Background WavePink WaveYellow Wave

PENTABUS ARTS LIMITED (01747169)

PENTABUS ARTS LIMITED (01747169) is an active UK company. incorporated on 19 August 1983. with registered office in Ludlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PENTABUS ARTS LIMITED has been registered for 42 years. Current directors include BIOSSE-DUPLAN, Anne Helene Juliette, BROWN, Michelle Ann, CULLISS, Isabel Frances Margaret and 7 others.

Company Number
01747169
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 1983
Age
42 years
Address
1 Mill Street Ludlow Assembly Rooms, Ludlow, SY8 1AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BIOSSE-DUPLAN, Anne Helene Juliette, BROWN, Michelle Ann, CULLISS, Isabel Frances Margaret, DENNIS-EDWARDS, Emma, ELLIOTT, Marianne Phoebe, HALL, Joel Peter Edward, O'FLAHERTY, Kieran Michael, O'KANE, Nuala Mary, SPICKERNELL, Francesca Helen, WILLIAMS, Jacoba Kébé
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTABUS ARTS LIMITED

PENTABUS ARTS LIMITED is an active company incorporated on 19 August 1983 with the registered office located in Ludlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PENTABUS ARTS LIMITED was registered 42 years ago.(SIC: 90010)

Status

active

Active since 42 years ago

Company No

01747169

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 19 August 1983

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Mill Street Ludlow Assembly Rooms 1 Mill Street Ludlow, SY8 1AZ,

Previous Addresses

Pentabus Theatre the Old School Bromfield Ludlow Shropshire SY8 2JU
From: 21 March 2013To: 26 March 2024
Bromfield Ludlow Salop SY8 2JU
From: 19 August 1983To: 21 March 2013
Timeline

82 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Dec 16
Director Left
May 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
New Owner
May 20
New Owner
Aug 20
Director Joined
Aug 20
New Owner
May 21
Director Joined
May 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
0
Funding
59
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

OVERS-MORRELL, Verity Maud Fortune

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Secretary
Appointed 08 Nov 2022

BIOSSE-DUPLAN, Anne Helene Juliette

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born February 1966
Director
Appointed 01 Apr 2024

BROWN, Michelle Ann

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born January 1979
Director
Appointed 01 Apr 2024

CULLISS, Isabel Frances Margaret

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born April 1983
Director
Appointed 01 Apr 2024

DENNIS-EDWARDS, Emma

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born December 1987
Director
Appointed 05 May 2021

ELLIOTT, Marianne Phoebe

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born December 1966
Director
Appointed 01 Apr 2025

HALL, Joel Peter Edward

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1992
Director
Appointed 01 Apr 2024

O'FLAHERTY, Kieran Michael

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born September 1984
Director
Appointed 01 Apr 2024

O'KANE, Nuala Mary

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born February 1953
Director
Appointed 01 Apr 2024

SPICKERNELL, Francesca Helen

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born December 1984
Director
Appointed 01 May 2023

WILLIAMS, Jacoba Kébé

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born November 1992
Director
Appointed 04 Apr 2024

FREESTONE, Elizabeth

Resigned
Bromfield, SalopSY8 2JU
Secretary
Appointed 01 Jan 2013
Resigned 06 Mar 2013

GRIFFIN, Rachael Joanne

Resigned
The Old School, LudlowSY8 2JU
Secretary
Appointed 06 Mar 2013
Resigned 16 Jan 2015

JOHN, Catrin Jane

Resigned
The Old School, LudlowSY8 2JU
Secretary
Appointed 25 Jun 2018
Resigned 08 Nov 2022

MORETON, John Stephen

Resigned
The Cairn, LeominsterHR6 0HQ
Secretary
Appointed 01 Sept 1994
Resigned 21 Dec 2012

PETTY, Robert Anthony

Resigned
3 Cherry Tree Hill, TelfordTF8 7EQ
Secretary
Appointed N/A
Resigned 31 Aug 1992

RIDER, Suzanne Emily May

Resigned
The Old School, LudlowSY8 2JU
Secretary
Appointed 01 Sept 1992
Resigned 31 Jul 1994

ROSS, Kitty Mary Macpherson

Resigned
The Old School, LudlowSY8 2JU
Secretary
Appointed 04 Jan 2016
Resigned 25 Jun 2018

SPICKERNELL, Francesca Helen

Resigned
The Old School, LudlowSY8 2JU
Secretary
Appointed 16 Jan 2015
Resigned 03 Jan 2016

ABERG, Maria Kristina

Resigned
Grove Road, LondonE17 9BL
Born August 1979
Director
Appointed 10 Sept 2015
Resigned 04 Apr 2019

ALFORD, Joseph

Resigned
Carberry Road, LondonSE19 3RU
Born March 1978
Director
Appointed 23 Oct 2009
Resigned 27 Mar 2014

