About

Registered Number: 01453811
Date of Incorporation: 12/10/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: NEW DIORAMA THEATRE, 15-16 Triton Street, Regents Place, London, NW1 3BF

 

New Diorama was founded on 12 October 1979 with its registered office in London, it's status is listed as "Active". This organisation has 31 directors listed as Danby, James Philip, Devlet, Anne Maral, Graham, Philip Thomas, Guder, Utku, Hermanstein, David, Ryley, Mirium John Matthew, Wilson, Sarah, Lee, Jemima Mary, Balcombe, Josanne, Bennett, Helen Clair Margaret, Cowan, Joanna, English, Charlotte Caroline Anne, Evans, Ellen Roseleen Eileen, Goodrich, Henry Martin, Graham, Anthony Laurence, Hart, Charles, Kightley, Irene Agnes, Lee, Jemima Mary, Miller, Leslie Armstrong, Morgan, Geri, Onwukwe, Ben, Powell, Harriet Elizabeth, Roth, Fernand Paul, Routley, Andrew John, Sedgemore, Mary Audrey, Sylvestre, Cleo, Walkinshaw, Iris Elvina, Wallis, Christopher John, Whittington, Alisha Jane, Whitty, Mary Irene, Wymark, Olwen Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBY, James Philip 18 April 2011 - 1
DEVLET, Anne Maral 28 June 2017 - 1
GRAHAM, Philip Thomas 01 May 2003 - 1
GUDER, Utku 02 June 2014 - 1
HERMANSTEIN, David 01 July 2017 - 1
RYLEY, Mirium John Matthew 02 June 2014 - 1
WILSON, Sarah 04 May 2016 - 1
BALCOMBE, Josanne 24 January 2002 09 June 2003 1
BENNETT, Helen Clair Margaret 15 July 2003 22 September 2005 1
COWAN, Joanna 03 September 1998 17 October 2002 1
ENGLISH, Charlotte Caroline Anne N/A 30 August 1991 1
EVANS, Ellen Roseleen Eileen 13 October 1994 19 July 1999 1
GOODRICH, Henry Martin 14 May 1998 11 October 2001 1
GRAHAM, Anthony Laurence 14 May 1998 30 April 2002 1
HART, Charles 04 March 2008 06 July 2010 1
KIGHTLEY, Irene Agnes 24 July 1991 25 April 1994 1
LEE, Jemima Mary 29 March 2010 01 August 2010 1
MILLER, Leslie Armstrong 17 July 2002 09 September 2008 1
MORGAN, Geri 29 April 1992 07 October 1994 1
ONWUKWE, Ben 09 December 2003 27 November 2007 1
POWELL, Harriet Elizabeth 13 October 1994 27 August 1997 1
ROTH, Fernand Paul 24 July 1991 15 November 1997 1
ROUTLEY, Andrew John 27 May 2003 07 July 2010 1
SEDGEMORE, Mary Audrey 24 July 1991 21 July 1993 1
SYLVESTRE, Cleo 11 October 2001 24 November 2005 1
WALKINSHAW, Iris Elvina 24 July 1991 11 October 2001 1
WALLIS, Christopher John 30 January 1992 25 April 1994 1
WHITTINGTON, Alisha Jane 12 December 2011 31 December 2014 1
WHITTY, Mary Irene 24 July 1991 30 April 2012 1
WYMARK, Olwen Margaret 17 October 2002 02 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LEE, Jemima Mary 12 September 2011 27 February 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 12 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AAMD - Amended Accounts 09 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 12 August 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 09 November 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 15 December 2011
CERTNM - Change of name certificate 20 October 2011
CONNOT - N/A 20 October 2011
TM02 - Termination of appointment of secretary 09 September 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AUD - Auditor's letter of resignation 19 April 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 31 December 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
RESOLUTIONS - N/A 10 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 19 October 2004
CERTNM - Change of name certificate 12 August 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 18 December 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 22 May 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 17 October 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 04 July 1994
288 - N/A 04 July 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 23 September 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
363s - Annual Return 16 June 1992
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
288 - N/A 17 September 1991
363a - Annual Return 06 September 1991
AA - Annual Accounts 02 August 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
NEWINC - New incorporation documents 12 October 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.