Manchester
M15 5RF
Director Name | Dr Jane Marie Ali-Knight |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | The Business School Craiglockhart Campus Edinburgh EH14 1DJ Scotland |
Director Name | Mr Anthony Mohinder Missen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Former Varna Street Primary School Varna Street Manchester M11 1WP |
Director Name | Ms Josephine Barbara Shiach Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
Director Name | Miss Caron Andrea Wint |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
Director Name | Mr Ivan Timothy Wadeson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
Director Name | Mr Peter Lewis Hodges |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
Director Name | Mr Andrew James Loretto |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 07 December 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | Theatre Royal Winchester 22-23 Jewry Street Winchester SO23 8SB |
Director Name | Ms Charlotte Bowen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Events Producer |
Country of Residence | England |
Correspondence Address | 75 Abbey Road Grimsby DN32 0HN |
Director Name | Mr Karl Andrew Greenwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Milcote Road Smethwick B67 5BG |
Director Name | Miss Samantha Mary Goodey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Culture And Library Development Manager |
Country of Residence | England |
Correspondence Address | Redbridge Central Library Clements Road Ilford IG1 1EA |
Director Name | Mr Sudeep Basu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Creative Director/Associate Director |
Country of Residence | England |
Correspondence Address | 18 Benchley Hill Hitchin SG4 0NL |
Director Name | Ms Lesa Dryburgh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brighton Grove Manchester M14 5JR |
Secretary Name | Mr Adam John Cooper |
---|---|
Status | Current |
Appointed | 06 September 2023(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
Director Name | Miss Juliet Anne Hardy |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Creative Programmes Manager, Artistic Director |
Country of Residence | England |
Correspondence Address | Stockton On Tees Borough Council Church Road Stockton-On-Tees TS18 1TW |
Director Name | Mr Bradley Kenneth Hemmings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 123-124 Lower Marsh London SE1 6AE |
Director Name | David Charles Reeves |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 18 Beaconsfield Villas Brighton East Sussex BN1 6HD |
Director Name | Margaret Helen Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 38 Marshall Road Manchester M19 2FQ |
Secretary Name | Mr Frank Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boynston Grove Sedgefield Stockton On Tees Cleveland TS21 3BD |
Director Name | Jonathan Holloway |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2011) |
Role | Arts Fesitval Director |
Country of Residence | England |
Correspondence Address | Flat 9 92-94 Upper St Giles Street Norwich NR2 1LT |
Director Name | Ms Donna Close |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Milner Road Brighton East Sussex BN2 4BP |
Director Name | Miss Kate Emma Hazel |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2014) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | Xtrax Arts 51 Old Birley Street Manchester M15 5RF |
Director Name | Mr William Jake Glynne Galinsky |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2017) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | Xtrax Arts 51 Old Birley Street Manchester M15 5RF |
Director Name | Miss Maria Bota |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2013) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Blackmore Museum St Ann Place Salisbury SP1 2SU |
Director Name | Mr Tobias Robert Evans Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2017) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | Ageas Salisbury International Arts Festival 87 Cra Salisbury SP1 2PU |
Director Name | Mrs Janet Ruth Doherty |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2018) |
Role | Arts Development Manager |
Country of Residence | England |
Correspondence Address | Stockton Borough Council Municipal Buildings Church Road Stockton-On-Tees TS18 1LD |
Director Name | Mr Charles Joe Mackintosh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seachange Arts, The Drill House York Road Great Yarmouth NR30 2LZ |
Director Name | Mr Andrew James Loretto |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 02 May 2017(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 2018) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Theatre Royal Winchester Theatre Royal Winchester Jewry Street Winchester Hampshire SO23 8SB |
Director Name | Mr Richard David Holt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2022) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mrs Gemma Louise Davies |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2022) |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | New Vic Theatre Etruria Road Newcastle-Under-Lyme ST5 0JG |
Director Name | Mr Stephen Scott Munn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2019) |
