Manchester
M40 5BJ
Director Name | Ms Christine Ann D'Cruz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Edward Berg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(21 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Arts Consultant |
Country of Residence | United States |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Helen Rita Medland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Queens Park Rd Brighton East Sussex BN2 0GG |
Director Name | Jeffrey William John Hemmings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Coventry Street Brighton East Sussex BN1 5PQ |
Secretary Name | Jeffrey William John Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Coventry Street Brighton East Sussex BN1 5PQ |
Director Name | Mr Jonathan Paul Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2008) |
Role | Solicitor |
Correspondence Address | Flat 2 18 St Michael's Place Brighton East Sussex BN1 3FT |
Secretary Name | Mr Jonathan Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2008) |
Role | Solicitor |
Correspondence Address | Flat 2 18 St Michael's Place Brighton East Sussex BN1 3FT |
Director Name | Ms Christine Ann D'Cruz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2009) |
Role | Commercial Director-Retail Ene |
Country of Residence | England |
Correspondence Address | 13 Hanover Crescent Brighton East Sussex BN2 9SB |
Director Name | Ms Sue Gollifer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hanover Crescent Brighton East Sussex BN2 2SB |
Director Name | Simon Byford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2008) |
Role | Production Manager |
Correspondence Address | 22 Freshfield Place Brighton East Sussex BN2 0BM |
Director Name | Mr Neil Lancaster |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2009) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 3a 33 Sussex Square Brighton East Sussex BN2 5AB |
Director Name | Kellie Miller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2006) |
Role | Artist |
Correspondence Address | 7a Wilbury Grove Hove East Sussex BN1 3JQ |
Director Name | Anita Marie Morrison |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2007) |
Role | Commercial Development Manager |
Correspondence Address | Flat5 5 Cromwell Road Hove East Sussex BN3 3EA |
Director Name | Jessica Bridget Neame |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 03 June 2005) |
Role | Marketing Consultant |
Correspondence Address | 2 Devonshire Place Brighton East Sussex BN2 1QA |
Director Name | Liz Aggiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2011) |
Role | Professor |
Country of Residence | GB |
Correspondence Address | 20 Montpelier Street Brighton East Sussex BN1 3DJ |
Director Name | Ms Victoria Jane Felstead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandgate Road Brighton East Sussex BN1 6JP |
Director Name | Ms Philippa Barr |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 February 2010) |
Role | Arts Director |
Country of Residence | GBR |
Correspondence Address | 30a Brooke Road London N16 7LS |
Director Name | Mr Mark Bennett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westbourne Street Hove East Sussex BN3 5PE |
Director Name | Mr Gregory Nash |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2009) |
Role | Arts Manager |
Correspondence Address | 54 Liverpool Street Southampton Hampshire SO14 6GA |
Director Name | Mr Ashley Peter Hofman |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Forestfield 23 Forestfield Horsham West Sussex RH13 6DY |
Director Name | Mr Alan Roy McCarthy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Berriedale Avenue Hove East Sussex BN3 4JJ |
Director Name | Steven James Brett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 September 2010) |
Role | Creative Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite G4, Waterside Centre North Street Lewes East Sussex BN7 2PE |
Director Name | Ms Ju Dawn Row Farr |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 24 Kensington Street Brighton East Sussex BN1 4AJ |
Director Name | Mrs Amanda Louise Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2018) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Kensington Street Brighton East Sussex BN1 4AJ |
Director Name | Miss Nicole Ann Bradfield |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2016) |
Role | Marketing And PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kensington Street Brighton East Sussex BN1 4AJ |
Director Name | Mrs Rowena May Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2021) |
Role | Chair, Manchester Science Partnerships |
Country of Residence | England |
Correspondence Address | Bright Building Pencroft Way Manchester M15 6RR |
Director Name | Mr Jonathan Mark Rouse |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2020) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 11 Queens Road Hale Altrincham Greater Manchester WA15 9HF |
Director Name | Ria Jade Hartley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 May 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Hillel House Greenheys Lane Manchester M15 6LR |
Director Name | Mr Paul Thomas Ferry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Selsey Avenue Sale M33 4RN |
Director Name | Prof Sandeep Ranote |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2023) |
