Company NameConcert Promoters Association Limited(The)
Company StatusActive
Company Number02036853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleArtist Management/Concert Prom
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMrs Carole Joyce Burness-Smith
NationalityBritish
StatusCurrent
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(7 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Paul Robert Fenn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(11 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(15 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Anton Colin Lockwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(27 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Philip Bowdery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(27 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(29 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleConcert Promoters
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameAnthony John Hudson Findlay
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(30 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tooks Court
London
EC4A 1LB
Director NameMr Alistair Craig Stanley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Stephen Mark Homer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address28 King Street Lower Ground Floor Almack House
London
SW1Y 6QW
Director NameMs Pelin Opcin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed02 March 2023(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameStuart Michael Clumpas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleConcert Promoter
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 1999)
RolePromoter
Correspondence Address115-123 Bayham Street
London
NW1 0AG
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleManaging Director
Correspondence Address10 Gorway Road
Walsall
WS1 3BB
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Director NameMr Daniel Joseph Betesh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMr Barry Clayman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 08 March 2018)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Barry Dickins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 March 2002)
RoleTheatrical Agent/Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Peninsular Heights
93 Albert Embankment
London
SE1 7TY
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Director NameMr Paul Kenneth Walden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lansdowne Road
London
W11 3LL
Director NameMr Raymond Jonathan Gubbay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(15 years, 8 months after company formation)
Appointment Duration14 years (resigned 04 March 2016)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMr Robert Kevin Ballantine
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2003(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillgate Farm Millgate Lane
Didsbury
Manchester
M20 5QX
Director NameMr Robert Hallett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(21 years, 8 months after company formation)
Appointment Duration10 years (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Charles Anthony Whitfield Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2014)
RoleConcert Promoters
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 July 2016)
RoleConcert Promoters
Country of ResidenceEngland
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMiss Fiona Patricia Stewart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(27 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 March 2023)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Luke Peter Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMs Jane Beese
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Robert Leonard Hallett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA

Contact

Websitewww.concertpromotersassociation.co.uk/
Telephone01491 575060
Telephone regionHenley-on-Thames

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£207,878
Cash£204,661
Current Liabilities£876

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2020Appointment of Mr Luke Peter Flynn as a director on 8 March 2018 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 March 2018Termination of appointment of Barry Clayman as a director on 8 March 2018 (1 page)
14 March 2018Termination of appointment of Robert Hallett as a director on 8 March 2018 (1 page)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
16 March 2017Appointment of Mr Anthony John Hudson Findlay as a director on 10 March 2017 (2 pages)
16 March 2017Appointment of Mr Anthony John Hudson Findlay as a director on 10 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
15 July 2016Appointment of Mr Stuart Walter Galbraith as a director on 5 July 2016 (2 pages)
15 July 2016Termination of appointment of Stuart Walter Galbraith as a director on 5 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Walter Galbraith as a director on 5 July 2016 (1 page)
15 July 2016Appointment of Mr Stuart Walter Galbraith as a director on 5 July 2016 (2 pages)
6 July 2016Annual return made up to 8 May 2016 no member list (7 pages)
6 July 2016Annual return made up to 8 May 2016 no member list (7 pages)
6 July 2016Director's details changed for Mr Anton Lockwood on 23 June 2016 (2 pages)
6 July 2016Director's details changed for Mr Anton Lockwood on 23 June 2016 (2 pages)
5 July 2016Termination of appointment of Raymond Jonathan Gubbay as a director on 4 March 2016 (1 page)
5 July 2016Termination of appointment of Raymond Jonathan Gubbay as a director on 4 March 2016 (1 page)
5 July 2016Director's details changed for Mr Stuart Walter Galbraith on 23 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Stuart Walter Galbraith on 23 June 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
1 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
1 June 2015Annual return made up to 8 May 2015 no member list (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages)
22 July 2014Annual return made up to 8 May 2014 no member list (7 pages)
22 July 2014Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages)
22 July 2014Annual return made up to 8 May 2014 no member list (7 pages)
22 July 2014Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages)
22 July 2014Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages)
22 July 2014Annual return made up to 8 May 2014 no member list (7 pages)
18 July 2014Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages)
18 July 2014Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages)
18 July 2014Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages)
10 July 2014Appointment of Mr Philip Bowdery as a director (2 pages)
10 July 2014Appointment of Mr Philip Bowdery as a director (2 pages)
9 July 2014Appointment of Mr Anton Lockwood as a director (2 pages)
9 July 2014Appointment of Mr Anton Lockwood as a director (2 pages)
13 March 2014Termination of appointment of Charles Cole as a director (1 page)
13 March 2014Termination of appointment of Daniel Betesh as a director (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Termination of appointment of Charles Cole as a director (1 page)
13 March 2014Termination of appointment of Daniel Betesh as a director (1 page)
28 January 2014Secretary's details changed for Mrs Carole Joyce Burness-Smith on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Barry Clayman on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Robert Bruce Harris Angus on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Daniel Joseph Betesh on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Daniel Joseph Betesh on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Barry Clayman on 28 January 2014 (2 pages)
28 January 2014Secretary's details changed for Mrs Carole Joyce Burness-Smith on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Robert Bruce Harris Angus on 28 January 2014 (2 pages)
11 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
11 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
11 June 2013Annual return made up to 8 May 2013 no member list (12 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport SK4 4DU on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport SK4 4DU on 13 November 2012 (1 page)
11 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
11 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
11 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Appointment of Mr Charles Anthony Whitfield Cole as a director (2 pages)
12 September 2011Appointment of Mr Stuart Walter Galbraith as a director (2 pages)
12 September 2011Appointment of Mr Charles Anthony Whitfield Cole as a director (2 pages)
12 September 2011Appointment of Mr Stuart Walter Galbraith as a director (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2011Memorandum and Articles of Association (17 pages)
5 August 2011Memorandum and Articles of Association (17 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2011Termination of appointment of Robert Ballantine as a director (1 page)
1 August 2011Termination of appointment of Robert Ballantine as a director (1 page)
19 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
19 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
19 May 2011Annual return made up to 8 May 2011 no member list (11 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 May 2010Director's details changed for Robert Hallett on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
12 May 2010Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Hallett on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
12 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
12 May 2010Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Hallett on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2009Secretary's change of particulars / carole smith / 06/05/2008 (1 page)
16 June 2009Annual return made up to 08/05/09 (5 pages)
16 June 2009Annual return made up to 08/05/09 (5 pages)
16 June 2009Secretary's change of particulars / carole smith / 06/05/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Director appointed robert hallett (2 pages)
1 August 2008Director appointed robert hallett (2 pages)
2 June 2008Annual return made up to 08/05/08 (4 pages)
2 June 2008Annual return made up to 08/05/08 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Annual return made up to 08/05/07 (3 pages)
21 May 2007Annual return made up to 08/05/07 (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Annual return made up to 08/05/06 (3 pages)
9 May 2006Annual return made up to 08/05/06 (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 May 2004Annual return made up to 08/05/04
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Annual return made up to 08/05/04
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Registered office changed on 29/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
29 April 2004Registered office changed on 29/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 November 2003New director appointed (2 pages)
1 November 2003New director appointed (2 pages)
10 June 2003Annual return made up to 08/05/03 (7 pages)
10 June 2003Annual return made up to 08/05/03 (7 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 June 2002Annual return made up to 08/05/02 (7 pages)
11 June 2002Annual return made up to 08/05/02 (7 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Annual return made up to 08/05/01 (7 pages)
12 July 2001Director's particulars changed (1 page)
12 July 2001Annual return made up to 08/05/01 (7 pages)
16 February 2001Accounts made up to 30 June 2000 (9 pages)
16 February 2001Accounts made up to 30 June 2000 (9 pages)
31 July 2000Annual return made up to 08/05/00 (8 pages)
31 July 2000Annual return made up to 08/05/00 (8 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
22 February 2000Accounts made up to 30 June 1999 (11 pages)
22 February 2000Accounts made up to 30 June 1999 (11 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
8 August 1999Director's particulars changed (1 page)
8 August 1999Annual return made up to 08/05/99 (8 pages)
8 August 1999Annual return made up to 08/05/99 (8 pages)
8 August 1999Director's particulars changed (1 page)
22 March 1999Accounts made up to 30 June 1998 (11 pages)
22 March 1999Accounts made up to 30 June 1998 (11 pages)
25 February 1999Registered office changed on 25/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Registered office changed on 25/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
25 February 1999Director's particulars changed (1 page)
24 August 1998Annual return made up to 08/05/98 (8 pages)
24 August 1998Annual return made up to 08/05/98 (8 pages)
3 June 1998Location of register of members (1 page)
3 June 1998Location of register of members (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
16 March 1998Accounts made up to 30 June 1997 (10 pages)
16 March 1998Accounts made up to 30 June 1997 (10 pages)
30 December 1997Registered office changed on 30/12/97 from: avon house 360 oxford street london W1N 0AA (1 page)
30 December 1997Registered office changed on 30/12/97 from: avon house 360 oxford street london W1N 0AA (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Annual return made up to 08/05/97 (10 pages)
28 July 1997Annual return made up to 08/05/97 (10 pages)
17 March 1997Accounts made up to 30 June 1996 (10 pages)
17 March 1997Accounts made up to 30 June 1996 (10 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 08/05/96 (6 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 08/05/96 (6 pages)
15 April 1996Auditor's resignation (1 page)
15 April 1996Auditor's resignation (1 page)
26 March 1996Accounts made up to 30 June 1995 (11 pages)
26 March 1996Accounts made up to 30 June 1995 (11 pages)
19 July 1995Annual return made up to 08/05/95 (6 pages)
19 July 1995Annual return made up to 08/05/95 (6 pages)
18 April 1995Accounts made up to 30 June 1994 (11 pages)
18 April 1995Accounts made up to 30 June 1994 (11 pages)
14 July 1986Incorporation (26 pages)
14 July 1986Incorporation (26 pages)