Company NameMslexia Publications Limited
Company StatusActive
Company Number03374941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Deborah Jane Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Alexandra Jane Westwood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Sophie Julia O'Neill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(19 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Laure Sonia Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Fiona Mary Newborough
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Audrey Macnaughton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleMd Of Macnaughton Mcgregor Ltd
Country of ResidenceUnited Kingdom
Correspondence Address8 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
Director NameMs Lucy Joanne Smyth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Foluke Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleWriter/Therapist
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Lucy Emma Nichol
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed Author & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDr Claire Julia Hynes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Julie Farrell
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed19 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMargaret Wilkinson
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Gosforth Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RT
Director NameMs Susan Mary Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1999)
RoleArtist/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Secretary NameDr Deborah Jane Taylor
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 November 2006)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old High Light
1 Trinity Building
North Shields
Tyne & Wear
NE30 1JU
Director NameAgnes Juliette Andree Boisseau
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 January 2010)
RoleDesigner
Correspondence Address4 Warwick Street
Newcastle Upon Tyne
Tyne & Wear
NE6 5AQ
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Primrosebank Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9PD
Scotland
Director NameMargaret Anne Cook
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(3 years, 4 months after company formation)
Appointment Duration20 years (resigned 30 September 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameJanet Elizabeth Mackaness
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2006)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameDr Lisanne Radice
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2005)
RoleEditorial Consultant
Correspondence AddressThe Long House
3 Gelston Village
Grantham
NG32 2AE
Director NameJeannett Margaret Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 October 2020)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameAnnabel Elizabeth Ralph
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2009)
RoleWriter
Correspondence Address3 Edlingham Road Newton Hall
Durham
Co. Durham
DH1 5YS
Secretary NameCarol Seajay
NationalityAmerican
StatusResigned
Appointed02 November 2006(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2007)
RoleCompany Director
Correspondence Address75 Granville Court
Jesmond
Tyne & Wear
NE2 1TR
Director NameMs Rowan Elizabeth Ferguson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Osborne Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JS
Director NameTamzin Clare Mackie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2010)
RoleArts Writer
Country of ResidenceUnited Kingdom
Correspondence Address14 Windsor Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE1 3YL
Secretary NameHelen Buyers Baynes
NationalityBritish
StatusResigned
Appointed31 May 2007(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2016)
RoleAdministrator
Correspondence AddressWoodnook Hill Farm
Slaley
Hexham
Northumberland
NE47 0BW
Director NameMs Claire Dorothy Malcolm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameAvril Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2018)
RoleMarketing And Business Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Claire Byers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 October 2012)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
5 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
Director NameDr Victoria Bazin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 November 2022)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Rebecca Jane Morley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2015)
RoleQualified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMiss Caroline Greener
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2017)
RoleAudience Engagement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMiss Catherine Miriam Harte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2021)
RoleCompany Director, Consultant
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Jennifer Hinves
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameJeannette Margaret Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2022)
RoleMarketing Freelance
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellison Terrace
Ellison Place
Newcastle Upon Tyne
NE1 8ST

Contact

Websitewww.mslexia.co.uk
Telephone0117 1299882
Telephone regionBristol

Location

Registered AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£309,636
Net Worth£97,903
Cash£217,724
Current Liabilities£135,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

