12 January 2021 | Total exemption full accounts made up to 31 March 2020 | 18 pages |
---|
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates | 3 pages |
---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 | 19 pages |
---|
2 July 2019 | Notification of Robyn Cabaret as a person with significant control on 2 July 2019 | 2 pages |
---|
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates | 3 pages |
---|
24 January 2019 | Notification of Martin Richard Coppell as a person with significant control on 20 December 2018 | 2 pages |
---|
24 January 2019 | Notification of Martin Hargreaves as a person with significant control on 20 December 2018 | 2 pages |
---|
28 December 2018 | Total exemption full accounts made up to 31 March 2018 | 18 pages |
---|
21 December 2018 | Termination of appointment of Ruth Phypers as a director on 20 December 2018 | 1 page |
---|
21 December 2018 | Termination of appointment of Rachel Mary Parslew as a director on 20 December 2018 | 1 page |
---|
16 July 2018 | Confirmation statement made on 18 June 2018 with no updates | 3 pages |
---|
16 May 2018 | Registered office address changed from Toynbee Studios Unit 25 28 Commercial Street London E1 6AB to 8B Rushmore Road London E5 0ET on 16 May 2018 | 1 page |
---|
9 January 2018 | Total exemption full accounts made up to 31 March 2017 | 15 pages |
---|
18 December 2017 | Appointment of Dr Martin Hargreaves as a director on 28 November 2017 | 2 pages |
---|
1 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates | 3 pages |
---|
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates | 3 pages |
---|
28 June 2017 | Total exemption full accounts made up to 31 March 2016 | 15 pages |
---|
28 June 2017 | Total exemption full accounts made up to 31 March 2016 | 15 pages |
---|
27 June 2017 | Termination of appointment of Theresa Mary Mccann as a director on 11 May 2017 | 1 page |
---|
27 June 2017 | Termination of appointment of Theresa Mary Mccann as a director on 11 May 2017 | 1 page |
---|
23 May 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 May 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | 1 page |
---|
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | 1 page |
---|
7 September 2016 | Appointment of Mr Martin Richard Coppell as a director on 15 March 2016 | 2 pages |
---|
7 September 2016 | Appointment of Mr Martin Richard Coppell as a director on 15 March 2016 | 2 pages |
---|
17 July 2016 | Annual return made up to 18 June 2016 no member list | 5 pages |
---|
17 July 2016 | Annual return made up to 18 June 2016 no member list | 5 pages |
---|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 | 14 pages |
---|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 | 14 pages |
---|
28 July 2015 | Annual return made up to 18 June 2015 no member list | 4 pages |
---|
28 July 2015 | Annual return made up to 18 June 2015 no member list | 4 pages |
---|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 | 14 pages |
---|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 | 14 pages |
---|
31 December 2014 | Appointment of Ms Theresa Mary Mccann as a director on 9 September 2014 | 2 pages |
---|
31 December 2014 | Appointment of Ms Theresa Mary Mccann as a director on 9 September 2014 | 2 pages |
---|
31 December 2014 | Appointment of Ms Theresa Mary Mccann as a director on 9 September 2014 | 2 pages |
---|
16 July 2014 | Annual return made up to 18 June 2014 no member list | 3 pages |
---|
16 July 2014 | Annual return made up to 18 June 2014 no member list | 3 pages |
---|
29 May 2014 | Termination of appointment of Rebecca Niblock as a director | 1 page |
---|
29 May 2014 | Termination of appointment of Tom Rogers as a director | 1 page |
---|
29 May 2014 | Termination of appointment of Tom Rogers as a director | 1 page |
---|
29 May 2014 | Termination of appointment of Rebecca Niblock as a director | 1 page |
---|
29 May 2014 | Appointment of Ms Robyn Cabaret as a director | 2 pages |
