 July 2019 (2 pages)
28 June 2019Appointment of Ms Lisa Garley-Evans as a director on 28 June 2019 (2 pages)
15 May 2019Appointment of Ms Laura Kelly as a director on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Laura Kelly as a secretary on 15 May 2019 (1 page)
15 May 2019Appointment of Ms Laura Kelly as a secretary on 15 May 2019 (2 pages)
14 May 2019Termination of appointment of Katharine Melissa Mason as a director on 2 May 2019 (1 page)
13 March 2019Termination of appointment of Jonathan James Thorne Harman as a director on 13 March 2019 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Lynda Mills as a director on 2 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 August 2018Appointment of Ms Lynda Mills as a director on 21 August 2018 (2 pages)
28 March 2018Termination of appointment of Kathryn Margaret Jacob as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Dermot Gregory Lyons as a director on 28 March 2018 (2 pages)
26 March 2018Appointment of Ms Kathryn Margaret Jacob as a director on 26 March 2018 (2 pages)
26 March 2018Termination of appointment of Terence Paul Lince as a director on 26 March 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Owen Lloyd Meredith as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Mr Owen Lloyd Meredith as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Max James Beverton as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Barry Wilson Mcilheney as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Max James Beverton as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Barry Wilson Mcilheney as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Max James Beverton as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Max James Beverton as a director on 27 November 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 August 2017Memorandum and Articles of Association (31 pages)
14 August 2017Memorandum and Articles of Association (31 pages)
28 March 2017Appointment of Mr John Murray Sylvester as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr John Murray Sylvester as a director on 28 March 2017 (2 pages)
14 February 2017Appointment of Mr Jonathan Mew as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Jonathan Mew as a director on 14 February 2017 (2 pages)
27 January 2017Appointment of Mr Stephen William John Woodford as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mr Stephen William John Woodford as a director on 26 January 2017 (2 pages)
25 January 2017Appointment of Mr Tim Lumb as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Justin Malcolm Brian Cochrane as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Tim Lumb as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Tim Lumb as a director on 25 January 2017 (1 page)
25 January 2017Appointment of Mr Philip Anthony Raby Smith as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Tim Lumb as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Michael John Hughes as a director on 25 January 2017 (1 page)
25 January 2017Appointment of Mr Philip Anthony Raby Smith as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mr Justin Malcolm Brian Cochrane as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Michael John Hughes as a director on 25 January 2017 (1 page)
6 January 2017Termination of appointment of Alan Robert Brydon as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Tim Lefroy as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Graham Robin Temple as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Guy Brian Phillipson as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Alan Robert Brydon as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Guy Brian Phillipson as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Alan Paul Dobson as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Graham Robin Temple as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Tim Lefroy as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Alan Paul Dobson as a director on 6 January 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
21 November 2016Appointment of Ms Katharine Melissa Mason as a director on 18 November 2016 (2 pages)
21 November 2016Termination of appointment of Helen Patricia Darracott as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Helen Patricia Darracott as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Ms Katharine Melissa Mason as a director on 18 November 2016 (2 pages)
9 November 2016Termination of appointment of Paul Daniel Berney as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Paul Daniel Berney as a director on 9 November 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Termination of appointment of Susan Lorraine Somerville Oake as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Susan Lorraine Somerville Oake as a director on 8 June 2016 (1 page)
10 March 2016Appointment of Mr Ricki Paraskevas as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Ricki Paraskevas as a director on 10 March 2016 (2 pages)
19 January 2016Termination of appointment of a director (1 page)
19 January 2016Termination of appointment of a director (1 page)
18 January 2016Termination of appointment of William Harston Wilson as a director on 8 January 2015 (1 page)
18 January 2016Termination of appointment of William Harston Wilson as a director on 8 January 2015 (1 page)
15 January 2016Appointment of Mr Alan Robert Brydon as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Alan Robert Brydon as a director on 15 January 2016 (2 pages)
13 January 2016Termination of appointment of Ricki Paraskevas as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Ricki Paraskevas as a director on 8 January 2016 (1 page)
26 December 2015Annual return made up to 28 November 2015 no member list (16 pages)
26 December 2015Annual return made up to 28 November 2015 no member list (16 pages)
27 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
27 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Termination of appointment of Rebecca Louise Munday as a director on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Graham Robin Temple as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Graham Robin Temple as a director on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Rebecca Louise Munday as a director on 12 May 2015 (1 page)
