MANAGEMENT FORUM LIMITED
Status | ACTIVE |
Company No. | 01470584 |
Category | Private Limited Company |
Incorporated | 02 Jan 1980 |
Age | 44 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MANAGEMENT FORUM LIMITED is an active private limited company with number 01470584. It was incorporated 44 years, 3 months, 24 days ago, on 02 January 1980. The company address is 10-12 Rivington Street, London, EC2A 3DU, England.
Company Fillings
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Neil Thomas
Notification date: 2024-03-01
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dwane Louise Frances Charalambous
Cessation date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Annabel Jane Davies
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change account reference date company previous shortened
Date: 19 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zena Patricia Singer
Termination date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
New address: 10-12 Rivington Street London EC2A 3DU
Old address: 98-100 Maybury Road Woking Surrey GU21 5JL
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Nina Rossey
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Zena Patricia Singer
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Jeffrey Neil Thomas
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Axel Hermann Walter Von Schellenberg
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Zena Patricia Singer
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Barry Peter Osborne
Documents
Appoint person secretary company with name
Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nina Rossey
Documents
Appoint person secretary company with name date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nina Rossey
Appointment date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annabel Jane Davies
Appointment date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dwane Louise Frances Charalambous
Appointment date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barry Peter Osborne
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Axel Hermann Walter Von Schellenberg
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Zena Patricia Singer
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry osbourne / 21/09/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 05 Jun 2006
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: 48 woodbridge road guildford surrey GU1 4RJ
Documents
Accounts with accounts type small
Date: 01 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Resolution
Date: 22 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; full list of members
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 24/02/99 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with made up date
Date: 27 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with made up date
Date: 20 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; no change of members
Documents
Accounts with made up date
Date: 21 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; full list of members
Documents
Some Companies
1 STRATHRAY GARDENS NW3 LIMITED
FLAT 1,HAMPSTEAD,NW3 4PA
Number: | 04436269 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROUGH'S BUTCHERS (AINSDALE) LIMITED
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 05394571 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BANK STREET,CASTLEFORD,WF10 1JD
Number: | 11921650 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07921125 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PERIWINKLE TERRACE, PERIWINKLE LANE,DUNSTABLE,LU6 3TE
Number: | 09087148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ
Number: | 10522409 |
Status: | ACTIVE |
Category: | Private Limited Company |