Company NameThe Arts Catalyst
Company StatusActive
Company Number02982223
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1994(29 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Fabienne Nicholas
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed18 February 2019(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Consultancy, Contemporary Art Society
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Secretary NameMs Claudia Alejandra Lastra
StatusCurrent
Appointed01 December 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address222 Albert Road
Sheffield
S8 9RB
Secretary NameMs Laura Helen Clarke
StatusCurrent
Appointed01 December 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address36 Wyatt Avenue
Sheffield
S11 9FN
Director NameMs Iyabo Ronke Escritt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleAssociate
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMiss Karen Lynette O'Neill
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameKaren Lynette O'Neil
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Bo Escritt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleAssociate
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Cheryl Olivia Bowen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCommunity Engagement And Participation Officer
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMr James Robert Woodcock
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 6 months after company formation)
Appointment Duration2 years
RoleArchitect And Engineer
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMs Greer Blaise Furniss-Coates
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 6 months after company formation)
Appointment Duration2 years
RoleFinance And Hr Officer
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMr John Eng Kiet Bloomfield
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(27 years, 6 months after company formation)
Appointment Duration2 years
RoleCurator
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameColin Ivan Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Gashes Lane Whitchurch Hill
Reading
Berkshire
RG8 7PY
Director NamePallab Kumar Ghosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleJournalist
Correspondence Address19 Ewart Grove
London
N22 5NY
Director NameDr David George Glance
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleSoftware Consultant
Correspondence Address67 Kenilworth Avenue
London
SW19 7LP
Director NameKatharine Jane Ghillean Jack
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleSystems Programmer
Correspondence Address6 Stepnells
Marsworth
Tring
Hertfordshire
HP23 4NQ
Director NameMichael Bernard Thackray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCivil Servant
Correspondence Address76 The Drive
Tonbridge
Kent
TN9 2LS
Secretary NamePallab Kumar Ghosh
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleJournalist
Correspondence Address19 Ewart Grove
London
N22 5NY
Secretary NameNicola Triscott
NationalityBritish
StatusResigned
Appointed25 May 1996(1 year, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address76 The Drive
Tonbridge
Kent
TN9 2LS
Director NameMr David Stephen Jago
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 April 2022)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address44 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HF
Director NameDr Mark Lythgoe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
101 Victoria Park Road
London
E9 7JJ
Director NameMr Ansuman Biswas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(10 years after company formation)
Appointment Duration18 years, 11 months (resigned 16 October 2023)
RoleArtist
Country of ResidenceEngland
Correspondence Address7 Cottage Walk
London
N16 7LA
Director NameMr David Charles Thorp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2017)
RoleCurator
Country of ResidenceEngland
Correspondence Address30 Chichester Road
London
NW6 5QP
Director NameMr Christopher Stafford Welch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 September 2018)
RoleScientist
Country of ResidenceEngland
Correspondence Address6 Borough Road
Kingston Upon Thames
Surrey
KT2 6BD
Director NameMs Lucie Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2014)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Isis House
67- 69 Southwark Street
London
SE1 0HX
Director NameMs Kim Evans
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2022)
RoleArts Consultant
Country of ResidenceEngland
Correspondence Address173 Highlever Road
London
W10 6PH
Director NameMs Mi Liu
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address62 Times Square
London
E1 8GE
Director NameMs Elizabeth Ann Lynch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 December 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2020)
RoleArts Producer
Country of ResidenceEngland
Correspondence Address35 Santos Road
London
SW18 1NT
Director NameMs Amanprit Sandhu
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address80 Ellington Road
Hounslow
TW3 4HY
Director NameMs Lucy MacDonald
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2019)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priors Row Church Lane
Stratton-On-The-Fosse
Radstock
BA3 4QP
Director NameMr Marquard Daniel Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence Address118 Cholmley Gardens
London
NW6 1AA
Director NameMiss Laura Helen Clarke
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2022)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP
Director NameMiss Claudia Alejandra Lastra
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18-20 18-20 Union Street
Sheffield
S1 2JP

Contact

Websiteartscatalyst.org
Telephone020 72788373
Telephone regionLondon

Location

Registered Address18-20 18-20 Union Street
Sheffield
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£102,303
Cash£140,769
Current Liabilities£56,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