---|
29 May 2014 | Appointment of Ms Robyn Cabaret as a director | 2 pages |
---|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
15 July 2013 | Registered office address changed from Toynbee Studios, Unit 15 28 Commercial Street London E1 6AB on 15 July 2013 | 1 page |
---|
15 July 2013 | Registered office address changed from Toynbee Studios, Unit 15 28 Commercial Street London E1 6AB on 15 July 2013 | 1 page |
---|
15 July 2013 | Registered office address changed from Toynbee Studios Unit 25 28 Commercial Street London E1 6AB England on 15 July 2013 | 1 page |
---|
15 July 2013 | Registered office address changed from Toynbee Studios Unit 25 28 Commercial Street London E1 6AB England on 15 July 2013 | 1 page |
---|
15 July 2013 | Annual return made up to 18 June 2013 no member list | 4 pages |
---|
15 July 2013 | Annual return made up to 18 June 2013 no member list | 4 pages |
---|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 | 13 pages |
---|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 | 13 pages |
---|
24 September 2012 | Termination of appointment of Nikki Tomlinson as a director | 1 page |
---|
24 September 2012 | Appointment of Ms Ruth Phypers as a director | 2 pages |
---|
24 September 2012 | Appointment of Ms Ruth Phypers as a director | 2 pages |
---|
24 September 2012 | Termination of appointment of Nikki Tomlinson as a director | 1 page |
---|
12 July 2012 | Annual return made up to 18 June 2012 no member list | 4 pages |
---|
12 July 2012 | Annual return made up to 18 June 2012 no member list | 4 pages |
---|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 | 12 pages |
---|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 | 12 pages |
---|
15 July 2011 | Annual return made up to 18 June 2011 no member list | 3 pages |
---|
15 July 2011 | Annual return made up to 18 June 2011 no member list | 3 pages |
---|
1 February 2011 | Total exemption full accounts made up to 31 March 2010 | 12 pages |
---|
1 February 2011 | Total exemption full accounts made up to 31 March 2010 | 12 pages |
---|
11 October 2010 | Appointment of Ms Rachel Mary Parslew as a director | 2 pages |
---|
11 October 2010 | Appointment of Ms Rachel Mary Parslew as a director | 2 pages |
---|
22 July 2010 | Director's details changed for Nikki Tomlinson on 18 June 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Tom Rogers on 18 June 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Dr Rebecca Salma Niblock on 18 June 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Nikki Tomlinson on 18 June 2010 | 2 pages |
---|
22 July 2010 | Secretary's details changed for Joseph Daniel Moran on 18 June 2010 | 1 page |
---|
22 July 2010 | Director's details changed for Tom Rogers on 18 June 2010 | 2 pages |
---|
22 July 2010 | Annual return made up to 18 June 2010 no member list | 3 pages |
---|
22 July 2010 | Secretary's details changed for Joseph Daniel Moran on 18 June 2010 | 1 page |
---|
22 July 2010 | Annual return made up to 18 June 2010 no member list | 3 pages |
---|
22 July 2010 | Director's details changed for Dr Rebecca Salma Niblock on 18 June 2010 | 2 pages |
---|
2 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
2 February 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
10 July 2009 | Annual return made up to 18/06/09 | 3 pages |
---|
10 July 2009 | Annual return made up to 18/06/09 | 3 pages |
---|
20 February 2009 | Director appointed tom rogers | 2 pages |
---|
20 February 2009 | Director appointed tom rogers | 2 pages |
---|
11 February 2009 | Director appointed nikki tomlinson | 2 pages |
---|
11 February 2009 | Appointment terminated director alec howe | 1 page |
---|
11 February 2009 | Director appointed nikki tomlinson | 2 pages |
---|
11 February 2009 | Appointment terminated director jemima burrill | 1 page |
---|
11 February 2009 | Appointment terminated director alec howe | 1 page |
---|
11 February 2009 | Appointment terminated director jemima burrill | 1 page |