21 October 2020Termination of appointment of Margaret Anne Cook as a director on 30 September 2020 (1 page)
21 October 2020Termination of appointment of Jeannett Margaret Adams as a director on 12 October 2020 (1 page)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Susan Jane Victoria Astley Troup as a director on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 May 2019Appointment of Ms Audrey Macnaughton as a director on 1 May 2019 (2 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 November 2018Appointment of Mrs Fiona Mary Newborough as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mrs Laure Sonia Brooks as a director on 11 October 2018 (2 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
11 June 2018Statement of company's objects (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Avril Scott as a director on 12 April 2018 (1 page)
31 May 2018Termination of appointment of Jennifer Hinves as a director on 24 January 2018 (1 page)
16 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 January 2018Statement of company's objects (2 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
25 May 2017Appointment of Mrs Sophie Julia O'neill as a director on 16 May 2017 (2 pages)
25 May 2017Appointment of Mrs Sophie Julia O'neill as a director on 16 May 2017 (2 pages)
13 April 2017Termination of appointment of Caroline Greener as a director on 3 April 2017 (1 page)
13 April 2017Termination of appointment of Caroline Greener as a director on 3 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 January 2017Appointment of Ms Jennifer Hinves as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Ms Jennifer Hinves as a director on 12 January 2017 (2 pages)
8 November 2016Termination of appointment of Claire Dorothy Malcolm as a director on 2 September 2016 (1 page)
8 November 2016Termination of appointment of Claire Dorothy Malcolm as a director on 2 September 2016 (1 page)
3 August 2016Appointment of Catherine Miriam Harte as a director on 30 June 2016 (2 pages)
3 August 2016Appointment of Catherine Miriam Harte as a director on 30 June 2016 (2 pages)
12 July 2016Director's details changed for Susan Jane Victoria Astley Troup on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Margaret Anne Cook on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Jeannett Margaret Adams on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Dr Deborah Jane Taylor on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Margaret Anne Cook on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Dr Deborah Jane Taylor on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Jeannett Margaret Adams on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Susan Jane Victoria Astley Troup on 1 July 2016 (2 pages)
16 June 2016Annual return made up to 22 May 2016 no member list (9 pages)
16 June 2016Annual return made up to 22 May 2016 no member list (9 pages)
16 February 2016Termination of appointment of Helen Buyers Baynes as a secretary on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Helen Buyers Baynes as a secretary on 16 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Rebecca Jane Morley as a director on 3 November 2015 (1 page)
20 October 2015Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mrs Alexandra Jane Westwood as a director on 1 October 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (9 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (9 pages)
23 February 2015Appointment of Miss Caroline Greener as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Miss Caroline Greener as a director on 23 February 2015 (2 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
2 February 2015Appointment of Ms Rebecca Jane Morley as a director on 17 December 2014 (2 pages)
2 February 2015Appointment of Ms Rebecca Jane Morley as a director on 17 December 2014 (2 pages)
1 December 2014Termination of appointment of Rowan Elizabeth Ferguson as a director on 23 November 2014 (1 page)
1 December 2014Termination of appointment of Rowan Elizabeth Ferguson as a director on 23 November 2014 (1 page)
22 May 2014Annual return made up to 22 May 2014 no member list (9 pages)
22 May 2014Annual return made up to 22 May 2014 no member list (9 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 22 May 2013 no member list (9 pages)
14 June 2013Annual return made up to 22 May 2013 no member list (9 pages)
10 June 2013Registered office address changed from First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 10 June 2013 (1 page)
10 June 2013Registered office address changed from First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 10 June 2013 (1 page)
26 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
8 November 2012Termination of appointment of Claire Byers as a director (1 page)
8 November 2012Termination of appointment of Claire Byers as a director (1 page)
22 May 2012Annual return made up to 22 May 2012 no member list (9 pages)
22 May 2012Annual return made up to 22 May 2012 no member list (9 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
25 November 2011Director's details changed for Avril Scott on 16 November 2011 (2 pages)
25 November 2011Appointment of Dr Victoria Bazin as a director (2 pages)
25 November 2011Director's details changed for Avril Scott on 16 November 2011 (2 pages)