9 August 2010Delivered on: 11 August 2010
Persons entitled: Darryn Paul Lyons

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,812.50 see image for full details.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
25 October 2023Secretary's details changed for Ms Laura Helen Clarke on 24 October 2023 (1 page)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
25 October 2023Director's details changed for Ms Cheryl Olivia Bowen on 24 October 2023 (2 pages)
25 October 2023Director's details changed for Ms Bo Escritt on 25 October 2023 (2 pages)
19 October 2023Termination of appointment of Ansuman Biswas as a director on 16 October 2023 (1 page)
2 October 2023Termination of appointment of Marquard Daniel Smith as a director on 24 May 2023 (1 page)
2 October 2023Director's details changed for Karen Lynette O'neil on 2 October 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
12 December 2022Termination of appointment of Laura Helen Clarke as a director on 12 December 2022 (1 page)
12 December 2022Termination of appointment of Claudia Alejandra Lastra as a director on 12 December 2022 (1 page)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Kim Evans as a director on 29 April 2022 (1 page)
5 May 2022Appointment of Ms Greer Blaise Furniss-Coates as a director on 28 April 2022 (2 pages)
5 May 2022Appointment of Mr James Robert Woodcock as a director on 28 April 2022 (2 pages)
5 May 2022Appointment of Mr John Eng Kiet Bloomfield as a director on 28 April 2022 (2 pages)
5 May 2022Termination of appointment of David Stephen Jago as a director on 28 April 2022 (1 page)
2 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 October 2021Director's details changed for Ms Fabienne Nicholas on 23 September 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
16 November 2020Secretary's details changed for Ms Claudia Alejandra Lastra on 16 November 2020 (1 page)
2 November 2020Appointment of Cheryl Olivia Bowen as a director on 29 September 2020 (2 pages)
29 October 2020Director's details changed for Miss Laura Helen Clarke on 10 October 2020 (2 pages)
29 October 2020Secretary's details changed for Ms Laura Helen Clarke on 12 October 2020 (1 page)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 June 2020Director's details changed for Karen Lynette O'neil on 29 May 2020 (2 pages)
30 June 2020Appointment of Ms Bo Escritt as a director on 29 May 2020 (2 pages)
30 June 2020Appointment of Karen Lynette O'neil as a director on 29 May 2020 (2 pages)
29 June 2020Termination of appointment of Elizabeth Ann Lynch as a director on 29 May 2020 (1 page)
29 June 2020Termination of appointment of Amanprit Sandhu as a director on 29 May 2020 (1 page)
29 June 2020Registered office address changed from 74-76 Cromer Street Cromer Street London WC1H 8DR England to 18-20 18-20 Union Street Sheffield S1 2JP on 29 June 2020 (1 page)
20 May 2020Appointment of Miss Claudia Alejandra Lastra as a director on 20 May 2020 (2 pages)
20 May 2020Appointment of Miss Laura Helen Clarke as a director on 20 May 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
12 December 2019Termination of appointment of Lucy Macdonald as a director on 1 December 2019 (1 page)
12 December 2019Termination of appointment of Nicola Triscott as a secretary on 1 December 2019 (1 page)
12 December 2019Appointment of Ms Claudia Alejandra Lastra as a secretary on 1 December 2019 (2 pages)
12 December 2019Appointment of Ms Laura Helen Clarke as a secretary on 1 December 2019 (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 March 2019Appointment of Ms Fabienne Nicholas as a director on 18 February 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 October 2018Appointment of Ms Elizabeth Ann Lynch as a director on 1 December 2015 (2 pages)
31 October 2018Termination of appointment of Christopher Stafford Welch as a director on 7 September 2018 (1 page)
31 October 2018Termination of appointment of Christopher Stafford Welch as a director on 7 September 2018 (1 page)
31 October 2018Appointment of Mr Marquard Daniel Smith as a director on 23 January 2018 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 September 2017Appointment of Ms Lucy Macdonald as a director on 11 August 2017 (2 pages)
4 September 2017Appointment of Ms Lucy Macdonald as a director on 11 August 2017 (2 pages)
4 September 2017Termination of appointment of Mi Liu as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Mi Liu as a director on 4 September 2017 (1 page)
5 July 2017Appointment of Ms Amanprit Sandhu as a director on 12 April 2017 (2 pages)
5 July 2017Appointment of Ms Amanprit Sandhu as a director on 12 April 2017 (2 pages)
5 July 2017Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page)
5 July 2017Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page)
5 July 2017Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page)
5 July 2017Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
10 November 2016Registered office address changed from 5th Floor Isis House 67- 69 Southwark Street London SE1 0HX to 74-76 Cromer Street Cromer Street London WC1H 8DR on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 5th Floor Isis House 67- 69 Southwark Street London SE1 0HX to 74-76 Cromer Street Cromer Street London WC1H 8DR on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 74-76 Cromer Street Cromer Street London WC1H 8DR England to 74-76 Cromer Street Cromer Street London WC1H 8DR on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 74-76 Cromer Street Cromer Street London WC1H 8DR England to 74-76 Cromer Street Cromer Street London WC1H 8DR on 10 November 2016 (1 page)
25 November 2015Annual return made up to 24 October 2015 no member list (10 pages)
25 November 2015Annual return made up to 24 October 2015 no member list (10 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Appointment of Mr Christopher Stafford Welch as a director on 12 March 2011 (2 pages)
22 October 2015Appointment of Mr Christopher Stafford Welch as a director on 12 March 2011 (2 pages)
22 October 2015Appointment of Mr David Charles Thorp as a director on 12 March 2011 (2 pages)
22 October 2015Appointment of Mr David Charles Thorp as a director on 12 March 2011 (2 pages)
