Background WavePink WaveYellow Wave

KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE) (00906767)

KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE) (00906767) is an active UK company. incorporated on 23 May 1967. with registered office in Henley-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE) has been registered for 58 years. Current directors include DEADMAN, Julie, O'SULLIVAN, Rachael Elizabeth, OLIVER, Dennis and 4 others.

Company Number
00906767
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1967
Age
58 years
Address
Kenton Theatre, Henley-On-Thames, RG9 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DEADMAN, Julie, O'SULLIVAN, Rachael Elizabeth, OLIVER, Dennis, SANDERSON, Anthony Hurst, SANDERSON, Fiona Alexandra, SIEGEL, Kathryn, Dr, YEATES, Suzanne Mary
SIC Codes
90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE)

KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE) is an active company incorporated on 23 May 1967 with the registered office located in Henley-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. KENTON THEATRE(HENLEY-ON-THAMES)MANAGEMENT SOCIETY LIMITED(THE) was registered 58 years ago.(SIC: 90010, 90040)

Status

active

Active since 58 years ago

Company No

00906767

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 23 May 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Kenton Theatre New Street Henley-On-Thames, RG9 2BS,

Previous Addresses

19 New Street Henley-on-Thames RG9 2BP England
From: 19 March 2019To: 2 January 2020
The Kenton Theatre New Street Henley on Thames Oxon RG9 2BS
From: 23 May 1967To: 19 March 2019
Timeline

88 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
May 67
Director Left
May 11
Director Left
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
80
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DEADMAN, Julie

Active
New Street, Henley-On-ThamesRG9 2BS
Born June 1966
Director
Appointed 12 Jun 2025

O'SULLIVAN, Rachael Elizabeth

Active
New Street, Henley-On-ThamesRG9 2BS
Born August 1982
Director
Appointed 04 Jun 2025

OLIVER, Dennis

Active
New Street, Henley-On-ThamesRG9 2BS
Born September 1944
Director
Appointed 03 Aug 2023

SANDERSON, Anthony Hurst

Active
New Street, Henley-On-ThamesRG9 2BS
Born August 1953
Director
Appointed 05 Feb 2024

SANDERSON, Fiona Alexandra

Active
New Street, Henley-On-ThamesRG9 2BS
Born November 1959
Director
Appointed 11 Jul 2023

SIEGEL, Kathryn, Dr

Active
New Street, Henley-On-ThamesRG9 2BS
Born October 1982
Director
Appointed 19 Jun 2025

YEATES, Suzanne Mary

Active
New Street, Henley-On-ThamesRG9 2BS
Born March 1957
Director
Appointed 30 May 2025

BRINER, Georg Robert

Resigned
51 Gravel Hill, Henley On ThamesRG9 2EF
Secretary
Appointed 18 Jul 1994
Resigned 21 Oct 2014

LEGH, John Richard Haldane

Resigned
4 Hop Gardens, Henley On ThamesRG9 2EH
Secretary
Appointed N/A
Resigned 08 Jul 1994

PHEASANT, Lottie Fleur

Resigned
New Street, Henley-On-ThamesRG9 2BS
Secretary
Appointed 01 Apr 2022
Resigned 23 Jan 2026

SMITH, Lynne Elizabeth

Resigned
New Street, Henley-On-ThamesRG9 2BS
Secretary
Appointed 23 Feb 2026
Resigned 16 Mar 2026

STOTT, Sian Efrys

Resigned
The Kenton Theatre, Henley On ThamesRG9 2BS
Secretary
Appointed 01 Aug 2014
Resigned 31 Jul 2018

ARTHERTON, Mark Peter William

Resigned
Elizabeth Road, Henley-On-ThamesRG9 1RJ
Born September 1972
Director
Appointed 26 Jan 2021
Resigned 06 Apr 2021

BAKER, Keith James

Resigned
33 Reading Road, ReadingRG5 3DA
Born November 1951
Director
Appointed 22 Sept 1997
Resigned 15 Mar 2000

BECKERLEG, John

Resigned
6 Glynswood Road, BuckinghamMK18 1JF
Born August 1956
Director
Appointed 28 Sept 2022
Resigned 14 Oct 2023

BELL, Sarah Anne Morwenna

Resigned
New Street, Henley-On-ThamesRG9 2BS
Born December 1961
Director
Appointed 01 Sept 2020
Resigned 11 Jun 2025

BENNETT, Valerie Elizabeth

Resigned
Sycamore Road, High WycombeHP12 4TH
Born February 1959
Director
Appointed 18 Oct 2022
Resigned 20 Jun 2023

