Background WavePink WaveYellow Wave

ASSOCIATED NEWSPAPERS LIMITED (00084121)

ASSOCIATED NEWSPAPERS LIMITED (00084121) is an active UK company. incorporated on 1 April 1905. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. ASSOCIATED NEWSPAPERS LIMITED has been registered for 120 years. Current directors include GROOM, Daniel, MULHOLLAND, Nicholas Colum, ROTHERMERE, The Fourth Viscount and 1 others.

Company Number
00084121
Status
active
Type
ltd
Incorporated
1 April 1905
Age
120 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
GROOM, Daniel, MULHOLLAND, Nicholas Colum, ROTHERMERE, The Fourth Viscount, WELSH, James Justin Siderfin
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED NEWSPAPERS LIMITED

ASSOCIATED NEWSPAPERS LIMITED is an active company incorporated on 1 April 1905 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. ASSOCIATED NEWSPAPERS LIMITED was registered 120 years ago.(SIC: 58130)

Status

active

Active since 120 years ago

Company No

00084121

LTD Company

Age

120 Years

Incorporated 1 April 1905

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MAIL NEWSPAPERS PUBLIC LIMITED COMPANY
From: 21 July 1986To: 2 June 1989
ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY
From: 1 April 1905To: 21 July 1986
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe 9 Derry Street London W8 5HY United Kingdom
From: 16 May 2025To: 16 May 2025
Northcliffe House 2 Derry Street London W8 5TT
From: 1 April 1905To: 16 May 2025
Timeline

27 key events • 1905 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
May 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
May 16
Director Left
Sept 18
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 01 Jul 2010

GROOM, Daniel

Active
9 Derry Street, LondonW8 5HY
Born November 1967
Director
Appointed 04 Feb 2025

MULHOLLAND, Nicholas Colum

Active
9 Derry Street, LondonW8 5HY
Born August 1979
Director
Appointed 01 Dec 2024

ROTHERMERE, The Fourth Viscount

Active
9 Derry Street, LondonW8 5HY
Born December 1967
Director
Appointed 23 Dec 1997

WELSH, James Justin Siderfin

Active
9 Derry Street, LondonW8 5HY
Born June 1967
Director
Appointed 17 Nov 2021

ALAYLI, Pamela Wendy

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 31 Aug 2006
Resigned 01 Jul 2010

JACKSON, Ian Michael

Resigned
21 Harvest Bank Road, West WickhamBR4 9DL
Secretary
Appointed N/A
Resigned 31 Aug 2006

ANDERSON, Michael Graham

Resigned
Paddock Way, LondonSW15 3TN
Born October 1963
Director
Appointed 05 Feb 2001
Resigned 30 Nov 2005

AUCKLAND, Stephen Andrew

Resigned
Glen Farm, HuddersfieldHD4 6TY
Born March 1955
Director
Appointed 24 Feb 2005
Resigned 21 Mar 2011

BEATTY, Kevin Joseph

Resigned
2 Derry Street, KensingtonW8 5TT
Born November 1957
Director
Appointed 01 Sept 2004
Resigned 17 Nov 2021

BEATTY, Kevin Joseph

Resigned
1 Lansdowne Copse, Worcester ParkKT4 7FB
Born November 1957
Director
Appointed 27 Aug 1996
Resigned 11 Sept 2001

BIRD, John Geoffrey

Resigned
Thurrock Commercial Park, Oliver Road, EssexRM20 3ED
Born March 1940
Director
Appointed 21 Feb 1995
Resigned 30 Sept 2013

CACCAPPOLO, Richard

Resigned
2 Derry Street, KensingtonW8 5TT
Born October 1965
Director
Appointed 17 Nov 2021
Resigned 04 Dec 2024

DACRE, Paul Michael

Resigned
2 Derry Street, LondonW8 5TT
Born November 1948
Director
Appointed N/A
Resigned 26 Sept 2018

DE LA BEDOYERE, Sally Jean

Resigned
120 Balham Park Road, LondonSW12 8EA
Born June 1960
Director
Appointed 23 Mar 2000
Resigned 04 Sept 2002

DYSON, Simon Maxim

Resigned
130 Barrowgate Road, LondonW4 4QP
Born November 1950
Director
Appointed 29 Aug 1995
Resigned 30 Nov 2009

ENGLISH, David, Sir

Resigned
15 Cowley Street, LondonSW1P 3LZ
Born May 1931
Director
Appointed N/A
Resigned 10 Jun 1998

GRANT, Linda

Resigned
Northcliffe House, LondonW8 5TT
Born July 1966
Director
Appointed 21 Mar 2011
Resigned 29 Nov 2013

HARDY, Herbert Charles

Resigned
First Floor Flat, LondonSW3 2RP
Born December 1928
Director
Appointed N/A
Resigned 31 Dec 1994

HART, Andrew Michael

Resigned
2 Shirland Mews, LondonW9 3DY
Born August 1966
Director
Appointed 24 Feb 2005
Resigned 31 Jul 2008

HASTINGS, Max Mcdonald, Sir

Resigned
Hayward House, HungerfordRG17 0PZ
Born December 1945
Director
Appointed 01 Jan 1996
Resigned 01 Feb 2002

HILTON, Anthony Victor

Resigned
Priory Hall, HadleighIP7 5AZ
Born August 1946
Director
Appointed N/A
Resigned 31 Dec 1995

