Background WavePink WaveYellow Wave

TABLET PUBLISHING COMPANY LIMITED(THE) (00311249)

TABLET PUBLISHING COMPANY LIMITED(THE) (00311249) is an active UK company. incorporated on 5 March 1936. with registered office in Hammersmith. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. TABLET PUBLISHING COMPANY LIMITED(THE) has been registered for 90 years. Current directors include ANDERSON, Cherrie, ANDRADI, Benedict Pius Marilaan, BINYON, Robert Francis and 9 others.

Company Number
00311249
Status
active
Type
ltd
Incorporated
5 March 1936
Age
90 years
Address
1 King Street Cloisters, Hammersmith, W6 0GY
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ANDERSON, Cherrie, ANDRADI, Benedict Pius Marilaan, BINYON, Robert Francis, BURNS, James Alexander John, CHAPMAN, Rebecca Justine, CRAVEN, Michael Anthony, DAVISON-YOUNG, Amanda Carol, LIVESEY, Jane Frances Mary, Sr, POPE, Conor, ROBINSON, Catherine Mary, VALLELY, Paul, WALSH, Patrick Brendan
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABLET PUBLISHING COMPANY LIMITED(THE)

TABLET PUBLISHING COMPANY LIMITED(THE) is an active company incorporated on 5 March 1936 with the registered office located in Hammersmith. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. TABLET PUBLISHING COMPANY LIMITED(THE) was registered 90 years ago.(SIC: 58142)

Status

active

Active since 90 years ago

Company No

00311249

LTD Company

Age

90 Years

Incorporated 5 March 1936

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 King Street Cloisters Clifton Walk Hammersmith, W6 0GY,

Timeline

45 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Mar 36
Director Joined
May 11
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Owner Exit
Feb 19
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Feb 26
0
Funding
37
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DAVISON-YOUNG, Amanda Carol

Active
Clifton Walk, LondonW6 0GY
Secretary
Appointed 23 Apr 2019

ANDERSON, Cherrie

Active
1 King Street Cloisters, HammersmithW6 0GY
Born September 1981
Director
Appointed 08 Dec 2023

ANDRADI, Benedict Pius Marilaan

Active
Knole Way, SevenoaksTN13 3RS
Born September 1960
Director
Appointed 16 Nov 2017

BINYON, Robert Francis

Active
1 King Street Cloisters, HammersmithW6 0GY
Born January 1951
Director
Appointed 08 Dec 2023

BURNS, James Alexander John

Active
Brynmaer Road, LondonSW11 4EN
Born January 1953
Director
Appointed 03 Dec 2015

CHAPMAN, Rebecca Justine

Active
1 King Street Cloisters, HammersmithW6 0GY
Born March 1981
Director
Appointed 08 Dec 2023

CRAVEN, Michael Anthony

Active
High Holborn, LondonWC1V 7BD
Born February 1959
Director
Appointed 05 May 2011

DAVISON-YOUNG, Amanda Carol

Active
1 King Street Cloisters, HammersmithW6 0GY
Born December 1968
Director
Appointed 02 May 2017

LIVESEY, Jane Frances Mary, Sr

Active
1 King Street Cloisters, HammersmithW6 0GY
Born November 1955
Director
Appointed 08 Dec 2023

POPE, Conor

Active
1 King Street Cloisters, HammersmithW6 0GY
Born March 1991
Director
Appointed 08 Dec 2023

ROBINSON, Catherine Mary

Active
Altarnun, LauncestonPL15 7SJ
Born December 1959
Director
Appointed 10 May 2012

VALLELY, Paul

Active
21 Priory Road, SaleM33 2BS
Born November 1951
Director
Appointed 21 Sept 2006

WALSH, Patrick Brendan

Active
138 Napier House, LondonW3 7FJ
Born February 1954
Director
Appointed 21 Sept 2017

BENNETT, Judith Clare

Resigned
1 Bishops Avenue, BromleyBR1 3ET
Secretary
Appointed N/A
Resigned 13 Feb 1992

KEALY, Hubert John

Resigned
57 Averill Street, LondonW6 8ED
Secretary
Appointed 13 Feb 1992
Resigned 31 Dec 2003

KUSIAK, Ignatius

Resigned
41 Northfield Road, CobhamKT11 1JL
Secretary
Appointed 01 Nov 2003
Resigned 23 Apr 2019

ADSHEAD, John Edwin

Resigned
Foxfield House Potash Road, BillericayCM11 1DJ
Born May 1945
Director
Appointed 18 Sept 1997
Resigned 16 Nov 2017

ANDERSON, Edmund John Seward

Resigned
Main Street, LeedsLS14 3BU
Born December 1950
Director
Appointed 22 Feb 2015
Resigned 22 Jan 2020

BAIRD SMITH, Robin Jameson

Resigned
8 Lawn Road, LondonNW3 2XS
Born July 1946
Director
Appointed 25 Nov 1999
Resigned 09 Jul 2015

BARIL, Catherine Barbara

Resigned
1 King Street Cloisters, HammersmithW6 0GY
Born September 1989
Director
Appointed 01 Jun 2020
Resigned 27 Jan 2023

BEATTIE, Christina Jane

Resigned
109 Cranbrook Road, BristolBS6 7DA
Born March 1955
Director
Appointed 11 Nov 2004
Resigned 09 Jul 2015

BULL, George Anthony

Resigned
19 Hugh Street, LondonSW1V 1QJ
Born August 1929
Director
Appointed N/A
Resigned 12 Feb 1998

COLLYER-HAMLIN, Richard Anthony

Resigned
Gibbon Road, Kingston Upon ThamesKT2 6AE
Born May 1974
Director
Appointed 09 Jul 2015
Resigned 04 Jul 2019

CUNNINGHAM, Joan Angela

Resigned
24 Westbourne Road, LancasterLA1 5DB
Born March 1945
Director
Appointed 14 May 1998
Resigned 05 Feb 2012

FILOCHOWSKI, Julian

Resigned
57 Lyme Grove, LondonE9 6PX
Born December 1947
Director
Appointed 01 Jan 2004
Resigned 22 Sept 2017

HARVINGTON, Robert, Lord

Resigned
Apt 6, St Aubin
Born December 1907
Director
Appointed N/A
Resigned 14 Nov 1996

HENNESSY, Peter John, Baron Hennessy Of Nympsfield

Resigned
26 Merton Road, LondonE17 9DE
Born March 1947
Director
Appointed 25 Sept 2003
Resigned 08 Dec 2011

HOOPER, Gloria Dorothy, Baroness

Resigned
11 Cleveland Row, LondonSW1A 1DH
Born May 1939
Director
Appointed 19 Nov 1992
Resigned 31 Dec 2003

HUGHES, Luke William Peter

Resigned
1 King Street Cloisters, HammersmithW6 0GY
Born June 1992
Director
Appointed 01 Jun 2020
Resigned 12 Jul 2021

HUNT OF TANWORTH, John Joseph Benedict, The Lord

Resigned
8 Wool Road, LondonSW20 0HW
Born October 1919
Director
Appointed N/A
Resigned 25 Nov 1999

JEFFREY, Katherine Anne

Resigned
Generals Lane, ChelmsfordCM3 3HN
Born March 1970
Director
Appointed 09 Jul 2015
Resigned 07 Nov 2024

KEALY, Hubert John

Resigned
57 Averill Street, LondonW6 8ED
Born March 1944
Director
Appointed N/A
Resigned 31 Jan 2004

KUSIAK, Ignatius

Resigned
41 Northfield Road, CobhamKT11 1JL
Born July 1952
Director
Appointed 01 Nov 2003
Resigned 02 May 2017

LATHAM-KOENIG, Alfred Leonard

Resigned
23 Nassington Road, LondonNW3 2TX
Born March 1919
Director
Appointed N/A
Resigned 18 Feb 1999

LEE, Simon Francis, Professor

Resigned
Vale House Farm 77 Langham Road, AltrinchamWA14 3NT
Born March 1957
Director
Appointed 11 Jul 2002
Resigned 16 Oct 2006

Persons with significant control

7

3 Active
4 Ceased

Mrs Helen Ghosh

Active
Marlborough Road, OxfordOX1 4LT
Born February 1956

Nature of Control

Significant influence or control
Notified 14 Feb 2020

Mr Michael Craven

Active
Christchurch Hill, LondonNW3 1JY
Born February 1959

Nature of Control

Significant influence or control
Notified 14 Feb 2020
Clifton Walk, LondonW6 0GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Feb 2018

Dame Colette Bowe

Ceased
Elia Street, LondonN1 8DE
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Feb 2020

Mr John Edwin Adshead

Ceased
Potash Road, BillericayCM11 1HH
Born May 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Feb 2020

Lord Ralph Thomas Campion George Camoys

Ceased
Stonor, Henley-On-ThamesRG9 6HF
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Aug 2019

Mr Michael Damien Phelan

Ceased
Wattleton Road, BeaconsfieldHP9 1TS
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 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
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
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2002
AUDAUD
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
288288
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
2 December 1991
363(287)363(287)
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
11 February 1988
288288
Legacy
11 December 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Miscellaneous
4 July 1972
MISCMISC
Incorporation Company
5 March 1936
NEWINCIncorporation