Background WavePink WaveYellow Wave

IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE) (00392978)

IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE) (00392978) is an active UK company. incorporated on 5 February 1945. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE) has been registered for 81 years. Current directors include BATT, Mary Elizabeth, DIENER, Juliet Joyce, ELLIOTT, Michael John and 9 others.

Company Number
00392978
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1945
Age
81 years
Address
22-26 Paul Street, London, EC2A 4QE
Industry Sector
Education
Business Activity
Primary education
Directors
BATT, Mary Elizabeth, DIENER, Juliet Joyce, ELLIOTT, Michael John, FOTINAKI, Christina, HOBDEN, Thomas William, KEAN, Jeremy George, KIRKHAM, Leanne, MEAGER, Peter Richard Gareth, NYMAN, Elizabeth Jane, RANDOLPH, Keith-Derrick, TURNER, Lynn Angharad, WAY, Frederick
SIC Codes
85200, 85310, 85320, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE)

IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE) is an active company incorporated on 5 February 1945 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE) was registered 81 years ago.(SIC: 85200, 85310, 85320, 85410)

Status

active

Active since 81 years ago

Company No

00392978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 5 February 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

22-26 Paul Street London, EC2A 4QE,

Previous Addresses

Imperial House 22 - 26 Paul Street London EC2A 4QE
From: 5 February 1945To: 15 July 2020
Timeline

98 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Feb 45
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
85
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MILLS, Liam Colin Andrew

Active
Paul Street, LondonEC2A 4QE
Secretary
Appointed 17 May 2022

BATT, Mary Elizabeth

Active
Paul Street, LondonEC2A 4QE
Born July 1956
Director
Appointed 22 Nov 2023

DIENER, Juliet Joyce

Active
Paul Street, LondonEC2A 4QE
Born January 1976
Director
Appointed 23 Nov 2022

ELLIOTT, Michael John

Active
Mayfield Road, Sutton ColdfieldB73 5QJ
Born August 1953
Director
Appointed 17 Nov 2021

FOTINAKI, Christina

Active
Paul Street, LondonEC2A 4QE
Born February 1971
Director
Appointed 22 Nov 2023

HOBDEN, Thomas William

Active
Paul Street, LondonEC2A 4QE
Born August 1981
Director
Appointed 18 Nov 2020

KEAN, Jeremy George

Active
Paul Street, LondonEC2A 4QE
Born January 1955
Director
Appointed 07 Sept 2017

KIRKHAM, Leanne

Active
Weeland Road, GooleDN14 0RX
Born September 1980
Director
Appointed 17 Nov 2021

MEAGER, Peter Richard Gareth

Active
Paul Street, LondonEC2A 4QE
Born April 1980
Director
Appointed 23 Nov 2022

NYMAN, Elizabeth Jane

Active
Paul Street, LondonEC2A 4QE
Born March 1988
Director
Appointed 13 Nov 2024

RANDOLPH, Keith-Derrick

Active
Imperial House, LondonEC2A 4QE
Born June 1965
Director
Appointed 11 Sept 2016

TURNER, Lynn Angharad

Active
Paul Street, LondonEC2A 4QE
Born April 1961
Director
Appointed 17 Oct 2019

WAY, Frederick

Active
Paul Street, LondonEC2A 4QE
Born February 1987
Director
Appointed 17 Oct 2019

AMEY, Julian

Resigned
Imperial House, LondonEC2A 4QE
Secretary
Appointed 17 Nov 2009
Resigned 31 Mar 2011

BROWNE, Michael John

Resigned
Imperial House 22/26 Paul Street, LondonEC2A 4QE
Secretary
Appointed N/A
Resigned 02 Jun 2006

LYON, David

Resigned
Paul Street, LondonEC2A 4QE
Secretary
Appointed 12 Jul 2021
Resigned 10 Dec 2021

MILES, Nick

Resigned
Imperial House, LondonEC2A 4QE
Secretary
Appointed 04 Apr 2011
Resigned 06 Dec 2012

MORLEY, Gary Cornwell

Resigned
Imperial House, LondonEC2A 4QE
Secretary
Appointed 13 Jun 2013
Resigned 02 Mar 2016

SINGLETON, Jonathan

Resigned
401 Antonine Heights, BermondseySE1 3BD
Secretary
Appointed 01 Jun 2006
Resigned 13 Apr 2009

STEPHENSON, Norman Keith, Revd

Resigned
Paul Street, LondonEC2A 4QE
Secretary
Appointed 02 Aug 2019
Resigned 09 Jul 2021

ADKINS, Simon

Resigned
Stondon Park, LondonSE23 1LA
Born February 1980
Director
Appointed 24 Sept 2009
Resigned 17 Oct 2019