Role | Artistic Director / Ceo |
Country of Residence | England |
Correspondence Address | Deda Chapel Street Derby DE1 3GU |
Director Name | Ms Jan Lennox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 December 2018) |
Role | Arts Centre Director |
Country of Residence | England |
Correspondence Address | Watermans 40 High Street Brentford TW8 0DS |
Director Name | Mr Mark Paul Denbigh |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 2023) |
Role | Head Of Production & Programme |
Country of Residence | England |
Correspondence Address | The Guildhall Gaol Hill Norwich NR2 1JS |
Director Name | Mrs Anjinder Kaur Bual |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2020) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 217 Luckwell Road Bristol BS3 3HD |
Director Name | Mr Darren Wayne Grice |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 2023) |
Role | Deputy Chief Executive / Manager |
Country of Residence | England |
Correspondence Address | Block D, Wilburn Basin Ordsall Lane Salford M5 4XU |
Website | www.withoutwalls.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2278383 |
Telephone region | Manchester |
Registered Address | Unit 1, 41 Old Birley Street Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £883,242 |
Net Worth | £18,163 |
Cash | £600,894 |
Current Liabilities | £649,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
13 January 2024 | Appointment of Miss Juliet Anne Hardy as a director on 6 December 2023 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Mark Paul Denbigh as a director on 6 December 2023 (1 page) |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (30 pages) |
29 September 2023 | Appointment of Mr Adam John Cooper as a secretary on 6 September 2023 (2 pages) |
17 August 2023 | Appointment of Mr Sudeep Basu as a director on 22 June 2023 (2 pages) |
16 August 2023 | Appointment of Ms Lesa Dryburgh as a director on 22 June 2023 (2 pages) |
15 May 2023 | Register inspection address has been changed from 51 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Old Birley Street Manchester M15 5RF (1 page) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Mr Karl Andrew Greenwood as a director on 8 March 2023 (2 pages) |
11 May 2023 | Appointment of Miss Samantha Mary Goodey as a director on 8 March 2023 (2 pages) |
5 May 2023 | Director's details changed for Mr Mark Paul Denbigh on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Mrs Jane Marie Ali-Knight on 4 May 2023 (2 pages) |
4 May 2023 | Appointment of Ms Charlotte Bowen as a director on 8 March 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Peter Lewis Hodges on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Andrew Stuart Comben on 4 May 2023 (2 pages) |
25 April 2023 | Termination of appointment of Darren Wayne Grice as a director on 8 March 2023 (1 page) |
25 April 2023 | Termination of appointment of Rachel Elizabeth Wood as a director on 8 March 2023 (1 page) |
2 February 2023 | Registered office address changed from C/O Xtrax 51 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Unit 1, 41 Old Birley Street Manchester M15 5RF on 2 February 2023 (1 page) |
2 February 2023 | Registered office address changed from Unit 1, 41 Unit 1, 41 Old Birley Street Manchester M15 5RF England to Unit 1, 41 Old Birley Street Manchester M15 5RF on 2 February 2023 (1 page) |
24 January 2023 | Termination of appointment of Gemma Louise Davies as a director on 8 December 2022 (1 page) |
24 January 2023 | Termination of appointment of Richard David Holt as a director on 8 December 2022 (1 page) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (29 pages) |
13 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association (18 pages) |
30 June 2022 | Resolutions
|
3 May 2022 | Register inspection address has been changed from C/O Glenn Casely 51 Old Birley Street Manchester M15 5RF United Kingdom to 51 Old Birley Street Manchester M15 5RF (1 page) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Miss Rachel Elizabeth Wood as a director on 7 January 2022 (2 pages) |
10 February 2022 | Amended total exemption full accounts made up to 31 March 2020 (18 pages) |
8 February 2022 | Amended total exemption full accounts made up to 31 March 2021 (22 pages) |
31 January 2022 | Termination of appointment of Rachel Elizabeth Wood as a director on 6 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 October 2021 | Director's details changed for Miss Caron Andrea Wint on 1 October 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Miss Gemma Louise Davies on 31 March 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 December 2020 | Appointment of Mr Andrew James Loretto as a director on 7 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Charles Joe Mackintosh as a director on 9 September 2020 (1 page) |
17 August 2020 | Termination of appointment of Anjinder Kaur Bual as a director on 6 August 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
17 December 2019 | Appointment of Mr Darren Wayne Grice as a director on 12 December 2019 (2 pages) |
16 December 2019 | Appointment of Miss Rachel Elizabeth Wood as a director on 11 December 2019 (2 pages) |
