Background WavePink WaveYellow Wave

INSTITUTE OF INTERNAL COMMUNICATION LIMITED (00781781)

INSTITUTE OF INTERNAL COMMUNICATION LIMITED (00781781) is an active UK company. incorporated on 21 November 1963. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF INTERNAL COMMUNICATION LIMITED has been registered for 62 years. Current directors include AMOA, Addea Addobea, CONNOLLY, Helen Jane, COOKE, David George Douglas and 11 others.

Company Number
00781781
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1963
Age
62 years
Address
Scorpio House Rockingham Drive, Milton Keynes, MK14 6LY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AMOA, Addea Addobea, CONNOLLY, Helen Jane, COOKE, David George Douglas, DIGGINS, Paul Andrew, FOX, William Edward, GUPTA, Shalini, HINDS, Melanie, LEWIS, Jody Campbell, NATHU, Nazia, SALMON, Joe, SCHNEIDER, Claudia, SPROUL, Jennifer Claire, SQUIRES, Sonia Johal, WALTERS, Dominic Joseph
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF INTERNAL COMMUNICATION LIMITED

INSTITUTE OF INTERNAL COMMUNICATION LIMITED is an active company incorporated on 21 November 1963 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF INTERNAL COMMUNICATION LIMITED was registered 62 years ago.(SIC: 94120)

Status

active

Active since 62 years ago

Company No

00781781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 21 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

THE BRITISH ASSOCIATION OF COMMUNICATORS IN BUSINESS LIMITED
From: 5 May 1995To: 13 May 2010
BRITISH ASSOCIATION OF INDUSTRIAL EDITORS LIMITED(THE)
From: 21 November 1963To: 5 May 1995
Contact
Address

Scorpio House Rockingham Drive Linford Wood Milton Keynes, MK14 6LY,

Previous Addresses

Suite G10, Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
From: 27 February 2018To: 3 October 2019
Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6PW
From: 30 September 2014To: 27 February 2018
Suite Ga2, Oak House, Woodlands Business Park, Linford Milton Keynes Buckinghamshire MK14 6EY
From: 21 November 1963To: 30 September 2014
Timeline

116 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
116
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SPROUL, Jennifer Claire

Active
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 28 Apr 2016

AMOA, Addea Addobea

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1977
Director
Appointed 04 Jun 2024

CONNOLLY, Helen Jane

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born February 1964
Director
Appointed 14 Jan 2021

COOKE, David George Douglas

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born October 1969
Director
Appointed 03 Jun 2025

DIGGINS, Paul Andrew

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born August 1971
Director
Appointed 01 Mar 2021

FOX, William Edward

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born March 1988
Director
Appointed 01 Jul 2025

GUPTA, Shalini

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born November 1978
Director
Appointed 04 Jun 2024

HINDS, Melanie

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1975
Director
Appointed 03 Jun 2025

LEWIS, Jody Campbell

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born February 1980
Director
Appointed 04 Jun 2024

NATHU, Nazia

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born December 1983
Director
Appointed 03 Jun 2025

SALMON, Joe

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born February 1973
Director
Appointed 21 Jul 2022

SCHNEIDER, Claudia

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born September 1976
Director
Appointed 01 Mar 2021

SPROUL, Jennifer Claire

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born June 1978
Director
Appointed 14 Mar 2016

SQUIRES, Sonia Johal

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1986
Director
Appointed 03 Jun 2025

WALTERS, Dominic Joseph

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born January 1967
Director
Appointed 20 Mar 2023

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Secretary
Appointed 04 Jan 1993
Resigned 10 Mar 1998

DOSWELL, Stephen Robert

Resigned
Sunrise Parkway, Milton KeynesMK14 6PW
Secretary
Appointed 12 May 2011
Resigned 28 Apr 2016

PEDERSEN, Cecil Ivan

Resigned
40 Lyndhurst Drive, SevenoaksTN13 2HQ
Secretary
Appointed 15 May 1992
Resigned 31 Dec 1992

RICHARDS-JONES, Kathleen Elizabeth

Resigned
Suite Ga2, Oak House,, Milton KeynesMK14 6EY
Secretary
Appointed 10 Mar 1998
Resigned 12 May 2011

AITKEN, Ronald Ferguson

Resigned
9 Ravelston House Road, EdinburghEH4 3LP
Born April 1965
Director
Appointed 10 May 2001
Resigned 01 Dec 2003

AITKEN, Ronald Ferguson

Resigned
5 South Beechwood, MurrayfieldEH12 5YR
Born April 1965
Director
Appointed 06 May 1994
Resigned 10 May 1996

ALLMAN, Lesley

Resigned
Sunrise Parkway, Milton KeynesMK14 6PW
Born January 1964
Director
Appointed 01 Apr 2011
Resigned 30 Apr 2015

ANDREWS, Nicholas Gregory

Resigned
29 Firsgrove Crescent, BrentwoodCM14 5JL
Born August 1964
Director
Appointed 04 May 2000
Resigned 21 May 2009

ANDREWS, Nicholas

Resigned
6 Manor Way, BrentwoodCM14 4PD
Born August 1964
Director
Appointed 16 May 1997
Resigned 15 Jan 1998

ARCHER, Colin Dean

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1967
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2022

ASHBY, Corin David Robbins

Resigned
2 Church Street, StavertonNN11 6JJ
Born June 1971
Director
Appointed 26 May 2005
Resigned 22 May 2008

BAILEY, Nicola

Resigned
Suite Ga2, Oak House,, Milton KeynesMK14 6EY
Born July 1979
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2012

BAKER, Richard Anthony

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born March 1973
Director
Appointed 05 May 2016
Resigned 11 Jan 2021

BALDWIN, Claire

Resigned
17 Ryedale, LondonSE22 OQW
Born November 1955
Director
Appointed 05 May 1995
Resigned 10 May 1996

BARDELL, Roger Ivor

Resigned
1 Nathans Close, WelwynAL6 9QB
Born September 1940
Director
Appointed 11 Jan 2000
Resigned 31 Aug 2003

BEWSY, Raven

Resigned
Palmerston Street, DerbyDE23 6PE
Born April 1976
Director
Appointed 22 May 2008
Resigned 12 May 2011

BIRKETT, Anne Louise

Resigned
97 Moira Road, SwadlincoteDE12 7QD
Born July 1970
Director
Appointed 18 Oct 2007
Resigned 29 Nov 2010

BIRKETT, Anne Louise

Resigned
97 Moira Road, SwadlincoteDE12 7QD
Born July 1970
Director
Appointed 21 Jan 2000
Resigned 30 Sept 2004

BORGE, Andrew

Resigned
6 Vale Close, HarpendenAL5 3LX
Born November 1953
Director
Appointed 25 Sept 2002
Resigned 22 Sept 2003

BOWEN, Kirsty Elizabeth

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born March 1980
Director
Appointed 14 Jun 2021
Resigned 31 May 2024
Fundings
Financials
Latest Activities

Filing History

437

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Resolution
23 June 2022
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 May 2010
NM06NM06
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
4 April 2009
288cChange of Particulars
Legacy
26 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Memorandum Articles
22 May 1995
MEM/ARTSMEM/ARTS
Resolution
22 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
8 January 1993
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
23 August 1991
363aAnnual Return
Legacy
4 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
12 September 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Memorandum Articles
16 February 1990
MEM/ARTSMEM/ARTS
Legacy
11 August 1989
288288
Legacy
25 July 1989
288288
Legacy
25 July 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Resolution
1 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
288288
Legacy
4 April 1989
288288
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
11 July 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
11 September 1987
288288
Legacy
11 September 1987
288288
Legacy
11 September 1987
288288
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
2 September 1986
363363