Background WavePink WaveYellow Wave

ITV SERVICES LIMITED (00229607)

ITV SERVICES LIMITED (00229607) is an active UK company. incorporated on 12 April 1928. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITV SERVICES LIMITED has been registered for 97 years. Current directors include BELLAMY, Julian Christopher, KENNEDY, Christopher John, LYGO, Kevin Anthony and 1 others.

Company Number
00229607
Status
active
Type
ltd
Incorporated
12 April 1928
Age
97 years
Address
Itv White City, London, W12 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Julian Christopher, KENNEDY, Christopher John, LYGO, Kevin Anthony, MULLINS, Kyla Lynne Anthea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITV SERVICES LIMITED

ITV SERVICES LIMITED is an active company incorporated on 12 April 1928 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITV SERVICES LIMITED was registered 97 years ago.(SIC: 82990)

Status

active

Active since 97 years ago

Company No

00229607

LTD Company

Age

97 Years

Incorporated 12 April 1928

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 3 July 2025 (8 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 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GRANADA (MANAGEMENT) LIMITED
From: 12 April 1928To: 28 January 2004
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 3 July 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 9 October 2009To: 3 July 2018
200 Grays Inn Road London WC1X 8HF
From: 12 April 1928To: 9 October 2009
Timeline

53 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Apr 28
Director Left
Apr 10
Director Joined
May 10
Capital Update
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Jan 20
Funding Round
Feb 22
Funding Round
Mar 23
Director Left
May 23
Funding Round
Feb 24
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Capital Update
Feb 25
Owner Exit
May 25
Owner Exit
Aug 25
Owner Exit
Aug 25
14
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 01 Feb 2016

KENNEDY, Christopher John

Active
201 Wood Lane, LondonW12 7RU
Born January 1964
Director
Appointed 18 Mar 2019

LYGO, Kevin Anthony

Active
201 Wood Lane, LondonW12 7RU
Born September 1957
Director
Appointed 13 Feb 2012

MULLINS, Kyla Lynne Anthea

Active
201 Wood Lane, LondonW12 7RU
Born May 1966
Director
Appointed 07 Jan 2019

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Secretary
Appointed 09 Feb 1998
Resigned 12 Jan 2001

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Secretary
Appointed 03 Dec 2002
Resigned 03 Nov 2008

PARROTT, Graham Joseph

Resigned
Flat 1 27 Redington Road, LondonNW3 7QY
Secretary
Appointed N/A
Resigned 09 Feb 1998

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 12 Jan 2001
Resigned 03 Nov 2008

ASHWORTH, Julian Stanley

Resigned
140 Holborn, LondonEC1N 2AE
Born June 1970
Director
Appointed 13 Apr 2018
Resigned 28 Jun 2019

CRESSWELL, John

Resigned
Upper Ground, LondonSE1 9LT
Born May 1961
Director
Appointed 18 Mar 2009
Resigned 23 Apr 2010

CROZIER, Adam Alexander

Resigned
Upper Ground, LondonSE1 9LT
Born January 1964
Director
Appointed 05 May 2010
Resigned 30 Jun 2017

DALE, Paul

Resigned
Upper Ground, LondonSE1 9LT
Born March 1970
Director
Appointed 13 Feb 2012
Resigned 21 May 2013

DOYLE, Andrew James

Resigned
Upper Ground, LondonSE1 9LT
Born October 1967
Director
Appointed 15 May 2009
Resigned 17 Jul 2013

FAGAN, Mary Catherine

Resigned
Upper Ground, LondonSE1 9LT
Born April 1957
Director
Appointed 13 Feb 2012
Resigned 31 Dec 2017

FINCHAM, Peter Arthur

Resigned
Upper Ground, LondonSE1 9LT
Born July 1956
Director
Appointed 13 Feb 2012
Resigned 01 Mar 2016

GARARD, Andrew Sheldon

Resigned
140 Holborn, LondonEC1N 2AE
Born October 1966
Director
Appointed 18 Mar 2009
Resigned 31 Jul 2018