BABA, Nafisah

Resigned
Paul Street, LondonEC2A 4QE
Born June 1996
Director
Appointed 06 May 2021
Resigned 10 Jan 2022

BALCOCK, Chris

Resigned
1 Longmeads, Tunbridge WellsTN3 0AT
Born January 1962
Director
Appointed 01 Oct 2005
Resigned 01 Sept 2008

BALL, Kay

Resigned
Pine Way Close, East GrinsteadRH19 4JR
Born January 1960
Director
Appointed 01 Mar 2009
Resigned 13 Dec 2018

BALLARD, Christina Elsie

Resigned
Wheelgates, ChelmsfordCM2 8UE
Born March 1947
Director
Appointed 06 Jul 2000
Resigned 03 Jul 2003

BAMBRA, Audrey

Resigned
21 Priory Court, EastbourneBN20 7ED
Born July 1917
Director
Appointed N/A
Resigned 18 Jan 1993

BANNERMAN, James Charles Christopher

Resigned
136 Dukes Avenue, LondonN10 2QB
Born February 1949
Director
Appointed 09 May 1996
Resigned 08 Mar 2016

BLEARS, Hazel Anne

Resigned
46 Victoria Road, SalfordM6 8EY
Born May 1956
Director
Appointed 31 May 2000
Resigned 24 Sept 2002

BRINSON, Peter

Resigned
39 Lorn Road, LondonSW9 0AB
Born March 1920
Director
Appointed N/A
Resigned 07 Apr 1995

CHALLINOR, Kenneth

Resigned
2 Netherwood Close, HastingsTN34 2RE
Born February 1930
Director
Appointed 09 Jul 1998
Resigned 04 Jul 2002

CHALLINOR, Kenneth

Resigned
2 Netherwood Close, HastingsTN34 2RE
Born February 1930
Director
Appointed 15 Jul 1993
Resigned 15 Sept 1994

CHANT, David

Resigned
47 Colney Lane, NorwichNR4 7RG
Born November 1936
Director
Appointed N/A
Resigned 10 Nov 2006

COOK, John Henry

Resigned
95 Century Court, LondonNW8 9LD
Born February 1947
Director
Appointed N/A
Resigned 30 Sept 2011

COOPER, Adam Richard

Resigned
Imperial House, LondonEC2A 4QE
Born July 1971
Director
Appointed 11 Sept 2016
Resigned 29 May 2018

CRAIL, Patricia Mary

Resigned
44 Eton Court, CalderstonesL18 3HG
Born May 1926
Director
Appointed 09 Jul 1998
Resigned 06 Jul 2000

Persons with significant control

12

0 Active
12 Ceased

Mrs Susan Mary Harwood

Ceased
Imperial House, LondonEC2A 4QE
Born September 1942

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Mrs Kay Ball

Ceased
Imperial House, LondonEC2A 4QE
Born January 1960

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Miss Karen King

Ceased
Imperial House, LondonEC2A 4QE
Born March 1958

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Miss Erin Sanchez

Ceased
Imperial House, LondonEC2A 4QE
Born January 1984

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Miss Julie Tomkins

Ceased
Imperial House, LondonEC2A 4QE
Born April 2016

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Mr Shohei Shibata

Ceased
Imperial House, LondonEC2A 4QE
Born February 1983

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 25 Jul 2018

Ms Vivienne Saxton

Ceased
Imperial House, LondonEC2A 4QE
Born March 1956

Nature of Control

Significant influence or control as trust
Notified 12 Jul 2016
Ceased 25 Jul 2018

Mr Simon Adkins

Ceased
Imperial House, LondonEC2A 4QE
Born February 1980

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 01 Jul 2017

Mrs Gaynor Owen James

Ceased
Imperial House, LondonEC2A 4QE
Born August 1938

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 08 Sept 2016

Mrs Yvonne Taylor-Hill

Ceased
Imperial House, LondonEC2A 4QE
Born May 1955

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 08 Sept 2016

Mr George Edmund Vernon Kemp

Ceased
Imperial House, LondonEC2A 4QE
Born August 1955

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 08 Sept 2016

Mr Philip Robert Murphy

Ceased
Imperial House, LondonEC2A 4QE
Born October 1948

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 November 2020
MAMA
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Memorandum Articles
14 February 2018
MAMA
Resolution
14 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Memorandum Articles
2 December 2007
MEM/ARTSMEM/ARTS
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
17 September 2001
MEM/ARTSMEM/ARTS
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
1 October 1999
MEM/ARTSMEM/ARTS
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363aAnnual Return
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
363b363b
Legacy
18 October 1990
363363
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
14 November 1989
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
3 January 1989
288288
Legacy
3 January 1989
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
14 October 1986
288288
Incorporation Company
5 February 1945
NEWINCIncorporation