Background WavePink WaveYellow Wave

GWR GROUP LIMITED (00715143)

GWR GROUP LIMITED (00715143) is an active UK company. incorporated on 12 February 1962. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. GWR GROUP LIMITED has been registered for 64 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
00715143
Status
active
Type
ltd
Incorporated
12 February 1962
Age
64 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWR GROUP LIMITED

GWR GROUP LIMITED is an active company incorporated on 12 February 1962 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GWR GROUP LIMITED was registered 64 years ago.(SIC: 60100)

Status

active

Active since 64 years ago

Company No

00715143

LTD Company

Age

64 Years

Incorporated 12 February 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

GWR GROUP PLC
From: 24 September 1987To: 14 January 2009
RADIO WEST PLC
From: 25 March 1982To: 24 September 1987
RADIO AVONSIDE LIMITED
From: 31 December 1978To: 25 March 1982
S.S.GREAT BRITAIN RADIO LIMITED
From: 12 February 1962To: 31 December 1978
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 18
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

DANIELS, Ruth Patricia

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 16 May 2018
Resigned 31 Oct 2019

GIFFARD-TAYLOR, Barrie

Resigned
41 New Road, ChippenhamSN15 1JQ
Secretary
Appointed N/A
Resigned 07 Dec 1997

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 08 Nov 2001
Resigned 28 Nov 2008

PALLOT, Wendy

Resigned
Rackledown Farm, BristolBS41 8NW
Secretary
Appointed 07 Dec 1997
Resigned 08 Nov 2001

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

BARNES, Mair

Resigned
Ashe Ingen Court, Ross On WyeHR9 6QA
Born December 1944
Director
Appointed 30 Jan 2003
Resigned 09 May 2005

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed N/A
Resigned 15 Jan 2008

BLACKWELL, Clarence Edwin

Resigned
12 Wyatts Drive, Southend On SeaSS1 3DH
Born August 1927
Director
Appointed N/A
Resigned 31 Dec 2002

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

DUFFY, Simon

Resigned
Raybourne House, IslipOX5 2SZ
Born November 1949
Director
Appointed 04 Feb 1997
Resigned 09 May 2005

GILBERT, Roger Neill

Resigned
Flat 728 Point West, LondonSW7 4XH
Born November 1944
Director
Appointed N/A
Resigned 09 May 2005

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 28 Jun 1996
Resigned 19 Nov 1997

HAZLITT, Anne Frances

Resigned
73 Finlay Street, LondonSW6 6HF
Born April 1963
Director
Appointed 15 Jan 2008
Resigned 06 Jun 2008

HODGSON, Patricia Anne

Resigned
22 Church Vale, LondonN2 9PA
Born January 1947
Director
Appointed 27 Jan 2004
Resigned 09 May 2005

LAWSON, Max

Resigned
57 Central Avenue, PinnerHA5 5BT
Born May 1925
Director
Appointed N/A
Resigned 25 Mar 1993

LEWIS, Roger Charles

Resigned
Village Farm, St HilaryCF71 7DP
Born August 1954
Director
Appointed 26 Nov 1998
Resigned 28 Sept 2004

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 09 May 2005
Resigned 28 Nov 2008

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed N/A
Resigned 26 Jul 2001

MICHAEL, Peter Colin, Sir

Resigned
Eddington House, HungerfordRG17 0TW
Born June 1938
Director
Appointed 04 Feb 1997
Resigned 09 May 2005

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 17 Mar 2025

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 21 Nov 1996
Resigned 21 Apr 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 20 Sept 2001
Resigned 18 Jul 2008

PALMER, Richard John

Resigned
Queen Annes Mead, ReadingRG7 1ST
Born November 1926
Director
Appointed N/A
Resigned 01 Aug 2002

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2019

PIRIE, Stella Jane

Resigned
The Towers Entry Hill, BathBA2 5LU
Born September 1950
Director
Appointed N/A
Resigned 09 May 2005

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 17 Nov 2003
Resigned 09 May 2005

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

STEWART, Michael Dane

Resigned
Tudor Cottage, KingswoodKT20 6PS
Born December 1951
Director
Appointed 08 May 2003
Resigned 09 May 2005

STOKES, Donald Gresham, Lord

Resigned
Flat 2 Branksome Cliff, PooleBH13 6JW
Born March 1914
Director
Appointed N/A
Resigned 27 Oct 1994

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

452

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAMDAAMD
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
8 May 2012
MG01MG01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
14 January 2009
CERT10CERT10
Re Registration Memorandum Articles
14 January 2009
MARMAR
Legacy
14 January 2009
5353
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Auditors Resignation Company
8 September 2006
AUDAUD
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
24 June 2005
363aAnnual Return
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
353353
Legacy
24 June 2005
88(2)O88(2)O
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
9 May 2005
CERT15CERT15
Court Order
9 May 2005
OCOC
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
29 March 2005
88(2)R88(2)R
Legacy
11 March 2005
88(2)O88(2)O
Legacy
17 November 2004
88(2)R88(2)R
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
88(2)R88(2)R
Legacy
14 July 2004
363aAnnual Return
Legacy
5 July 2004
353353
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
17 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
10 September 2003
AAAnnual Accounts
Auditors Resignation Company
20 August 2003
AUDAUD
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363aAnnual Return
Legacy
15 July 2003
88(2)R88(2)R
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288cChange of Particulars
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
88(2)R88(2)R
Accounts Amended With Accounts Type Group
18 October 2002
AAMDAAMD
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
10 October 2002
88(2)R88(2)R
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
363aAnnual Return
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
88(2)R88(2)R
Legacy
27 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
363aAnnual Return
Legacy
14 June 2001
88(2)R88(2)R
Legacy
3 April 2001
287Change of Registered Office
Legacy
23 January 2001
88(2)R88(2)R
Resolution
19 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
15 September 2000
88(2)R88(2)R
Statement Of Affairs
25 August 2000
SASA
Legacy
25 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
PROSPPROSP
Legacy
4 July 2000
363aAnnual Return
Legacy
31 March 2000
88(2)R88(2)R
Legacy
2 March 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
23 November 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
10 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 August 1999
AAAnnual Accounts
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
363aAnnual Return
Legacy
21 July 1999
88(2)R88(2)R
Legacy
20 July 1999
288cChange of Particulars
Legacy
2 July 1999
353353
Legacy
21 June 1999
288cChange of Particulars
Legacy
11 June 1999
88(2)R88(2)R
Legacy
7 April 1999
88(2)R88(2)R
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288cChange of Particulars
Legacy
1 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
363aAnnual Return
Legacy
8 July 1998
288cChange of Particulars
Legacy
1 July 1998
353353
Legacy
2 February 1998
287Change of Registered Office
Legacy
2 February 1998
88(2)R88(2)R
Legacy
14 January 1998
88(2)R88(2)R
Legacy
5 January 1998
88(2)R88(2)R
Legacy
19 December 1997
88(2)R88(2)R
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 September 1997
AAAnnual Accounts
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
88(3)88(3)
Legacy
15 August 1997
88(2)P88(2)P
Legacy
7 August 1997
88(2)R88(2)R
Legacy
7 August 1997
88(2)R88(2)R
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
225Change of Accounting Reference Date
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
19 September 1996
CERT21CERT21
Court Order
19 September 1996
OCOC
Memorandum Articles
13 September 1996
MEM/ARTSMEM/ARTS
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
288288
Resolution
14 July 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
123Notice of Increase in Nominal Capital
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
29 March 1996
PROSPPROSP
Legacy
18 March 1996
88(3)88(3)
Legacy
18 March 1996
88(2)O88(2)O
Legacy
18 March 1996
88(3)88(3)
Legacy
18 March 1996
88(2)O88(2)O
Legacy
5 February 1996
88(2)P88(2)P
Legacy
5 February 1996
88(2)P88(2)P
Legacy
5 January 1996
88(3)88(3)
Legacy
5 January 1996
88(2)O88(2)O
Legacy
5 January 1996
88(3)88(3)
Legacy
5 January 1996
88(2)O88(2)O
Legacy
20 December 1995
88(3)88(3)
Legacy
20 December 1995
88(2)O88(2)O
Legacy
20 December 1995
88(3)88(3)
Legacy
20 December 1995
88(2)O88(2)O
Legacy
20 December 1995
88(3)88(3)
Legacy
20 December 1995
88(2)O88(2)O
Legacy
1 December 1995
88(3)88(3)
Legacy
1 December 1995
88(2)O88(2)O
Legacy
29 November 1995
88(2)P88(2)P
Legacy
29 November 1995
88(2)P88(2)P
Legacy
29 November 1995
88(2)P88(2)P
Legacy
14 November 1995
88(2)P88(2)P
Legacy
10 November 1995
88(3)88(3)
Legacy
10 November 1995
88(2)O88(2)O
Legacy
10 November 1995
88(3)88(3)
Legacy
10 November 1995
88(2)O88(2)O
Legacy
10 November 1995
88(2)P88(2)P
Legacy
9 November 1995
88(3)88(3)
Legacy
9 November 1995
88(2)O88(2)O
Legacy
7 November 1995
88(2)P88(2)P
Legacy
3 November 1995
88(2)P88(2)P
Legacy
3 November 1995
88(2)P88(2)P
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Legacy
19 October 1995
88(2)P88(2)P
Legacy
13 October 1995
88(2)P88(2)P
Legacy
13 October 1995
88(2)P88(2)P
Legacy
13 October 1995
88(2)P88(2)P
Legacy
13 October 1995
88(2)P88(2)P
Legacy
12 October 1995
88(2)R88(2)R
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
17 May 1995
88(2)R88(2)R
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
123Notice of Increase in Nominal Capital
Legacy
26 April 1995
122122
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
10 March 1995
88(3)88(3)
Legacy
10 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)P88(2)P
Legacy
18 December 1994
88(2)R88(2)R
Legacy
2 November 1994
288288
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
123Notice of Increase in Nominal Capital
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
123Notice of Increase in Nominal Capital
Legacy
23 September 1994
88(2)R88(2)R
Legacy
1 September 1994
88(2)P88(2)P
Legacy
4 July 1994
88(2)R88(2)R
Legacy
28 June 1994
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
16 June 1994
CERT21CERT21
Court Order
15 June 1994
OCOC
Legacy
29 April 1994
288288
Statement Of Affairs
26 April 1994
SASA
Legacy
26 April 1994
88(2)O88(2)O
Resolution
22 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 March 1994
AAAnnual Accounts
Legacy
17 February 1994
88(2)R88(2)R
Legacy
15 February 1994
88(2)P88(2)P
Legacy
15 February 1994
88(2)R88(2)R
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Memorandum Articles
28 January 1994
MEM/ARTSMEM/ARTS
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
123Notice of Increase in Nominal Capital
Legacy
31 December 1993
PROSPPROSP
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Full Group
3 March 1993
AAAnnual Accounts
Statement Of Affairs
5 February 1993
SASA
Legacy
5 February 1993
88(2)O88(2)O
Statement Of Affairs
5 February 1993
SASA
Legacy
5 February 1993
88(2)O88(2)O
Statement Of Affairs
5 February 1993
SASA
Legacy
5 February 1993
88(2)O88(2)O
Legacy
4 February 1993
88(3)88(3)
Legacy
4 February 1993
88(2)O88(2)O
Statement Of Affairs
4 February 1993
SASA
Legacy
4 February 1993
88(2)O88(2)O
Legacy
10 December 1992
88(2)P88(2)P
Legacy
10 December 1992
88(2)P88(2)P
Legacy
10 December 1992
88(2)P88(2)P
Legacy
10 December 1992
88(2)P88(2)P
Legacy
10 December 1992
88(2)P88(2)P
Legacy
20 July 1992
363b363b
Accounts With Accounts Type Full Group
23 March 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
20 January 1992
288288
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
18 June 1991
363aAnnual Return
Legacy
10 January 1991
88(2)R88(2)R
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
3 May 1990
288288
Legacy
24 August 1989
288288
Legacy
24 August 1989
288288
Legacy
16 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
8 June 1989
PUC(U)PUC(U)
Legacy
11 May 1989
363363
Legacy
11 May 1989
288288
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Resolution
21 July 1988
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
12 July 1988
CERT15CERT15
Legacy
1 July 1988
OC138OC138
Accounts With Accounts Type Full Group
20 June 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
8 April 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
25 February 1988
288288
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1987
353a353a
Legacy
3 June 1987
190a190a
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Re Registration Private To Public Limited Company
29 March 1982
CERT5CERT5
Certificate Change Of Name Company
25 March 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 March 1978
AAAnnual Accounts
Certificate Change Of Name Company
29 August 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 February 1962
MISCMISC