Sheffield
S1 2JP
Secretary Name | Ms Claudia Alejandra Lastra |
---|---|
Status | Current |
Appointed | 01 December 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 222 Albert Road Sheffield S8 9RB |
Secretary Name | Ms Laura Helen Clarke |
---|---|
Status | Current |
Appointed | 01 December 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 36 Wyatt Avenue Sheffield S11 9FN |
Director Name | Ms Iyabo Ronke Escritt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Associate |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Miss Karen Lynette O'Neill |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Karen Lynette O'Neil |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Bo Escritt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Associate |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Cheryl Olivia Bowen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Community Engagement And Participation Officer |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr James Robert Woodcock |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Architect And Engineer |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Greer Blaise Furniss-Coates |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Finance And Hr Officer |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr John Eng Kiet Bloomfield |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Curator |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Colin Ivan Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Gashes Lane Whitchurch Hill Reading Berkshire RG8 7PY |
Director Name | Pallab Kumar Ghosh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 19 Ewart Grove London N22 5NY |
Director Name | Dr David George Glance |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 67 Kenilworth Avenue London SW19 7LP |
Director Name | Katharine Jane Ghillean Jack |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Systems Programmer |
Correspondence Address | 6 Stepnells Marsworth Tring Hertfordshire HP23 4NQ |
Director Name | Michael Bernard Thackray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 76 The Drive Tonbridge Kent TN9 2LS |
Secretary Name | Pallab Kumar Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 19 Ewart Grove London N22 5NY |
Secretary Name | Nicola Triscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 76 The Drive Tonbridge Kent TN9 2LS |
Director Name | Mr David Stephen Jago |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 April 2022) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ditton Court Road Westcliff On Sea Essex SS0 7HF |
Director Name | Dr Mark Lythgoe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 November 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 101 Victoria Park Road London E9 7JJ |
Director Name | Mr Ansuman Biswas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(10 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 October 2023) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 7 Cottage Walk London N16 7LA |
Director Name | Mr David Charles Thorp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2017) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 30 Chichester Road London NW6 5QP |
Director Name | Mr Christopher Stafford Welch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 September 2018) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 6 Borough Road Kingston Upon Thames Surrey KT2 6BD |
Director Name | Ms Lucie Green |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2014) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Isis House 67- 69 Southwark Street London SE1 0HX |
Director Name | Ms Kim Evans |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2022) |
Role | Arts Consultant |
Country of Residence | England |
Correspondence Address | 173 Highlever Road London W10 6PH |
Director Name | Ms Mi Liu |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 62 Times Square London E1 8GE |
Director Name | Ms Elizabeth Ann Lynch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 December 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2020) |
Role | Arts Producer |
Country of Residence | England |
Correspondence Address | 35 Santos Road London SW18 1NT |
Director Name | Ms Amanprit Sandhu |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ellington Road Hounslow TW3 4HY |
Director Name | Ms Lucy MacDonald |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2019) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priors Row Church Lane Stratton-On-The-Fosse Radstock BA3 4QP |
Director Name | Mr Marquard Daniel Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 118 Cholmley Gardens London NW6 1AA |
Director Name | Miss Laura Helen Clarke |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2022) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Director Name | Miss Claudia Alejandra Lastra |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18-20 18-20 Union Street Sheffield S1 2JP |
Website | artscatalyst.org |
---|---|
Telephone | 020 72788373 |
Telephone region | London |
Registered Address | 18-20 18-20 Union Street Sheffield S1 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £102,303 |
Cash | £140,769 |
Current Liabilities | £56,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
9 August 2010 | Delivered 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 |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