Role | Cont Paediatric Psychiatrist & Medical Director |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Duncan Craig |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Seren Abbey Hughes |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 2021) |
Role | Head Of Engagement, Cancer Awareness For Teens & T |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr John Campbell Russell McLuckie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Peter John Bulkley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Miss Charmaine Connor |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2023(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 2023) |
Role | Education & Skills Manager |
Country of Residence | England |
Correspondence Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
Website | www.thebasement.uk.com |
---|---|
Telephone | 01273 699733 |
Telephone region | Brighton |
Registered Address | Red 3, Sharp Project Thorp Road Manchester M40 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £284,117 |
Net Worth | £116,198 |
Cash | £85,315 |
Current Liabilities | £40,510 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
---|---|
31 October 2023 | Termination of appointment of Joseph William Strickland as a director on 17 October 2023 (1 page) |
16 October 2023 | Appointment of Ms Christine Ann D'cruz as a director on 5 October 2023 (2 pages) |
16 October 2023 | Termination of appointment of Sandeep Ranote as a director on 5 October 2023 (1 page) |
16 October 2023 | Termination of appointment of Charmaine Connor as a director on 5 October 2023 (1 page) |
16 October 2023 | Termination of appointment of Paul Thomas Ferry as a director on 5 October 2023 (1 page) |
16 October 2023 | Termination of appointment of Peter John Bulkley as a director on 5 October 2023 (1 page) |
16 October 2023 | Appointment of Mr Paul Brian Russ as a director on 5 October 2023 (2 pages) |
16 October 2023 | Termination of appointment of John Campbell Russell Mcluckie as a director on 5 October 2023 (1 page) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
19 July 2023 | Appointment of Miss Charmaine Connor as a director on 19 July 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
8 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
22 August 2022 | Termination of appointment of Duncan Craig as a director on 10 August 2022 (1 page) |
7 March 2022 | Appointment of Mr Peter John Bulkley as a director on 28 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Alakanda Ruia as a director on 2 February 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
8 December 2021 | Termination of appointment of Seren Abbey Hughes as a director on 7 December 2021 (1 page) |
10 November 2021 | Registered office address changed from C/O Breckman & Co Ltd 49 South Molton Street London W1K 5LH England to Red 3, Sharp Project Thorp Road Manchester M40 5BJ on 10 November 2021 (1 page) |
9 November 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Ms Alakanda Ruia as a director on 30 July 2021 (2 pages) |
13 September 2021 | Appointment of Mr John Campbell Russell Mcluckie as a director on 30 July 2021 (2 pages) |
23 April 2021 | Termination of appointment of Rowena May Burns as a director on 14 April 2021 (1 page) |
23 April 2021 | Registered office address changed from Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE England to C/O Breckman & Co Ltd 49 South Molton Street London W1K 5LH on 23 April 2021 (1 page) |
15 April 2021 | Appointment of Seren Abbey Hughes as a director on 22 March 2021 (2 pages) |
13 April 2021 | Appointment of Joseph William Strickland as a director on 22 March 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
18 June 2020 | Termination of appointment of Elizabeth Johanna Treacy as a director on 8 June 2020 (1 page) |
11 May 2020 | Termination of appointment of Jonathan Mark Rouse as a director on 1 May 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
19 November 2019 | Appointment of Mr Duncan Craig as a director on 12 November 2019 (2 pages) |
29 October 2019 | Registered office address changed from Hillel House Greenheys Lane Manchester M15 6LR England to Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE on 29 October 2019 (1 page) |
4 September 2019 | Appointment of Professor Sandeep Ranote as a director on 27 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Ashley Peter Hofman as a director on 25 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Alan Roy Mccarthy as a director on 25 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Dianne Jennifer Smith as a director on 25 June 2019 (1 page) |
22 May 2019 | Registered office address changed from 24 Kensington Street Brighton East Sussex BN1 4AJ to Hillel House Greenheys Lane Manchester M15 6LR on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Ria Jade Hartley as a director on 22 May 2019 (1 page) |
14 January 2019 | Appointment of Elizabeth Johanna Treacy as a director on 14 January 2019 (2 pages) |
20 December 2018 | Appointment of Mr Paul Thomas Ferry as a director on 20 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Ria Jade Hartley as a director on 20 August 2018 (2 pages) |
