ATTITUDE IS EVERYTHING

Register to unlock more data on OkredoRegister

ATTITUDE IS EVERYTHING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06397532

Incorporation date

12/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

138 Kingsland Road Attitude Is Everything C/O Bradbury Studios, 138 Kingsland Road, London E2 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2007)
dot icon23/01/2026
Termination of appointment of Samantha Oldham as a director on 2026-01-19
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Termination of appointment of James Drury as a director on 2025-12-08
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon24/09/2025
Termination of appointment of Rachel Pope as a director on 2025-09-15
dot icon03/07/2025
Registered office address changed from 54 Chalton Street Kings Cross London NW1 1HS to 138 Kingsland Road Attitude is Everything C/O Bradbury Studios 138 Kingsland Road London E2 8DY on 2025-07-03
dot icon03/07/2025
Termination of appointment of Rachael Burton as a director on 2025-03-31
dot icon03/07/2025
Termination of appointment of Jane Mary Dyball as a director on 2025-03-31
dot icon03/07/2025
Appointment of Ms Claire Evelyn Cordeaux as a director on 2025-06-16
dot icon03/07/2025
Termination of appointment of Daniel John Pounder as a director on 2025-06-16
dot icon22/01/2025
Termination of appointment of Celia Katherine Makin-Bell as a secretary on 2025-01-16
dot icon16/01/2025
Appointment of Ms Zoe Martinez as a secretary on 2025-01-16
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon09/07/2024
Appointment of Mrs Jessica Jones as a director on 2024-06-17
dot icon08/07/2024
Termination of appointment of Hannah Jade Mckearnen as a director on 2024-06-17
dot icon08/07/2024
Appointment of Mr Ruben Govinden as a director on 2024-06-17
dot icon08/07/2024
Appointment of Miss Esther Agatha Oram as a director on 2024-06-17
dot icon08/07/2024
Appointment of Ms Samantha Oldham as a director on 2024-06-17
dot icon12/03/2024
Termination of appointment of Aminder Kaur Virdee as a director on 2024-03-11
dot icon23/01/2024
Appointment of Miss Hannah Phelan Mclennan as a director on 2023-12-04
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Jennifer Hamada as a director on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon11/04/2023
Appointment of Mrs Rachel Pope as a director on 2023-03-13
dot icon31/03/2023
Termination of appointment of William John Steadman as a director on 2023-03-13
dot icon31/03/2023
Appointment of Mr Ben John Luke Price as a director on 2023-03-13
dot icon31/03/2023
Appointment of Mr Adrian Charles Calvert Bossey as a director on 2023-03-13
dot icon27/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Termination of appointment of Samantha Marnie Middlemiss as a director on 2022-12-13
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/09/2022
Appointment of Mr Daniel John Pounder as a director on 2022-09-12
dot icon13/09/2022
Termination of appointment of Stephen Howard Moore as a director on 2022-09-12
dot icon22/06/2022
Termination of appointment of Zoe Eleanor Hallam as a director on 2022-06-13
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/10/2021
Termination of appointment of Ailsa Lesley Mcwilliam as a secretary on 2021-10-11
dot icon12/10/2021
Appointment of Ms Celia Katherine Makin-Bell as a secretary on 2021-10-11
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Termination of appointment of Katie Ann Smith as a director on 2021-03-08
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon30/06/2020
Appointment of Ms Jennifer Hamada as a director on 2020-06-22
dot icon28/04/2020
Termination of appointment of Melissa Barber as a director on 2020-04-23
dot icon13/01/2020
Appointment of Mr James Drury as a director on 2019-12-09
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Appointment of Miss Jacqui Adeniji-Williams as a director on 2019-12-09
dot icon18/12/2019
Appointment of Ms Jane Mary Dyball as a director on 2019-12-09
dot icon18/12/2019
