Background WavePink WaveYellow Wave

ADVERTISING ASSOCIATION(THE) (00211587)

ADVERTISING ASSOCIATION(THE) (00211587) is an active UK company. incorporated on 6 February 1926. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ADVERTISING ASSOCIATION(THE) has been registered for 100 years. Current directors include CLASEN, David Andrew Leo, FRIJNS, Charlotte Sabine Muriel, MEREDITH, Owen Lloyd and 4 others.

Company Number
00211587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 1926
Age
100 years
Address
5th Floor, 95 Aldwych Strand, London, WC2B 4JF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CLASEN, David Andrew Leo, FRIJNS, Charlotte Sabine Muriel, MEREDITH, Owen Lloyd, MEW, Jonathan, MICHAELIDES, Simon Philip, PATEL, Rakesh Chimanlal, WOODFORD, Stephen William John
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVERTISING ASSOCIATION(THE)

ADVERTISING ASSOCIATION(THE) is an active company incorporated on 6 February 1926 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ADVERTISING ASSOCIATION(THE) was registered 100 years ago.(SIC: 94120)

Status

active

Active since 100 years ago

Company No

00211587

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

100 Years

Incorporated 6 February 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

5th Floor, 95 Aldwych Strand London, WC2B 4JF,

Previous Addresses

Orwell House Orwell House 16-18 Berners Street London W1T 3LN England
From: 3 October 2022To: 15 January 2024
Orwell House Berners Street London W1T 3LN England
From: 3 October 2022To: 3 October 2022
Lynton House 7-12 Tavistock Square London WC1H 9LT England
From: 19 October 2020To: 3 October 2022
7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT
From: 6 February 1926To: 19 October 2020
Timeline

82 key events • 1926 - 2026

Funding Officers Ownership
Company Founded
Feb 26
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Aug 23
Loan Secured
Aug 23
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WILSON, Danielle

Active
Strand, LondonWC2B 4JF
Secretary
Appointed 09 Mar 2022

CLASEN, David Andrew Leo

Active
Strand, LondonWC2B 4JF
Born January 1965
Director
Appointed 01 Jan 2026

FRIJNS, Charlotte Sabine Muriel

Active
124 Theobalds Road, LondonWC1X 8RX
Born August 1976
Director
Appointed 11 Nov 2021

MEREDITH, Owen Lloyd

Active
2nd Floor, LondonEC4V 6AG
Born May 1986
Director
Appointed 08 Jul 2021

MEW, Jonathan

Active
Long Acre, LondonWC2E 9JD
Born March 1977
Director
Appointed 11 May 2017

MICHAELIDES, Simon Philip

Active
Strand, LondonWC2B 4JF
Born August 1974
Director
Appointed 01 Jan 2026

PATEL, Rakesh Chimanlal

Active
Strand, LondonWC2B 4JF
Born June 1976
Director
Appointed 01 Jan 2026

WOODFORD, Stephen William John

Active
Strand, LondonWC2B 4JF
Born February 1959
Director
Appointed 19 Nov 2016

BARBER, Ian Michael

Resigned
7th Floor North Artillery House, LondonSW1P 1RT
Secretary
Appointed 13 Aug 2015
Resigned 03 Aug 2017

EUSTACE, Susan

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 03 Aug 2017
Resigned 09 Mar 2022

HARPER, Deborah Louise

Resigned
62 Rowditch Lane, LondonSW11 5BX
Secretary
Appointed N/A
Resigned 04 Apr 2007

HITCHCOCK, Catherine Jane

Resigned
201 Marks Road, RomfordRM7 7AF
Secretary
Appointed 04 Apr 2007
Resigned 13 Aug 2015

ALLAN, Jonathan Mark

Resigned
124 Horseferry Road, LondonSW1P 2TX
Born April 1974
Director
Appointed 10 Mar 2020
Resigned 26 Nov 2025

ANDERSON, Lynne

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born November 1965
Director
Appointed 16 May 2018
Resigned 08 Jul 2021

BAINSFAIR, Paul Jeffrey

Resigned
Strand, LondonWC2B 4JF
Born January 1953
Director
Appointed 14 Dec 2011
Resigned 01 Jan 2026