9 August 2018 | Appointment of Ms Rowena May Burns as a director on 1 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Jonathan Mark Rouse as a director on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Amanda Louise Jones as a director on 1 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Jamie Watton as a director on 1 August 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
14 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
30 August 2016 | Termination of appointment of Nicole Ann Bradfield as a director on 25 January 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
30 August 2016 | Termination of appointment of Nicole Ann Bradfield as a director on 25 January 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
8 February 2016 | Annual return made up to 1 December 2015 no member list (7 pages) |
8 February 2016 | Annual return made up to 1 December 2015 no member list (7 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (27 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (27 pages) |
28 January 2015 | Director's details changed for Mr. Ashley Peter Hofman on 21 November 2013 (2 pages) |
28 January 2015 | Director's details changed for Mr. Ashley Peter Hofman on 21 November 2013 (2 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (7 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (7 pages) |
3 December 2014 | Annual return made up to 1 December 2014 no member list (7 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (28 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (28 pages) |
21 February 2014 | Annual return made up to 1 December 2013 no member list (7 pages) |
21 February 2014 | Annual return made up to 1 December 2013 no member list (7 pages) |
21 February 2014 | Annual return made up to 1 December 2013 no member list (7 pages) |
20 February 2014 | Appointment of Ms Dianne Jennifer Smith as a director (2 pages) |
20 February 2014 | Appointment of Ms Dianne Jennifer Smith as a director (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (26 pages) |
17 July 2013 | Termination of appointment of Ju Row Farr as a director (1 page) |
17 July 2013 | Termination of appointment of Ju Row Farr as a director (1 page) |
17 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
17 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
17 January 2013 | Appointment of Mr Jamie Watton as a director (2 pages) |
17 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
17 January 2013 | Appointment of Mr Jamie Watton as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
5 January 2012 | Termination of appointment of Liz Aggiss as a director (1 page) |
5 January 2012 | Termination of appointment of Liz Aggiss as a director (1 page) |
1 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
1 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
1 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
15 September 2011 | Appointment of Miss Nicole Ann Bradfield as a director (2 pages) |
15 September 2011 | Termination of appointment of Victoria Felstead as a director (1 page) |
15 September 2011 | Appointment of Miss Nicole Ann Bradfield as a director (2 pages) |
15 September 2011 | Termination of appointment of Victoria Felstead as a director (1 page) |
30 August 2011 | Registered office address changed from Suite G4, Waterside Centre North Street Lewes East Sussex BN7 2PE United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Suite G4, Waterside Centre North Street Lewes East Sussex BN7 2PE United Kingdom on 30 August 2011 (1 page) |
26 April 2011 | Director's details changed for Ms Amanda Louise Lilley on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Ms Amanda Louise Lilley on 26 April 2011 (2 pages) |
15 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
15 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
15 December 2010 | Annual return made up to 3 December 2010 no member list (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
6 September 2010 | Termination of appointment of Steven Brett as a director (1 page) |
6 September 2010 | Termination of appointment of Steven Brett as a director (1 page) |
7 April 2010 | Appointment of Ms Ju Dawn Row Farr as a director (2 pages) |
7 April 2010 | Appointment of Ms Ju Dawn Row Farr as a director (2 pages) |
3 March 2010 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 3 March 2010 (1 page) |
18 February 2010 | Appointment of Miss Amanda Louise Lilley as a director (2 pages) |
18 February 2010 | Appointment of Miss Amanda Louise Lilley as a director (2 pages) |
17 February 2010 | Termination of appointment of Mark Bennett as a director (1 page) |
17 February 2010 | Termination of appointment of Philippa Barr as a director (1 page) |
17 February 2010 | Termination of appointment of Mark Bennett as a director (1 page) |
17 February 2010 | Appointment of Steven James Brett as a director (2 pages) |
17 February 2010 | Appointment of Steven James Brett as a director (2 pages) |
17 February 2010 | Termination of appointment of Philippa Barr as a director (1 page) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (6 pages) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (6 pages) |