Appointment of Miss Aminder Kaur Virdee as a director on 2019-12-09
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/09/2019
Director's details changed for Ms Samantha Marnie Middlemiss on 2019-09-25
dot icon16/09/2019
Appointment of Mr Stephen Howard Moore as a director on 2019-09-02
dot icon26/03/2019
Appointment of Miss Rachael Burton as a director on 2019-03-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon20/09/2018
Termination of appointment of Suzanne Natalie Bull as a secretary on 2018-09-17
dot icon20/09/2018
Appointment of Ms Ailsa Lesley Mcwilliam as a secretary on 2018-09-17
dot icon18/09/2018
Termination of appointment of Paul Robert Taylor as a director on 2018-09-17
dot icon27/06/2018
Termination of appointment of Derek Clifford Garland as a director on 2018-06-26
dot icon25/06/2018
Appointment of Miss Hannah Jade Mckearnen as a director on 2018-06-04
dot icon20/06/2018
Termination of appointment of Nicholas William Dugdale as a director on 2018-06-04
dot icon20/06/2018
Termination of appointment of Paul Richard Cowell as a director on 2018-06-04
dot icon29/03/2018
Director's details changed for Ms Samantha Marnie Middlemiss on 2018-03-28
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/09/2017
Termination of appointment of Adam Frank Hawley as a director on 2017-09-07
dot icon15/03/2017
Appointment of Mr Adam Frank Hawley as a director on 2017-03-13
dot icon15/03/2017
Appointment of Ms Melissa Barber as a director on 2017-03-13
dot icon15/03/2017
Appointment of Mr Derek Clifford Garland as a director on 2017-03-13
dot icon15/03/2017
Appointment of Mr William John Steadman as a director on 2017-03-13
dot icon26/01/2017
Director's details changed for Miss Katie Ann Smith on 2017-01-04
dot icon13/12/2016
Appointment of Ms Samantha Marnie Middlemiss as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Stephen Paul Reid as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Alistair Neil Mcdonald as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Russell Scott Barton as a director on 2016-12-12
dot icon16/11/2016
Director's details changed for Mr Nicholas William Dugdale on 2016-11-09
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Termination of appointment of April Elizabeth Clark as a director on 2016-09-12
dot icon21/06/2016
Appointment of Ms Zoe Eleanor Hallam as a director on 2016-06-20
dot icon16/03/2016
Termination of appointment of Bindu Paul as a director on 2016-03-14
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Maria Adebisi Lisa Modinat Oshodi as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Katie Ann Smith as a secretary on 2015-12-14
dot icon22/10/2015
Annual return made up to 2015-10-10 no member list
dot icon22/10/2015
Appointment of Miss Katie Ann Smith as a secretary on 2015-09-21
dot icon22/10/2015
Termination of appointment of Dorothy Levine as a director on 2015-09-21
dot icon05/08/2015
Resolutions
dot icon18/03/2015
Appointment of Mr Nicholas William Dugdale as a director on 2015-03-16
dot icon18/03/2015
Appointment of Mr Paul Richard Cowell as a director on 2015-03-16
dot icon17/03/2015
Appointment of Miss Bindu Paul as a director on 2015-03-16
dot icon17/03/2015
Appointment of Miss Katie Ann Smith as a director on 2015-03-16
dot icon17/03/2015
Appointment of Mr Paul Robert Taylor as a director on 2015-03-16
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-10 no member list
dot icon23/10/2014
Termination of appointment of Nigel Edward Mccune as a director on 2014-09-16
dot icon23/10/2014
Termination of appointment of Helen Parker-Jayne Isibor as a director on 2014-01-15
dot icon26/06/2014
Director's details changed for Mrs April Elizabeth Clark on 2014-06-25
dot icon03/12/2013
Appointment of Miss Dorothy Levine as a director
dot icon03/12/2013
Appointment of Mr Alistair Neil Mcdonald as a director
dot icon03/12/2013
Termination of appointment of Peter Tudor as a director
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-10 no member list
dot icon21/10/2013
Appointment of Mrs April Elizabeth Clark as a director