25 November 2011Appointment of Dr Victoria Bazin as a director (2 pages)
1 November 2011Appointment of Ms Claire Byers as a director (2 pages)
1 November 2011Appointment of Ms Claire Byers as a director (2 pages)
1 November 2011Appointment of Avril Scott as a director (2 pages)
1 November 2011Appointment of Avril Scott as a director (2 pages)
21 June 2011Annual return made up to 22 May 2011 no member list (8 pages)
21 June 2011Termination of appointment of Tamzin Mackie as a director (1 page)
21 June 2011Termination of appointment of Tamzin Mackie as a director (1 page)
21 June 2011Annual return made up to 22 May 2011 no member list (8 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Director's details changed for Susan Jane Victoria Astley Troup on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 no member list (6 pages)
24 May 2010Director's details changed for Dr Deborah Jane Taylor on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Tamzin Clare Mackie on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Jeannett Margaret Adams on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Susan Jane Victoria Astley Troup on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 no member list (6 pages)
24 May 2010Director's details changed for Dr Deborah Jane Taylor on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Tamzin Clare Mackie on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Jeannett Margaret Adams on 22 May 2010 (2 pages)
23 March 2010Appointment of Claire Malcolm as a director (2 pages)
23 March 2010Appointment of Claire Malcolm as a director (2 pages)
3 February 2010Termination of appointment of Agnes Boisseau as a director (1 page)
3 February 2010Termination of appointment of Agnes Boisseau as a director (1 page)
3 February 2010Termination of appointment of Anne Reece as a director (1 page)
3 February 2010Termination of appointment of Anne Reece as a director (1 page)
6 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
6 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
3 August 2009Appointment terminated director annabel ralph (1 page)
3 August 2009Appointment terminated director annabel ralph (1 page)
2 June 2009Director's change of particulars / tamzin mackie / 08/10/2008 (1 page)
2 June 2009Director's change of particulars / tamzin mackie / 08/10/2008 (1 page)
1 June 2009Annual return made up to 22/05/09 (5 pages)
1 June 2009Appointment terminated director gillian wales (1 page)
1 June 2009Annual return made up to 22/05/09 (5 pages)
1 June 2009Appointment terminated director gillian wales (1 page)
20 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
28 May 2008Annual return made up to 22/05/08 (5 pages)
28 May 2008Annual return made up to 22/05/08 (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 March 2008Director's change of particulars / anne reece / 25/09/2007 (1 page)
20 March 2008Director's change of particulars / anne reece / 25/09/2007 (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Annual return made up to 22/05/07 (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Annual return made up to 22/05/07 (3 pages)
7 September 2007New director appointed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 April 2007New secretary appointed (2 pages)
19 July 2006Annual return made up to 22/05/06 (7 pages)
19 July 2006Annual return made up to 22/05/06 (7 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
17 June 2005Annual return made up to 22/05/05 (7 pages)
17 June 2005Annual return made up to 22/05/05 (7 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 July 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
20 June 2003Annual return made up to 22/05/03 (7 pages)
20 June 2003Annual return made up to 22/05/03 (7 pages)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 June 2002Annual return made up to 22/05/02 (7 pages)
11 June 2002Annual return made up to 22/05/02 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 June 2001Annual return made up to 22/05/01 (5 pages)
19 June 2001Annual return made up to 22/05/01 (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 May 2000 (7 pages)
11 December 2000Full accounts made up to 31 May 2000 (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
16 July 1999Annual return made up to 22/05/99 (4 pages)
16 July 1999Annual return made up to 22/05/99 (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
19 February 1999Registered office changed on 19/02/99 from: 34 devonshire place jesmond newcastle upon tyne NE2 2ND (1 page)
19 February 1999Registered office changed on 19/02/99 from: 34 devonshire place jesmond newcastle upon tyne NE2 2ND (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
16 December 1998Annual return made up to 22/05/98
  • 363(287) ‐ Registered office changed on 16/12/98
(4 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Annual return made up to 22/05/98
  • 363(287) ‐ Registered office changed on 16/12/98
(4 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
14 July 1998Registered office changed on 14/07/98 from: 34 cavendish place jesmond newcastle upon tyne NE2 2NE (1 page)
14 July 1998Registered office changed on 14/07/98 from: 34 cavendish place jesmond newcastle upon tyne NE2 2NE (1 page)
22 May 1997Incorporation (23 pages)
22 May 1997Incorporation (23 pages)