12 September 2019 | Termination of appointment of Stephen Scott Munn as a director on 11 September 2019 (1 page) |
12 September 2019 | Appointment of Mr Peter Lewis Hodges as a director on 11 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr Ivan Timothy Wadeson as a director on 11 September 2019 (2 pages) |
12 September 2019 | Appointment of Ms Caron Andrea Wint as a director on 11 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from 51 Old Birley Street Manchester M15 5RF England to C/O Xtrax 51 Old Birley Street Manchester M15 5RF on 8 May 2019 (1 page) |
8 May 2019 | Registered office address changed from Xtrax, 51 Old Birley Street Manchester M15 5RF United Kingdom to 51 Old Birley Street Manchester M15 5RF on 8 May 2019 (1 page) |
1 May 2019 | Registered office address changed from C/O Glenn Casely Xtrax Arts 51 Old Birley Street Manchester M15 5RF to Xtrax, 51 Old Birley Street Manchester M15 5RF on 1 May 2019 (1 page) |
19 February 2019 | Termination of appointment of Jan Lennox as a director on 5 December 2018 (1 page) |
6 December 2018 | Appointment of Mrs Anjinder Kaur Bual as a director on 5 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 September 2018 | Termination of appointment of Michelle Elizabeth Walker as a director on 11 September 2018 (1 page) |
22 August 2018 | Resolutions
|
2 July 2018 | Director's details changed for Mr Anthony Mohinder Missen on 2 July 2018 (2 pages) |
25 June 2018 | Appointment of Ms Josephine Barbara Shiach Burns as a director on 22 June 2018 (2 pages) |
30 May 2018 | Director's details changed for Miss Gemma Louise Thomas on 26 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Ms Michelle Elizabeth Walker on 9 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Dr Jane Marie Ali-Knight as a director on 9 April 2018 (2 pages) |
13 April 2018 | Appointment of Ms Jan Lennox as a director on 9 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Mark Paul Denbigh as a director on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Andrew James Loretto as a director on 9 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard David Holt as a director on 9 April 2018 (2 pages) |
12 April 2018 | Appointment of Miss Gemma Louise Thomas as a director on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Bradley Kenneth Hemmings as a director on 9 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Janet Ruth Doherty as a director on 9 April 2018 (1 page) |
12 April 2018 | Appointment of Ms Michelle Elizabeth Walker as a director on 9 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Anthony Mohinder Missen as a director on 9 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Stephen Scott Munn as a director on 9 April 2018 (2 pages) |
8 February 2018 | Termination of appointment of Tobias Robert Evans Smith as a director on 31 July 2017 (1 page) |
8 February 2018 | Termination of appointment of Michelle Elizabeth Walker as a director on 10 March 2017 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 September 2017 | Appointment of Mr Andrew James Loretto as a director on 2 May 2017 (2 pages) |
19 September 2017 | Appointment of Mr Andrew James Loretto as a director on 2 May 2017 (2 pages) |
26 July 2017 | Termination of appointment of William Jake Glynne Galinsky as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of William Jake Glynne Galinsky as a director on 24 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 August 2016 | Appointment of Mr Charles Joe Mackintosh as a director on 8 March 2016 (2 pages) |
23 August 2016 | Appointment of Mr Charles Joe Mackintosh as a director on 8 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 December 2015 | Appointment of Mrs Janet Ruth Doherty as a director on 28 October 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Janet Ruth Doherty as a director on 28 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Frank Wilson as a director on 28 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Frank Wilson as a director on 28 October 2015 (1 page) |
7 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
7 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
5 February 2015 | Appointment of Ms Michelle Elizabeth Walker as a director on 23 October 2014 (2 pages) |
5 February 2015 | Appointment of Ms Michelle Elizabeth Walker as a director on 23 October 2014 (2 pages) |
27 January 2015 | Termination of appointment of Katherine Emma Hazel as a director on 22 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Katherine Emma Hazel as a director on 22 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Julie Anne Tait as a director on 10 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Julie Anne Tait as a director on 10 December 2014 (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
2 May 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
4 April 2014 | Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Toby Robert Evans Smith on 4 April 2014 (2 pages) |
2 April 2014 | Appointment of Mr Toby Robert Evans Smith as a director (2 pages) |
2 April 2014 | Appointment of Mr Toby Robert Evans Smith as a director (2 pages) |
18 March 2014 | Termination of appointment of Maria Bota as a director (1 page) |
