Company NameThe Audience Agency
Company StatusActive
Company Number08117915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Steven John Parker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Matthew Robert Locke
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Lucy Crompton-Reid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameDr Christopher Michaels
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Digital
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Adedamola Adewunmi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleData Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Richard Bruce Paterson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Colin Tudor Lawrence
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameDr Orian Brook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(10 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleAcademic
Country of ResidenceScotland
Correspondence Address6 Caledonian Mansions Otago Street
Glasgow
G12 8JJ
Scotland
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7g1 The Leathermarket
Weston Street
London
SE1 3ER
Director NameMs Julie Patricia Weston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence Address118 Oakfield Road
Penge
London
SE20 8RQ
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre Green Fish Resource Cen
46-50 Oldham Street
Manchester
M4 1le
M4 1LE
Director NameMs Andrea Mary Nixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTate Liverpool Albert Dock
Liverpool Waterfront
Liverpool
L3 4BB
Director NameDr Margaret Sheehy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2015)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Dukes Avenue
Muswell Hill
London
N10 2PU
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2015)
RoleDirector Regional & Economic Affairs
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Merseyside
CH48 8BJ
Wales
Director NameAdam Kerr
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2014)
RoleSolicitor
Country of ResidenceCheshire
Correspondence AddressAaron + Partners Llp Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMrs Sheila Elizabeth Healy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAisling House New Street
Marnhull
Sturminster Newton
Dorset
DT10 1NP
Director NameMr Timothy Richard Hornsby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre Green Fish Resource Cen
46-50 Oldham Street
Manchester
M4 1le
M4 1LE
Director NameMs Heather Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2017)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressFlat B, 3 Colinette Road
London
SW15 6QG
Director NameMr Alan Callander Rivett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMrs Geraldine Alice Collinge
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Shakespeare Company Waterside
Stratford-Upon-Avon
Warwickshire
CV37 6BB
Director NameMr Roger Tomlinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre Green Fish Resource Cen
46-50 Oldham Street
Manchester
M4 1le
M4 1LE
Director NameMr Roshan Singh Sidhu
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(5 years after company formation)
Appointment Duration3 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameDr Benjamin Alexander Walmsley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressSchool Of Performance & Cultural Industries Univer
Leeds
West Yorkshire
Director NameMrs Anjula Singh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Robin Saphra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMr Saad Eddine Said
Date of BirthJune 1982 (Born 41 years ago)
NationalityMoroccan
StatusResigned
Appointed25 May 2022(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2023)
RoleCeo And Artistic Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
Director NameMs Sarie Mairs Slee
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2022(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2023)
RoleCultural Sector Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL

Contact

Websitewww.theaudienceagency.org/
Email address[email protected]
Telephone020 74074625
Telephone regionLondon

Location

Registered AddressThe Whitehouse The Whitehouse
Wilderspool Business Park, Greenalls Ave
Stockton Heath
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2013
Turnover£1,490,878
Net Worth£337,390
Cash£400,347
Current Liabilities£390,305

