Background WavePink WaveYellow Wave

PLAY TO THE CROWD (03696681)

PLAY TO THE CROWD (03696681) is an active UK company. incorporated on 18 January 1999. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. PLAY TO THE CROWD has been registered for 27 years. Current directors include BYFORD, Mark, CHESHIRE, Lorraine, CROSS, Steven Gordon and 9 others.

Company Number
03696681
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 1999
Age
27 years
Address
Theatre Royal, Winchester, SO23 8SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BYFORD, Mark, CHESHIRE, Lorraine, CROSS, Steven Gordon, DHANA, Majid Salim, GRIME, Helen, Dr, LOCKYER, Lynne Carol, PARRY, Amy, RISBRIDGER, Madeleine, SHIBATA, Sho, SPENCER, Paul James, Dr, STACEY, Shaun Raymond, WALL, Noemi
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY TO THE CROWD

PLAY TO THE CROWD is an active company incorporated on 18 January 1999 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. PLAY TO THE CROWD was registered 27 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 27 years ago

Company No

03696681

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

THE LIVE THEATRE WINCHESTER TRUST
From: 18 January 1999To: 10 September 2019
Contact
Address

Theatre Royal Jewry Street Winchester, SO23 8SB,

Timeline

87 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
65
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ANGUS, Daniel James

Active
Theatre Royal, WinchesterSO23 8SB
Secretary
Appointed 01 Aug 2023

BYFORD, Mark

Active
Theatre Royal, WinchesterSO23 8SB
Born June 1958
Director
Appointed 12 Feb 2019

CHESHIRE, Lorraine

Active
Theatre Royal, WinchesterSO23 8SB
Born October 1956
Director
Appointed 23 Jan 2026

CROSS, Steven Gordon

Active
Theatre Royal, WinchesterSO23 8SB
Born April 1960
Director
Appointed 28 Jan 2019

DHANA, Majid Salim

Active
Theatre Royal, WinchesterSO23 8SB
Born November 1981
Director
Appointed 10 May 2021

GRIME, Helen, Dr

Active
Theatre Royal, WinchesterSO23 8SB
Born June 1967
Director
Appointed 01 Oct 2025

LOCKYER, Lynne Carol

Active
Theatre Royal, WinchesterSO23 8SB
Born April 1950
Director
Appointed 23 Jan 2026

PARRY, Amy

Active
Theatre Royal, WinchesterSO23 8SB
Born February 1981
Director
Appointed 28 Jan 2019

RISBRIDGER, Madeleine

Active
Theatre Royal, WinchesterSO23 8SB
Born September 1992
Director
Appointed 01 Oct 2025

SHIBATA, Sho

Active
Theatre Royal, WinchesterSO23 8SB
Born February 1983
Director
Appointed 23 Jan 2026

SPENCER, Paul James, Dr

Active
Theatre Royal, WinchesterSO23 8SB
Born August 1985
Director
Appointed 24 Jul 2017

STACEY, Shaun Raymond

Active
Theatre Royal, WinchesterSO23 8SB
Born December 1968
Director
Appointed 29 Apr 2019

WALL, Noemi

Active
Theatre Royal, WinchesterSO23 8SB
Born April 1971
Director
Appointed 12 Jun 2024

BURN, Fiona

Resigned
Dimond Road, SouthamptonSO18 1JS
Secretary
Appointed 19 Nov 2004
Resigned 18 May 2011

FULLER, Michael Anthony

Resigned
25 Hanley Road, SouthamptonSO15 5AP
Secretary
Appointed 18 Jan 1999
Resigned 31 Oct 1999

GARRIOCK, Hannah Elizabeth

Resigned
22-23 Jewry Street, WinchesterSO23 8SB
Secretary
Appointed 07 Feb 2022
Resigned 01 Aug 2023

MARLOW, Jo

Resigned
Theatre Royal, WinchesterSO23 8SB
Secretary
Appointed 18 Aug 2020
Resigned 07 Feb 2022

MILDMAY-TALJAARD, James William

Resigned
36 Churchill Road, BristolBS4 3RW
Secretary
Appointed 01 Nov 1999
Resigned 11 Jan 2001

MONKCOM, Jonathan David

Resigned
18 King Alfred Terrace, WinchesterSO23 7DE
Secretary
Appointed 11 Jan 2001
Resigned 01 Feb 2002

STREAM, John

Resigned
White Cottage, SouthamptonSO32 2JB
Secretary
Appointed 01 Feb 2002
Resigned 31 Mar 2002

WHITE, Anita

Resigned
Theatre Royal, WinchesterSO23 8SB
Secretary
Appointed 19 May 2011
Resigned 18 Aug 2020

YOUNG, Nicolas

Resigned
21 Beaucroft Road, SouthamptonSO32 2LZ
Secretary
Appointed 01 Apr 2002
Resigned 19 Nov 2004

ADAMS, Michael John

Resigned
34 Edgar Road, WinchesterSO23 9TN
Born December 1950
Director
Appointed 24 Jan 1999
Resigned 19 Mar 2003