ATKINSON, Philip Gordon

Resigned
Chapel Barn, LudlowSY8 2AT
Born December 1955
Director
Appointed 01 Nov 2005
Resigned 27 Feb 2012

AYRES, Ian Robert

Resigned
Smithy House School Road, ShrewsburySY4 1JT
Born March 1942
Director
Appointed N/A
Resigned 18 Apr 1996

BEAUMOND, Richard Owen

Resigned
School House, Lydbury NorthSY7 8AU
Born May 1948
Director
Appointed N/A
Resigned 23 Oct 2009

BEDFORD, Madeleine Frances

Resigned
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born March 1957
Director
Appointed 07 Feb 2018
Resigned 11 Dec 2025

BRANSON, Mathilda Isobel, Dr

Resigned
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born April 1981
Director
Appointed 07 Feb 2018
Resigned 12 Apr 2024

BURBIDGE, Richard Henry

Resigned
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1942
Director
Appointed 10 May 2013
Resigned 01 Apr 2024

CATESBY, Deborah

Resigned
The Hollybush, WhitbourneWR6 5RB
Born April 1947
Director
Appointed 19 Oct 2000
Resigned 26 Oct 2010

CLARKSON, Sarah Fraser

Resigned
Ketchgate Cottage, BodenhamHR1 3LA
Born November 1955
Director
Appointed N/A
Resigned 19 Oct 1993

CLEMENTS, Ian Keith

Resigned
53 Mill Street, HerefordHR1 2NX
Born November 1949
Director
Appointed N/A
Resigned 12 Oct 1992

COLLIER, Edmund Peter

Resigned
Holmewood Gardens, LondonSW2 3NB
Born October 1975
Director
Appointed 19 Oct 2004
Resigned 27 May 2014

DAVIES, Yvonne Ann

Resigned
Manchester House Main Road, ShrewsburySY5 0PS
Born December 1950
Director
Appointed N/A
Resigned 19 Oct 1993

EZUGHA, Chinasa Vivian

Resigned
The Old School, LudlowSY8 2JU
Born January 1991
Director
Appointed 07 Feb 2018
Resigned 07 Nov 2018

FIRTH, Victoria Helen

Resigned
77 Melton Road, BirminghamB14 7ET
Born June 1972
Director
Appointed 18 Oct 2001
Resigned 10 Mar 2003

FRY, Claire Margaret

Resigned
Pear Tree Cottage Frith Common, Tenbury WellsWR15 8JX
Born September 1980
Director
Appointed 04 Dec 1997
Resigned 18 Nov 1999

Persons with significant control

17

3 Active
14 Ceased

Mr Joel Peter Edward Hall

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Dec 2025

Joel Peter Edward Hall

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2024
Ceased 19 Dec 2025

Nuala Mary O'Kane

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born February 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2024

Emma Dennis-Edwards

Active
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born December 1987

Nature of Control

Significant influence or control
Notified 05 May 2021

Mr Matt Hartley

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born December 1980

Nature of Control

Significant influence or control as trust
Notified 05 Aug 2020
Ceased 01 Apr 2024

Mr Stephen Philip Johnstone

Ceased
The Old School, LudlowSY8 2JU
Born September 1957

Nature of Control

Significant influence or control as trust
Notified 13 May 2020
Ceased 09 Mar 2022

Ms Madeleine Frances Bedford

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born March 1957

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2018
Ceased 12 Dec 2025

Dr Mathilda Isobel Branson

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born April 1981

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2018
Ceased 02 Apr 2024

Ms Chinasa Vivian Ezugha

Ceased
The Old School, LudlowSY8 2JU
Born January 1991

Nature of Control

Significant influence or control
Notified 07 Feb 2018
Ceased 07 Nov 2018

Mr Richard Henry Burbidge

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Ms Diane Lennan

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mrs Joanna Hughes

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Ms Ros Robins

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Ms Sue Mccormick

Ceased
Ludlow Assembly Rooms, LudlowSY8 1AZ
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Sean Michael Holmes

Ceased
The Old School, LudlowSY8 2JU
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2019

Ms Maria Kristina Aberg

Ceased
The Old School, LudlowSY8 2JU
Born August 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mrs Mary Wells

Ceased
The Old School, LudlowSY8 2JU
Born November 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 April 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
16 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Auditors Resignation Company
4 June 2009
AUDAUD
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
13 May 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Auditors Resignation Company
29 March 1994
AUDAUD
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
27 March 1992
363b363b
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
12 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
6 December 1990
288288
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
11 August 1989
287Change of Registered Office
Legacy
18 June 1989
AC05AC05
Legacy
15 July 1988
363363
Legacy
26 March 1987
REREG(U)REREG(U)
Legacy
11 March 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87