BIRNEY, James

Resigned
44 Orchard Avenue, ReadingRG4 9LT
Born January 1948
Director
Appointed 23 Mar 1998
Resigned 30 Apr 2008

BOWSHER, Wendy Ann

Resigned
Makins Road, Henley On ThamesRG9 1PP
Born November 1967
Director
Appointed 10 Feb 2004
Resigned 17 Jul 2016

BRINER, Georg Robert

Resigned
51 Gravel Hill, Henley On ThamesRG9 2EF
Born May 1949
Director
Appointed 03 Nov 1993
Resigned 21 Oct 2014

BUCKETT, Terry Brian

Resigned
76 Vicarage Road, Henley On ThamesRG9 1JT
Born November 1952
Director
Appointed 15 Mar 2000
Resigned 06 Apr 2005

BURNELL, Piers John

Resigned
New Street, Henley-On-ThamesRG9 2BS
Born December 1971
Director
Appointed 01 Sept 2020
Resigned 08 Nov 2022

CAMPBELL, Josephine Beverly

Resigned
24 Manor Road, Henley On ThamesRG9 1LU
Born November 1950
Director
Appointed N/A
Resigned 08 Dec 1997

CAMPBELL, Thomas

Resigned
4 Elizabeth Close, Henley On ThamesRG9 1RE
Born May 1947
Director
Appointed 15 Jan 1993
Resigned 20 Feb 1995

CATTLIN, Valerie Jean

Resigned
3 Queen Close, Henley On ThamesRG9 1BP
Born October 1935
Director
Appointed 07 Dec 1994
Resigned 02 May 2007

COLBORNE, Clifford Leslie

Resigned
New Street, Henley-On-ThamesRG9 2BS
Born September 1943
Director
Appointed 06 Sept 2017
Resigned 01 Sept 2020

COLBORNE, Clifford Leslie

Resigned
55 Wakeman's Copse, Upper BasildonRG8 8JE
Born September 1943
Director
Appointed 19 Jan 2006
Resigned 02 May 2007

COLBORNE, Clifford Leslie

Resigned
Shiplake Lock, Henley On ThamesRG9 3NA
Born September 1943
Director
Appointed 23 Mar 1998
Resigned 03 Mar 2003

COLBORNE, Clifford Leslie

Resigned
Shiplake Lock, Henley On ThamesRG9 3NA
Born September 1943
Director
Appointed 03 Nov 1993
Resigned 15 Jun 1995

COLE, Lin

Resigned
12 Claymoor Park, MarlowSL7 3DL
Born November 1948
Director
Appointed N/A
Resigned 13 Mar 1996

DAYTON, Ann Fairley

Resigned
Arequipa 38 Kennylands Road, ReadingRG4 9JT
Born February 1939
Director
Appointed 03 Mar 2003
Resigned 02 May 2007

DIAMOND, Garth Henry Llewellyn

Resigned
Baltic House, Henley-On-ThamesRG9 1BQ
Born December 1929
Director
Appointed N/A
Resigned 27 Sept 1996

DIAMOND, Nansi Carolyn

Resigned
Baltic House, Henley-On-ThamesRG9 1BQ
Born July 1936
Director
Appointed N/A
Resigned 02 May 2007

ESTE, Jean Lesley

Resigned
46 Gainsborough Road, Henley On ThamesRG9 1SX
Born October 1939
Director
Appointed N/A
Resigned 03 Nov 1993

EVANS, Basil Edmund

Resigned
95 St Andrews Road, Henley On ThamesRG9 1PN
Born January 1934
Director
Appointed 02 May 2007
Resigned 18 May 2015

Persons with significant control

4

0 Active
4 Ceased

Ms Julie Huntington

Ceased
New Street, Henley-On-ThamesRG9 2BS
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 22 Sept 2020
Ceased 03 Aug 2023

Ms Claire Margaret Hewitt

Ceased
New Street, Henley-On-ThamesRG9 2BS
Born December 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 22 Sept 2020

Mr Christopher David Tapp

Ceased
New Street, Henley-On-ThamesRG9 2BS
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 30 Jul 2018
Ceased 01 Sept 2020

Mr Alaric Gavin Bruce White

Ceased
The Kenton Theatre, Henley On ThamesRG9 2BS
Born July 1960

Nature of Control

Significant influence or control as firm
Notified 11 Jan 2017
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

285

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Resolution
9 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 September 2020
MAMA
Memorandum Articles
21 September 2020
MAMA
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 February 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Termination Director Company
12 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
11 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
288288
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
363b363b
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
24 January 1989
363363
Legacy
4 July 1988
363363
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
1 February 1988
363363
Legacy
1 February 1988
363363
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Legacy
29 September 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 May 1967
NEWINCIncorporation