Manchester
M2 3BA
Secretary Name | Mrs Carole Joyce Burness-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Robert Bruce Harris Angus |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Paul Robert Fenn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Concert Promoter |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Geoffrey Charles Ellis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(15 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Anton Colin Lockwood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Philip Bowdery |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Concert Promoters |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Anthony John Hudson Findlay |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Tooks Court London EC4A 1LB |
Director Name | Mr Alistair Craig Stanley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Stephen Mark Homer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 28 King Street Lower Ground Floor Almack House London SW1Y 6QW |
Director Name | Ms Pelin Opcin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 02 March 2023(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Stuart Michael Clumpas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | Concert Promoter |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 1999) |
Role | Promoter |
Correspondence Address | 115-123 Bayham Street London NW1 0AG |
Director Name | Maurice Thomas Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Managing Director |
Correspondence Address | 10 Gorway Road Walsall WS1 3BB |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Lea End House, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AY |
Director Name | Mr Daniel Joseph Betesh |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Barry Clayman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 08 March 2018) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Barry Dickins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 March 2002) |
Role | Theatrical Agent/Promoter |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Peninsular Heights 93 Albert Embankment London SE1 7TY |
Director Name | Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Bromley Lodge Bromley Wood, Abbots Bromley Staffordshire WS15 3AG |
Director Name | Mr Paul Kenneth Walden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lansdowne Road London W11 3LL |
Director Name | Mr Raymond Jonathan Gubbay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 04 March 2016) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Robert Kevin Ballantine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millgate Farm Millgate Lane Didsbury Manchester M20 5QX |
Director Name | Mr Robert Hallett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(21 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Charles Anthony Whitfield Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2014) |
Role | Concert Promoters |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2016) |
Role | Concert Promoters |
Country of Residence | England |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Miss Fiona Patricia Stewart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 March 2023) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Luke Peter Flynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Ms Jane Beese |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2023(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Robert Leonard Hallett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2023(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Website | www.concertpromotersassociation.co.uk/ |
---|---|
Telephone | 01491 575060 |
Telephone region | Henley-on-Thames |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £207,878 |
Cash | £204,661 |
Current Liabilities | £876 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 March 2020 | Appointment of Mr Luke Peter Flynn as a director on 8 March 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 March 2018 | Termination of appointment of Barry Clayman as a director on 8 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Robert Hallett as a director on 8 March 2018 (1 page) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr Anthony John Hudson Findlay as a director on 10 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Anthony John Hudson Findlay as a director on 10 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Stuart Walter Galbraith as a director on 5 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Stuart Walter Galbraith as a director on 5 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Walter Galbraith as a director on 5 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Stuart Walter Galbraith as a director on 5 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 8 May 2016 no member list (7 pages) |
6 July 2016 | Annual return made up to 8 May 2016 no member list (7 pages) |
6 July 2016 | Director's details changed for Mr Anton Lockwood on 23 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Anton Lockwood on 23 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Raymond Jonathan Gubbay as a director on 4 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Raymond Jonathan Gubbay as a director on 4 March 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Stuart Walter Galbraith on 23 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Stuart Walter Galbraith on 23 June 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 June 2015 | Annual return made up to 8 May 2015 no member list (7 pages) |
1 June 2015 | Annual return made up to 8 May 2015 no member list (7 pages) |
1 June 2015 | Annual return made up to 8 May 2015 no member list (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Robert Hallett on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Raymond Jonathan Gubbay on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 May 2014 no member list (7 pages) |
22 July 2014 | Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Geoffrey Charles Ellis on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 May 2014 no member list (7 pages) |
22 July 2014 | Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Paul Robert Fenn on 7 March 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr James Stuart Littlewood on 7 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 May 2014 no member list (7 pages) |
18 July 2014 | Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages) |
18 July 2014 | Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages) |
18 July 2014 | Appointment of Miss Fiona Patricia Stewart as a director on 7 March 2014 (2 pages) |
10 July 2014 | Appointment of Mr Philip Bowdery as a director (2 pages) |
10 July 2014 | Appointment of Mr Philip Bowdery as a director (2 pages) |
9 July 2014 | Appointment of Mr Anton Lockwood as a director (2 pages) |
9 July 2014 | Appointment of Mr Anton Lockwood as a director (2 pages) |
13 March 2014 | Termination of appointment of Charles Cole as a director (1 page) |
13 March 2014 | Termination of appointment of Daniel Betesh as a director (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Termination of appointment of Charles Cole as a director (1 page) |
13 March 2014 | Termination of appointment of Daniel Betesh as a director (1 page) |
28 January 2014 | Secretary's details changed for Mrs Carole Joyce Burness-Smith on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Barry Clayman on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Robert Bruce Harris Angus on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Daniel Joseph Betesh on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Daniel Joseph Betesh on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Barry Clayman on 28 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Mrs Carole Joyce Burness-Smith on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Robert Bruce Harris Angus on 28 January 2014 (2 pages) |
11 June 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
11 June 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
11 June 2013 | Annual return made up to 8 May 2013 no member list (12 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport SK4 4DU on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport SK4 4DU on 13 November 2012 (1 page) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (12 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Appointment of Mr Charles Anthony Whitfield Cole as a director (2 pages) |
12 September 2011 | Appointment of Mr Stuart Walter Galbraith as a director (2 pages) |
12 September 2011 | Appointment of Mr Charles Anthony Whitfield Cole as a director (2 pages) |
12 September 2011 | Appointment of Mr Stuart Walter Galbraith as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Memorandum and Articles of Association (17 pages) |
5 August 2011 | Memorandum and Articles of Association (17 pages) |
5 August 2011 | Resolutions
|
1 August 2011 | Termination of appointment of Robert Ballantine as a director (1 page) |
1 August 2011 | Termination of appointment of Robert Ballantine as a director (1 page) |
19 May 2011 | Annual return made up to 8 May 2011 no member list (11 pages) |
19 May 2011 | Annual return made up to 8 May 2011 no member list (11 pages) |
19 May 2011 | Annual return made up to 8 May 2011 no member list (11 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 May 2010 | Director's details changed for Robert Hallett on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
12 May 2010 | Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Barry Clayman on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Hallett on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
12 May 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
12 May 2010 | Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Hallett on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Paul Robert Fenn on 8 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
16 June 2009 | Secretary's change of particulars / carole smith / 06/05/2008 (1 page) |
16 June 2009 | Annual return made up to 08/05/09 (5 pages) |
16 June 2009 | Annual return made up to 08/05/09 (5 pages) |
16 June 2009 | Secretary's change of particulars / carole smith / 06/05/2008 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 August 2008 | Director appointed robert hallett (2 pages) |
1 August 2008 | Director appointed robert hallett (2 pages) |
2 June 2008 | Annual return made up to 08/05/08 (4 pages) |
2 June 2008 | Annual return made up to 08/05/08 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Annual return made up to 08/05/07 (3 pages) |
21 May 2007 | Annual return made up to 08/05/07 (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Annual return made up to 08/05/06 (3 pages) |
9 May 2006 | Annual return made up to 08/05/06 (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 May 2005 | Annual return made up to 08/05/05
|
16 May 2005 | Annual return made up to 08/05/05
|
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 May 2004 | Annual return made up to 08/05/04
|
15 May 2004 | Annual return made up to 08/05/04
|
29 April 2004 | Registered office changed on 29/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
10 June 2003 | Annual return made up to 08/05/03 (7 pages) |
10 June 2003 | Annual return made up to 08/05/03 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 June 2002 | Annual return made up to 08/05/02 (7 pages) |
11 June 2002 | Annual return made up to 08/05/02 (7 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Annual return made up to 08/05/01 (7 pages) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Annual return made up to 08/05/01 (7 pages) |
16 February 2001 | Accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Accounts made up to 30 June 2000 (9 pages) |
31 July 2000 | Annual return made up to 08/05/00 (8 pages) |
31 July 2000 | Annual return made up to 08/05/00 (8 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
22 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
22 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Annual return made up to 08/05/99 (8 pages) |
8 August 1999 | Annual return made up to 08/05/99 (8 pages) |
8 August 1999 | Director's particulars changed (1 page) |
22 March 1999 | Accounts made up to 30 June 1998 (11 pages) |
22 March 1999 | Accounts made up to 30 June 1998 (11 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 August 1998 | Annual return made up to 08/05/98 (8 pages) |
24 August 1998 | Annual return made up to 08/05/98 (8 pages) |
3 June 1998 | Location of register of members (1 page) |
3 June 1998 | Location of register of members (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
16 March 1998 | Accounts made up to 30 June 1997 (10 pages) |
16 March 1998 | Accounts made up to 30 June 1997 (10 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: avon house 360 oxford street london W1N 0AA (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: avon house 360 oxford street london W1N 0AA (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Annual return made up to 08/05/97 (10 pages) |
28 July 1997 | Annual return made up to 08/05/97 (10 pages) |
17 March 1997 | Accounts made up to 30 June 1996 (10 pages) |
17 March 1997 | Accounts made up to 30 June 1996 (10 pages) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Annual return made up to 08/05/96 (6 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Annual return made up to 08/05/96 (6 pages) |
15 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | Auditor's resignation (1 page) |
26 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
26 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
19 July 1995 | Annual return made up to 08/05/95 (6 pages) |
19 July 1995 | Annual return made up to 08/05/95 (6 pages) |
18 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
18 April 1995 | Accounts made up to 30 June 1994 (11 pages) |
14 July 1986 | Incorporation (26 pages) |
14 July 1986 | Incorporation (26 pages) |