Gosforth
Newcastle Upon Tyne
NE3 2DT
Director Name | Mrs Linda Gough |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2001(69 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Michael Charles Henry Gough |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2001(69 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | David Anthony Newman |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2001(69 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Dr Alan William Atkinson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2003(71 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Robert John Day |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2005(73 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr Raymond Henderson |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(75 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr Terence Dickson Patrick |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2008(76 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Freelance TV Director |
Country of Residence | England |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr William John Owen |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2011(79 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Secretary Name | Mr Ray Henderson |
---|---|
Status | Current |
Appointed | 21 October 2012(80 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr John Howden |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr Mike Whyman |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mrs Jacqueline Williams |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2018(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Adult Tutor |
Country of Residence | England |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr Simon Mark Sumner |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2018(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Mr David Anthony Henderson |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Secretary Name | Mr David Anthony Henderson |
---|---|
Status | Current |
Appointed | 14 October 2022(90 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Director Name | Edward Tancred Agius |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 1994) |
Role | Retired |
Correspondence Address | 4 Court House Gardens Finchley London N3 1PX |
Director Name | Roy Henry James Claisse |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(59 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Purlieu Way Theydon Bois Epping Essex CM16 7ED |
Director Name | David Anstice |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 October 2001) |
Role | Retired |
Correspondence Address | 38 Leaholme Gardens Bristol Avon BS14 0LH |
Director Name | Bernard Francis Ashby |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 October 1999) |
Role | Freelance Film Editor |
Correspondence Address | 16 Lanark Close Ealing London W5 1SN |
Director Name | Mollie Patricia Butler |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1992) |
Role | School Teacher |
Correspondence Address | 27 St James Road Ilkley West Yorkshire LS29 9PY |
Director Name | Alan Sheldon Cartwright |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 October 2004) |
Role | Retired Chartered Accountant |
Correspondence Address | 4 Tresco Avenue Stretford Manchester Lancashire M32 8PE |
Director Name | Douglas Thomas Collender |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1993) |
Role | T/V Lighting Director |
Correspondence Address | 10 Fellside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JW |
Director Name | Brian Patrick Dunckley |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 03 November 1991) |
Role | Cartographical Surveyor |
Correspondence Address | 38 The Paddock Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | Valrie Bristow Ellis |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 October 2004) |
Role | Retired Teacher |
Correspondence Address | 4 Tresco Avenue Stretford Manchester Lancashire M32 8PE |
Director Name | Arthur John Gibbs |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 December 2019) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Secretary Name | Maj Angus Ivor Malcolm Gregor Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | 55 The Gateway Dover Kent CT16 1LQ |
Director Name | Maurice Stephen Adcock |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 26 October 2003) |
Role | Retiredcommunications Engineer |
Correspondence Address | 29 Wilsthorpe Road Breaston Derby DE72 3EA |
Director Name | Elizabeth Donlan |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | Plantation Mill House Flip Road Haslingden Rossendale Lancashire BB4 5EJ |
Director Name | Judith Elizabeth Laura Gleaves |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 October 1999) |
Role | Retired Teacher |
Correspondence Address | 46 Linley Grove Alsager Stoke On Trent Staffordshire ST7 2PS |
Director Name | John Gleaves |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2000) |
Role | Retired Headteacher |
Correspondence Address | 46 Linley Grove Alsager Stoke On Trent Staffordshire ST7 2PS |
Director Name | Michael Anthony Donlan |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(63 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 24 October 2004) |
Role | Communications Engineer |
Correspondence Address | Plantation Mill House Flip Road Haslingden Lancashire BB4 5EJ |
Secretary Name | John Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Retired Head Teacher |
Correspondence Address | 46 Linley Grove Alsager Stoke On Trent Staffordshire ST7 2PS |
Secretary Name | Norman Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Robert John Drake |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Darwin Close Burntwood Staffordshire WS7 9HP |
Secretary Name | Mr Bernard Maurice See |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 127 Comptons Lane Horsham West Sussex RH13 5NZ |
Director Name | Cllr Peter Sephton Coles |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lacey House Farm Charleston Hebden Bridge West Yorkshire HX7 6PN |
Secretary Name | Mr Ray Henderson |
---|---|
Status | Resigned |
Appointed | 21 October 2012(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 June 2022) |
Role | Company Director |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
Website | theiac.org.uk |
---|
Registered Address | McCracken Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,567 |
Net Worth | £200,122 |
Cash | £223,179 |
Current Liabilities | £29,676 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 2 weeks from now) |
16 September 2021 | Appointment of Mr David Anthony Henderson as a director on 7 September 2021 (2 pages) |
---|---|
11 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (24 pages) |
10 December 2020 | Termination of appointment of Ivor Rose as a director on 10 October 2020 (1 page) |
9 June 2020 | Termination of appointment of Arthur John Gibbs as a director on 31 December 2019 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (24 pages) |
2 October 2019 | Appointment of Mr Simon Mark Sumner as a director on 21 October 2018 (2 pages) |
2 October 2019 | Appointment of Mrs Jacqueline Williams as a director on 21 October 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr Terence Dickson Patrick on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Ivor Rose on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Terence Dickson Patrick on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for David Anthony Newman on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Raymond Henderson on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Michael Charles Henry Gough on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mrs Linda Gough on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Robert John Day on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Phillip Collins on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Arthur John Gibbs on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Dr Alan William Atkinson on 17 January 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (24 pages) |
