Background WavePink WaveYellow Wave

DS SMITH DISPLAY HOLDING LIMITED (00382678)

DS SMITH DISPLAY HOLDING LIMITED (00382678) is an active UK company. incorporated on 11 September 1943. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DS SMITH DISPLAY HOLDING LIMITED has been registered for 82 years. Current directors include ROSSI, Stefano, SIMPKINS, Erich.

Company Number
00382678
Status
active
Type
ltd
Incorporated
11 September 1943
Age
82 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSSI, Stefano, SIMPKINS, Erich
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH DISPLAY HOLDING LIMITED

DS SMITH DISPLAY HOLDING LIMITED is an active company incorporated on 11 September 1943 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. DS SMITH DISPLAY HOLDING LIMITED was registered 82 years ago.(SIC: 70100)

Status

active

Active since 82 years ago

Company No

00382678

LTD Company

Age

82 Years

Incorporated 11 September 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SCA HOLDING LIMITED
From: 4 February 1992To: 28 September 2012
SCA AYLESFORD LIMITED
From: 1 February 1991To: 4 February 1992
REED PAPER & BOARD (U.K.) LIMITED
From: 25 July 1988To: 1 February 1991
REED GROUP LIMITED
From: 11 September 1943To: 25 July 1988
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 1 October 2012To: 20 November 2013
Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE
From: 11 September 1943To: 1 October 2012
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 22
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

ROSSI, Stefano

Active
1 Paddington Square, LondonW2 1DL
Born July 1967
Director
Appointed 29 Sept 2014

SIMPKINS, Erich

Active
1 Paddington Square, LondonW2 1DL
Born November 1974
Director
Appointed 13 Feb 2026

EYLES, Melanie

Resigned
North Otterington, NorthallertonDL7 9JG
Secretary
Appointed 29 Jun 2007
Resigned 01 Apr 2009

FLETCHER, Linda Elizabeth

Resigned
2a The Glebe, LondonSE3 9TT
Secretary
Appointed 31 Aug 1993
Resigned 01 Dec 1995

JOHNSTONE, Howard Mills

Resigned
344 New Hythe Lane, AylesfordME20 6RZ
Secretary
Appointed N/A
Resigned 31 Aug 1993

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 21 Mar 2025
Resigned 13 Feb 2026

STAPLES, Anthony John

Resigned
Park Cottage, CranbrookTN17 2AU
Secretary
Appointed 01 Dec 1995
Resigned 29 Jun 2007

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 30 Jun 2012
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

SYKES, Victoria

Resigned
Brancepeth View, BrandonDH7 8TU
Secretary
Appointed 01 Apr 2009
Resigned 30 Jun 2012

AMIN, Mukund

Resigned
Avenue Pierre Curie 91, 1050 Brussels
Born September 1958
Director
Appointed 22 Mar 2010
Resigned 30 Jun 2012

BERTORP, Sven Anders Michael

Resigned
Kronvagen 33, Sundsvall S-85251FOREIGN
Born April 1949
Director
Appointed N/A
Resigned 11 Sept 1992

BRERETON, Christopher Thomas Arthur

Resigned
Euston Road, LondonNW1 3AX
Born January 1965
Director
Appointed 11 Mar 2013
Resigned 16 Jun 2014

BROWN, Paul Jonathan

Resigned
Euston Road, LondonNW1 3AX
Born May 1971
Director
Appointed 14 Jul 2017
Resigned 30 Apr 2022

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 08 Apr 2013
Resigned 28 Jun 2013

GRANTHAM, David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born April 1969
Director
Appointed 22 Mar 2010
Resigned 03 Jun 2013

HAMPTON, Ramsay Alexander

Resigned
Merlins, BraySL6 2EW
Born February 1938
Director
Appointed 11 Sept 1992
Resigned 02 Nov 1993

HEYS, Thomas David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1956
Director
Appointed 20 Aug 2008
Resigned 31 Dec 2012

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

HOLDRON, Richard Lancaster

Resigned
Weald Cottage, MaidstoneME15 0QY
Born December 1946
Director
Appointed 03 Dec 1996
Resigned 15 Jan 2001

HOVINGTON, Stephen Paul

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1960
Director
Appointed 20 Aug 2008
Resigned 03 Jun 2013

JENKINS, Gareth Paul

Resigned
Euston Road, LondonNW1 3AX
Born October 1967
Director
Appointed 16 Jun 2014
Resigned 14 Jul 2017

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2012
Resigned 21 Jan 2016

KOOIJ, Geke

Resigned
Haagstraat 20, 6641 Ajbeuningen
Born November 1960
Director
Appointed 22 Mar 2010
Resigned 12 Sept 2011

