Company NameKey Changes: Positive Mental Health Through Music Limited
Company StatusActive
Company Number04641867
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameIslington Music Forum Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NamePeter Leigh
NationalityBritish
StatusCurrent
Appointed28 April 2008(5 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Mark Barry Vincent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Adam Huw Caradog Thomas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Elliott Jack
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameKelly McMinn
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleHousing Services
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameRaymond Hensman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleDay Centre Manager
Correspondence Address35 Coniston Road
Muswell Hill
London
N10 2BL
Director NameDavid John Oliver
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Correspondence Address58 Heddington Grove
London
N7 9SZ
Secretary NameJoanna Frances Lawrence
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Foxbourne Road
London
SW17 8EN
Director NameSue Balmer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 2009)
RoleHealth Manager
Correspondence Address12 Glenelg Road
London
SW2 5JT
Director NameVivienne Duckett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address29a Pemberton Terrace
London
N19 5RX
Director NameMichael Roger Hambridge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2005)
RoleArts Administrator
Correspondence AddressGris Nez View
Peter James Lane, Fairlight
Hastings
East Sussex
TN35 4AH
Secretary NameClaire Ward Thornton
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2008)
RoleCharity Manager
Correspondence Address27a Belfast Road
Stoke Newington
London
N16 6UN
Director NameMr Peter John Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Granville Square
London
WC1X 9PD
Director NameRobert Lloyd Coombes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Centurion Close
London
N7 8UF
Director NameJohn David Oliver
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2006)
RoleRetired
Correspondence Address58 Heddington Grove
London
N7 9SZ
Director NameMiss Pauline Elizabeth Mary St Marie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2006)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address12 Norcombe House
Wedmore Street
London
N19 4RD
Director NameGeorge Alderson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 April 2008)
RoleCompany Director
Correspondence Address73 Henningham Road
London
N17 7BB
Director NameMiss Maureen Weekes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2010)
RoleMental Health Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 279 Forest Road
Leytonstone
London
E11 1GE
Director NameBharati Venkateswaran
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2008(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2009)
RoleAnti Money Laundering Officer
Correspondence Address108 Lower Richmond Road
Putney
London
SW15 1LN
Director NameReah Norah Ankrah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2010)
RoleSign Language Intereter
Country of ResidenceEngland
Correspondence Address38c Anson Road
Holloway Islington
London
N7 0AB
Director NameMr Walton McLaren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Jedda Donnelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2017)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Madeleine Jane Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Susanna Jane Roland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2018)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Susan Garde Pettie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Teresa Lynda Clark
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2020)
RoleSenior Employment, Training & Education Advisor
Country of ResidenceEngland
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMs Clare Scivier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2020)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressHighgate Mental Health Centre
Dartmouth Park
Hill London
N19 5NX
Director NameMr Ashley Mackenzie
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address90 Central Street
London
EC1V 8AJ
Director NamePaul Bonham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2023)
RoleMusic Manager
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr John Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2023)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Andrew Denney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Steven Odufuye
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2023)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameSukie Louise Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2023)
RoleMusician
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameBen Jayakody-Hubberstey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2023)
RoleMusic Industry
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMs Annette Alcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2024)
RoleHealth Services
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE

Contact

Websitekeychanges.org.uk
Telephone020 75498172
Telephone regionLondon

Location

Registered AddressGreen Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£144,075
Net Worth£8,617
Cash£9,039
Current Liabilities£1,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 February 2021Registered office address changed from Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX to 90 Central Street London EC1V 8AJ on 22 February 2021 (1 page)
12 February 2021Appointment of Sukie Louise Smith as a director on 17 September 2020 (2 pages)
12 February 2021Appointment of Mr Steven Odufuye as a director on 4 August 2020 (2 pages)
12 February 2021Appointment of Mr Elliott Jack as a director on 4 August 2020 (2 pages)
12 February 2021Appointment of Paul Bonham as a director on 16 April 2020 (2 pages)
24 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Memorandum and Articles of Association (22 pages)
26 October 2020Company name changed islington music forum LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
21 April 2020Appointment of Mr Andrew Denney as a director on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Teresa Lynda Clark as a director on 21 April 2020 (1 page)
21 April 2020Termination of appointment of Clare Scivier as a director on 21 April 2020 (1 page)
21 April 2020Appointment of Mr John Brown as a director on 21 April 2020 (2 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 February 2019Withdrawal of a person with significant control statement on 3 February 2019 (2 pages)
3 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 February 2019Termination of appointment of Susanna Jane Roland as a director on 10 July 2018 (1 page)
3 February 2019Notification of a person with significant control statement (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 February 2018Termination of appointment of Walton Mclaren as a director on 14 March 2017 (1 page)
2 February 2018Appointment of Ms Clare Scivier as a director on 14 March 2017 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Jedda Donnelly as a director on 14 March 2017 (1 page)
2 February 2018Appointment of Mr Ashley Mackenzie as a director on 14 March 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
29 March 2016Termination of appointment of a director (2 pages)
29 March 2016Termination of appointment of a director (2 pages)
19 March 2016Termination of appointment of Susan Garde Pettie as a director on 15 March 2016 (1 page)
19 March 2016Termination of appointment of Susan Garde Pettie as a director on 15 March 2016 (1 page)
14 February 2016Annual return made up to 20 January 2016 no member list (5 pages)
14 February 2016Annual return made up to 20 January 2016 no member list (5 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
25 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
14 December 2015Appointment of Ms Teresa Lynda Clark as a director on 1 September 2014 (2 pages)
14 December 2015Appointment of Ms Teresa Lynda Clark as a director on 1 September 2014 (2 pages)
25 September 2015Appointment of Ms Susan Garde Pettie as a director on 14 April 2014 (2 pages)
25 September 2015Appointment of Ms Susan Garde Pettie as a director on 14 April 2014 (2 pages)
14 February 2015Annual return made up to 20 January 2015 no member list (4 pages)
14 February 2015Termination of appointment of Peter Jones as a director on 16 October 2014 (1 page)
14 February 2015Annual return made up to 20 January 2015 no member list (4 pages)
14 February 2015Termination of appointment of Peter Jones as a director on 16 October 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (15 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (15 pages)
9 March 2014Appointment of Ms Susanna Jane Roland as a director (2 pages)
9 March 2014Termination of appointment of Madeleine Smith as a director (1 page)
9 March 2014Annual return made up to 20 January 2014 no member list (5 pages)
9 March 2014Appointment of Ms Susanna Jane Roland as a director (2 pages)
9 March 2014Termination of appointment of Madeleine Smith as a director (1 page)
9 March 2014Annual return made up to 20 January 2014 no member list (5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
23 January 2013Annual return made up to 20 January 2013 no member list (5 pages)
23 January 2013Annual return made up to 20 January 2013 no member list (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 February 2012Annual return made up to 20 January 2012 no member list (5 pages)
9 February 2012Annual return made up to 20 January 2012 no member list (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (14 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (14 pages)
22 March 2011Secretary's details changed for Peter Leigh on 21 March 2011 (1 page)
22 March 2011Secretary's details changed for Peter Leigh on 21 March 2011 (1 page)
16 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
16 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
8 September 2010Termination of appointment of Maureen Weekes as a director (1 page)
8 September 2010Termination of appointment of Maureen Weekes as a director (1 page)
25 August 2010Appointment of Mr Adam Huw Caradog Thomas as a director (2 pages)
25 August 2010Appointment of Mr Walton Mclaren as a director (2 pages)
25 August 2010Appointment of Mr Walton Mclaren as a director (2 pages)
25 August 2010Appointment of Mr Adam Huw Caradog Thomas as a director (2 pages)
20 August 2010Appointment of Mr Mark Vincent as a director (2 pages)
20 August 2010Appointment of Ms Jedda Donnelly as a director (2 pages)
20 August 2010Appointment of Mr Mark Vincent as a director (2 pages)
20 August 2010Appointment of Ms Jedda Donnelly as a director (2 pages)
20 August 2010Appointment of Ms Madeleine Smith as a director (2 pages)
20 August 2010Appointment of Ms Madeleine Smith as a director (2 pages)
20 August 2010Termination of appointment of Robert Coombes as a director (1 page)
20 August 2010Termination of appointment of Robert Coombes as a director (1 page)
13 May 2010Termination of appointment of Reah Norah Ankrah as a director (1 page)
13 May 2010Termination of appointment of Reah Norah Ankrah as a director (1 page)
12 May 2010Termination of appointment of Reah Norah Ankrah as a director (1 page)
12 May 2010Termination of appointment of Reah Norah Ankrah as a director (1 page)
9 March 2010Termination of appointment of Sue Balmer as a director (1 page)
9 March 2010Director's details changed for Miss Maureen Weekes on 17 February 2010 (2 pages)
9 March 2010Director's details changed for Miss Maureen Weekes on 17 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Jones on 17 February 2010 (2 pages)
9 March 2010Termination of appointment of Bharati Venkateswaran as a director (1 page)
9 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
9 March 2010Director's details changed for Reah Norah Ankrah on 17 February 2010 (2 pages)
9 March 2010Termination of appointment of Bharati Venkateswaran as a director (1 page)
9 March 2010Director's details changed for Reah Norah Ankrah on 17 February 2010 (2 pages)
9 March 2010Annual return made up to 20 January 2010 no member list (4 pages)
9 March 2010Director's details changed for Peter Jones on 17 February 2010 (2 pages)
9 March 2010Termination of appointment of Sue Balmer as a director (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
27 January 2009Annual return made up to 20/01/09 (4 pages)
27 January 2009Annual return made up to 20/01/09 (4 pages)
14 July 2008Director appointed reah norah ankrah (1 page)
14 July 2008Director appointed reah norah ankrah (1 page)
15 May 2008Appointment terminated secretary claire ward thornton (1 page)
15 May 2008Appointment terminated director george alderson (1 page)
15 May 2008Appointment terminated director george alderson (1 page)
15 May 2008Secretary appointed peter leigh (2 pages)
15 May 2008Secretary appointed peter leigh (2 pages)
15 May 2008Appointment terminated secretary claire ward thornton (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Annual return made up to 20/01/08 (2 pages)
22 January 2008Annual return made up to 20/01/08 (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
29 January 2007Annual return made up to 20/01/07 (5 pages)
29 January 2007Annual return made up to 20/01/07 (5 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 January 2006Annual return made up to 20/01/06
  • 363(287) ‐ Registered office changed on 18/01/06
(5 pages)
18 January 2006Annual return made up to 20/01/06
  • 363(287) ‐ Registered office changed on 18/01/06
(5 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (20 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (20 pages)
26 July 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
26 July 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
18 March 2005Annual return made up to 20/01/05
  • 363(287) ‐ Registered office changed on 18/03/05
(4 pages)
18 March 2005Annual return made up to 20/01/05
  • 363(287) ‐ Registered office changed on 18/03/05
(4 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Total exemption small company accounts made up to 5 April 2004 (9 pages)
24 September 2004Total exemption small company accounts made up to 5 April 2004 (9 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Total exemption small company accounts made up to 5 April 2004 (9 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
4 May 2004Secretary's particulars changed (1 page)
4 May 2004Secretary's particulars changed (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2004Annual return made up to 20/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 2004Annual return made up to 20/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
20 January 2003Incorporation (18 pages)
20 January 2003Incorporation (18 pages)