21 September 2018 | Termination of appointment of John Roberts as a director on 7 September 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Brenda Mary Granshaw as a director on 1 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (24 pages) |
13 October 2017 | Termination of appointment of Eric Benjamin Granshaw as a director on 23 October 2016 (1 page) |
13 October 2017 | Termination of appointment of Eric Benjamin Granshaw as a director on 23 October 2016 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
28 October 2016 | Total exemption full accounts made up to 30 April 2016 (24 pages) |
28 October 2016 | Total exemption full accounts made up to 30 April 2016 (24 pages) |
17 February 2016 | Annual return made up to 1 February 2016 no member list (17 pages) |
17 February 2016 | Annual return made up to 1 February 2016 no member list (17 pages) |
12 February 2016 | Appointment of Mr John Roberts as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Roberts as a director on 1 February 2016 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 30 April 2015 (24 pages) |
2 December 2015 | Total exemption full accounts made up to 30 April 2015 (24 pages) |
16 June 2015 | Termination of appointment of David Anthony Henderson as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of David Anthony Henderson as a director on 16 June 2015 (1 page) |
7 May 2015 | Appointment of Mr David Anthony Henderson as a director on 15 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Anthony Henderson as a director on 15 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (16 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (16 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (16 pages) |
4 February 2015 | Appointment of Mr Mike Whyman as a director on 15 December 2014 (2 pages) |
4 February 2015 | Appointment of Mr Mike Whyman as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr John Howden as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr John Howden as a director on 15 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Reginald Lancaster as a director on 19 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Ronald Dudley Prosser as a director on 19 October 2014 (1 page) |
5 December 2014 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to Mccracken Park Great North Road Gosforth Newcastle upon Tyne NE3 2DT on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Reginald Lancaster as a director on 19 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Ronald Dudley Prosser as a director on 19 October 2014 (1 page) |
9 October 2014 | Total exemption full accounts made up to 30 April 2014 (25 pages) |
9 October 2014 | Total exemption full accounts made up to 30 April 2014 (25 pages) |
11 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
11 February 2014 | Director's details changed for Ronald Dudley Prosser on 10 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
11 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
11 February 2014 | Director's details changed for Ronald Dudley Prosser on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Ivor Rose on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Ivor Rose on 10 February 2014 (2 pages) |
23 December 2013 | Termination of appointment of Roy Henry James Claisse as a director on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Roy Henry James Claisse as a director on 23 December 2013 (1 page) |
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (24 pages) |
14 November 2013 | Total exemption full accounts made up to 30 April 2013 (24 pages) |
11 November 2013 | Termination of appointment of Peter Holdroyd as a director on 27 October 2013 (1 page) |
11 November 2013 | Termination of appointment of Peter Holdroyd as a director on 27 October 2013 (1 page) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
14 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
13 February 2013 | Director's details changed for Mr William John Owen on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ronald Dudley Prosser on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for David Anthony Newman on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Linda Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Reginald Lancaster on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Peter Holdroyd on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Eric Benjamin Granshaw on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Brenda Mary Granshaw on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Robert John Day on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Phillip Collins on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Roy Henry James Claisse on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ivor Rose on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Dr Alan William Atkinson on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Linda Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr William John Owen on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for David Anthony Newman on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ronald Dudley Prosser on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Linda Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Reginald Lancaster on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Brenda Mary Granshaw on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Eric Benjamin Granshaw on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Peter Holdroyd on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Robert John Day on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Phillip Collins on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Roy Henry James Claisse on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ivor Rose on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Dr Alan William Atkinson on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Arthur John Gibbs on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Michael Charles Henry Gough on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Linda Gough on 13 February 2013 (2 pages) |
28 November 2012 | Appointment of Mr Peter Holdroyd as a director on 21 October 2012 (2 pages) |
28 November 2012 | Appointment of Mr Peter Holdroyd as a director on 21 October 2012 (2 pages) |
23 November 2012 | Appointment of Mrs Brenda Mary Granshaw as a director on 21 October 2012 (2 pages) |
23 November 2012 | Appointment of Mrs Brenda Mary Granshaw as a director on 21 October 2012 (2 pages) |
22 November 2012 | Appointment of Mr Ray Henderson as a secretary on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Bernard Maurice See as a director on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Eric David Montague as a director on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Bernard Maurice See as a secretary on 21 October 2012 (1 page) |
22 November 2012 | Appointment of Mr Ray Henderson as a secretary on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Bernard Maurice See as a director on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Eric David Montague as a director on 21 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Bernard Maurice See as a secretary on 21 October 2012 (1 page) |
12 October 2012 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
12 October 2012 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (19 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (19 pages) |
10 February 2012 | Annual return made up to 1 February 2012 no member list (19 pages) |
8 December 2011 | Appointment of Mr William John Owen as a director on 23 October 2011 (2 pages) |
8 December 2011 | Termination of appointment of Derek Mathieson as a director on 23 October 2011 (1 page) |
8 December 2011 | Appointment of Mr William John Owen as a director on 23 October 2011 (2 pages) |
