Advanced company searchLink opens in new window

THE CENTRE FOR INTERNATIONAL STORYTELLING LTD

Company number 05264780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2015 AP01 Appointment of Ms Rana Ward as a director on 30 November 2014
21 Aug 2015 AP01 Appointment of Miss Sarah Liisa Wilkinson as a director on 30 November 2014
21 Aug 2015 TM01 Termination of appointment of Jennifer Pearcy-Edwards as a director on 30 November 2014
12 Feb 2015 AD01 Registered office address changed from 34 Hartington Road West Ealing London W13 8QL to 21 Ealing Park Mansions 114 South Ealing Road London W5 4QD on 12 February 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 20 October 2014 no member list
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 20 October 2013 no member list
12 Jun 2013 TM01 Termination of appointment of Suresh Ariaratnam as a director
12 Jun 2013 AP01 Appointment of Mrs Pamela Jean Edwards as a director
12 Jun 2013 AP01 Appointment of Mr Joshua Bruce Wiskey as a director
05 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 20 October 2012 no member list
24 Jan 2012 CH01 Director's details changed for Mrs Jennifer Pearcy-Edwards on 20 January 2012
23 Jan 2012 TM01 Termination of appointment of Richard Ings as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 20 October 2011 no member list
01 Nov 2011 CH01 Director's details changed for Mr John Mitchinson on 13 August 2011
18 Sep 2011 TM01 Termination of appointment of Eileen Glynn as a director
30 Nov 2010 AP01 Appointment of Mrs Jennifer Pearcy-Edwards as a director
26 Nov 2010 TM01 Termination of appointment of Alastair Niven as a director
25 Oct 2010 AR01 Annual return made up to 20 October 2010 no member list
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 TM01 Termination of appointment of Phyllida Shaw as a director
07 Apr 2010 TM01 Termination of appointment of Alida Schieffelin Gersie as a director