29 December 2014Annual return made up to 28 November 2014 no member list (15 pages)
29 December 2014Annual return made up to 28 November 2014 no member list (15 pages)
16 July 2014Appointment of Mr John Mclellan as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr John Mclellan as a director on 16 July 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Appointment of Mr Ricki Paraskevas as a director (2 pages)
12 June 2014Appointment of Mr Ricki Paraskevas as a director (2 pages)
27 May 2014Termination of appointment of India Forsyth as a director (1 page)
27 May 2014Termination of appointment of Paul Davison as a director (1 page)
27 May 2014Appointment of Mrs Rebecca Louise Munday as a director (2 pages)
27 May 2014Appointment of Mr Guy Brian Phillipson as a director (2 pages)
27 May 2014Termination of appointment of Susan Eustace as a director (1 page)
27 May 2014Termination of appointment of Susan Eustace as a director (1 page)
27 May 2014Termination of appointment of Janine Paterson as a director (1 page)
27 May 2014Appointment of Mrs Rebecca Louise Munday as a director (2 pages)
27 May 2014Termination of appointment of Owen Meredith as a director (1 page)
27 May 2014Termination of appointment of Richard Lindsay-Davies as a director (1 page)
27 May 2014Termination of appointment of Janine Paterson as a director (1 page)
27 May 2014Termination of appointment of Richard Lindsay-Davies as a director (1 page)
27 May 2014Termination of appointment of Vanessa De Froberville as a director (1 page)
27 May 2014Termination of appointment of Owen Meredith as a director (1 page)
27 May 2014Termination of appointment of Paul Davison as a director (1 page)
27 May 2014Appointment of Mr Guy Brian Phillipson as a director (2 pages)
27 May 2014Termination of appointment of Vanessa De Froberville as a director (1 page)
27 May 2014Termination of appointment of India Forsyth as a director (1 page)
23 May 2014Appointment of Mr Alan Paul Dobson as a director (2 pages)
23 May 2014Appointment of Mr Alan Paul Dobson as a director (2 pages)
19 May 2014Appointment of Mrs Janine Ann Paterson as a director (2 pages)
19 May 2014Appointment of Mr Christopher Porte Combemale as a director (2 pages)
19 May 2014Appointment of Mrs Janine Ann Paterson as a director (2 pages)
19 May 2014Appointment of Mr Christopher Porte Combemale as a director (2 pages)
14 May 2014Termination of appointment of Guy Phillipson as a director (1 page)
14 May 2014Termination of appointment of Guy Phillipson as a director (1 page)
13 May 2014Appointment of Ms Vanessa Christine Olga De Froberville as a director (2 pages)
13 May 2014Appointment of Ms Vanessa De Froberville as a secretary (2 pages)
13 May 2014Director's details changed for Ms Vanessa Christine Olga De Froberville on 12 May 2014 (2 pages)
13 May 2014Termination of appointment of Vanessa De Froberville as a secretary (1 page)
13 May 2014Termination of appointment of Vanessa De Froberville as a secretary (1 page)
13 May 2014Director's details changed for Ms Vanessa Christine Olga De Froberville on 12 May 2014 (2 pages)
13 May 2014Appointment of Ms Vanessa Christine Olga De Froberville as a director (2 pages)
13 May 2014Appointment of Ms Vanessa De Froberville as a secretary (2 pages)
12 May 2014Termination of appointment of Caroline Roberts as a director (1 page)
12 May 2014Termination of appointment of Caroline Roberts as a director (1 page)
2 May 2014Appointment of Mr Richard Alan Lindsay-Davies as a director (2 pages)
2 May 2014Termination of appointment of Paul Southworth as a director (1 page)
2 May 2014Appointment of Mr Richard Alan Lindsay-Davies as a director (2 pages)
2 May 2014Appointment of Ms India Forsyth as a director (2 pages)
2 May 2014Appointment of Ms India Forsyth as a director (2 pages)
2 May 2014Termination of appointment of Paul Southworth as a director (1 page)
1 May 2014Appointment of Mr Paul Kingsley Davison as a director (2 pages)
1 May 2014Appointment of Mr Paul Kingsley Davison as a director (2 pages)
30 April 2014Appointment of Mr Jonathan James Thorne Harman as a director (2 pages)
30 April 2014Appointment of Mr Jonathan James Thorne Harman as a director (2 pages)
7 March 2014Appointment of Mr Owen Lloyd Meredith as a director (2 pages)
7 March 2014Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
7 March 2014Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
7 March 2014Appointment of Mr Owen Lloyd Meredith as a director (2 pages)
5 February 2014Termination of appointment of Guy Wheeler as a director (1 page)
5 February 2014Termination of appointment of Guy Wheeler as a director (1 page)
4 February 2014Termination of appointment of Mark Burr as a director (1 page)
4 February 2014Termination of appointment of Mark Burr as a director (1 page)
3 February 2014Termination of appointment of Antony Miller as a director (1 page)
3 February 2014Termination of appointment of Antony Miller as a director (1 page)
17 January 2014Annual return made up to 28 November 2013 no member list (19 pages)
17 January 2014Annual return made up to 28 November 2013 no member list (19 pages)
9 January 2014Appointment of Mrs Susan Eustace as a director (2 pages)
9 January 2014Appointment of Mrs Susan Eustace as a director (2 pages)
13 November 2013Termination of appointment of Annie Swift as a director (1 page)
13 November 2013Termination of appointment of Annie Swift as a director (1 page)
11 November 2013Termination of appointment of James Chisholm as a director (1 page)
11 November 2013Termination of appointment of James Chisholm as a director (1 page)
14 January 2013Termination of appointment of Christopher Powell as a director (1 page)
14 January 2013Termination of appointment of Christopher Powell as a director (1 page)
8 January 2013Current accounting period extended from 30 November 2013 to 30 December 2013 (1 page)
8 January 2013Current accounting period extended from 30 November 2013 to 30 December 2013 (1 page)
10 December 2012Appointment of Mr James Leigh Stuart Best as a director (2 pages)
10 December 2012Appointment of Mr James Leigh Stuart Best as a director (2 pages)
28 November 2012Incorporation (56 pages)
28 November 2012Incorporation (56 pages)