London
SE3 7AF
Director Name | Miss Sharon Kwan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Court London Road South Merstham Redhill Surrey RH1 3DZ |
Director Name | Mrs Margaret Jane Buddle |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Bulwer Road London E11 1BX |
Director Name | Miss Bryony Ella Mills |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Head Of Trusts, Royal Court Theatre |
Country of Residence | England |
Correspondence Address | 188 Percy Road Twickenham TW2 6JH |
Director Name | Ms Anne Goodkind Bird |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Stephen Joseph Theatre Westborough Scarborough YO11 1JW |
Director Name | Ms Isobel Clara Smith |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 7 Tugela Road Chippenham SN15 1JF |
Director Name | Oluwafunmike Alafiatayo |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | 35k Royal Oak Road Manchester M23 1BE |
Director Name | Mr Charles Dixon Glanville |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 521 Caledonian Road Caledonian Road London N7 9RH |
Director Name | Christopher James Till |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vanbrugh Park London SE3 7AF |
Director Name | Rachel Neville |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vanbrugh Park London SE3 7AF |
Director Name | Mr Mark Byron Blackwell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Eastcombe Avenue London SE7 7LL |
Secretary Name | Rachel Neville |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 17 Vanbrugh Park London SE3 7AF |
Director Name | Donald Guiney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 2016) |
Role | Senior Counsel |
Country of Residence | England |
Correspondence Address | Baker & McKenzie Llp 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Robert John Dye |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 37 Shirlock Road London NW3 2HR |
Director Name | Miss Elke Wiebalck |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 2019) |
Role | Donor Services Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Portland Street London SE17 2PB |
Secretary Name | Miss Elke Wiebalck |
---|---|
Status | Resigned |
Appointed | 15 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 2 Granary Square London N1C 4BH |
Director Name | Miss Nosheen Iqbal |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way King's Cross London N1 9GU |
Director Name | Mr Arend Egbert Dikkers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryecroft Street London SW6 3TP |
Director Name | Ms Susan Cielinski |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Heath Drive London NW3 7SY |
Website | www.dyehardproductions.com |
---|
Registered Address | Stephen Joseph Theatre Westborough Scarborough YO11 1JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,102 |
Gross Profit | £215 |
Net Worth | £2,055 |
Cash | £2,055 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
15 September 2022 | Director's details changed for Olyuwafunmike Alafiatayo on 15 September 2022 (2 pages) |
9 August 2022 | Appointment of Olyuwafunmike Alafiatayo as a director on 1 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Charles Dixon Glanville as a director on 1 August 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 June 2022 | Secretary's details changed for Mark Anthony Leipacher on 13 June 2022 (1 page) |
10 November 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Termination of appointment of Nosheen Iqbal as a director on 18 June 2021 (1 page) |
7 December 2020 | Termination of appointment of Arend Egbert Dikkers as a director on 1 December 2020 (1 page) |
7 December 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Ms Anne Goodkind Bird as a director on 1 July 2020 (2 pages) |
3 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 July 2020 | Appointment of Ms Isobel Clara Smith as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Susan Cielinski as a director on 1 May 2020 (1 page) |
8 November 2019 | Registered office address changed from 17 Vanbrugh Park London SE3 7AF to Stephen Joseph Theatre Westborough Scarborough YO11 1JW on 8 November 2019 (1 page) |
13 September 2019 | Termination of appointment of Elke Wiebalck as a director on 12 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Miss Bryony Ella Mills as a director on 12 September 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
23 April 2019 | Appointment of Ms Susan Cielinski as a director on 15 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Elke Wiebalck as a secretary on 15 April 2019 (1 page) |
7 January 2019 | Appointment of Mrs Margaret Jane Buddle as a director on 7 January 2019 (2 pages) |
18 November 2018 | Termination of appointment of Robert John Dye as a director on 7 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
24 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
17 October 2016 | Secretary's details changed for Miss Elke Wiebalck on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Christopher James Till as a director on 5 September 2016 (1 page) |
17 October 2016 | Secretary's details changed for Miss Elke Wiebalck on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Christopher James Till as a director on 5 September 2016 (1 page) |
12 October 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Termination of appointment of Donald Guiney as a director on 29 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Donald Guiney as a director on 29 March 2016 (1 page) |
7 April 2016 | Appointment of Mr Arend Egbert Dikkers as a director on 29 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Arend Egbert Dikkers as a director on 29 March 2016 (2 pages) |
26 October 2015 | Annual return made up to 27 September 2015 no member list (8 pages) |
26 October 2015 | Annual return made up to 27 September 2015 no member list (8 pages) |
18 September 2015 | Appointment of Miss Nosheen Iqbal as a director on 14 September 2015 (2 pages) |
18 September 2015 | Appointment of Miss Nosheen Iqbal as a director on 14 September 2015 (2 pages) |
29 June 2015 | Appointment of Mr Robert John Dye as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Robert John Dye as a director on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Donald Guiney as a director on 15 June 2015 (2 pages) |
25 June 2015 | Appointment of Donald Guiney as a director on 15 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher James Till on 15 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher James Till on 15 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Elke Wiebalck as a director on 15 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page) |
22 June 2015 | Appointment of Miss Elke Wiebalck as a director on 15 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Rachel Neville as a director on 30 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Rachel Neville as a director on 30 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page) |
22 June 2015 | Appointment of Miss Elke Wiebalck as a secretary on 15 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Elke Wiebalck as a secretary on 15 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Rachel Neville as a secretary on 30 September 2014 (1 page) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
30 March 2015 | Registered office address changed from 73 Eastcombe Avenue London SE7 7LL to 17 Vanbrugh Park London SE3 7AF on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 73 Eastcombe Avenue London SE7 7LL to 17 Vanbrugh Park London SE3 7AF on 30 March 2015 (1 page) |
2 December 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
2 December 2014 | Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page) |
2 December 2014 | Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page) |
2 December 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
2 December 2014 | Termination of appointment of Mark Byron Blackwell as a director on 1 December 2013 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
27 September 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 June 2013 | Appointment of Miss Sharon Kwan as a director (2 pages) |
27 June 2013 | Appointment of Miss Sharon Kwan as a director (2 pages) |
14 June 2013 | Appointment of Rachel Neville as a director (2 pages) |
14 June 2013 | Appointment of Rachel Neville as a secretary (1 page) |
14 June 2013 | Appointment of Mr Mark Byron Blackwell as a director (2 pages) |
14 June 2013 | Appointment of Mr Mark Byron Blackwell as a director (2 pages) |
14 June 2013 | Appointment of Rachel Neville as a director (2 pages) |
14 June 2013 | Appointment of Rachel Neville as a secretary (1 page) |
25 October 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
25 October 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|