Background WavePink WaveYellow Wave

INTERNATIONAL PUBLISHING CORPORATION LIMITED (00745584)

INTERNATIONAL PUBLISHING CORPORATION LIMITED (00745584) is an active UK company. incorporated on 31 December 1962. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERNATIONAL PUBLISHING CORPORATION LIMITED has been registered for 63 years. Current directors include HARTWIG, Jeff, SPITZER, Jeffrey.

Company Number
00745584
Status
active
Type
ltd
Incorporated
31 December 1962
Age
63 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTWIG, Jeff, SPITZER, Jeffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PUBLISHING CORPORATION LIMITED

INTERNATIONAL PUBLISHING CORPORATION LIMITED is an active company incorporated on 31 December 1962 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERNATIONAL PUBLISHING CORPORATION LIMITED was registered 63 years ago.(SIC: 64209)

Status

active

Active since 63 years ago

Company No

00745584

LTD Company

Age

63 Years

Incorporated 31 December 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

RPH LIMITED
From: 29 August 1986To: 16 January 1998
REED PUBLISHING HOLDINGS LIMITED
From: 31 December 1962To: 29 August 1986
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 August 2018To: 27 October 2025
, 3rd Floor 161 Marsh Wall, London, E14 9AP, England
From: 10 May 2017To: 20 August 2018
, Room 3-C29 Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England
From: 9 September 2015To: 10 May 2017
, Room 9-C13 Blue Fin Building, 110 Southwark Street, London, SE1 0SU
From: 17 July 2014To: 9 September 2015
, Room 10-C04 Blue Fin Building 110 Southwark Street, London, SE1 0SU
From: 9 February 2012To: 17 July 2014
, Room 5-C19 Blue Fin Building, 110 Southwark Street, London, SE1 0SU
From: 31 December 1962To: 9 February 2012
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Capital Update
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Oct 13
Capital Update
Nov 13
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Feb 26
13
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARTWIG, Jeff

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Dec 2021

SPITZER, Jeffrey

Active
Level 19, The Shard, LondonSE1 9SG
Born May 1972
Director
Appointed 30 Sept 2022

DIXON, Leslie

Resigned
Belmont House, MaidstoneME18 5JE
Secretary
Appointed N/A
Resigned 19 Jan 1998

GORE, John Francis

Resigned
14 Chantry Hurst, EpsomKT18 7BW
Secretary
Appointed 19 Jan 1998
Resigned 31 Jul 2002

KLEIN, Lauren Ezrol

Resigned
Liberty Street, New York City10281
Secretary
Appointed 01 Jan 2008
Resigned 31 Jan 2018

MCCARTHY, Robert

Resigned
3 Woods Lane, Chatham
Secretary
Appointed 17 Oct 2001
Resigned 25 Jul 2002

REDPATH, John

Resigned
331 East 83rd Street, New York
Secretary
Appointed 17 Mar 2003
Resigned 31 Dec 2007

WILLIAMS, Sally Jane

Resigned
13 Ranelagh Road, RedhillRH1 6BJ
Secretary
Appointed 31 Jul 2002
Resigned 31 Dec 2013

ALEY, William Robert

Resigned
Grove Cottage, MaldonCM9 6RX
Born July 1953
Director
Appointed 05 Jan 1998
Resigned 04 Jan 2005

ARMOUR, Mark Henry

Resigned
48 Bellamy Street, LondonSW12 8BU
Born July 1954
Director
Appointed 21 Aug 1996
Resigned 05 Jan 1998

ATKINSON, Richard Gordon

Resigned
100 Grace Church Street, New York
Born March 1960
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2005

AUTON, Sylvia Jean

Resigned
Fernholme House, 54 Camlet Way, BarnetEN4 0NS
Born June 1949
Director
Appointed 10 Apr 2003
Resigned 03 May 2013

AVERILL, Howard

Resigned
20 Church Tavern Road, New York
Born November 1963
Director
Appointed 01 Jan 2008
Resigned 03 Sept 2013

BAILEY, Sylvia

Resigned
5 Blyths Wharf, LondonE14 8DQ
Born January 1962
Director
Appointed 01 Dec 1999
Resigned 20 Dec 2002

BAIRSTOW, Jeffrey John, Mr.

Resigned
Blue Fin Building, LondonSE1 0SU
Born May 1958
Director
Appointed 02 Oct 2013
Resigned 07 Nov 2016

BAKER, Richard Gordon

Resigned
Highbank House 19 The Street, LeatherheadKT24 6BA
Born July 1944
Director
Appointed N/A
Resigned 18 Aug 1995

CERYANEC, Joseph Henry

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1961
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2020

D'EMIC, Susana Alves

Resigned
161 Marsh Wall, LondonE14 9AP
Born February 1964
Director
Appointed 07 Nov 2016
Resigned 31 Jan 2018

DAVIS, Peter John, Sir

Resigned
20 Chester Row, LondonSW1W 9JH
Born December 1941
Director
Appointed N/A
Resigned 27 Jun 1994

EVANS, Richard John

Resigned
41 King Edwards Grove, TeddingtonTW11 9LZ
Born March 1966
Director
Appointed 17 Oct 2001
Resigned 11 Jul 2014

EVANS, Sylvia Kathleen

Resigned
401 Alaska Building 61 Grange Road, LondonSE1 3BB
Born February 1958
Director
Appointed 04 Jan 2005
Resigned 15 Jul 2014

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Born December 1946
Director
Appointed 07 Nov 1994
Resigned 30 Jun 1996

IRVINE, Ian Alexander Noble

Resigned
14 Tregunter Road, LondonSW10 9LR
Born July 1936
Director
Appointed 17 Jan 1994
Resigned 02 Jul 1996

MAIR, Denise Margaret

Resigned
Whitehouse Farm Oast, HighamME3 7JH
Born April 1958
Director
Appointed 03 May 2013
Resigned 18 Jul 2014

MATTHEW, Michael

Resigned
Rodwell Manor, South PethertonTA13 5HA
Born March 1948
Director
Appointed 05 Jan 1998
Resigned 01 Dec 1999

MAY, Stephen John

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1961
Director
Appointed 13 Oct 2014
Resigned 13 Mar 2018

MELLON, John Benedict

Resigned
Apartment 40 Dundee Court, LondonE1 9YG
Born November 1940
Director
Appointed N/A
Resigned 05 Jan 1998

MEREDITH, Charles Lloyd

Resigned
Blue Fin Building, LondonSE1 0SU
Born December 1962
Director
Appointed 14 Jul 2014
Resigned 31 May 2016

MUNRO, Robert Kenneth

Resigned
41a Ravensbourne Road, BromleyBR1 1HW
Born December 1965
Director
Appointed 21 Aug 1996
Resigned 05 Jan 1998

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Born April 1946
Director
Appointed 18 Aug 1995
Resigned 05 Jan 1998

RICH, Marcus Alvin

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1959
Director
Appointed 18 Mar 2014
Resigned 13 Mar 2018

RICHARDSON, Karen Diana

Resigned
Lakeview, LondonSW19 7AF
Director
Appointed N/A
Resigned 01 Oct 1993

ROSEN, Howard Norman

Resigned
858 Wickam Way, RidgewoodFOREIGN
Born March 1955
Director
Appointed 28 Feb 2006
Resigned 01 Jan 2008

STAPLETON, Nigel John

Resigned
Ashley Walls, Walton-On-ThamesKT12 1EU
Born November 1946
Director
Appointed N/A
Resigned 05 Jan 1998

WAGNER, Kevin Michael, Mr.

Resigned
Meredith Corporation, Des Moines50309
Born March 1965
Director
Appointed 31 Mar 2020
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Level 19, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 23 Mar 2020

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2020
161 Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

273

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Legacy
8 April 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Legacy
26 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2013
SH19Statement of Capital
Legacy
26 November 2013
CAP-SSCAP-SS
Resolution
26 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Resolution
30 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 June 2011
SH19Statement of Capital
Legacy
17 June 2011
CAP-SSCAP-SS
Resolution
17 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
353353
Legacy
6 June 2007
287Change of Registered Office
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
25 June 2003
288cChange of Particulars
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
244244
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Miscellaneous
9 August 2002
MISCMISC
Legacy
26 July 2002
363aAnnual Return
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
155(6)b155(6)b
Legacy
8 October 2001
155(6)b155(6)b
Legacy
8 October 2001
155(6)b155(6)b
Legacy
8 October 2001
155(6)a155(6)a
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
13 September 2000
287Change of Registered Office
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
363aAnnual Return
Legacy
12 October 1999
353353
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
155(6)a155(6)a
Legacy
6 September 1999
155(6)b155(6)b
Legacy
6 September 1999
155(6)b155(6)b
Legacy
6 September 1999
155(6)b155(6)b
Legacy
6 September 1999
155(6)b155(6)b
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 1998
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
18 December 1997
CERT15CERT15
Legacy
18 December 1997
OC138OC138
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
6 June 1997
AAAnnual Accounts
Legacy
12 May 1997
287Change of Registered Office
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full Group
19 June 1996
AAAnnual Accounts
Legacy
19 March 1996
353a353a
Legacy
14 March 1996
288288
Legacy
23 August 1995
288288
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
5 August 1994
363x363x
Legacy
2 August 1994
403aParticulars of Charge Subject to s859A
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
8 October 1993
288288
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
13 January 1993
225(1)225(1)
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Legacy
27 July 1992
288288
Legacy
28 May 1992
288288
Statement Of Affairs
18 May 1992
SASA
Legacy
18 May 1992
88(2)O88(2)O
Legacy
30 April 1992
88(2)P88(2)P
Resolution
16 April 1992
RESOLUTIONSResolutions
Resolution
16 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
128(4)128(4)
Legacy
18 March 1992
288288
Accounts With Accounts Type Full Group
19 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
1 August 1990
288288
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
88(2)R88(2)R
Legacy
19 April 1990
128(4)128(4)
Legacy
29 March 1990
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full Group
5 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
20 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
20 July 1988
288288
Legacy
18 May 1988
288288
Legacy
12 May 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Legacy
11 February 1988
288288
Accounts With Accounts Type Full Group
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
1 July 1987
288288
Legacy
4 June 1987
353a353a
Legacy
4 June 1987
190a190a
Legacy
4 June 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Certificate Change Of Name Company
29 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1986
288288
Accounts With Made Up Date
10 October 1977
AAAnnual Accounts
Accounts With Made Up Date
26 September 1975
AAAnnual Accounts
Accounts With Made Up Date
4 October 1974
AAAnnual Accounts