dot icon11/04/2013
Change of name notice
dot icon11/04/2013
Certificate of change of name
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Mr Russell Scott Barton as a director
dot icon25/10/2012
Annual return made up to 2012-10-10 no member list
dot icon25/10/2012
Termination of appointment of Stewart Lucas as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Director's details changed for Mr Nigel Mccune on 2011-12-12
dot icon12/12/2011
Termination of appointment of Esther O'callaghan as a director
dot icon12/12/2011
Termination of appointment of Troi Lee as a director
dot icon12/12/2011
Termination of appointment of Paul Bonham as a director
dot icon12/12/2011
Termination of appointment of Derek Garland as a director
dot icon31/10/2011
Annual return made up to 2011-10-10 no member list
dot icon15/12/2010
Appointment of Ms Esther Maria O'callaghan as a director
dot icon15/12/2010
Appointment of Miss Helen Parker-Jayne Isibor as a director
dot icon15/12/2010
Director's details changed for Paul Robert Bonham on 2010-12-15
dot icon15/12/2010
Appointment of Mr Stewart Henry Lucas as a director
dot icon15/12/2010
Appointment of Mr Peter John Tudor as a director
dot icon15/12/2010
Termination of appointment of Milicent Nwadiaro as a director
dot icon15/12/2010
Director's details changed for Miss Maria O'shodi on 2010-12-15
dot icon03/11/2010
Annual return made up to 2010-10-10 no member list
dot icon03/11/2010
Director's details changed for Paul Robert Bonham on 2010-11-02
dot icon02/11/2010
Director's details changed for Milicent Nkiruka Nwadiaro on 2010-11-02
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/12/2009
Appointment of Mr Stephen Reid as a director
dot icon24/11/2009
Appointment of Ms Millicent Nkiruka Nwadiaro as a director
dot icon09/11/2009
Annual return made up to 2009-10-10 no member list
dot icon09/11/2009
Director's details changed for Millicent Nkiruka Nwadiaro on 2009-11-06
dot icon09/11/2009
Director's details changed for Miss Maria O'shodi on 2009-11-06
dot icon09/11/2009
Director's details changed for Mr Troi Lee on 2009-11-06
dot icon09/11/2009
Director's details changed for Mr Nigel Mccune on 2009-11-06
dot icon09/11/2009
Director's details changed for Paul Robert Bonham on 2009-11-06
dot icon09/11/2009
Director's details changed for Derek Clifford Garland on 2009-11-06
dot icon23/10/2009
Director's details changed for Paul Robert Bonham on 2009-09-01
dot icon23/10/2009
Termination of appointment of Graeme Wall as a director
dot icon17/03/2009
Director appointed mr nigel mccune
dot icon17/03/2009
Director appointed mr troi lee
dot icon17/03/2009
Director appointed miss maria o'shodi
dot icon10/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/10/2008
Annual return made up to 10/10/08
dot icon25/01/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon12/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oram, Esther
Director
17/06/2024 - Present
5
Pounder, Daniel John
Director
12/09/2022 - 16/06/2025
27
Oldham, Samantha
Director
17/06/2024 - 19/01/2026
-
Dyball, Jane Mary
Director
09/12/2019 - 31/03/2025
28
Lee, Troi Minh Hong
Director
03/03/2009 - 06/12/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTITUDE IS EVERYTHING

ATTITUDE IS EVERYTHING is an(a) Active company incorporated on 12/10/2007 with the registered office located at 138 Kingsland Road Attitude Is Everything C/O Bradbury Studios, 138 Kingsland Road, London E2 8DY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTITUDE IS EVERYTHING?

toggle

ATTITUDE IS EVERYTHING is currently Active. It was registered on 12/10/2007 .

Where is ATTITUDE IS EVERYTHING located?

toggle

ATTITUDE IS EVERYTHING is registered at 138 Kingsland Road Attitude Is Everything C/O Bradbury Studios, 138 Kingsland Road, London E2 8DY.

What does ATTITUDE IS EVERYTHING do?

toggle

ATTITUDE IS EVERYTHING operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ATTITUDE IS EVERYTHING?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Samantha Oldham as a director on 2026-01-19.