HOLBOROW, Jonathan

Resigned
20 The Hermitage, RichmondTW10 6SH
Born October 1943
Director
Appointed N/A
Resigned 26 Sept 1998

IRONSIDE, Michael Paul

Resigned
22 Meadowbank, LondonSE3 9XD
Born April 1953
Director
Appointed 12 Jan 1999
Resigned 28 Oct 2003

JONES, Michael David

Resigned
31a Lexden Road, ColchesterCO3 3PX
Born May 1940
Director
Appointed N/A
Resigned 30 Jun 1995

MACLENNAN, Murdoch

Resigned
1 Onslow Mews West, LondonSW7 3AF
Born April 1949
Director
Appointed 03 Jan 1995
Resigned 31 Aug 2004

MALIK, Kiran Bir Singh

Resigned
1a St Albans Gardens, TeddingtonTW11 8AE
Born December 1950
Director
Appointed N/A
Resigned 29 Aug 1995

MARSHALL, Allan Francis

Resigned
17 Cope Place, LondonW8 6AA
Born February 1953
Director
Appointed 26 Apr 1994
Resigned 18 Jan 2005

MELLIS, Gordon Robert

Resigned
Kingswood, Headley DownGU35 8HE
Born February 1935
Director
Appointed N/A
Resigned 28 Feb 1995

MIRON, Stephen Gabriel

Resigned
Woodsview, CobhamKT11 2EY
Born May 1965
Director
Appointed 21 Jan 2002
Resigned 27 Oct 2008

MORGAN, Martin William Howard

Resigned
2 Derry Street, LondonW8 5TT
Born February 1950
Director
Appointed 04 Sept 2008
Resigned 31 May 2016

MULLINS, Andrew Oliver

Resigned
31 Dalmore Road, LondonSE21 8HD
Born March 1964
Director
Appointed 24 May 2007
Resigned 27 Feb 2009

NICHOLS, Desmond John

Resigned
21 The Convent, East GrinsteadRH19 3LD
Born March 1951
Director
Appointed 05 Feb 2001
Resigned 02 Jul 2007

PAY, Ian Jack

Resigned
Fairwood House Fairmile Park Road, CobhamKT11 2PG
Born September 1943
Director
Appointed N/A
Resigned 01 Dec 1997

PRESSEY, William James

Resigned
8 Roxton Gardens, CroydonCR0 5AL
Born November 1934
Director
Appointed N/A
Resigned 23 Nov 1994

Persons with significant control

1

9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Auditors Resignation Company
6 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Resolution
9 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2013
CC04CC04
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 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
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
16 February 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
122122
Legacy
6 October 2005
88(2)R88(2)R
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363aAnnual Return
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288cChange of Particulars
Memorandum Articles
4 March 2004
MEM/ARTSMEM/ARTS
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
88(2)R88(2)R
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
363aAnnual Return
Legacy
18 November 2003
288cChange of Particulars
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288cChange of Particulars
Legacy
24 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Legacy
14 November 2002
288cChange of Particulars
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288cChange of Particulars
Legacy
18 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2001
AUDAUD
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Legacy
12 March 2001
288cChange of Particulars
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288cChange of Particulars
Legacy
19 October 2000
288cChange of Particulars
Legacy
17 October 2000
288cChange of Particulars
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288cChange of Particulars
Legacy
22 February 2000
288cChange of Particulars
Legacy
5 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363aAnnual Return
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288cChange of Particulars
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288cChange of Particulars
Legacy
12 February 1998
288cChange of Particulars
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
28 May 1997
288cChange of Particulars
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288cChange of Particulars
Legacy
5 September 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
14 April 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
28 November 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
11 August 1995
88(2)R88(2)R
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
3 March 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
288288
Legacy
11 November 1994
288288
Legacy
8 September 1994
288288
Legacy
4 September 1994
88(2)R88(2)R
Legacy
4 September 1994
88(2)R88(2)R
Resolution
7 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
11 December 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
288288
Legacy
12 November 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
12 February 1992
363x363x
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
14 October 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
88(2)R88(2)R
Legacy
9 April 1991
123Notice of Increase in Nominal Capital
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Certificate Re Registration Public Limited Company To Private
19 February 1990
CERT10CERT10
Re Registration Memorandum Articles
19 February 1990
MARMAR
Legacy
19 February 1990
5353
Resolution
19 February 1990
RESOLUTIONSResolutions
Resolution
19 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
13 December 1989
288288
Legacy
5 October 1989
287Change of Registered Office
Legacy
21 June 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
7 June 1989
288288
Certificate Change Of Name Company
1 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
5 April 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
6 September 1988
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
3 February 1988
288288
Legacy
19 February 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
2 February 1987
288288
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Legacy
31 July 1986
288288
Certificate Change Of Name Company
21 July 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
29 June 1984
AAAnnual Accounts
Accounts With Made Up Date
8 April 1983
AAAnnual Accounts
Accounts With Made Up Date
20 March 1982
AAAnnual Accounts
Certificate Change Of Name Company
25 November 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 April 1981
AAAnnual Accounts
Accounts With Made Up Date
10 April 1980
AAAnnual Accounts
Accounts With Made Up Date
10 October 1978
AAAnnual Accounts
Accounts With Made Up Date
30 January 1978
AAAnnual Accounts
Accounts With Made Up Date
25 August 1977
AAAnnual Accounts
Accounts With Made Up Date
25 August 1975
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1905
NEWINCIncorporation
Miscellaneous
1 April 1905
MISCMISC