---|
29 January 2009 | Total exemption full accounts made up to 31 March 2008 | 8 pages |
---|
29 January 2009 | Total exemption full accounts made up to 31 March 2008 | 8 pages |
---|
5 January 2009 | Memorandum and Articles of Association | 16 pages |
---|
5 January 2009 | Memorandum and Articles of Association | 16 pages |
---|
27 December 2008 | Company name changed falling wide\certificate issued on 30/12/08 | 2 pages |
---|
27 December 2008 | Company name changed falling wide\certificate issued on 30/12/08 | 2 pages |
---|
14 October 2008 | Director appointed dr rebecca salma niblock | 2 pages |
---|
14 October 2008 | Appointment terminated director oonagh desire | 1 page |
---|
14 October 2008 | Director appointed dr rebecca salma niblock | 2 pages |
---|
14 October 2008 | Appointment terminated director oonagh desire | 1 page |
---|
21 July 2008 | Annual return made up to 18/06/08 | 3 pages |
---|
21 July 2008 | Director's change of particulars / jemima burrill / 04/11/2007 | 1 page |
---|
21 July 2008 | Annual return made up to 18/06/08 | 3 pages |
---|
21 July 2008 | Director's change of particulars / jemima burrill / 04/11/2007 | 1 page |
---|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 | 8 pages |
---|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 | 8 pages |
---|
9 July 2007 | Annual return made up to 18/06/07 | 2 pages |
---|
9 July 2007 | Annual return made up to 18/06/07 | 2 pages |
---|
14 May 2007 | Registered office changed on 14/05/07 from: unit 14 14-18 shore road london E9 7TA | 1 page |
---|
14 May 2007 | Registered office changed on 14/05/07 from: unit 14 14-18 shore road london E9 7TA | 1 page |
---|
20 February 2007 | Total exemption full accounts made up to 31 March 2006 | 8 pages |
---|
20 February 2007 | Total exemption full accounts made up to 31 March 2006 | 8 pages |
---|
30 June 2006 | Annual return made up to 18/06/06 | 4 pages |
---|
30 June 2006 | Annual return made up to 18/06/06 | 4 pages |
---|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 | 8 pages |
---|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 | 8 pages |
---|
4 January 2006 | Total exemption full accounts made up to 30 June 2004 | 9 pages |
---|
4 January 2006 | Total exemption full accounts made up to 30 June 2004 | 9 pages |
---|
28 November 2005 | Director resigned | 1 page |
---|
28 November 2005 | New director appointed | 2 pages |
---|
28 November 2005 | Director resigned | 1 page |
---|
28 November 2005 | New director appointed | 2 pages |
---|
20 September 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 | 1 page |
---|
20 September 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 | 1 page |
---|
16 June 2005 | Annual return made up to 18/06/05 | 4 pages |
---|
16 June 2005 | Annual return made up to 18/06/05 | 4 pages |
---|
14 September 2004 | Annual return made up to 18/06/04 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
14 September 2004 | Annual return made up to 18/06/04 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
16 July 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
16 July 2004 | Memorandum and Articles of Association | 15 pages |
---|
16 July 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
16 July 2004 | Memorandum and Articles of Association | 15 pages |
---|
14 July 2004 | Company name changed east performance workshop\certificate issued on 14/07/04 | 2 pages |
---|
14 July 2004 | Company name changed east performance workshop\certificate issued on 14/07/04 | 2 pages |
---|
5 July 2004 | Director's particulars changed | 1 page |
---|
5 July 2004 | Director's particulars changed | 1 page |
---|
29 June 2004 | Registered office changed on 29/06/04 from: 21 hackney road shoreditch london E2 7NX | 1 page |
---|
29 June 2004 | Registered office changed on 29/06/04 from: 21 hackney road shoreditch london E2 7NX | 1 page |
---|
18 June 2003 | Incorporation | 23 pages |
---|
18 June 2003 | Incorporation | 23 pages |
---|