18 March 2014 | Termination of appointment of Maria Bota as a director (1 page) |
18 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 December 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
20 December 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
31 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
31 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
16 July 2012 | Appointment of Miss Maria Bota as a director (2 pages) |
16 July 2012 | Appointment of Miss Maria Bota as a director (2 pages) |
16 July 2012 | Termination of appointment of Margaret Clarke as a director (1 page) |
16 July 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
16 July 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
16 July 2012 | Termination of appointment of Margaret Clarke as a director (1 page) |
9 January 2012 | Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr William Galinsky on 9 January 2012 (2 pages) |
14 December 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
14 December 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
13 December 2011 | Register inspection address has been changed from C/O Ayla Suveren 8 Countess Street Stockport Cheshire SK2 6HD United Kingdom (1 page) |
13 December 2011 | Register inspection address has been changed from C/O Ayla Suveren 8 Countess Street Stockport Cheshire SK2 6HD United Kingdom (1 page) |
13 December 2011 | Director's details changed for Miss Kate Hazel on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Millennium House, 49a High Street, Yarm Cleveland TS15 9BH on 13 December 2011 (1 page) |
13 December 2011 | Termination of appointment of Claire Teasdale as a director (1 page) |
13 December 2011 | Termination of appointment of Claire Teasdale as a director (1 page) |
13 December 2011 | Registered office address changed from Millennium House, 49a High Street, Yarm Cleveland TS15 9BH on 13 December 2011 (1 page) |
13 December 2011 | Register(s) moved to registered inspection location (1 page) |
13 December 2011 | Director's details changed for Miss Kate Hazel on 13 December 2011 (2 pages) |
13 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 July 2011 | Appointment of Mr William Galinsky as a director (2 pages) |
12 July 2011 | Appointment of Mr William Galinsky as a director (2 pages) |
5 May 2011 | Appointment of Miss Kate Hazel as a director (2 pages) |
5 May 2011 | Termination of appointment of Frank Wilson as a secretary (1 page) |
5 May 2011 | Termination of appointment of Sian Thomas as a director (1 page) |
5 May 2011 | Termination of appointment of Frank Wilson as a secretary (1 page) |
5 May 2011 | Termination of appointment of Jonathan Holloway as a director (1 page) |
5 May 2011 | Termination of appointment of Sian Thomas as a director (1 page) |
5 May 2011 | Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages) |
5 May 2011 | Appointment of Miss Kate Hazel as a director (2 pages) |
5 May 2011 | Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Jonathan Holloway as a director (1 page) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Director's details changed for Margaret Helen Clarke on 6 April 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 October 2010 | Appointment of Mr Andrew Stuart Comben as a director (2 pages) |
19 October 2010 | Termination of appointment of Donna Close as a director (1 page) |
19 October 2010 | Appointment of Mr Andrew Stuart Comben as a director (2 pages) |
19 October 2010 | Termination of appointment of Donna Close as a director (1 page) |
17 May 2010 | Director's details changed for Mr Bradley Hemmings on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Margaret Helen Clarke on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Holloway on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Margaret Helen Clarke on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Donna Close on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Jonathan Holloway on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Donna Close on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Julie Anne Tait on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Julie Anne Tait on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Bradley Hemmings on 30 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Director appointed julie tait (1 page) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
1 May 2009 | Director appointed julie tait (1 page) |
17 February 2009 | Director appointed claire elizabeth teasdale (2 pages) |
17 February 2009 | Director appointed jonathan holloway (2 pages) |
17 February 2009 | Appointment terminated director david reeves (1 page) |
17 February 2009 | Director appointed jonathan holloway (2 pages) |
17 February 2009 | Appointment terminated director david reeves (1 page) |
17 February 2009 | Director appointed claire elizabeth teasdale (2 pages) |
17 February 2009 | Director appointed donna close (2 pages) |
17 February 2009 | Director appointed donna close (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Annual return made up to 30/04/08 (3 pages) |
1 May 2008 | Annual return made up to 30/04/08 (3 pages) |
30 April 2007 | Incorporation (22 pages) |
30 April 2007 | Incorporation (22 pages) |