LOE, Harald Jangaard

Resigned
39 St Botolphs Road, SevenoaksTN13 3AG
Born October 1942
Director
Appointed 11 Sept 1992
Resigned 02 Nov 1993

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 28 Jun 2013
Resigned 16 Jan 2014

MILLER, Brian Joseph

Resigned
1 Sycamore Place, StirlingFK8 2PH
Born April 1956
Director
Appointed 17 Oct 2005
Resigned 20 Aug 2008

NORDENO, Lars Henrik Borje

Resigned
Kristinavagen 5, Sundsvall 85250FOREIGN
Born September 1933
Director
Appointed N/A
Resigned 11 Sept 1992

RICE, Thomas Anthony

Resigned
Pump Cottage, Stockton On TeesTS16 9DA
Born February 1966
Director
Appointed 17 Oct 2005
Resigned 20 Aug 2008

RIETZ, Ake Carl Lennart

Resigned
Kristinavagen 3, Sundsvall 85250FOREIGN
Born January 1945
Director
Appointed N/A
Resigned 11 Sept 1992

SNAPE, Charles Neil

Resigned
17 C Leedon Park, 267896 Singapore
Born October 1941
Director
Appointed 11 Sept 1992
Resigned 22 Jun 1998

STEAD, David Richard

Resigned
1 The Orchard, MaidstoneME14 4QL
Born September 1955
Director
Appointed 31 Oct 2000
Resigned 07 Nov 2012

STUCKES, Richard Paul

Resigned
Euston Road, LondonNW1 3AX
Born November 1967
Director
Appointed 01 Nov 2013
Resigned 22 Dec 2014

THORNE, Anthony David

Resigned
24 Harebell Hill, CobhamKT11 2RS
Born August 1950
Director
Appointed 15 Feb 1995
Resigned 01 Oct 2000

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

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

260

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Miscellaneous
19 May 2014
MISCMISC
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
287Change of Registered Office
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
244244
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
8 October 2003
363aAnnual Return
Legacy
9 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
17 October 2002
244244
Legacy
18 August 2002
363aAnnual Return
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
13 August 2001
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
11 September 2000
244244
Legacy
17 August 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Legacy
27 July 2000
363aAnnual Return
Legacy
18 October 1999
244244
Legacy
30 July 1999
363aAnnual Return
Statement Of Affairs
10 March 1999
SASA
Legacy
10 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
19 November 1998
123Notice of Increase in Nominal Capital
Legacy
29 October 1998
244244
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
31 July 1998
363aAnnual Return
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
29 August 1997
288cChange of Particulars
Legacy
1 August 1997
363aAnnual Return
Legacy
30 May 1997
288cChange of Particulars
Legacy
19 January 1997
288cChange of Particulars
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363aAnnual Return
Legacy
11 August 1996
363(353)363(353)
Legacy
11 August 1996
363(190)363(190)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363x363x
Legacy
7 September 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
9 February 1994
353a353a
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
23 July 1993
363x363x
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363x363x
Legacy
7 April 1992
288288
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
5 August 1991
363x363x
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
403aParticulars of Charge Subject to s859A
Legacy
29 November 1990
225(1)225(1)
Legacy
20 November 1990
288288
Legacy
15 November 1990
288288
Legacy
13 November 1990
288288
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
3 February 1990
395Particulars of Mortgage or Charge
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
5 April 1989
155(6)a155(6)a
Certificate Capital Reduction Share Premium
20 February 1989
CERT19CERT19
Legacy
14 February 1989
OC138OC138
Resolution
14 February 1989
RESOLUTIONSResolutions
Auditors Resignation Company
23 September 1988
AUDAUD
Memorandum Articles
14 September 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Miscellaneous
9 September 1988
MISCMISC
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
30 August 1988
288288
Legacy
16 August 1988
155(6)b155(6)b
Legacy
16 August 1988
155(6)b155(6)b
Legacy
16 August 1988
155(6)b155(6)b
Legacy
16 August 1988
155(6)a155(6)a
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
403aParticulars of Charge Subject to s859A
Legacy
4 August 1988
PUC 2PUC 2
Resolution
4 August 1988
RESOLUTIONSResolutions
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
123Notice of Increase in Nominal Capital
Legacy
25 July 1988
288288
Certificate Change Of Name Company
22 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1988
287Change of Registered Office
Legacy
4 July 1988
288288
Legacy
14 April 1988
288288
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
28 January 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
287Change of Registered Office
Legacy
11 February 1986
363363
Legacy
7 December 1984
363363
Miscellaneous
19 May 1970
MISCMISC