Background WavePink WaveYellow Wave

NEWSQUEST COMMUNITY MEDIA LIMITED (00019300)

NEWSQUEST COMMUNITY MEDIA LIMITED (00019300) is an active UK company. incorporated on 15 January 1884. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. NEWSQUEST COMMUNITY MEDIA LIMITED has been registered for 142 years.

Company Number
00019300
Status
active
Type
ltd
Incorporated
15 January 1884
Age
142 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
SIC Codes
58130, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST COMMUNITY MEDIA LIMITED

NEWSQUEST COMMUNITY MEDIA LIMITED is an active company incorporated on 15 January 1884 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. NEWSQUEST COMMUNITY MEDIA LIMITED was registered 142 years ago.(SIC: 58130, 58190)

Status

active

Active since 142 years ago

Company No

00019300

LTD Company

Age

142 Years

Incorporated 15 January 1884

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ARCHANT COMMUNITY MEDIA LIMITED
From: 16 November 2011To: 7 March 2023
ARCHANT REGIONAL LIMITED
From: 1 March 2002To: 16 November 2011
EASTERN COUNTIES NEWSPAPERS GROUP LIMITED
From: 31 December 1977To: 1 March 2002
EASTERN COUNTIES NEWSPAPERS GROUP LIMITED
From: 15 January 1884To: 31 December 1977
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY England
From: 28 March 2022To: 8 March 2023
Prospect House Rouen Road Norwich Norfolk NR1 1RE
From: 15 January 1884To: 28 March 2022
Timeline

60 key events • 1884 - 2024

Funding Officers Ownership
Company Founded
Jan 84
Funding Round
Jan 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Oct 11
Share Issue
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Left
Jan 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Capital Update
Dec 19
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Secured
Aug 21
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Apr 23
Capital Update
Dec 24
4
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

425

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 June 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 June 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 June 2022
REC2REC2
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 March 2022
RM02RM02
Move Registers To Sail Company With New Address
29 March 2022
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
28 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 March 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 March 2022
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 March 2022
REC2REC2
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Court Order
5 July 2021
OCOC
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
29 March 2021
CVA4CVA4
Liquidation Receiver Appointment Of Receiver
12 March 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 March 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 March 2021
RM01RM01
Legacy
8 January 2021
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 October 2020
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2011
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
16 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
13 January 2010
CC04CC04
Memorandum Articles
13 January 2010
MEM/ARTSMEM/ARTS
Resolution
13 January 2010
RESOLUTIONSResolutions
Legacy
20 December 2009
MG01MG01
Legacy
12 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288cChange of Particulars
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288cChange of Particulars
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Memorandum Articles
9 June 2004
MEM/ARTSMEM/ARTS
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
88(3)88(3)
Legacy
12 July 2002
88(2)R88(2)R
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2002
OC425OC425
Certificate Capital Reduction Issued Capital
1 March 2002
CERT15CERT15
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
288cChange of Particulars
Certificate Capital Reduction Issued Capital
8 November 2001
CERT15CERT15
Legacy
8 November 2001
OC138OC138
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
88(2)R88(2)R
Legacy
3 October 2001
288cChange of Particulars
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
88(2)R88(2)R
Legacy
28 July 2001
288cChange of Particulars
Legacy
10 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 June 2001
MEM/ARTSMEM/ARTS
Resolution
26 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
30 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Legacy
9 March 2001
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
5 May 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
22 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
20 August 1999
288cChange of Particulars
Legacy
20 August 1999
88(2)R88(2)R
Legacy
8 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
288aAppointment of Director or Secretary
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
88(2)R88(2)R
Legacy
8 October 1998
88(2)R88(2)R
Legacy
4 September 1998
88(2)R88(2)R
Legacy
24 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
20 July 1998
88(2)R88(2)R
Legacy
14 July 1998
88(2)R88(2)R
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
88(2)R88(2)R
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
88(2)R88(2)R
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
288bResignation of Director or Secretary
Memorandum Articles
9 October 1997
MEM/ARTSMEM/ARTS
Legacy
21 August 1997
88(2)R88(2)R
Legacy
15 August 1997
88(2)R88(2)R
Legacy
6 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
13 July 1997
AAAnnual Accounts
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
88(2)R88(2)R
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
17 May 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
14 October 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
18 October 1993
88(2)R88(2)R
Legacy
14 September 1993
288288
Legacy
31 August 1993
353a353a
Legacy
3 August 1993
288288
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Memorandum Articles
21 December 1992
MEM/ARTSMEM/ARTS
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
26 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
29 June 1992
363b363b
Legacy
29 June 1992
363(287)363(287)
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full Group
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
30 June 1991
363(287)363(287)
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
288288
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Full Group
26 October 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
9 June 1988
288288
Resolution
6 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1987
AAAnnual Accounts
Resolution
11 September 1987
RESOLUTIONSResolutions
Legacy
19 August 1987
363363
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 November 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
18 June 1986
288288
Legacy
18 January 1985
47b47b
Certificate Re Registration Old Public Company To Private Limited Company
30 July 1981
CERT9CERT9
Legacy
16 June 1981
PUC 7PUC 7
Legacy
16 June 1981
5252
Certificate Change Of Name Company
21 September 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1977
PUC 7PUC 7
Legacy
27 February 1977
5252
Resolution
16 February 1977
RESOLUTIONSResolutions
Resolution
16 February 1977
RESOLUTIONSResolutions
Miscellaneous
20 June 1971
MISCMISC
Legacy
2 June 1971
123Notice of Increase in Nominal Capital
Resolution
2 June 1971
RESOLUTIONSResolutions
Legacy
21 May 1971
288aAppointment of Director or Secretary
Legacy
21 May 1971
288aAppointment of Director or Secretary
Miscellaneous
24 April 1971
MISCMISC
Legacy
25 February 1969
5252
Legacy
24 February 1969
88(2)R88(2)R
Legacy
28 January 1969
88(2)R88(2)R
Legacy
27 January 1969
5252
Resolution
9 January 1969
RESOLUTIONSResolutions
Resolution
27 May 1968
RESOLUTIONSResolutions
Miscellaneous
27 May 1968
MISCMISC
Resolution
20 September 1962
RESOLUTIONSResolutions
Resolution
24 May 1962
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 April 1937
MISCMISC
Miscellaneous
24 April 1937
MISCMISC
Memorandum Articles
13 July 1933
MEM/ARTSMEM/ARTS
Miscellaneous
11 May 1933
MISCMISC
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
15 January 1884
NEWINCIncorporation