25 October 2023 | Secretary's details changed for Ms Laura Helen Clarke on 24 October 2023 (1 page) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
25 October 2023 | Director's details changed for Ms Cheryl Olivia Bowen on 24 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Ms Bo Escritt on 25 October 2023 (2 pages) |
19 October 2023 | Termination of appointment of Ansuman Biswas as a director on 16 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Marquard Daniel Smith as a director on 24 May 2023 (1 page) |
2 October 2023 | Director's details changed for Karen Lynette O'neil on 2 October 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
12 December 2022 | Termination of appointment of Laura Helen Clarke as a director on 12 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Claudia Alejandra Lastra as a director on 12 December 2022 (1 page) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Kim Evans as a director on 29 April 2022 (1 page) |
5 May 2022 | Appointment of Ms Greer Blaise Furniss-Coates as a director on 28 April 2022 (2 pages) |
5 May 2022 | Appointment of Mr James Robert Woodcock as a director on 28 April 2022 (2 pages) |
5 May 2022 | Appointment of Mr John Eng Kiet Bloomfield as a director on 28 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of David Stephen Jago as a director on 28 April 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 October 2021 | Director's details changed for Ms Fabienne Nicholas on 23 September 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
16 November 2020 | Secretary's details changed for Ms Claudia Alejandra Lastra on 16 November 2020 (1 page) |
2 November 2020 | Appointment of Cheryl Olivia Bowen as a director on 29 September 2020 (2 pages) |
29 October 2020 | Director's details changed for Miss Laura Helen Clarke on 10 October 2020 (2 pages) |
29 October 2020 | Secretary's details changed for Ms Laura Helen Clarke on 12 October 2020 (1 page) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
30 June 2020 | Director's details changed for Karen Lynette O'neil on 29 May 2020 (2 pages) |
30 June 2020 | Appointment of Ms Bo Escritt as a director on 29 May 2020 (2 pages) |
30 June 2020 | Appointment of Karen Lynette O'neil as a director on 29 May 2020 (2 pages) |
29 June 2020 | Termination of appointment of Elizabeth Ann Lynch as a director on 29 May 2020 (1 page) |
29 June 2020 | Termination of appointment of Amanprit Sandhu as a director on 29 May 2020 (1 page) |
29 June 2020 | Registered 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 2020 | Appointment of Miss Claudia Alejandra Lastra as a director on 20 May 2020 (2 pages) |
20 May 2020 | Appointment of Miss Laura Helen Clarke as a director on 20 May 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
12 December 2019 | Termination of appointment of Lucy Macdonald as a director on 1 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Nicola Triscott as a secretary on 1 December 2019 (1 page) |
12 December 2019 | Appointment of Ms Claudia Alejandra Lastra as a secretary on 1 December 2019 (2 pages) |
12 December 2019 | Appointment of Ms Laura Helen Clarke as a secretary on 1 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Ms Fabienne Nicholas as a director on 18 February 2019 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 October 2018 | Appointment of Ms Elizabeth Ann Lynch as a director on 1 December 2015 (2 pages) |
31 October 2018 | Termination of appointment of Christopher Stafford Welch as a director on 7 September 2018 (1 page) |
31 October 2018 | Termination of appointment of Christopher Stafford Welch as a director on 7 September 2018 (1 page) |
31 October 2018 | Appointment of Mr Marquard Daniel Smith as a director on 23 January 2018 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Ms Lucy Macdonald as a director on 11 August 2017 (2 pages) |
4 September 2017 | Appointment of Ms Lucy Macdonald as a director on 11 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Mi Liu as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Mi Liu as a director on 4 September 2017 (1 page) |
5 July 2017 | Appointment of Ms Amanprit Sandhu as a director on 12 April 2017 (2 pages) |
5 July 2017 | Appointment of Ms Amanprit Sandhu as a director on 12 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David Charles Thorp as a director on 26 April 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
10 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 24 October 2015 no member list (10 pages) |
25 November 2015 | Annual return made up to 24 October 2015 no member list (10 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Appointment of Mr Christopher Stafford Welch as a director on 12 March 2011 (2 pages) |
22 October 2015 | Appointment of Mr Christopher Stafford Welch as a director on 12 March 2011 (2 pages) |
22 October 2015 | Appointment of Mr David Charles Thorp as a director on 12 March 2011 (2 pages) |
22 October 2015 | Appointment of Mr David Charles Thorp as a director on 12 March 2011 (2 pages) |
21 October 2015 | Termination of appointment of Elizabeth Ann Lynch as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Elizabeth Ann Lynch as a director on 21 October 2015 (1 page) |
1 February 2015 | Appointment of Ms Kim Evans as a director on 17 September 2014 (2 pages) |
