Background WavePink WaveYellow Wave

THANKYOU MUSIC LIMITED (00925416)

THANKYOU MUSIC LIMITED (00925416) is an active UK company. incorporated on 3 January 1968. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THANKYOU MUSIC LIMITED has been registered for 58 years. Current directors include BROWN, Jonathan Joseph, GUTEKUNST, David, O'DONNELL, James Bradley and 3 others.

Company Number
00925416
Status
active
Type
ltd
Incorporated
3 January 1968
Age
58 years
Address
Integrity Music Ltd, Third Floor Suite Bostel House, Brighton, BN1 2RE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROWN, Jonathan Joseph, GUTEKUNST, David, O'DONNELL, James Bradley, REEVES, Jon William, SANMIGUEL, Carlos Adelbern Monnaco, ZACHMAN, Jana
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANKYOU MUSIC LIMITED

THANKYOU MUSIC LIMITED is an active company incorporated on 3 January 1968 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THANKYOU MUSIC LIMITED was registered 58 years ago.(SIC: 94910)

Status

active

Active since 58 years ago

Company No

00925416

LTD Company

Age

58 Years

Incorporated 3 January 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KINGSWAY COMMUNICATIONS LIMITED
From: 26 July 1994To: 18 February 2002
KINGSWAY TRUST GROUP LIMITED
From: 18 December 1991To: 26 July 1994
THE SERVANT GROUP LIMITED
From: 8 March 1989To: 18 December 1991
THE K.T. GROUP LIMITED
From: 13 September 1988To: 8 March 1989
KINGSWAY PUBLICATIONS LIMITED
From: 31 December 1976To: 13 September 1988
COVERDALE HOUSE PUBLISHERS LIMITED
From: 3 January 1968To: 31 December 1976
Contact
Address

Integrity Music Ltd, Third Floor Suite Bostel House 37 West Street Brighton, BN1 2RE,

Previous Addresses

Integrity Music Limited Lottbridge Drove Eastbourne East Sussex BN23 6NT
From: 16 April 2015To: 27 February 2019
Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT
From: 3 January 1968To: 16 April 2015
Timeline

39 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Jan 68
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ZACHMAN, Jana

Active
Bostel House, BrightonBN1 2RE
Secretary
Appointed 30 Aug 2023

BROWN, Jonathan Joseph

Active
Bostel House, BrightonBN1 2RE
Born July 1966
Director
Appointed 01 May 2012

GUTEKUNST, David

Active
Bostel House, BrightonBN1 2RE
Born May 1982
Director
Appointed 01 Mar 2024

O'DONNELL, James Bradley

Active
Winners Circle, BrentwoodTN 37027
Born April 1970
Director
Appointed 04 Oct 2019

REEVES, Jon William

Active
Bostel House, BrightonBN1 2RE
Born September 1969
Director
Appointed 01 Aug 2024

SANMIGUEL, Carlos Adelbern Monnaco

Active
Bostel House, BrightonBN1 2RE
Born October 1978
Director
Appointed 01 Mar 2024

ZACHMAN, Jana

Active
Bostel House, BrightonBN1 2RE
Born February 1977
Director
Appointed 30 Aug 2023

BODKIN, Raymond

Resigned
23 Derwent Close, HailshamBN27 3DA
Secretary
Appointed N/A
Resigned 31 Dec 1996

BROWN, Jonathan Joseph

Resigned
Bostel House, BrightonBN1 2RE
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

DAVIES, Brian George

Resigned
Copper Beeches, MalvernWR14 2TT
Secretary
Appointed 31 Dec 1996
Resigned 19 Apr 1999

HALL, Stuart

Resigned
Bostel House, BrightonBN1 2RE
Secretary
Appointed 01 Jan 2023
Resigned 31 Aug 2023

MCGINTY, Casey

Resigned
Winners Circle, BrentwoodTN 37027
Secretary
Appointed 01 Jan 2021
Resigned 31 Dec 2021

MCGINTY, Casey

Resigned
Winners Circle, BrentwoodTN 37027
Secretary
Appointed 13 Sept 2017
Resigned 31 Dec 2017

MILLER, Scott Edward

Resigned
Bostel House, BrightonBN1 2RE
Secretary
Appointed 01 Jan 2018
Resigned 31 Dec 2020

OWEN, William Edward

Resigned
99 Vicarage Road, EastbourneBN20 8AH
Secretary
Appointed 19 Apr 1999
Resigned 28 Oct 2011

ADAIR, Bruce James

Resigned
1855 Amasazi Court, Colorado Springs
Born April 1947
Director
Appointed 13 Dec 1995
Resigned 05 Jan 2006

