Background WavePink WaveYellow Wave

VIRGIN RECORDS OVERSEAS LIMITED (00335444)

VIRGIN RECORDS OVERSEAS LIMITED (00335444) is an active UK company. incorporated on 5 January 1938. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRGIN RECORDS OVERSEAS LIMITED has been registered for 88 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
00335444
Status
active
Type
ltd
Incorporated
5 January 1938
Age
88 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN RECORDS OVERSEAS LIMITED

VIRGIN RECORDS OVERSEAS LIMITED is an active company incorporated on 5 January 1938 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRGIN RECORDS OVERSEAS LIMITED was registered 88 years ago.(SIC: 70100)

Status

active

Active since 88 years ago

Company No

00335444

LTD Company

Age

88 Years

Incorporated 5 January 1938

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

THORN EMI INTERNATIONAL HOLDINGS LIMITED
From: 14 March 1984To: 29 April 1996
ALPHA ACCESSORIES LIMITED
From: 5 January 1938To: 14 March 1984
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 5 January 1938To: 8 February 2013
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Secretary
Appointed 01 Feb 1993
Resigned 19 Aug 1996

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 19 Aug 1996
Resigned 21 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 26 Nov 2012

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

BACK, Philippa Lucy Foster

Resigned
73 Greencoat Place, LondonSW1P 1DS
Born November 1954
Director
Appointed 12 Apr 1995
Resigned 30 Apr 2000

BRATCHELL, Duncan John Timothy

Resigned
16 Green End Road, Hemel HempsteadHP1 1QW
Born July 1958
Director
Appointed 30 Sept 1997
Resigned 23 Nov 2007

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

BROWN, Christopher Graham

Resigned
21 Gibson Street, LondonSE10 9AD
Born May 1965
Director
Appointed 05 Nov 1998
Resigned 29 Oct 1999

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 19 Jul 2010

CHARLTON, Robin

Resigned
Bullbeggars Lodge, BerkhamstedHP4 2RS
Born November 1937
Director
Appointed N/A
Resigned 09 Mar 1992

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
61 Oaken Grove, MaidenheadSL6 6HN
Born June 1961
Director
Appointed 27 Feb 1998
Resigned 23 Nov 2007

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

GITTER, Geoffrey

Resigned
19 The Greenway, PinnerHA5 5DR
Born December 1942
Director
Appointed N/A
Resigned 09 Mar 1992

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

MACASKILL, Ian Roderick

Resigned
25 Merrivale Gardens, WokingGU21 3LX
Born May 1961
Director
Appointed 30 Apr 2000
Resigned 08 Nov 2007

METCALF, Michael Edward

Resigned
Tanglewood 19 Meadway, EsherKT10 9HG
Born January 1952
Director
Appointed N/A
Resigned 09 Mar 1992

MURRAY, Wayne Roger

Resigned
Glebe House, Reading
Born September 1952
Director
Appointed N/A
Resigned 02 Jan 1992

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 28 Sept 2012

NELSON, Michael John

Resigned
17 Hotham Road, LondonSW15 1QL
Born October 1954
Director
Appointed 24 Aug 1993
Resigned 31 Mar 1995

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

SCOTT, Patricia Mary

Resigned
The Annexe, NewburyRG20 8TL
Born November 1954
Director
Appointed N/A
Resigned 30 Mar 1994

SLOBODZIAN, Andrew

Resigned
38 Lowbrook Drive, MaidenheadSL6 3XP
Born August 1958
Director
Appointed 29 Oct 1999
Resigned 23 Nov 2007

SMITH, George Marsden

Resigned
71 Brodrick Road, LondonSW17 7DX
Born June 1951
Director
Appointed 24 Aug 1993
Resigned 19 Aug 1996

WATSON, Paul

Resigned
April Cottage, Chalfont St. PeterSL9 9PQ
Born August 1952
Director
Appointed 09 Mar 1992
Resigned 30 Sept 1997

YOUNG, Stephen Gareth

Resigned
Greenlands Lee Lane, MaidenheadSL6 6PE
Born May 1955
Director
Appointed 02 Jan 1992
Resigned 27 Feb 1998

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2018
AAAnnual Accounts
Legacy
31 May 2018
PARENT_ACCPARENT_ACC
Legacy
31 May 2018
GUARANTEE2GUARANTEE2
Legacy
31 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2017
AAAnnual Accounts
Legacy
13 June 2017
PARENT_ACCPARENT_ACC
Legacy
13 June 2017
GUARANTEE2GUARANTEE2
Legacy
13 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2016
AAAnnual Accounts
Legacy
7 October 2016
PARENT_ACCPARENT_ACC
Legacy
7 October 2016
GUARANTEE2GUARANTEE2
Legacy
7 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2014
AAAnnual Accounts
Legacy
8 August 2014
PARENT_ACCPARENT_ACC
Legacy
8 August 2014
AGREEMENT2AGREEMENT2
Legacy
8 August 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Legacy
20 November 2013
AGREEMENT2AGREEMENT2
Legacy
20 November 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Second Filing Of Form With Form Type Made Up Date
5 November 2012
RP04RP04
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
353353
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)a155(6)a
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
155(6)a155(6)a
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
15 January 2004
244244
Legacy
16 October 2003
363aAnnual Return
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
25 January 2003
244244
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363aAnnual Return
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363aAnnual Return
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
155(6)a155(6)a
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363aAnnual Return
Legacy
12 October 1998
363(353)363(353)
Legacy
4 September 1998
288cChange of Particulars
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
27 October 1997
325325
Legacy
27 October 1997
353353
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
14 October 1996
363aAnnual Return
Legacy
5 September 1996
288288
Legacy
28 August 1996
288288
Legacy
27 August 1996
288288
Certificate Change Of Name Company
29 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 March 1996
MEM/ARTSMEM/ARTS
Resolution
31 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
17 October 1995
363aAnnual Return
Legacy
20 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Legacy
7 April 1994
288288
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Miscellaneous
12 October 1993
MISCMISC
Legacy
2 September 1993
288288
Legacy
1 September 1993
288288
Statement Of Affairs
16 August 1993
SASA
Legacy
16 August 1993
88(2)O88(2)O
Memorandum Articles
19 July 1993
MEM/ARTSMEM/ARTS
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
25 June 1993
88(2)P88(2)P
Legacy
25 June 1993
88(2)P88(2)P
Memorandum Articles
2 June 1993
MEM/ARTSMEM/ARTS
Legacy
2 June 1993
123Notice of Increase in Nominal Capital
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
16 October 1992
363x363x
Legacy
16 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
10 October 1991
363x363x
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
29 March 1990
288288
Legacy
16 March 1990
288288
Legacy
14 March 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
14 July 1989
288288
Legacy
11 April 1989
288288
Legacy
20 February 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
23 September 1988
288288
Legacy
5 August 1988
288288
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
24 November 1987
287Change of Registered Office
Legacy
16 June 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
9 August 1986
363363
Certificate Change Of Name Company
24 April 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 January 1938
MISCMISC