Background WavePink WaveYellow Wave

GEOMETRY GLOBAL (UK) LIMITED (00913184)

GEOMETRY GLOBAL (UK) LIMITED (00913184) is an active UK company. incorporated on 15 August 1967. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GEOMETRY GLOBAL (UK) LIMITED has been registered for 58 years. Current directors include GAUTIER, Julian Philip.

Company Number
00913184
Status
active
Type
ltd
Incorporated
15 August 1967
Age
58 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GAUTIER, Julian Philip
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOMETRY GLOBAL (UK) LIMITED

GEOMETRY GLOBAL (UK) LIMITED is an active company incorporated on 15 August 1967 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GEOMETRY GLOBAL (UK) LIMITED was registered 58 years ago.(SIC: 90030)

Status

active

Active since 58 years ago

Company No

00913184

LTD Company

Age

58 Years

Incorporated 15 August 1967

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 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

GROUP ACTIVATION LTD
From: 10 January 2007To: 14 January 2014
BATES UK LIMITED
From: 11 June 1999To: 10 January 2007
BATES DORLAND LIMITED
From: 1 June 1994To: 11 June 1999
BSB. DORLAND LIMITED
From: 5 April 1988To: 1 June 1994
DORLAND ADVERTISING LTD
From: 4 September 1987To: 5 April 1988
DFS DORLAND LIMITED
From: 1 June 1986To: 4 September 1987
DORLAND ADVERTISING LIMITED
From: 15 August 1967To: 1 June 1986
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 15 August 1967To: 27 November 2018
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Oct 13
Capital Update
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Owner Exit
Feb 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

GAUTIER, Julian Philip

Active
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 01 Oct 2024

CALOW, David Ferguson

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 31 Oct 2003
Resigned 19 Sept 2005

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 12 Aug 1996
Resigned 24 Mar 1998

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 28 Jun 1996
Resigned 12 Aug 1996

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Secretary
Appointed N/A
Resigned 28 Jun 1996

WILLIAMS, Denise

Resigned
Marie Cottage, Holmbury St MaryRH5 6ND
Secretary
Appointed 24 Mar 1998
Resigned 31 Oct 2003

ASHTON, Timothy Charles

Resigned
114 Ramsden Road, LondonSW12 8RB
Born April 1962
Director
Appointed 14 Nov 1994
Resigned 25 Mar 1996

BINDING, David Wyn

Resigned
48 Midhurst Avenue, LondonN10 3EN
Born May 1954
Director
Appointed N/A
Resigned 28 Jan 1994

BLAIR, Nicholas Peter

Resigned
41 Southwood Park, LondonN6 5SG
Born February 1949
Director
Appointed N/A
Resigned 25 Mar 1996

BOLAND, Andrew Kenneth

Resigned
25 Chessfield Park, AmershamHP6 6RU
Born December 1969
Director
Appointed 24 Jul 2000
Resigned 31 Oct 2003

BRECHER, Laetitia

Resigned
47 Rusthall Avenue, LondonW4
Born September 1946
Director
Appointed N/A
Resigned 25 Mar 1996

BRYANT, Andrew Leigh

Resigned
9 Feltham Avenue, East MoleseyKT8 9BJ
Born August 1957
Director
Appointed 01 Sept 1993
Resigned 25 Mar 1996

BUNGEY, Michael

Resigned
31 Camp Road, LondonSW19 4UW
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 2003

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed N/A
Resigned 10 Jun 1998

BUSS, Jeremy David

Resigned
34 Goddington Road, Bourne EndSL8 5TZ
Born April 1960
Director
Appointed 19 Jan 2001
Resigned 10 May 2002

BUTLER, Carole Anne

Resigned
3 Ashdown Lodge Chepstow Villas, LondonW11 3EE
Born August 1961
Director
Appointed 27 Mar 1994
Resigned 25 Mar 1996

CADMAN, Anthony

Resigned
23 Criffel Avenue, LondonSW2 4AY
Born June 1954
Director
Appointed N/A
Resigned 29 Jul 1994

CARTER, Neil Jason

Resigned
27 Farm StreetW1J 5RJ
Born March 1970
Director
Appointed 01 Jan 2014
Resigned 03 Dec 2014

CHAMBERS, Michael

Resigned
29 Leys Gardens, BarnetEN4 9NA
Born March 1947
Director
Appointed 25 Jul 1995
Resigned 31 Jul 2004

CHAPMAN, Aidan Gerard

Resigned
74 Marshalswick Lane, St AlbansAL1 4XE
Born October 1958
Director
Appointed 01 Feb 1993
Resigned 10 Apr 2001

CLARK, Christopher John

Resigned
78 Ladbroke Grove, LondonW11 2HE
Born May 1961
Director
Appointed 25 Mar 1996
Resigned 27 Feb 1998

COYLE, Michael Thomas Patrick

Resigned
24 Graham Terrace, LondonSW1W 8JH
Born January 1955
Director
Appointed N/A
Resigned 25 Mar 1996

