Background WavePink WaveYellow Wave

MARKETING SOCIETY LIMITED,(THE) (00873769)

MARKETING SOCIETY LIMITED,(THE) (00873769) is an active UK company. incorporated on 14 March 1966. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MARKETING SOCIETY LIMITED,(THE) has been registered for 60 years. Current directors include BRIMACOMBE, Stephanie, BROCK, Rebecca, DEVONSHIRE, Sophie Katharine and 12 others.

Company Number
00873769
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1966
Age
60 years
Address
167-169 Great Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRIMACOMBE, Stephanie, BROCK, Rebecca, DEVONSHIRE, Sophie Katharine, EVANS, Mark Philip, EYRE, Rachel, FOO, Jason Yu Ming, HILTON-MCNERNEY, Penny Victoria, INGLIS, Craig Cochrane, MYERS-LAMPTEY, Dino, NAQUSHBANDI, Sabah, NOHR, Marc Alan, NORMAN, Eleanor Mary, ORSI, Alison Zuzanna, WALKLAND, Naomi Yejide Olawumi, WOODLEY, Sarah
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING SOCIETY LIMITED,(THE)

MARKETING SOCIETY LIMITED,(THE) is an active company incorporated on 14 March 1966 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MARKETING SOCIETY LIMITED,(THE) was registered 60 years ago.(SIC: 94120)

Status

active

Active since 60 years ago

Company No

00873769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 14 March 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

167-169 Great Portland Street Great Portland Street London, W1W 5PF,

Previous Addresses

8 Waldegrave Road Teddington Middlesex TW11 8GT England
From: 19 May 2016To: 20 January 2023
1 Park Road Teddington Middlesex TW11 0AR
From: 14 March 1966To: 19 May 2016
Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Loan Cleared
Apr 25
Director Joined
Jun 25
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BRIMACOMBE, Stephanie

Active
Francis Street, LondonSW1P 1DH
Born May 1983
Director
Appointed 20 Nov 2017

BROCK, Rebecca

Active
Great Portland Street, LondonW1W 5PF
Born June 1980
Director
Appointed 29 Apr 2021

DEVONSHIRE, Sophie Katharine

Active
Great Portland Street, LondonW1W 5PF
Born September 1974
Director
Appointed 15 Jun 2020

EVANS, Mark Philip

Active
Great Portland Street, LondonW1W 5PF
Born October 1973
Director
Appointed 29 Apr 2021

EYRE, Rachel

Active
Robert Street, HarrogateHG1 1HP
Born March 1984
Director
Appointed 19 Jan 2023

FOO, Jason Yu Ming

Active
Great Portland Street, LondonW1W 5PF
Born January 1972
Director
Appointed 29 Apr 2021

HILTON-MCNERNEY, Penny Victoria

Active
Great Portland Street, LondonW1W 5PF
Born March 1971
Director
Appointed 04 Jun 2025

INGLIS, Craig Cochrane

Active
Victoria Street, LondonSW1E 5NN
Born January 1969
Director
Appointed 01 Nov 2017

MYERS-LAMPTEY, Dino

Active
Waldegrave Road, TeddingtonTW11 8GT
Born July 1980
Director
Appointed 29 Apr 2021

NAQUSHBANDI, Sabah

Active
Great Portland Street, LondonW1W 5PF
Born October 1983
Director
Appointed 29 Apr 2021

NOHR, Marc Alan

Active
Honeybourne Road, LondonNW6 1JJ
Born April 1968
Director
Appointed 19 Jan 2023

NORMAN, Eleanor Mary

Active
Great Portland Street, LondonW1W 5PF
Born September 1980
Director
Appointed 29 Apr 2021

ORSI, Alison Zuzanna

Active
Fairlawns, TwickenhamTW1 2JY
Born August 1970
Director
Appointed 19 Jan 2023

WALKLAND, Naomi Yejide Olawumi

Active
Village Farm Barns, SandySG19 2FP
Born January 1992
Director
Appointed 19 Jan 2023

WOODLEY, Sarah

Active
Great Portland Street, LondonW1W 5PF
Born March 1980
Director
Appointed 20 Nov 2017

DUNCAN, Neil David

Resigned
33 Lakeside, Kingston Upon ThamesKT2 7QZ
Secretary
Appointed 26 Mar 2002
Resigned 27 Aug 2002

