Background WavePink WaveYellow Wave

LONDON FILM SCHOOL LIMITED (01197026)

LONDON FILM SCHOOL LIMITED (01197026) is an active UK company. incorporated on 20 January 1975. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. LONDON FILM SCHOOL LIMITED has been registered for 51 years. Current directors include BLACK, Suzy, DYKE, Gregory, HUMBY, Nicholas Wayne and 6 others.

Company Number
01197026
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1975
Age
51 years
Address
24 Shelton Street, London, WC2H 9UB
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BLACK, Suzy, DYKE, Gregory, HUMBY, Nicholas Wayne, KAEMPFER, Olivier Jonathan, MACPHERSON, William Robert George, NEVILL, Amanda Elizabeth, SHEEHAN, Anne Mary, WATSON, Joan Mae, WELLINGTON, Sophia
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FILM SCHOOL LIMITED

LONDON FILM SCHOOL LIMITED is an active company incorporated on 20 January 1975 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. LONDON FILM SCHOOL LIMITED was registered 51 years ago.(SIC: 85422)

Status

active

Active since 51 years ago

Company No

01197026

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 20 January 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

LONDON INTERNATIONAL FILM SCHOOL LIMITED(THE)
From: 20 January 1975To: 3 April 2017
Contact
Address

24 Shelton Street London, WC2H 9UB,

Previous Addresses

Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 8 February 2019
71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 22 August 2016
C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR
From: 9 October 2012To: 22 August 2016
Atrium Court 15 Jockeys Fields London WC1R 4QR
From: 20 January 1975To: 9 October 2012
Timeline

100 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THOMSON, Iain Richard

Active
Shelton Street, LondonWC2H 9UB
Secretary
Appointed 22 Jan 2025

BLACK, Suzy

Active
Shelton Street, LondonWC2H 9UB
Born April 1968
Director
Appointed 17 Dec 2020

DYKE, Gregory

Active
Shelton Street, LondonWC2H 9UB
Born May 1947
Director
Appointed 01 Apr 2018

HUMBY, Nicholas Wayne

Active
Shelton Street, LondonWC2H 9UB
Born May 1957
Director
Appointed 19 Dec 2018

KAEMPFER, Olivier Jonathan

Active
5 Sylvester Path, LondonE8 1EN
Born May 1981
Director
Appointed 28 Jun 2017

MACPHERSON, William Robert George

Active
Shelton Street, LondonWC2H 9UB
Born January 1963
Director
Appointed 17 Dec 2020

NEVILL, Amanda Elizabeth

Active
Shelton Street, LondonWC2H 9UB
Born March 1957
Director
Appointed 17 Dec 2020

SHEEHAN, Anne Mary

Active
Shelton Street, LondonWC2H 9UB
Born September 1955
Director
Appointed 06 Mar 2025

WATSON, Joan Mae

Active
Shelton Street, LondonWC2H 9UB
Born February 1962
Director
Appointed 17 Dec 2020

WELLINGTON, Sophia

Active
Shelton Street, LondonWC2H 9UB
Born March 1968
Director
Appointed 28 Sept 2020

GRAHAM, Robin Douglas

Resigned
Shelton Street, LondonWC2H 9UB
Secretary
Appointed 08 Jan 2019
Resigned 31 Oct 2022

MOTTRAM, Philip Sydney Henry

Resigned
99 Bethwin Road, LondonSE5 0YR
Secretary
Appointed 15 Oct 1998
Resigned 30 Jan 2000

PEARSON, Brian Granger

Resigned
125 East Lane, LeatherheadKT24 6LJ
Secretary
Appointed N/A
Resigned 31 Dec 1993

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 19 Mar 2013
Resigned 08 Jan 2019

CEP SECRETARIES LIMITED

Resigned
15 Jockey's Fields, LondonWC1R 4QR
Corporate secretary
Appointed 30 Jan 2000
Resigned 19 Mar 2013

ADAMS, Alexander Jacques Ludwig Walter

Resigned
13 Reading Lane, LondonE8 1DX
Born April 1966
Director
Appointed 07 Mar 1996
Resigned 18 Mar 1999

AKHTAR, Kemal

Resigned
Shelton Street, LondonWC2H 9UB
Born October 1965
Director
Appointed 22 Mar 2016
Resigned 13 Mar 2025

AKOMFRAH, John

Resigned
132 Mildmay Road, LondonN1 4NE
Born May 1957
Director
Appointed 21 Mar 2006
Resigned 29 May 2010

ANDERSON, Ashley

Resigned
Pemberton Road, LondonN4 1BA
Born April 1980
Director
Appointed 20 Mar 2009
Resigned 20 Sept 2010

ARBEID, Benjamin Robert

Resigned
44 Marquis Road, LondonNW1 9UB
Born April 1924
Director
Appointed N/A
Resigned 08 Mar 1992

ARMSTRONG, Peter Minshull

Resigned
14 Hanover Square, LondonW1S 1HP
Born August 1949
Director
Appointed 21 Mar 2006
Resigned 14 Oct 2021

AUKIN, David

Resigned
27 Manor House Court, LondonW9 2PZ
Born February 1942
Director
Appointed 29 Apr 2008
Resigned 22 Mar 2016

BAKO, Ishaya

Resigned
Stanley Road, HounslowTW3 1YT
Born December 1986
Director
Appointed 20 Mar 2009
Resigned 20 Sept 2010

BARALDI, John

Resigned
9 Bloomsbury Court, LondonE11 1DP
Born May 1948
Director
Appointed 18 Mar 1999
Resigned 22 Mar 2005

BECKETT-KING, Alasdair

Resigned
Atrium Court, LondonWC1R 4QR
Born March 1984
Director
Appointed 24 Sept 2010
Resigned 20 Mar 2012

BEE, Benjamin James

Resigned
24 Shelton Street, LondonWC2H 9UB
Born October 1982
Director
Appointed 20 Jun 2012
Resigned 16 Mar 2014

BLACKMORE, Harold Edwin

Resigned
36 Buckingham Gate, LondonSW1E 6PB
Born October 1915
Director
Appointed N/A
Resigned 29 Sept 1992

BOSSUYT, Luk Adelim

Resigned
22 Bloomfield House, LondonE1 5PA
Born February 1973
Director
Appointed 15 May 1997
Resigned 17 Jun 1999

BOYD, Donald William Robertson

Resigned
Flat 3a 41-42 Windmill Street, LondonW1T 2JZ
Born August 1948
Director
Appointed N/A
Resigned 29 Apr 2016

BOYLE, Elizabeth Anne

Resigned
25 Ruston Mews, LondonW11 1RB
Born July 1944
Director
Appointed 25 Feb 1993
Resigned 24 Feb 1994

BRUCE-SMITH, Susan Claire

Resigned
18 Vesey Place, Dun Laoghaire
Born January 1958
Director
Appointed 10 Jul 2007
Resigned 11 Nov 2014

BRYER, Lisa Alexandra

Resigned
Cadbroke Square, LondonW11 3WA
Born May 1958
Director
Appointed 29 Apr 2008
Resigned 29 May 2010

BURTON, Deborah June

Resigned
61 Linkfield Road, IsleworthTW7 6QP
Born September 1959
Director
Appointed 18 Mar 1999
Resigned 22 Mar 2005

CARR, Martin Neville

Resigned
Flat 308 The Foundry House, LondonE14 6NJ
Born November 1971
Director
Appointed 07 Mar 1996
Resigned 01 Mar 2001

CHAMBERS, Dan Joseph

Resigned
26c Albion Rd, LondonN16 9PH
Born September 1968
Director
Appointed 21 Mar 2006
Resigned 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

337

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Legacy
21 November 2011
MG02MG02
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
4 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
12 April 2000
287Change of Registered Office
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
15 October 1992
288288
Legacy
12 May 1992
288288
Legacy
10 March 1992
363b363b
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
23 July 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
6 August 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
12 March 1990
288288
Legacy
20 July 1989
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
7 February 1989
288288
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
25 April 1988
363363
Legacy
11 November 1987
363363
Legacy
10 August 1987
288288
Legacy
5 February 1987
363363
Legacy
5 February 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
2 May 1986
GAZ(U)GAZ(U)
Miscellaneous
20 January 1975
MISCMISC