Background WavePink WaveYellow Wave

HAYMARKET MEDIA GROUP LTD. (00267189)

HAYMARKET MEDIA GROUP LTD. (00267189) is an active UK company. incorporated on 22 July 1932. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HAYMARKET MEDIA GROUP LTD. has been registered for 93 years. Current directors include COSTELLO, Kevin Thomas Francis, FREEMAN, Brian John, HESELTINE, Michael Ray Dibdin, Lord and 1 others.

Company Number
00267189
Status
active
Type
ltd
Incorporated
22 July 1932
Age
93 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
COSTELLO, Kevin Thomas Francis, FREEMAN, Brian John, HESELTINE, Michael Ray Dibdin, Lord, HESELTINE, Rupert, Hon
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET MEDIA GROUP LTD.

HAYMARKET MEDIA GROUP LTD. is an active company incorporated on 22 July 1932 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HAYMARKET MEDIA GROUP LTD. was registered 93 years ago.(SIC: 58142)

Status

active

Active since 93 years ago

Company No

00267189

LTD Company

Age

93 Years

Incorporated 22 July 1932

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HAYMARKET PUBLISHING GROUP LIMITED
From: 11 February 2004To: 19 February 2007
HAYMARKET INTERACTIVE LIMITED
From: 16 December 1999To: 11 February 2004
TEE & WHITEN (DISTRIBUTORS) LIMITED
From: 22 July 1932To: 16 December 1999
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 22 July 1932To: 23 September 2013
Timeline

30 key events • 1932 - 2022

Funding Officers Ownership
Company Founded
Jul 32
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Apr 10
Director Left
May 10
Director Left
May 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Feb 12
Loan Secured
Apr 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
May 15
Capital Update
Sept 15
Funding Round
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Sept 22
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COSTELLO, Kevin Thomas Francis

Active
69 London Road, TwickenhamTW1 3SP
Born November 1964
Director
Appointed 19 Jun 2000

FREEMAN, Brian John

Active
1 Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 09 Jun 2000

HESELTINE, Michael Ray Dibdin, Lord

Active
Thenford, BanburyOX17 2BX
Born March 1933
Director
Appointed 28 Jan 2004

HESELTINE, Rupert, Hon

Active
69 London Road, TwickenhamTW1 3SP
Born July 1967
Director
Appointed 28 Jan 2004

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Secretary
Appointed 09 Feb 2005
Resigned 20 May 2015

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed 06 Nov 2000
Resigned 09 Feb 2005

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed 10 Oct 1996
Resigned 06 Nov 2000

ROBERTS, Kathleen Gertude

Resigned
51 Squirrels Heath Road, RomfordRM3 0LS
Secretary
Appointed N/A
Resigned 10 Oct 1996

BOGS, Nicholas, Dr

Resigned
Rissweg 9, 22393 Hamburg
Born March 1966
Director
Appointed 08 May 2009
Resigned 09 Sept 2013

CHAMBERS, John Robert Andrew

Resigned
The Lodge 78 Kingston Road, LondonSW19 1LA
Born February 1960
Director
Appointed 09 Jun 2000
Resigned 28 Jan 2004

DAUKES, Simon Francis

Resigned
63 Gunterstone Road, LondonW14 9BS
Born July 1960
Director
Appointed 19 Jun 2000
Resigned 31 Dec 2009

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 09 Feb 2005
Resigned 20 May 2015

DURHAM, Martin Bernard

Resigned
53 Langley Avenue, SurbitonKT6 6QR
Born September 1953
Director
Appointed 28 Jan 2004
Resigned 31 Dec 2009

FARISH, Stephen Graham

Resigned
Limberlost, ReadingRG8 8LD
Born December 1961
Director
Appointed 28 Jan 2004
Resigned 30 Apr 2010

FOUBISTER, Peter Murray

Resigned
Arbrook Cottage 84 Manor Road South, EsherKT10 0QQ
Born October 1953
Director
Appointed 09 Jun 2000
Resigned 28 Jan 2004

FRANKLIN, Malcolm Frank

Resigned
Honey Cottage 4 Hynesbury Road, ChristchurchBH23 4ER
Born March 1947
Director
Appointed 10 Oct 1996
Resigned 28 Jan 2004

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed 28 Jan 2004
Resigned 01 Dec 2014

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed 10 Oct 1996
Resigned 06 Nov 2000

FULLER, Patrick

Resigned
127 Forest Road, Tunbridge WellsTN2 5EX
Born February 1966
Director
Appointed 08 May 2009
Resigned 01 Dec 2014