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

24 December 2023Group of companies' accounts made up to 30 March 2023 (42 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Anjula Singh as a director on 9 June 2023 (1 page)
19 June 2023Appointment of Dr Orian Brook as a director on 1 June 2023 (2 pages)
6 June 2023Director's details changed for Ms Lucy Crompton-Reid on 1 June 2023 (2 pages)
4 April 2023Termination of appointment of Sarie Mairs Slee as a director on 31 March 2023 (1 page)
17 January 2023Termination of appointment of Saad Eddine Said as a director on 16 January 2023 (1 page)
6 January 2023Group of companies' accounts made up to 30 March 2022 (42 pages)
2 November 2022Termination of appointment of Robin Saphra as a director on 26 October 2022 (1 page)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Saad Eddine Said as a director on 25 May 2022 (2 pages)
7 June 2022Appointment of Ms Sarie Mairs Slee as a director on 25 May 2022 (2 pages)
29 December 2021Group of companies' accounts made up to 30 March 2021 (40 pages)
26 November 2021Appointment of Mr Robin Saphra as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Alan Callander Rivett as a director on 29 September 2021 (1 page)
30 July 2021Registered office address changed from Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1Lem4 1Le to The Whitehouse the Whitehouse Wilderspool Business Park, Greenalls Ave Stockton Heath Warrington WA4 6HL on 30 July 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
20 June 2021Appointment of Ms Anjula Singh as a director on 26 May 2021 (2 pages)
3 June 2021Termination of appointment of Timothy Richard Hornsby as a director on 26 May 2021 (1 page)
3 June 2021Appointment of Mr Colin Tudor Lawrence as a director on 26 May 2021 (2 pages)
14 April 2021Group of companies' accounts made up to 30 March 2020 (38 pages)
14 September 2020Termination of appointment of Roshan Singh Sidhu as a director on 31 July 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 February 2020Group of companies' accounts made up to 31 March 2019 (36 pages)
18 February 2020Appointment of Mr Richard Bruce Paterson as a director on 19 December 2019 (2 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 October 2019Termination of appointment of Roger Tomlinson as a director on 30 September 2019 (1 page)
23 July 2019Director's details changed for Mr Matthew Robert Locke on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Steven John Parker on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Dr Christopher Michaels on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Alan Callander Rivett on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Roger Tomlinson on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Timothy Richard Hornsby on 23 July 2019 (2 pages)
2 July 2019Termination of appointment of Geraldine Alice Collinge as a director on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Benjamin Alexander Walmsley as a director on 1 July 2019 (1 page)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 June 2019Appointment of Ms Adedamola Adewunmi as a director on 3 June 2019 (2 pages)
6 June 2019Appointment of Dr Christopher Michaels as a director on 26 May 2019 (2 pages)
3 June 2019Appointment of Ms Lucy Crompton-Reid as a director on 21 May 2019 (2 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Matthew Robert Locke as a director on 12 June 2018 (2 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
10 January 2018Termination of appointment of Sheila Elizabeth Healy as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Sheila Elizabeth Healy as a director on 8 January 2018 (1 page)
28 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
13 December 2017Appointment of Dr Benjamin Alexander Walmsley as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Dr Benjamin Alexander Walmsley as a director on 7 December 2017 (2 pages)
26 October 2017Termination of appointment of Heather Walker as a director on 20 October 2017 (1 page)
26 October 2017Termination of appointment of Heather Walker as a director on 20 October 2017 (1 page)
30 August 2017Second filing for the appointment of Roshan Singh Sidhu as a director (6 pages)
30 August 2017Second filing for the appointment of Roshan Singh Sidhu as a director (6 pages)
1 August 2017Appointment of Mr Roshan Singh Sidhu as a director on 20 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2017.
(3 pages)
1 August 2017Appointment of Mr Roshan Singh Sidhu as a director on 20 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2017.
(3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Kelly Rebecca Smith as a director on 16 June 2017 (1 page)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Andrea Mary Nixon as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Julie Patricia Weston as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Kelly Rebecca Smith as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Julie Patricia Weston as a director on 16 June 2017 (1 page)
29 June 2017Termination of appointment of Andrea Mary Nixon as a director on 16 June 2017 (1 page)
6 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
1 July 2016Annual return made up to 25 June 2016 no member list (7 pages)
1 July 2016Annual return made up to 25 June 2016 no member list (7 pages)
30 June 2016Appointment of Mr Roger Tomlinson as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Roger Tomlinson as a director on 28 June 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
13 July 2015Annual return made up to 25 June 2015 no member list (10 pages)
13 July 2015Annual return made up to 25 June 2015 no member list (10 pages)
3 June 2015Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mrs Sheila Elizabeth Healey on 3 June 2015 (2 pages)
11 May 2015Termination of appointment of Margaret Sheehy as a director on 26 March 2015 (1 page)
11 May 2015Termination of appointment of Eric Peter Fell as a director on 26 March 2015 (1 page)
11 May 2015Termination of appointment of Eric Peter Fell as a director on 26 March 2015 (1 page)
11 May 2015Registered office address changed from Unit 7G1 the Leathermarket Weston Street London SE1 3ER to Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE M4 1LE on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Unit 7G1 the Leathermarket Weston Street London SE1 3ER to Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE M4 1LE on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Margaret Sheehy as a director on 26 March 2015 (1 page)
6 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
16 October 2014Appointment of Mr Alan Callander Rivett as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Ms Geraldine Alice Collinge as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Ms Geraldine Alice Collinge as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Mr Alan Callander Rivett as a director on 25 September 2014 (2 pages)
24 July 2014Director's details changed for Miss Heather Maree Walker on 24 July 2014 (2 pages)
24 July 2014Appointment of Mrs Sheila Elizabeth Healey as a director on 18 June 2014 (2 pages)
24 July 2014Director's details changed for Miss Heather Maree Walker on 24 July 2014 (2 pages)
24 July 2014Appointment of Miss Heather Maree Walker as a director on 18 June 2014 (2 pages)
24 July 2014Appointment of Mr Timothy Richard Hornsby as a director on 18 June 2014 (2 pages)
24 July 2014Appointment of Mr Timothy Richard Hornsby as a director on 18 June 2014 (2 pages)
24 July 2014Appointment of Miss Heather Maree Walker as a director on 18 June 2014 (2 pages)
24 July 2014Appointment of Mrs Sheila Elizabeth Healey as a director on 18 June 2014 (2 pages)
10 July 2014Memorandum and Articles of Association (27 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 July 2014Statement of company's objects (2 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 July 2014Statement of company's objects (2 pages)
10 July 2014Memorandum and Articles of Association (27 pages)
1 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
18 March 2014Termination of appointment of Adam Kerr as a director (1 page)
18 March 2014Termination of appointment of Adam Kerr as a director (1 page)
2 January 2014Appointment of Mr Steven John Parker as a director (3 pages)
2 January 2014Appointment of Mr Steven John Parker as a director (3 pages)
23 December 2013Full accounts made up to 31 March 2013 (27 pages)
23 December 2013Full accounts made up to 31 March 2013 (27 pages)
4 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 November 2012Appointment of Miss Kelly Rebecca Smith as a director (3 pages)
8 November 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages)
8 November 2012Appointment of Julie Patricia Weston as a director (3 pages)
8 November 2012Appointment of Adam Kerr as a director (3 pages)
8 November 2012Appointment of Mr Eric Peter Fell as a director (3 pages)
8 November 2012Appointment of Ms Andrea Mary Nixon as a director (3 pages)
8 November 2012Appointment of Miss Kelly Rebecca Smith as a director (3 pages)
8 November 2012Termination of appointment of Stephen Muir as a director (2 pages)
8 November 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages)
8 November 2012Termination of appointment of Stephen Muir as a director (2 pages)
8 November 2012Appointment of Julie Patricia Weston as a director (3 pages)
8 November 2012Appointment of Ms Andrea Mary Nixon as a director (3 pages)
8 November 2012Appointment of Adam Kerr as a director (3 pages)
8 November 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 8 November 2012 (2 pages)
8 November 2012Appointment of Dr Margaret Sheehy as a director (3 pages)
8 November 2012Appointment of Dr Margaret Sheehy as a director (3 pages)
8 November 2012Appointment of Mr Eric Peter Fell as a director (3 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)