9 December 2009 | Annual return made up to 3 December 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Liz Aggiss on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Liz Aggiss on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Mark Bennett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms. Victoria Jane Felstead on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Mark Bennett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Mark Bennett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Liz Aggiss on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms. Victoria Jane Felstead on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms. Victoria Jane Felstead on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Mccarthy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Mccarthy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Mccarthy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ms Philippa Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ms Philippa Barr on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ms Philippa Barr on 7 December 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Mccarthy on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alan Mccarthy on 18 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Christine D'cruz as a director (1 page) |
17 November 2009 | Appointment of Mr Alan Mccarthy as a director (2 pages) |
17 November 2009 | Termination of appointment of Gregory Nash as a director (1 page) |
17 November 2009 | Termination of appointment of Christine D'cruz as a director (1 page) |
17 November 2009 | Termination of appointment of Gregory Nash as a director (1 page) |
17 November 2009 | Appointment of Mr Alan Mccarthy as a director (2 pages) |
15 September 2009 | Director appointed mr. Ashley peter hofman (1 page) |
15 September 2009 | Appointment terminated director sue gollifer (1 page) |
15 September 2009 | Director appointed mr. Ashley peter hofman (1 page) |
15 September 2009 | Appointment terminated director sue gollifer (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Appointment terminated director jessica stockford (1 page) |
28 April 2009 | Appointment terminated director jessica stockford (1 page) |
28 April 2009 | Director appointed mr. Gregory nash (1 page) |
28 April 2009 | Director appointed mr. Gregory nash (1 page) |
3 February 2009 | Director appointed ms. Philippa barr (1 page) |
3 February 2009 | Director appointed ms. Philippa barr (1 page) |
2 February 2009 | Director appointed ms. Victoria jane felstead (1 page) |
2 February 2009 | Appointment terminated director neil lancaster (1 page) |
2 February 2009 | Appointment terminated director simon wilkinson (1 page) |
2 February 2009 | Director appointed mr mark bennett (1 page) |
2 February 2009 | Appointment terminated director simon wilkinson (1 page) |
2 February 2009 | Appointment terminated director neil lancaster (1 page) |
2 February 2009 | Director appointed ms. Victoria jane felstead (1 page) |
2 February 2009 | Director appointed mr mark bennett (1 page) |
3 December 2008 | Annual return made up to 03/12/08 (3 pages) |
3 December 2008 | Annual return made up to 03/12/08 (3 pages) |
15 October 2008 | Appointment terminated director simon byford (1 page) |
15 October 2008 | Appointment terminated director simon byford (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
17 June 2008 | Appointment terminated director jonathan cooper (1 page) |
17 June 2008 | Appointment terminated secretary jonathan cooper (1 page) |
17 June 2008 | Appointment terminated director jonathan cooper (1 page) |
17 June 2008 | Appointment terminated secretary jonathan cooper (1 page) |
3 December 2007 | Annual return made up to 03/12/07 (3 pages) |
3 December 2007 | Annual return made up to 03/12/07 (3 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: argus lofts kensington street brighton east sussex BN1 4AJ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: argus lofts kensington street brighton east sussex BN1 4AJ (1 page) |
25 April 2007 | Memorandum and Articles of Association (16 pages) |
25 April 2007 | Memorandum and Articles of Association (16 pages) |
23 April 2007 | Company name changed brighton fringe LTD\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed brighton fringe LTD\certificate issued on 23/04/07 (2 pages) |
16 March 2007 | Annual return made up to 03/12/06 (3 pages) |
16 March 2007 | Annual return made up to 03/12/06 (3 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 37 frederick place brighton east sussex BN14EA (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 37 frederick place brighton east sussex BN14EA (1 page) |
3 January 2006 | Annual return made up to 03/12/05 (3 pages) |
3 January 2006 | Annual return made up to 03/12/05 (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
16 June 2005 | Memorandum and Articles of Association (16 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Memorandum and Articles of Association (16 pages) |
16 June 2005 | Resolutions
|
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Annual return made up to 03/12/04
|
20 April 2005 | Registered office changed on 20/04/05 from: argus lofts ground floor kensington street brighton sussex BN1 4AJ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: argus lofts ground floor kensington street brighton sussex BN1 4AJ (1 page) |
20 April 2005 | Annual return made up to 03/12/04
|
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director resigned (1 page) |
11 December 2003 | Annual return made up to 03/12/03
|
11 December 2003 | Annual return made up to 03/12/03
|
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |