About

Registered Number: 02609490
Date of Incorporation: 10/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Rothbury Hall Azof Street, Greenwich, London, SE10 0EF

 

Established in 1991, Emergency Exit Arts have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Hoey, Teresa, Homfray, Alexander Kenyon, Mcknight, Benjamin Myers, Muncaster, Richard, Segal, Dana Kohava, Bostock, Timothy, Clarke, Elaine, Alexander, Daniel David, Aukin, Liane, Auld, Robin Raywood Livingston, Beer, Vanilla, Bone, Geraldine Louise, Bone, Vanessa Sylvia Elizabeth, Bostock, Timothy, Clarke, Elaine, Davies, Rosamund, Diep Chu, Lee, Fegan, Anthony John, Galloway, Alex, Lowe, Paul Bernard, Lowe, Paul Bernard, Mannix, Steven, Neldner, Dirk, Robson, Mary Josephine, Slater, Hilary Jane, Turner, Laura, Wendelboe, Kate, Woodward, Laura, Wootten, Carrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOEY, Teresa 07 December 2016 - 1
HOMFRAY, Alexander Kenyon 07 September 2016 - 1
MCKNIGHT, Benjamin Myers 19 June 2013 - 1
MUNCASTER, Richard 30 September 2013 - 1
SEGAL, Dana Kohava 07 September 2016 - 1
ALEXANDER, Daniel David 01 August 1993 03 December 1994 1
AUKIN, Liane 10 May 1991 16 November 1996 1
AULD, Robin Raywood Livingston 28 March 2013 28 May 2014 1
BEER, Vanilla 28 September 1996 05 December 2004 1
BONE, Geraldine Louise 10 May 1991 16 July 1995 1
BONE, Vanessa Sylvia Elizabeth 25 November 2001 23 November 2008 1
BOSTOCK, Timothy 21 June 1995 01 March 1997 1
CLARKE, Elaine 16 September 2007 03 October 2012 1
DAVIES, Rosamund 18 May 2003 23 November 2008 1
DIEP CHU, Lee 30 September 2013 07 September 2016 1
FEGAN, Anthony John 10 February 2002 07 March 2004 1
GALLOWAY, Alex 15 October 1995 27 November 2013 1
LOWE, Paul Bernard 13 December 2011 23 June 2016 1
LOWE, Paul Bernard 10 May 1991 27 July 1991 1
MANNIX, Steven 22 February 2012 07 December 2016 1
NELDNER, Dirk 19 June 2013 07 September 2016 1
ROBSON, Mary Josephine 10 May 1991 24 November 2010 1
SLATER, Hilary Jane 01 August 1993 20 August 1994 1
TURNER, Laura 07 September 2016 26 February 2019 1
WENDELBOE, Kate 19 June 2013 02 December 2015 1
WOODWARD, Laura 05 December 2018 10 September 2019 1
WOOTTEN, Carrie 24 March 2010 19 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Timothy 10 May 1991 31 March 1992 1
CLARKE, Elaine 24 September 2000 26 March 2004 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 08 July 2008
353 - Register of members 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
353 - Register of members 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
363s - Annual Return 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 13 June 1995
288 - N/A 01 June 1995
288 - N/A 08 March 1995
AA - Annual Accounts 20 February 1995
288 - N/A 04 July 1994
288 - N/A 04 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 29 April 1993
288 - N/A 29 April 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 10 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1992
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.