ARKWRIGHT, Anthony Peter

Resigned
Theatre Royal, WinchesterSO23 8SB
Born July 1961
Director
Appointed 24 Jul 2017
Resigned 01 Oct 2025

BARBER, Peter William Brian

Resigned
The Courtyard Lower Farringdon, AltonGU34 3DH
Born March 1953
Director
Appointed 29 Nov 2005
Resigned 04 Nov 2013

BARRINGTON, Kate

Resigned
166c High Street, WinchesterSO23 9BA
Born January 1971
Director
Appointed 18 Jan 1999
Resigned 20 Jan 2003

BRACKEN, Charles Edward

Resigned
Symonds House, WinchesterSO23 9JS
Born November 1934
Director
Appointed 24 Jan 1999
Resigned 07 Aug 2001

BRADSHAW, Nigel William

Resigned
The Sunday School, WinchesterSO23 7DU
Born May 1951
Director
Appointed 29 Nov 2005
Resigned 05 Jun 2006

BRANDT, Fodfrey Lyton

Resigned
Spindlewood Close, SouthamptonSO16 3QD
Born October 1952
Director
Appointed 21 Oct 2008
Resigned 01 Oct 2010

BROWN, Jonathan Thomas

Resigned
Cornerways 34 Croye Close, AndoverSP10 3AF
Born June 1966
Director
Appointed 03 Jul 2001
Resigned 27 Jan 2003

BRUNT, Pierce

Resigned
Mildmay House, WinchesterSO21 1NT
Born March 1948
Director
Appointed 24 Jan 1999
Resigned 04 Jul 2005

BURGESS, Clive Robert

Resigned
1 Arlebury Park Mews, AlresfordSO24 9ER
Born October 1942
Director
Appointed 29 Jul 2003
Resigned 21 Nov 2005

CHADBOURNE, Sarah

Resigned
Orchard Cottage, AndoverSP11 8NU
Born May 1958
Director
Appointed 02 Nov 2005
Resigned 31 May 2011

CHESHIRE, Lorraine

Resigned
Theatre Royal, WinchesterSO23 8SB
Born January 1957
Director
Appointed 26 Jul 2021
Resigned 23 Jan 2026

CORNWALL, Verena Ilse

Resigned
76 Hatherley Road, WinchesterSO22 6RR
Born July 1968
Director
Appointed 18 Jan 1999
Resigned 03 Feb 1999

Persons with significant control

15

0 Active
15 Ceased

Sarah Drewery

Ceased
Theatre Royal, WinchesterSO23 8SB
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 23 Jul 2018

Tamzin Diana Sallis

Ceased
Theatre Royal, WinchesterSO23 8SB
Born January 1982

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 22 Jul 2019

Dr Paul James Spencer

Ceased
Theatre Royal, WinchesterSO23 8SB
Born August 1985

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 22 Jul 2019

Mr Anthony Peter Arkwright

Ceased
Theatre Royal, WinchesterSO23 8SB
Born July 1961

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 29 Apr 2019

Sarah Wilson-White

Ceased
Theatre Royal, WinchesterSO23 8SB
Born August 1989

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 06 Aug 2018

Mr Stephen John Gates

Ceased
Theatre Royal, WinchesterSO23 8SB
Born March 1966

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 29 Apr 2019

Mr Yinnon Ezra

Ceased
Theatre Royal, WinchesterSO23 8SB
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr David John Hill

Ceased
Theatre Royal, WinchesterSO23 8SB
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Geoff Walter Robert Curran

Ceased
Theatre Royal, WinchesterSO23 8SB
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2018

Mrs Mary Margaret Dawson

Ceased
Theatre Royal, WinchesterSO23 8SB
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mr Iain Harfield Steel

Ceased
Theatre Royal, WinchesterSO23 8SB
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mr Bernard John Sully

Ceased
Theatre Royal, WinchesterSO23 8SB
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mr Nigel Roger Melly

Ceased
Theatre Royal, WinchesterSO23 8SB
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mr Ron Meekings

Ceased
Theatre Royal, WinchesterSO23 8SB
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mrs Patricia Stallard

Ceased
Theatre Royal, WinchesterSO23 8SB
Born September 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Resolution
4 August 2023
RESOLUTIONSResolutions
Memorandum Articles
4 August 2023
MAMA
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
6 December 2021
RP04AP01RP04AP01
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Resolution
10 September 2019
RESOLUTIONSResolutions
Miscellaneous
10 September 2019
MISCMISC
Change Of Name Notice
3 September 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
2 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Auditors Resignation Company
20 December 2013
AUDAUD
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Auditors Resignation Company
21 July 2006
AUDAUD
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Resolution
3 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
16 September 1999
MEM/ARTSMEM/ARTS
Legacy
10 September 1999
287Change of Registered Office
Legacy
18 June 1999
288cChange of Particulars
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
21 April 1999
288aAppointment of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation