About

Registered Number: 05569981
Date of Incorporation: 21/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 201 Haverstock Hill, London, NW3 4QG,

 

Epiphany Presentations Ltd was established in 2005. The companies directors are listed as Amerasekera, Russell, Scorgie, Lesley Anne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERASEKERA, Russell 21 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SCORGIE, Lesley Anne 21 September 2005 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 12 September 2017
AA01 - Change of accounting reference date 29 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 January 2014
AA01 - Change of accounting reference date 28 November 2013
AR01 - Annual Return 24 September 2013
MR01 - N/A 02 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AD01 - Change of registered office address 18 August 2010
CERTNM - Change of name certificate 14 June 2010
CONNOT - N/A 14 June 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Debenture 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.