AMIES, Timothy John

Resigned
The Old Farm, Milton KeynesMK17 9AH
Born July 1938
Director
Appointed N/A
Resigned 19 Jul 1993

BODKIN, Raymond

Resigned
23 Derwent Close, HailshamBN27 3DA
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIES, Brian George

Resigned
Copper Beeches, MalvernWR14 2TT
Born February 1951
Director
Appointed 31 Dec 1993
Resigned 30 Apr 2000

DAVIS, Karen Marie

Resigned
Bostel House, BrightonBN1 2RE
Born June 1966
Director
Appointed 27 May 2022
Resigned 01 Dec 2022

DEGARMO, Edward

Resigned
Winners Circle, BrentwoodTN 37027
Born October 1954
Director
Appointed 20 Sept 2010
Resigned 31 Dec 2014

DOORNBOS, Cris Henry

Resigned
16212 Timber Meadows, Colorado Springs
Born August 1956
Director
Appointed 01 Feb 2007
Resigned 01 May 2012

DUNHAM, Charles Ryan

Resigned
Lottbridge Drove, EastbourneBN23 6NT
Born August 1968
Director
Appointed 01 May 2012
Resigned 25 Aug 2017

FENWICK, James Peter

Resigned
230 Carterknowle Road, SheffieldS7 2EB
Born September 1931
Director
Appointed N/A
Resigned 07 Feb 2002

GREEN, Richard Allen

Resigned
Winners Circle, BrentwoodTN 37027
Born October 1946
Director
Appointed 07 Feb 2002
Resigned 31 Dec 2013

HALL, Stuart

Resigned
Bostel House, BrightonBN1 2RE
Born January 1954
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2023

HEARN, William Ray

Resigned
Winners Circle, BrentwoodTN 37027
Born September 1959
Director
Appointed 07 Feb 2002
Resigned 10 Dec 2017

HERKES, Richard Andrew

Resigned
31 Wannock Lane, EastbourneBN20 9SB
Born January 1954
Director
Appointed N/A
Resigned 31 Dec 1993

HORNE, Bennett Frederick

Resigned
Winners Circle, BrentwoodTN 37027
Born August 1950
Director
Appointed 13 May 2014
Resigned 01 Apr 2018

HORNE, Bennett Frederick

Resigned
559 Turtlecreek Drive, Brentwood
Born August 1950
Director
Appointed 07 Feb 2002
Resigned 20 Sept 2010

KEELING, James

Resigned
C/O James Keeling, Rockford
Born August 1948
Director
Appointed 01 May 2012
Resigned 12 Oct 2016

KOON, Christopher

Resigned
Bostel House, BrightonBN1 2RE
Born June 1966
Director
Appointed 09 Jul 2018
Resigned 31 Dec 2023

LOOSE, Philip John

Resigned
Bostel House, BrightonBN1 2RE
Born March 1969
Director
Appointed 13 Sept 2017
Resigned 31 Jan 2020

MCGINTY, Casey

Resigned
Winners Circle, BrentwoodTN 37027
Born September 1960
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2023

MEHLIS, David Lee

Resigned
12840 Bridle Bit Road, Colorado Springs
Born January 1943
Director
Appointed 07 Feb 2002
Resigned 01 Jun 2007
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2002
AUDAUD
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
122122
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
18 June 1997
88(2)R88(2)R
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
16 October 1996
88(2)R88(2)R
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
123Notice of Increase in Nominal Capital
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363aAnnual Return
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Statement Of Affairs
9 November 1994
SASA
Legacy
9 November 1994
88(2)O88(2)O
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
88(2)P88(2)P
Legacy
27 July 1994
88(2)R88(2)R
Legacy
27 July 1994
122122
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
5 May 1994
AUDAUD
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
20 December 1993
225(1)225(1)
Legacy
28 July 1993
288288
Accounts With Accounts Type Full Group
27 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
288288
Legacy
5 February 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
15 June 1992
363b363b
Legacy
25 March 1992
288288
Legacy
13 February 1992
288288
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Certificate Change Of Name Company
17 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
23 November 1991
403aParticulars of Charge Subject to s859A
Legacy
23 November 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
288288
Legacy
21 November 1990
288288
Legacy
8 August 1990
363363
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
13 October 1989
288288
Legacy
15 September 1989
288288
Legacy
12 July 1989
288288
Accounts With Accounts Type Full Group
17 May 1989
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1989
288288
Legacy
23 December 1988
363363
Legacy
15 November 1988
287Change of Registered Office
Certificate Change Of Name Company
12 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
288288
Legacy
11 November 1987
363363
Legacy
14 October 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Accounts With Accounts Type Full Group
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Group
30 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
21 November 1986
288288
Legacy
2 August 1986
288288
Incorporation Company
3 January 1968
NEWINCIncorporation