EGAN, Karen Louise

Resigned
456 Sutton Common Road, SuttonSM3 9JN
Secretary
Appointed 11 Nov 1992
Resigned 30 Jun 2000

EVERALL, Ranjan

Resigned
29 Bolingbroke Grove, LondonSW11 6EJ
Secretary
Appointed 30 Jun 2000
Resigned 13 Jun 2001

FARR, Susan Jane

Resigned
6 The Gables, LondonNW3 5RH
Secretary
Appointed N/A
Resigned 25 Apr 1991

HEWITT, Colin David

Resigned
Coleshill Lane, AmershamHP7 0NW
Secretary
Appointed 28 Aug 2002
Resigned 31 Dec 2020

SKRZYNSKI, Stefan Patrick

Resigned
124 Farleigh Road, WarlinghamCR6 9ED
Secretary
Appointed 13 May 2001
Resigned 20 Feb 2002

AUTON, Francis David

Resigned
The Rosary Cottage, AmershamHP7 0LQ
Born May 1952
Director
Appointed 10 Dec 1999
Resigned 30 Apr 2002

BATCHELOR, Alexander William

Resigned
1 Park Road, MiddlesexTW11 0AR
Born June 1966
Director
Appointed 26 May 2010
Resigned 28 Mar 2011

BEAL, Christine

Resigned
Flat D, LondonSW1V 4NX
Born February 1966
Director
Appointed 24 Jun 2003
Resigned 27 Apr 2004

BOUCHARD, Marie-Ange

Resigned
North Dunvegan, CaterhamCR3 7DH
Born May 1964
Director
Appointed 10 Dec 1999
Resigned 11 Sept 2002

BOULDING, Julian Richard

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born October 1956
Director
Appointed 17 Nov 2017
Resigned 29 Apr 2021

BUCHANAN, William Ian

Resigned
15 Terrington Hill, MarlowSL7 2RE
Born June 1948
Director
Appointed N/A
Resigned 08 Oct 1996

BURKITT, Hugh Robert

Resigned
Waldegrave Road, TeddingtonTW11 8GT
Born April 1945
Director
Appointed 30 Apr 2002
Resigned 28 Nov 2017

CALLENDER, Stephen

Resigned
Waverley Cottage, GuildfordGU3 2JR
Born August 1950
Director
Appointed 22 Sept 1993
Resigned 10 Dec 1999

CAMPBELL, David Edward Charles

Resigned
Mulberry Cottage Colley Manor Drive, ReigateRH2 9JS
Born September 1955
Director
Appointed 21 Sept 1995
Resigned 24 Jun 2003

EDWARDS, Robert Alan

Resigned
14 Southwood Lawn Road, LondonN6 5SF
Born June 1947
Director
Appointed 17 Sept 1992
Resigned 22 Sept 1993

FAIRWEATHER, Ann Beatrice

Resigned
Summerfield House, HaddingtonEH41 4BZ
Born November 1955
Director
Appointed 10 Dec 1999
Resigned 27 Apr 2004

FARR, Susan Jane

Resigned
6 The Gables, LondonNW3 5RH
Born February 1956
Director
Appointed N/A
Resigned 21 Sept 1995

GARRAD, Mark

Resigned
28 Ferndale Close, High WycombeHP14 3NT
Born September 1960
Director
Appointed 11 Sept 1996
Resigned 24 Jun 2003

GLASS, Colin Howard

Resigned
Little Coppice, Iver HeathSL0 0NJ
Born January 1957
Director
Appointed 22 Sept 1993
Resigned 11 Jan 1994

Persons with significant control

1

0 Active
1 Ceased

Mrs Gemma Helen Greaves

Ceased
Waldegrave Road, TeddingtonTW11 8GT
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

238

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Resolution
21 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Memorandum Articles
10 June 2025
MAMA
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Auditors Resignation Company
14 October 1999
AUDAUD
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288cChange of Particulars
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288cChange of Particulars
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
22 February 1994
287Change of Registered Office
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Memorandum Articles
6 January 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Memorandum Articles
11 November 1992
MEM/ARTSMEM/ARTS
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
6 September 1991
363b363b
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
225(1)225(1)
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
287Change of Registered Office
Miscellaneous
14 March 1966
MISCMISC