21 October 2015Termination of appointment of Elizabeth Ann Lynch as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Elizabeth Ann Lynch as a director on 21 October 2015 (1 page)
1 February 2015Appointment of Ms Kim Evans as a director on 17 September 2014 (2 pages)
1 February 2015Appointment of Ms Mi Liu as a director on 17 September 2014 (2 pages)
1 February 2015Appointment of Ms Mi Liu as a director on 17 September 2014 (2 pages)
1 February 2015Appointment of Ms Kim Evans as a director on 17 September 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 24 October 2014 no member list (7 pages)
22 December 2014Annual return made up to 24 October 2014 no member list (7 pages)
29 September 2014Termination of appointment of Lucie Green as a director on 13 May 2014 (1 page)
29 September 2014Termination of appointment of Lucie Green as a director on 13 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 24 October 2013 no member list (8 pages)
16 December 2013Annual return made up to 24 October 2013 no member list (8 pages)
12 December 2013Registered office address changed from 50 - 54 Clerkenwell Road London EC1M 5PS United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 50 - 54 Clerkenwell Road London EC1M 5PS United Kingdom on 12 December 2013 (1 page)
3 January 2013Annual return made up to 24 October 2012 no member list (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 24 October 2012 no member list (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 24 October 2011 no member list (8 pages)
13 December 2011Annual return made up to 24 October 2011 no member list (8 pages)
12 December 2011Termination of appointment of Colin Cooper as a director (1 page)
12 December 2011Termination of appointment of Colin Cooper as a director (1 page)
27 October 2011Appointment of Ms Lucie Green as a director (2 pages)
27 October 2011Appointment of Ms Lucie Green as a director (2 pages)
12 January 2011Annual return made up to 24 October 2010 no member list (8 pages)
12 January 2011Annual return made up to 24 October 2010 no member list (8 pages)
11 January 2011Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6LS on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6LS on 11 January 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Appointment of Mr David Thorp as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Appointment of Mr David Thorp as a director (1 page)
9 December 2009Annual return made up to 24 October 2009 no member list (5 pages)
9 December 2009Termination of appointment of Mark Lythgoe as a director (1 page)
9 December 2009Termination of appointment of Mark Lythgoe as a director (1 page)
9 December 2009Annual return made up to 24 October 2009 no member list (5 pages)
9 December 2009Director's details changed for Mr David Stephen Jago on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Stephen Jago on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Colin Ivan Cooper on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Ansuman Biswas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Colin Ivan Cooper on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Ansuman Biswas on 8 December 2009 (2 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (11 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (11 pages)
20 January 2009Director appointed mr ansuman biswas (1 page)
20 January 2009Annual return made up to 24/10/08 (3 pages)
20 January 2009Director appointed mr ansuman biswas (1 page)
20 January 2009Annual return made up to 24/10/08 (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Annual return made up to 24/10/07 (2 pages)
3 January 2008Annual return made up to 24/10/07 (2 pages)
3 January 2008Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Annual return made up to 24/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 January 2007Annual return made up to 24/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 February 2006Full accounts made up to 31 March 2005 (11 pages)
8 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 January 2006Annual return made up to 24/10/05 (7 pages)
5 January 2006Annual return made up to 24/10/05 (7 pages)
18 February 2005Annual return made up to 24/10/04 (7 pages)
18 February 2005Annual return made up to 24/10/04 (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Full accounts made up to 31 March 2004 (10 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
23 December 2003Annual return made up to 24/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Annual return made up to 24/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 December 2002Annual return made up to 24/10/02 (6 pages)
5 December 2002Annual return made up to 24/10/02 (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 October 2001Annual return made up to 24/10/01 (4 pages)
25 October 2001Annual return made up to 24/10/01 (4 pages)
21 March 2001Full accounts made up to 31 March 2000 (12 pages)
21 March 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Annual return made up to 24/10/00 (4 pages)
22 December 2000Annual return made up to 24/10/00 (4 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Annual return made up to 24/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1999Annual return made up to 24/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Annual return made up to 24/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 November 1998Annual return made up to 24/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 1998Annual return made up to 24/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Registered office changed on 05/03/98 from: 28A brightwell crescent london SW17 9AE (1 page)
5 March 1998Registered office changed on 05/03/98 from: 28A brightwell crescent london SW17 9AE (1 page)
5 March 1998Annual return made up to 24/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
23 October 1996Annual return made up to 24/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 October 1996Annual return made up to 24/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
29 August 1996Full accounts made up to 31 March 1996 (6 pages)
29 August 1996Full accounts made up to 31 March 1996 (6 pages)
24 November 1995Annual return made up to 24/10/95 (6 pages)
24 November 1995Annual return made up to 24/10/95 (6 pages)