BAKER-MUNTON, Michael

Resigned
7th Floor North Artillery House, LondonSW1P 1RT
Born December 1954
Director
Appointed 12 Jun 2013
Resigned 31 Dec 2014

BELL, John Francis

Resigned
38 Cheyne Walk, GravesendDA13 0PG
Born February 1953
Director
Appointed 19 Apr 1993
Resigned 19 Apr 1993

BEST, James Leigh Stuart

Resigned
Flat 4 22 Hyde Park Gate, LondonSW7 5DH
Born April 1954
Director
Appointed 01 Feb 1997
Resigned 20 May 2002

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1992

BROWN, Andrew William

Resigned
Flat 5, LondonW2 6QS
Born March 1946
Director
Appointed 01 May 1993
Resigned 15 Jan 2007

BROWN, Philippa Anne

Resigned
Fitzroy House, LondonWC1 7EY
Born March 1966
Director
Appointed 04 Jul 2019
Resigned 14 Jul 2022

BRYDON, Alan Robert

Resigned
7th Floor North Artillery House, LondonSW1P 1RT
Born September 1959
Director
Appointed 01 Jun 2015
Resigned 05 Jan 2017

BUCHANAN, Karen Jane

Resigned
Bonis Hall Lane, PrestburySK10 4EF
Born November 1966
Director
Appointed 14 Jul 2020
Resigned 05 Jul 2023

BULL, George Jeffrey, Sir

Resigned
The Old Vicarage, Saffron WaldenCB11 4HB
Born July 1936
Director
Appointed 03 Jun 1996
Resigned 22 May 2000

BUSCOMBE, Peta Jane, Baroness

Resigned
The Ferry House Ferry Lane, ReadingRG8 9DX
Born March 1954
Director
Appointed 15 Jan 2007
Resigned 20 Mar 2009

COKAYNE, Frank Anthony

Resigned
Castleview Boathouse, BathBA2 4EG
Born August 1943
Director
Appointed N/A
Resigned 20 Sept 1991

COMBEMALE, Christopher Porte

Resigned
Strand, LondonWC2B 4JF
Born August 1959
Director
Appointed 12 Jun 2013
Resigned 01 Jul 2025

DUFF, Graham Douglas

Resigned
69 Gibson Square, LondonN1 0RA
Born January 1959
Director
Appointed 15 Apr 2004
Resigned 07 Dec 2005

EARNSHAW, Malcolm Terry

Resigned
The Lake House, RutlandLE15 8HQ
Born July 1946
Director
Appointed 17 Nov 2000
Resigned 16 Apr 2007

FITZGERALD, Niall William Arthur

Resigned
21 Drayton Court, LondonSW10 9RH
Born September 1945
Director
Appointed 22 May 2000
Resigned 16 May 2005

FLEMING, Colin

Resigned
7th Floor North Artillery House, LondonSW1P 1RT
Born May 1974
Director
Appointed 01 Jan 2013
Resigned 01 Jun 2016

FLETCHER, Winston

Resigned
15 Montpelier Square, LondonSW7 1JU
Born July 1937
Director
Appointed 01 Jan 1993
Resigned 31 Jan 1997

GARRARD, Susan Bjorg

Resigned
7th Floor North Artillery House, LondonSW1P 1RT
Born August 1960
Director
Appointed 01 Jul 2014
Resigned 12 Oct 2018

GRANT, Matthew Alistair, Sir

Resigned
16 Campden Hill Square, LondonW8 7JY
Born March 1937
Director
Appointed N/A
Resigned 17 May 1993

GRIFFIN, William Brian

Resigned
Flat 22 Cinnabar Wharf West, LondonE1W 1NJ
Born January 1933
Director
Appointed N/A
Resigned 19 May 2003
Fundings
Financials
Latest Activities

Filing History

240

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Memorandum Articles
29 October 2025
MAMA
Resolution
29 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
10 December 2021
AAMDAAMD
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Resolution
19 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
25 June 2007
AAMDAAMD
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Resolution
8 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
288288
Legacy
31 January 1993
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Resolution
3 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Resolution
14 June 1990
RESOLUTIONSResolutions
Legacy
12 March 1990
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Accounts With Made Up Date
15 April 1976
AAAnnual Accounts
Incorporation Company
6 February 1926
NEWINCIncorporation