Background WavePink WaveYellow Wave

GUARDIAN MEDIA GROUP PLC (00094531)

GUARDIAN MEDIA GROUP PLC (00094531) is an active UK company. incorporated on 9 August 1907. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. GUARDIAN MEDIA GROUP PLC has been registered for 118 years. Current directors include BATESON, Anna, BELL, Emily Jane, BRITTIN, Matthew John and 8 others.

Company Number
00094531
Status
active
Type
plc
Incorporated
9 August 1907
Age
118 years
Address
Kings Place, London, N1 9GU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BATESON, Anna, BELL, Emily Jane, BRITTIN, Matthew John, BRUNDRETT, Gale, COBIAN, Patricia, DAVIES, Etebom Patrick, GURASSA, Charles Mark, JETHA, Yasmin, KLEIN, Deborah, SIEGHART, Mary Ann, VINER, Katharine Sophie
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN MEDIA GROUP PLC

GUARDIAN MEDIA GROUP PLC is an active company incorporated on 9 August 1907 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. GUARDIAN MEDIA GROUP PLC was registered 118 years ago.(SIC: 58130)

Status

active

Active since 118 years ago

Company No

00094531

PLC Company

Age

118 Years

Incorporated 9 August 1907

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GUARDIAN AND MANCHESTER EVENING NEWS PUBLIC LIMITEDCOMPANY(THE)
From: 9 August 1907To: 16 November 1993
Contact
Address

Kings Place 90 York Way London, N1 9GU,

Previous Addresses

PO Box 68164 Kings Place 90 York Way London N1P 2AP
From: 22 September 2010To: 28 February 2024
Number 1 Scott Place Manchester M3 3GG
From: 9 August 1907To: 22 September 2010
Timeline

59 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GODSELL, Stephen John

Active
90 York Way, LondonN1 9GU
Secretary
Appointed 28 Sept 2017

BATESON, Anna

Active
90 York Way, LondonN1 9GU
Born April 1972
Director
Appointed 21 Sept 2022

BELL, Emily Jane

Active
2950 Broadway, New YorkNY 10027
Born September 1965
Director
Appointed 10 Nov 2021

BRITTIN, Matthew John

Active
90 York Way, LondonN1 9GU
Born September 1968
Director
Appointed 01 Feb 2025

BRUNDRETT, Gale

Active
90 York Way, LondonN1 9GU
Born May 1977
Director
Appointed 01 Jul 2023

COBIAN, Patricia

Active
90 York Way, LondonN1 9GU
Born February 1975
Director
Appointed 29 Sept 2025

DAVIES, Etebom Patrick

Active
90 York Way, LondonN1 9GU
Born August 1980
Director
Appointed 01 Dec 2022

GURASSA, Charles Mark

Active
90 York Way, LondonN1 9GU
Born February 1956
Director
Appointed 17 Mar 2022

JETHA, Yasmin

Active
90 York Way, LondonN1 9GU
Born May 1952
Director
Appointed 01 Feb 2018

KLEIN, Deborah

Active
90 York Way, LondonN1 9GU
Born August 1968
Director
Appointed 01 Sept 2023

SIEGHART, Mary Ann

Active
LondonN1P 2AP
Born August 1961
Director
Appointed 10 Nov 2021

VINER, Katharine Sophie

Active
90 York Way, LondonN1 9GU
Born January 1971
Director
Appointed 01 Jun 2015

BOARDMAN, Philip Edward

Resigned
90 York Way, LondonN1P 2AP
Secretary
Appointed 01 Mar 2001
Resigned 30 Jun 2012

BRANKIN, Grainne

Resigned
90 York Way, LondonN1P 2AP
Secretary
Appointed 29 Mar 2017
Resigned 03 Apr 2017

KERR, Richard James

Resigned
90 York Way, LondonN1P 2AP
Secretary
Appointed 03 Apr 2017
Resigned 28 Sept 2017

TOWNSEND, Arthur Vincent

Resigned
Dowry House Brandlesholme Road, BuryBL8 4DZ
Secretary
Appointed N/A
Resigned 28 Feb 2001

TRANTER, Philip Mark

Resigned
90 York Way, LondonN1P 2AP
Secretary
Appointed 30 Jun 2012
Resigned 29 Mar 2017

ASHCROFT, Ian Stanley

Resigned
36 Carrwood Road, WilmslowSK9 5DL
Born November 1945
Director
Appointed 01 Apr 1996
Resigned 02 Dec 2005

BACKHOUSE, Nicholas Paul

Resigned
90 York Way, LondonN1P 2AP
Born April 1963
Director
Appointed 02 Apr 2007
Resigned 03 Apr 2017