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 03 Nov 2008
Resigned 15 May 2009

GRIFFITHS, Ian Ward

Resigned
140 Holborn, LondonEC1N 2AE
Born September 1966
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2018

HAZLITT, Anne Frances

Resigned
Upper Ground, LondonSE1 9LT
Born April 1963
Director
Appointed 13 Feb 2012
Resigned 31 Dec 2014

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Born July 1966
Director
Appointed 15 May 2009
Resigned 13 Feb 2012

MOORE, Paul Joseph

Resigned
201 Wood Lane, LondonW12 7RU
Born August 1962
Director
Appointed 18 Jun 2018
Resigned 31 Jan 2025

OSBORN, David Richard

Resigned
201 Wood Lane, LondonW12 7RU
Born October 1968
Director
Appointed 18 Dec 2014
Resigned 31 Jan 2025

PARROTT, Graham Joseph

Resigned
39 Springfield Road, LondonNW8 0QJ
Born August 1949
Director
Appointed N/A
Resigned 17 Aug 2004

PITTS, Simon Jeremy

Resigned
Upper Ground, LondonSE1 9LT
Born July 1975
Director
Appointed 13 Feb 2012
Resigned 31 Aug 2017

RADCLIFFE, Rufus

Resigned
201 Wood Lane, LondonW12 7RU
Born November 1972
Director
Appointed 27 Apr 2017
Resigned 30 Apr 2024

SMITH, Mark Norman

Resigned
201 Wood Lane, LondonW12 7RU
Born February 1968
Director
Appointed 13 Sept 2018
Resigned 30 Apr 2023

SWORDS, Christopher Joseph

Resigned
Upper Ground, LondonSE1 9LT
Born May 1969
Director
Appointed 18 Mar 2009
Resigned 13 Feb 2012

TAUTZ, Helen Jane

Resigned
South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 17 Aug 2004
Resigned 13 Feb 2012

TIBBITTS, James Benjamin Stjohn

Resigned
31 Broomhill Road, Woodford GreenIG8 9HD
Born January 1952
Director
Appointed N/A
Resigned 15 May 2009

WALLACE, Graham Martyn

Resigned
19 Compass Court, LondonSE1 2YL
Born May 1948
Director
Appointed N/A
Resigned 31 Jan 1997

WILLIAMS, Edward Kelly

Resigned
201 Wood Lane, LondonW12 7RU
Born December 1967
Director
Appointed 18 Dec 2014
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Itv Plc

Active
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Ceased 15 Aug 2025
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2025
Ceased 14 Aug 2025
201 Wood Lane, LondonW12 7RU

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
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

233

Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Miscellaneous
3 March 2015
MISCMISC
Miscellaneous
3 March 2015
MISCMISC
Auditors Resignation Company
3 February 2015
AUDAUD
Second Filing Of Form With Form Type
16 January 2015
RP04RP04
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
18 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2011
SH19Statement of Capital
Legacy
18 October 2011
CAP-SSCAP-SS
Resolution
18 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
22 January 2007
88(2)R88(2)R
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
123Notice of Increase in Nominal Capital
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Legacy
9 February 2006
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
18 June 2001
288cChange of Particulars
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
287Change of Registered Office
Legacy
25 April 2001
287Change of Registered Office
Legacy
1 February 2001
363aAnnual Return
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363aAnnual Return
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Memorandum Articles
18 December 1998
MEM/ARTSMEM/ARTS
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 July 1997
AUDAUD
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Legacy
20 February 1996
363x363x
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 February 1994
363x363x
Memorandum Articles
7 October 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
22 September 1993
MEM/ARTSMEM/ARTS
Resolution
22 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
28 February 1993
363x363x
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 April 1991
363x363x
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Auditors Resignation Company
24 August 1988
AUDAUD
Legacy
21 June 1988
363363
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Certificate Change Of Name Company
6 August 1954
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 November 1950
MISCMISC
Resolution
18 July 1936
RESOLUTIONSResolutions
Incorporation Company
12 April 1928
NEWINCIncorporation