1 February 2015 | Appointment of Ms Mi Liu as a director on 17 September 2014 (2 pages) |
1 February 2015 | Appointment of Ms Mi Liu as a director on 17 September 2014 (2 pages) |
1 February 2015 | Appointment of Ms Kim Evans as a director on 17 September 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 24 October 2014 no member list (7 pages) |
22 December 2014 | Annual return made up to 24 October 2014 no member list (7 pages) |
29 September 2014 | Termination of appointment of Lucie Green as a director on 13 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Lucie Green as a director on 13 May 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 24 October 2013 no member list (8 pages) |
16 December 2013 | Annual return made up to 24 October 2013 no member list (8 pages) |
12 December 2013 | Registered office address changed from 50 - 54 Clerkenwell Road London EC1M 5PS United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 50 - 54 Clerkenwell Road London EC1M 5PS United Kingdom on 12 December 2013 (1 page) |
3 January 2013 | Annual return made up to 24 October 2012 no member list (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 24 October 2012 no member list (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 24 October 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 24 October 2011 no member list (8 pages) |
12 December 2011 | Termination of appointment of Colin Cooper as a director (1 page) |
12 December 2011 | Termination of appointment of Colin Cooper as a director (1 page) |
27 October 2011 | Appointment of Ms Lucie Green as a director (2 pages) |
27 October 2011 | Appointment of Ms Lucie Green as a director (2 pages) |
12 January 2011 | Annual return made up to 24 October 2010 no member list (8 pages) |
12 January 2011 | Annual return made up to 24 October 2010 no member list (8 pages) |
11 January 2011 | Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6LS on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6LS on 11 January 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Appointment of Mr David Thorp as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Appointment of Mr David Thorp as a director (1 page) |
9 December 2009 | Annual return made up to 24 October 2009 no member list (5 pages) |
9 December 2009 | Termination of appointment of Mark Lythgoe as a director (1 page) |
9 December 2009 | Termination of appointment of Mark Lythgoe as a director (1 page) |
9 December 2009 | Annual return made up to 24 October 2009 no member list (5 pages) |
9 December 2009 | Director's details changed for Mr David Stephen Jago on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Stephen Jago on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Ivan Cooper on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Ansuman Biswas on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Ivan Cooper on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Ansuman Biswas on 8 December 2009 (2 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
20 January 2009 | Director appointed mr ansuman biswas (1 page) |
20 January 2009 | Annual return made up to 24/10/08 (3 pages) |
20 January 2009 | Director appointed mr ansuman biswas (1 page) |
20 January 2009 | Annual return made up to 24/10/08 (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Annual return made up to 24/10/07 (2 pages) |
3 January 2008 | Annual return made up to 24/10/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Annual return made up to 24/10/06
|
25 January 2007 | Annual return made up to 24/10/06
|
8 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Annual return made up to 24/10/05 (7 pages) |
5 January 2006 | Annual return made up to 24/10/05 (7 pages) |
18 February 2005 | Annual return made up to 24/10/04 (7 pages) |
18 February 2005 | Annual return made up to 24/10/04 (7 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
23 December 2003 | Annual return made up to 24/10/03
|
23 December 2003 | Annual return made up to 24/10/03
|
3 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 December 2002 | Annual return made up to 24/10/02 (6 pages) |
5 December 2002 | Annual return made up to 24/10/02 (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 October 2001 | Annual return made up to 24/10/01 (4 pages) |
25 October 2001 | Annual return made up to 24/10/01 (4 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Annual return made up to 24/10/00 (4 pages) |
22 December 2000 | Annual return made up to 24/10/00 (4 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Annual return made up to 24/10/99
|
21 November 1999 | Annual return made up to 24/10/99
|
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Annual return made up to 24/10/98
|
9 November 1998 | Annual return made up to 24/10/98
|
5 March 1998 | Annual return made up to 24/10/97
|
5 March 1998 | Registered office changed on 05/03/98 from: 28A brightwell crescent london SW17 9AE (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 28A brightwell crescent london SW17 9AE (1 page) |
5 March 1998 | Annual return made up to 24/10/97
|
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
23 October 1996 | Annual return made up to 24/10/96
|
23 October 1996 | Annual return made up to 24/10/96
|
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 November 1995 | Annual return made up to 24/10/95 (6 pages) |
24 November 1995 | Annual return made up to 24/10/95 (6 pages) |