FULLER, Patrick Vaughan

Resigned
Orchard Cottage Hall Lane, AltonGU34 3EA
Born August 1953
Director
Appointed 28 Jan 2004
Resigned 30 Jun 2006

HARPIN, Paul

Resigned
85 Brooklands Park, LondonSE3 9AJ
Born May 1957
Director
Appointed 09 Jun 2000
Resigned 15 Dec 2000

KEMP, Alan Stephen, Dr

Resigned
7 The Garth, CobhamKT11 2DZ
Born December 1950
Director
Appointed 28 Jan 2004
Resigned 31 Dec 2009

KIRK, Lisa Deborah

Resigned
25 Central Park West Apt 8z, New York Ny 10010
Born September 1965
Director
Appointed 25 Jan 2008
Resigned 31 Aug 2011

LIDDIARD, Kim Patricia

Resigned
Strathallan, AuchtererderPH3 2LD
Born November 1957
Director
Appointed 15 Sept 2008
Resigned 31 Dec 2011

MACKEN, Jane

Resigned
6 Crescent Road, BeckenhamBR3 6NE
Born May 1965
Director
Appointed 08 May 2009
Resigned 01 Dec 2014

MANISCALCO, Liborio Anthony

Resigned
557 Naworth Avenue, HaworthNJ 07641
Born December 1957
Director
Appointed 25 Jan 2008
Resigned 01 Dec 2014

MCDOWELL, Robert James

Resigned
King Edwards Grove, TeddingtonTW11 9LX
Born March 1966
Director
Appointed 08 May 2009
Resigned 01 Dec 2014

MURRAY, William John Howard

Resigned
14 Copse End, CamberleyGU15 2BP
Born August 1964
Director
Appointed 09 Jun 2000
Resigned 31 Dec 2008

NICHOLS, Melvyn Ross

Resigned
11 Rectory Road, LondonSW13 0DU
Born July 1947
Director
Appointed 09 Jun 2000
Resigned 28 Jan 2004

NIGHTINGALE, Thomas

Resigned
74 Churston Drive, MordenSM4 4JQ
Born January 1953
Director
Appointed 13 Jun 1995
Resigned 14 Mar 1997

OLINS, Rufus Laurence

Resigned
75 Callcott Road, LondonNW6 7EE
Born February 1961
Director
Appointed 25 Jan 2008
Resigned 31 Dec 2008

OSBORNE, Peter Neil

Resigned
Silver Birches Kentish Lane, HatfieldAL9 6NG
Born June 1944
Director
Appointed 28 Jan 2004
Resigned 06 Mar 2007

PECOVER, William Geoffrey

Resigned
12 Hawkwood Lane, Connecticut Ct06830
Born September 1961
Director
Appointed 28 Jan 2004
Resigned 21 Apr 2011

PRASHER, David Brahm

Resigned
8 Somerset Road, TeddingtonTW11 8RS
Born May 1969
Director
Appointed 08 May 2009
Resigned 01 Dec 2014

REDFERN, Derek Bartram

Resigned
5 Gally Hill Road, FleetGU52 6LH
Born May 1949
Director
Appointed 09 Jun 2000
Resigned 15 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
69 London Road, TwickenhamTW1 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
69 London Road, TwickenhamTW1 3SP

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 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 January 2019
MR05Certification of Charge
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 June 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 May 2018
MR05Certification of Charge
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
22 February 2017
MR05Certification of Charge
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 November 2016
MR05Certification of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Legacy
29 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2015
SH19Statement of Capital
Legacy
29 September 2015
CAP-SSCAP-SS
Resolution
29 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Charge Part Both With Charge Number
25 September 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
1 May 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2011
TM01Termination of Director
Legacy
26 October 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Legacy
15 December 2010
MG04MG04
Legacy
23 November 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
28 September 2010
MG04MG04
Legacy
28 September 2010
MG04MG04
Legacy
28 September 2010
MG04MG04
Legacy
24 August 2010
MG04MG04
Legacy
5 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Legacy
4 August 2010
MG04MG04
Legacy
4 August 2010
MG04MG04
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
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
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
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2003
AAAnnual Accounts
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2002
AAAnnual Accounts
Legacy
29 March 2002
288cChange of Particulars
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288cChange of Particulars
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
363aAnnual Return
Resolution
9 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
24 November 1998
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Auditors Resignation Company
18 December 1997
AUDAUD
Legacy
10 November 1997
363aAnnual Return
Legacy
17 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type
27 June 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
363b363b
Legacy
24 March 1997
353353
Legacy
24 March 1997
190190
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
287Change of Registered Office
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type
28 June 1996
AAAnnual Accounts
Legacy
10 August 1995
288288
Accounts With Accounts Type
21 June 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 March 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1932
NEWINCIncorporation