8 December 2011 | Termination of appointment of Derek Mathieson as a director on 23 October 2011 (1 page) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (24 pages) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (24 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (19 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (19 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (19 pages) |
22 November 2010 | Termination of appointment of Peter Coles as a director (1 page) |
22 November 2010 | Termination of appointment of Peter Coles as a director (1 page) |
15 September 2010 | Total exemption full accounts made up to 30 April 2010 (23 pages) |
15 September 2010 | Total exemption full accounts made up to 30 April 2010 (23 pages) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (12 pages) |
3 February 2010 | Director's details changed for Ivor Rose on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Anthony Newman on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Drake on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Linda Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Raymond Henderson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Phillip Collins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Day on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Coles on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Robert Drake as a director (1 page) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (12 pages) |
3 February 2010 | Director's details changed for Ivor Rose on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Anthony Newman on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Drake on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Linda Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Raymond Henderson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Phillip Collins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Day on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Coles on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 no member list (12 pages) |
3 February 2010 | Director's details changed for Ivor Rose on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Eric Benjamin Granshaw on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Derek Mathieson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Eric David Montague on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ronald Dudley Prosser on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Anthony Newman on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Councillor Terence Dickson Patrick on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Drake on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Charles Henry Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Linda Gough on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Lancaster on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Phillip Collins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Raymond Henderson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Arthur John Gibbs on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Coles on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Day on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Roy Henry James Claisse on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Alan William Atkinson on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Robert Drake as a director (1 page) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (20 pages) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (20 pages) |
21 October 2009 | Termination of appointment of Kenneth Seeger as a director (1 page) |
21 October 2009 | Termination of appointment of Kenneth Seeger as a director (1 page) |
24 August 2009 | Director's change of particulars / eric montague / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / eric montague / 24/08/2009 (1 page) |
16 February 2009 | Annual return made up to 01/02/09 (8 pages) |
16 February 2009 | Director's change of particulars / ronald prosser / 01/12/2008 (1 page) |
16 February 2009 | Annual return made up to 01/02/09 (8 pages) |
16 February 2009 | Director's change of particulars / ronald prosser / 01/12/2008 (1 page) |
7 January 2009 | Director appointed mr terence dickson patrick (1 page) |
7 January 2009 | Director appointed mr terence dickson patrick (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from iac the film and video institute global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from iac the film and video institute global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (21 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (21 pages) |
7 July 2008 | Director appointed raymond henderson (3 pages) |
7 July 2008 | Director appointed raymond henderson (3 pages) |
4 March 2008 | Annual return made up to 01/02/08 (8 pages) |
4 March 2008 | Annual return made up to 01/02/08 (8 pages) |
25 February 2008 | Appointment terminated director desmond knott (1 page) |
25 February 2008 | Appointment terminated director desmond knott (1 page) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (23 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (23 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
3 March 2007 | Annual return made up to 01/02/07
|
3 March 2007 | Annual return made up to 01/02/07
|
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
15 November 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
15 November 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 24C west st. Epsom surrey KT18 7RJ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 24C west st. Epsom surrey KT18 7RJ (1 page) |
8 February 2006 | Annual return made up to 01/02/06 (10 pages) |
8 February 2006 | Annual return made up to 01/02/06 (10 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (2 pages) |
7 February 2006 | New director appointed (2 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
11 February 2005 | Annual return made up to 01/02/05 (10 pages) |
11 February 2005 | Annual return made up to 01/02/05 (10 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 01/02/04
|
8 March 2004 | Annual return made up to 01/02/03 (13 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 01/02/04
|
8 March 2004 | Annual return made up to 01/02/03 (13 pages) |
3 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
3 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Annual return made up to 01/02/02
|
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Annual return made up to 01/02/02
|
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
15 August 2002 | Annual return made up to 01/02/01
|
15 August 2002 | Annual return made up to 01/02/01
|
13 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Annual return made up to 01/02/00 (11 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Annual return made up to 01/02/00 (11 pages) |
7 February 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
15 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
15 March 1999 | Annual return made up to 01/02/99
|
15 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
15 March 1999 | Annual return made up to 01/02/99
|
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
7 January 1999 | Memorandum and Articles of Association (10 pages) |
7 January 1999 | Memorandum and Articles of Association (10 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Annual return made up to 01/02/98
|
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Annual return made up to 01/02/98
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
4 February 1997 | Annual return made up to 01/02/97
|
4 February 1997 | Annual return made up to 01/02/97
|
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
21 February 1996 | Annual return made up to 01/02/96 (12 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
21 February 1996 | Annual return made up to 01/02/96 (12 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |