Background WavePink WaveYellow Wave

BUZZ ENTERTAINMENT LIMITED (00801616)

BUZZ ENTERTAINMENT LIMITED (00801616) is an active UK company. incorporated on 20 April 1964. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUZZ ENTERTAINMENT LIMITED has been registered for 61 years. Current directors include EATOCK, Matthew Joseph, MANSOUR, Dominic.

Company Number
00801616
Status
active
Type
ltd
Incorporated
20 April 1964
Age
61 years
Address
Unit 1 Castle Marina Road, Nottingham, NG7 1TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EATOCK, Matthew Joseph, MANSOUR, Dominic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZ ENTERTAINMENT LIMITED

BUZZ ENTERTAINMENT LIMITED is an active company incorporated on 20 April 1964 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUZZ ENTERTAINMENT LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00801616

LTD Company

Age

61 Years

Incorporated 20 April 1964

Size

N/A

Accounts

ARD: 14/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 14 October 2026
Period: 12 January 2025 - 14 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

GALA BINGO LIMITED
From: 6 February 2014To: 3 September 2018
GALA HOLDINGS LIMITED
From: 13 November 1997To: 6 February 2014
BASS LEISURE ACTIVITIES LIMITED
From: 14 March 1984To: 13 November 1997
BASS LEISURE LIMITED
From: 6 September 1983To: 14 March 1984
CORAL BINGO AND SOCIAL CLUBS LIMITED
From: 31 December 1977To: 6 September 1983
TUDOR BINGO LIMITED
From: 20 April 1964To: 31 December 1977
Contact
Address

Unit 1 Castle Marina Road Nottingham, NG7 1TN,

Previous Addresses

1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW
From: 8 December 2020To: 4 November 2021
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT
From: 15 February 2013To: 8 December 2020
71 Queensway London W2 4QH England
From: 23 October 2009To: 15 February 2013
Glebe House Vicarage Drive Barking Essex IG11 7NS
From: 20 April 1964To: 23 October 2009
Timeline

48 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Apr 64
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Nov 11
Capital Update
Aug 14
Funding Round
Aug 14
Loan Secured
May 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
May 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Sept 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Loan Secured
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EATOCK, Matthew Joseph

Active
Castle Marina Road, NottinghamNG7 1TN
Born August 1980
Director
Appointed 12 Feb 2025

MANSOUR, Dominic

Active
Castle Marina Road, NottinghamNG7 1TN
Born July 1976
Director
Appointed 07 Dec 2022

CAIRNS, William Murray

Resigned
Copperfields Old Hall Lane, DerbyDE6 5DA
Secretary
Appointed N/A
Resigned 31 Jan 1992

CHEATLE, Martyn David

Resigned
The Retreat 81 Wales Lane, Burton On TrentDE13 8JG
Secretary
Appointed 06 Jul 1998
Resigned 06 Aug 2001

KELLY, John Michael

Resigned
Willow Bank Cottage, Saffron WaldenCB11 4QT
Secretary
Appointed 13 Dec 1997
Resigned 06 Jul 1998

SINTON, Charles Blair Ritchie

Resigned
The Mill House, BraySL6 2BG
Secretary
Appointed 06 Aug 2001
Resigned 07 Apr 2003

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 07 Apr 2003
Resigned 09 Feb 2006

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Secretary
Appointed 31 Jan 1992
Resigned 14 Feb 1994

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Secretary
Appointed 14 Feb 1994
Resigned 13 Dec 1997

GALA CORAL SECRETARIES LIMITED

Resigned
Queensway, LondonW2 4QH
Corporate secretary
Appointed 09 Feb 2006
Resigned 19 Dec 2015

BOWTELL, Paul

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born May 1968
Director
Appointed 03 Oct 2011
Resigned 19 Dec 2015

BURKE, Michael Ian

Resigned
Lamont House, SouthwellNG25 0EP
Born June 1956
Director
Appointed 28 Jul 1992
Resigned 07 Jun 1995

CAVE, Richard Michael

Resigned
The Acorns, LeicesterLE7 9EG
Born September 1959
Director
Appointed 03 Mar 1997
Resigned 29 Sept 1997

CHILDS, Mervyn Peter

Resigned
32 Meadow View, Burton On TrentDE13 9AN
Born April 1946
Director
Appointed 03 Mar 1997
Resigned 29 Sept 1997

COLLIN, Richard William

Resigned
48 Longdale Lane, NottinghamNG15 9AD
Born April 1949
Director
Appointed 28 Jul 1992
Resigned 30 Sept 1997

CRONK, John Julian Tristam

Resigned
Glebe House, BarkingIG11 7NS
Born May 1947
Director
Appointed 26 Apr 2006
Resigned 10 Jul 2009

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed N/A
Resigned 01 Aug 1994

DUCK, Jonathan Matthew

Resigned
Marlpool 60 Heybridge Lane, PrestburySK10 4ER
Born May 1961
Director
Appointed 24 Apr 1996
Resigned 30 Sept 1997

FAWCETT, Adrian John

Resigned
Solihull Business Park, SolihullB90 4GT
Born July 1968
Director
Appointed 18 Nov 2016
Resigned 11 Oct 2017

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 01 Mar 1994
Resigned 03 Mar 1997

GOULDEN, Neil Geoffrey

Resigned
Queensway, LondonW2 4QH
Born November 1953
Director
Appointed 01 Sept 2010
Resigned 08 Nov 2010

HARRISON, Dominic Stephen

Resigned
Glebe House, BarkingIG11 7NS
Born January 1963
Director
Appointed 10 Jul 2009
Resigned 01 Sept 2010

HUGHES, Gary William

Resigned
Queensway, LondonW2 4QH
Born April 1962
Director
Appointed 10 Jul 2009
Resigned 30 Sept 2011

KELLY, John Michael

Resigned
New Castle House, NottinghamNG7 1FT
Born April 1947
Director
Appointed 13 Dec 1997
Resigned 18 Sept 2006

MANNERS, Arthur Edward Robin

Resigned
The Old Croft, StaffordST18 9EF
Born March 1938
Director
Appointed N/A
Resigned 28 Jul 1992

MATTHEWS, Christian John

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1972
Director
Appointed 11 Oct 2017
Resigned 09 Dec 2022

MATTINGLEY, Brian Roger

Resigned
York House, MarlowSL7 3JA
Born November 1951
Director
Appointed 07 Sept 1998
Resigned 13 Oct 2003

MORGAN, John Henry

Resigned
Sparrows Farm, Saffron WaldenCB11 3LZ
Born June 1938
Director
Appointed 28 Jul 1992
Resigned 31 Mar 1997

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Aug 1994
Resigned 18 Mar 1996

PAYNE, Gary Mark

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born February 1969
Director
Appointed 04 Dec 2018
Resigned 12 Feb 2025

PAYNE, Ian Timothy

Resigned
16 Wyken Close, SolihullB93 8RP
Born February 1953
Director
Appointed 07 Jun 1995
Resigned 16 Jun 1997

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed N/A
Resigned 02 Jun 1994

PROSSER, Ian Maurice Gray, Sir

Resigned
230 Bickenhall Mansions, LondonWIU 6BW
Born July 1943
Director
Appointed N/A
Resigned 28 Apr 1992

QUEEN, Jaime

Resigned
Castle Quay, NottinghamNG7 1FW
Born April 1983
Director
Appointed 14 Jul 2020
Resigned 15 Jan 2021

ROBERTS, Edward Matthew Giles

Resigned
Gala Group Limited, NottinghamNG7 1FT
Born August 1963
Director
Appointed 15 Dec 2004
Resigned 18 Sept 2006

Persons with significant control

1

Castle Marina Road, NottinghamNG7 1TN

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

570

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
27 June 2022
CVA4CVA4
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 October 2021
CVA3CVA3
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
19 August 2020
CVA1CVA1
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Resolution
5 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Legacy
14 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2014
SH19Statement of Capital
Legacy
14 August 2014
CAP-SSCAP-SS
Resolution
14 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
10 October 2013
CC04CC04
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Legacy
24 August 2011
MG01MG01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)a155(6)a
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288cChange of Particulars
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363aAnnual Return
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)a155(6)a
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Legacy
11 February 2005
155(6)b155(6)b
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288cChange of Particulars
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)a155(6)a
Legacy
18 February 2003
155(6)a155(6)a
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)a155(6)a
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Legacy
18 February 2003
155(6)b155(6)b
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363aAnnual Return
Legacy
4 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
363aAnnual Return
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
8 February 2001
363aAnnual Return
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2000
288cChange of Particulars
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Miscellaneous
12 April 2000
MISCMISC
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)a155(6)a
Legacy
22 March 2000
155(6)a155(6)a
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Legacy
22 March 2000
155(6)b155(6)b
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
363aAnnual Return
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)b155(6)b
Legacy
9 July 1998
155(6)a155(6)a
Legacy
9 July 1998
155(6)b155(6)b
Legacy
28 January 1998
363aAnnual Return
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
29 December 1997
155(6)a155(6)a
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
287Change of Registered Office
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288cChange of Particulars
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288cChange of Particulars
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288cChange of Particulars
Legacy
4 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
28 March 1996
288288
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Legacy
16 June 1994
288288
Legacy
18 April 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
8 March 1993
287Change of Registered Office
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
8 June 1992
288288
Legacy
3 March 1992
288288
Legacy
1 February 1992
363b363b
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
30 October 1991
88(2)R88(2)R
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
16 October 1991
123Notice of Increase in Nominal Capital
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
2 June 1991
88(2)R88(2)R
Legacy
2 June 1991
123Notice of Increase in Nominal Capital
Resolution
2 June 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
24 July 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
12 June 1989
288288
Legacy
5 June 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
22 February 1988
288288
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Made Up Date
11 February 1986
AAAnnual Accounts
Accounts With Made Up Date
23 February 1985
AAAnnual Accounts
Accounts With Made Up Date
19 April 1984
AAAnnual Accounts
Certificate Change Of Name Company
14 March 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 August 1983
AAAnnual Accounts
Accounts With Made Up Date
1 November 1982
AAAnnual Accounts
Accounts With Made Up Date
3 June 1982
AAAnnual Accounts
Accounts With Made Up Date
21 March 1981
AAAnnual Accounts
Memorandum Articles
7 March 1980
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
16 December 1979
AAAnnual Accounts
Certificate Change Of Name Company
22 November 1977
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 April 1977
AAAnnual Accounts
Accounts With Made Up Date
20 April 1976
AAAnnual Accounts
Accounts With Made Up Date
19 March 1976
AAAnnual Accounts
Accounts With Made Up Date
1 August 1973
AAAnnual Accounts
Accounts With Made Up Date
7 May 1973
AAAnnual Accounts
Miscellaneous
20 April 1964
MISCMISC
Incorporation Company
20 April 1964
NEWINCIncorporation