BARTLE, John

Resigned
90 York Way, LondonN1P 2AP
Born August 1944
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2010

BERKETT, Neil Anthony

Resigned
90 York Way, LondonN1P 2AP
Born September 1955
Director
Appointed 03 Nov 2009
Resigned 17 Mar 2022

BOORE, Anthony John

Resigned
1 Dystelegh Road, StockportSK12 2BQ
Born August 1936
Director
Appointed N/A
Resigned 05 Aug 1996

BRAHAM, Michael David

Resigned
103 Sotheby Road, LondonN5 2UT
Born August 1944
Director
Appointed 11 Feb 1992
Resigned 11 Sept 1995

BROOKS, Timothy Stephen

Resigned
90 York Way, LondonN1P 2AP
Born September 1957
Director
Appointed 28 Sept 2006
Resigned 09 Feb 2011

BULLMORE, John Jeremy David

Resigned
Flat 2, LondonSW3 4LW
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 2001

CANETTY CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 12 Sept 1995
Resigned 30 Jun 1998

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 01 Jul 1998
Resigned 02 Nov 2009

CLAY, John Martin

Resigned
1 Hertsfield Oast, TonbridgeTN12 9BW
Born August 1927
Director
Appointed N/A
Resigned 31 Mar 1999

COODE-ADAMS, John Giles Selby

Resigned
Feeringbury Manor, ColchesterCO5 9RB
Born August 1938
Director
Appointed 29 Apr 1999
Resigned 01 May 2008

DODSON, Mark

Resigned
Scott Place, ManchesterM3 3GG
Born October 1960
Director
Appointed 03 Oct 2005
Resigned 28 Mar 2010

DUNNE, Ronan James

Resigned
90 York Way, LondonN1P 2AP
Born October 1963
Director
Appointed 14 May 2013
Resigned 31 Jul 2016

DUVALIER, Jennifer Susan

Resigned
90 York Way, LondonN1 9GU
Born January 1969
Director
Appointed 21 May 2014
Resigned 30 Apr 2023

EYRE, Richard Anthony

Resigned
The Copper Beech, PeaslakeGU5 9RR
Born May 1954
Director
Appointed 27 May 2004
Resigned 27 Mar 2007

FAWCETT, Amelia Chilcott, Dame

Resigned
90 York Way, LondonN1P 2AP
Born September 1956
Director
Appointed 01 Jun 2007
Resigned 24 Sept 2013

FORGAN, Elizabeth Anne Lucy, Dame

Resigned
112 Regents Park Road, LondonNW1 8UG
Born August 1944
Director
Appointed 01 Jul 1998
Resigned 30 Nov 2003

Persons with significant control

1

90 York Way, LondonN1 9GU

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

291

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Resolution
24 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Memorandum Articles
8 September 2025
MAMA
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2020
CC04CC04
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Miscellaneous
12 June 2008
MISCMISC
Miscellaneous
12 June 2008
MISCMISC
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288cChange of Particulars
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288cChange of Particulars
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363aAnnual Return
Legacy
8 December 2004
288cChange of Particulars
Legacy
16 November 2004
288cChange of Particulars
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288cChange of Particulars
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288cChange of Particulars
Legacy
22 August 2002
363aAnnual Return
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1998
AUDAUD
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288cChange of Particulars
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288cChange of Particulars
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
23 August 1996
288288
Legacy
17 May 1996
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full Group
19 September 1995
AAAnnual Accounts
Memorandum Articles
20 February 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
2 December 1991
363b363b
Legacy
2 December 1991
363(287)363(287)
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
2 November 1990
363363
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Resolution
30 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
9 March 1989
288288
Accounts With Accounts Type Full Group
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
17 May 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Accounts With Made Up Date
28 November 1985
AAAnnual Accounts
Accounts With Made Up Date
10 December 1984
AAAnnual Accounts
Accounts With Made Up Date
8 December 1983
AAAnnual Accounts
Accounts With Made Up Date
1 December 1982
AAAnnual Accounts
Accounts With Made Up Date
22 December 1981
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
15 December 1981
CERT5CERT5
Memorandum Articles
1 December 1981
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
10 July 1980
AAAnnual Accounts
Accounts With Made Up Date
1 December 1978
AAAnnual Accounts
Accounts With Made Up Date
2 December 1976
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1924
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1921
395Particulars of Mortgage or Charge
Legacy
3 March 1921
395Particulars of Mortgage or Charge
Miscellaneous
9 August 1907
MISCMISC
Incorporation Company
9 August 1907
NEWINCIncorporation