CRACKNELL, Andrew

Resigned
26 Southwood Avenue, LondonN6 5RZ
Born October 1946
Director
Appointed N/A
Resigned 14 Oct 1994

DADRA, Raj Kumar

Resigned
27 Farm StreetW1J 5RJ
Born February 1969
Director
Appointed 16 Dec 2013
Resigned 30 Jun 2015

DE YTURBE, Jean

Resigned
24 Rue Du Bac, ParisFRANCE
Born February 1947
Director
Appointed 01 May 2002
Resigned 05 Mar 2003

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

DOBSON, Diana

Resigned
28 Geraldine Road, LondonW4 3PA
Born December 1951
Director
Appointed N/A
Resigned 25 Mar 1996

FIELD, Peter Gerald

Resigned
84 Wroughton Road, LondonSW11 6AT
Born September 1959
Director
Appointed 30 Oct 1994
Resigned 12 Apr 1995

FLAMMIGER, James

Resigned
Jersey Farm, South HolmwoodRH5
Born December 1949
Director
Appointed N/A
Resigned 01 Dec 1994

HALLAHAN, Annabelle Cherry

Resigned
59 Camden Mews, LondonNW1 9BY
Born August 1952
Director
Appointed N/A
Resigned 25 Mar 1996

HAM, David Fenton

Resigned
25 Chestnut Avenue, Tunbridge WellsTN4 0BT
Born December 1965
Director
Appointed 31 Jan 2000
Resigned 19 Jan 2001

HANSON-LOWE, Patrick James

Resigned
23 Gosberton Road, LondonSW12 8LE
Born April 1959
Director
Appointed 20 Jul 1994
Resigned 25 Mar 1996

HARTLEY, Peter

Resigned
Lane Head, Stow-On-The-WoldGL54
Born December 1945
Director
Appointed N/A
Resigned 19 Aug 1994

HEARN, Colin

Resigned
30 Kent Avenue, LondonW13 8BH
Born July 1953
Director
Appointed N/A
Resigned 25 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
2 Southwark Bridge Road, LondonSE1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
Farm Street, LondonW1J 5RJ

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
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

402

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Legacy
13 December 2013
SH20SH20
Legacy
13 December 2013
CAP-SSCAP-SS
Resolution
13 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Accounts With Made Up Date
11 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2006
288cChange of Particulars
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
190190
Legacy
5 April 2006
353353
Legacy
5 April 2006
287Change of Registered Office
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
14 October 2003
288cChange of Particulars
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
244244
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363aAnnual Return
Legacy
8 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 January 2002
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
244244
Legacy
31 August 2001
288cChange of Particulars
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363aAnnual Return
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288cChange of Particulars
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
353353
Legacy
24 April 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
88(3)88(3)
Legacy
2 September 1997
88(2)P88(2)P
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
16 April 1997
363aAnnual Return
Legacy
7 November 1996
288bResignation of Director or Secretary
Auditors Resignation Company
23 October 1996
AUDAUD
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
6 May 1996
363aAnnual Return
Legacy
1 May 1996
288288
Legacy
17 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
22 March 1996
88(2)Return of Allotment of Shares
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
123Notice of Increase in Nominal Capital
Legacy
14 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
26 April 1995
288288
Legacy
21 April 1995
363x363x
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
9 September 1994
288288
Legacy
16 June 1994
288288
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Legacy
9 May 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
21 February 1994
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
288288
Legacy
14 April 1993
288288
Legacy
7 April 1993
363x363x
Legacy
8 March 1993
288288
Legacy
23 February 1993
288288
Legacy
21 August 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
13 April 1992
363x363x
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
10 April 1992
288288
Legacy
7 April 1992
288288
Legacy
25 March 1992
288288
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
288288
Legacy
24 January 1992
288288
Legacy
19 August 1991
288288
Legacy
6 August 1991
288288
Legacy
19 July 1991
353353
Legacy
19 July 1991
225(1)225(1)
Legacy
16 July 1991
363x363x
Legacy
12 July 1991
288288
Legacy
16 June 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
288288
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Resolution
22 February 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Legacy
6 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
12 June 1990
288288
Legacy
14 May 1990
288288
Legacy
25 April 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
18 December 1989
288288
Legacy
3 November 1989
288288
Legacy
16 October 1989
288288
Legacy
9 October 1989
288288
Legacy
29 September 1989
288288
Legacy
20 July 1989
288288
Legacy
4 July 1989
353353
Legacy
1 June 1989
363363
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
16 March 1989
288288
Legacy
16 March 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
8 December 1988
288288
Legacy
4 November 1988
363363
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
11 April 1988
288288
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1987
363363
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1987
288288
Legacy
21 February 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
363363
Legacy
21 August 1986
288288
Certificate Change Of Name Company
1 June 1986
CERTNMCertificate of Incorporation on Change of Name