Background WavePink WaveYellow Wave

SINFONIETTA PRODUCTIONS LIMITED (00926551)

SINFONIETTA PRODUCTIONS LIMITED (00926551) is an active UK company. incorporated on 30 January 1968. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. SINFONIETTA PRODUCTIONS LIMITED has been registered for 58 years. Current directors include BASU, Sudeep, BURKE, Andrew William, GILL, Timothy Edward and 9 others.

Company Number
00926551
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1968
Age
58 years
Address
Theatro Technis, London, NW1 1TT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BASU, Sudeep, BURKE, Andrew William, GILL, Timothy Edward, GRAHAM PAUL, Annabel Miranda Ventia, KNIGHT, Kathryn Elisabeth, KOCI, Arber, REID, Stephen Ashton, SPOONER, Justin, SWEET, Fay, THOMAS, James Alexander, THOMPSON, Anne Fiona, VAN DE WIEL, Mark
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINFONIETTA PRODUCTIONS LIMITED

SINFONIETTA PRODUCTIONS LIMITED is an active company incorporated on 30 January 1968 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. SINFONIETTA PRODUCTIONS LIMITED was registered 58 years ago.(SIC: 90010, 90030)

Status

active

Active since 58 years ago

Company No

00926551

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 30 January 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Theatro Technis 26 Crowndale Road London, NW1 1TT,

Previous Addresses

Kings Place 90 York Way London N1 9AG England
From: 21 October 2020To: 19 July 2024
Music Base, Kings Place York Way London N1 9AG England
From: 21 October 2020To: 21 October 2020
Kings Place 90 York Way London N1 9AG
From: 30 January 1968To: 21 October 2020
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Apr 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DAVIES, Elizabeth

Active
26 Crowndale Road, LondonNW1 1TT
Secretary
Appointed 09 Dec 2024

BASU, Sudeep

Active
26 Crowndale Road, LondonNW1 1TT
Born July 1977
Director
Appointed 10 Jun 2019

BURKE, Andrew William

Active
26 Crowndale Road, LondonNW1 1TT
Born February 1964
Director
Appointed 10 Mar 2008

GILL, Timothy Edward

Active
26 Crowndale Road, LondonNW1 1TT
Born February 1964
Director
Appointed 17 Sept 2019

GRAHAM PAUL, Annabel Miranda Ventia

Active
26 Crowndale Road, LondonNW1 1TT
Born April 1983
Director
Appointed 12 Dec 2016

KNIGHT, Kathryn Elisabeth

Active
26 Crowndale Road, LondonNW1 1TT
Born August 1971
Director
Appointed 10 Jun 2019

KOCI, Arber

Active
26 Crowndale Road, LondonNW1 1TT
Born June 1984
Director
Appointed 01 Dec 2024

REID, Stephen Ashton

Active
26 Crowndale Road, LondonNW1 1TT
Born May 1949
Director
Appointed 01 Nov 2023

SPOONER, Justin

Active
26 Crowndale Road, LondonNW1 1TT
Born June 1973
Director
Appointed 24 Mar 2025

SWEET, Fay

Active
26 Crowndale Road, LondonNW1 1TT
Born May 1959
Director
Appointed 01 Nov 2023

THOMAS, James Alexander

Active
26 Crowndale Road, LondonNW1 1TT
Born November 1965
Director
Appointed 09 Dec 2019

THOMPSON, Anne Fiona

Active
26 Crowndale Road, LondonNW1 1TT
Born August 1960
Director
Appointed 20 Apr 2021

VAN DE WIEL, Mark

Active
26 Crowndale Road, LondonNW1 1TT
Born August 1958
Director
Appointed 23 Apr 2024

BRYANT, Frances Louise

Resigned
26 Crowndale Road, LondonNW1 1TT
Secretary
Appointed 03 Apr 2019
Resigned 09 Dec 2024

DAVIES, Elizabeth Rosemary

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 14 Mar 2009
Resigned 06 Jun 2016

GRAHAM, Cathryn Judith

Resigned
5 Tancred Road, LondonN4 1EH
Secretary
Appointed 26 Aug 1997
Resigned 26 Mar 2006

JONAS, Penny Jennifer Susan

Resigned
Flat 9 Bridgewater House, LondonEC2Y 8AG
Secretary
Appointed 26 Mar 2007
Resigned 14 Mar 2009

MEECHAM, Paul Gregory

Resigned
132b Cavendish Road, LondonSW12 0DE
Secretary
Appointed N/A
Resigned 28 Aug 1997

MOTSON, Keith Stuart

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 06 Jun 2016
Resigned 06 Nov 2017

WEST, Craig Jason

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 23 Apr 2018
Resigned 10 Dec 2018

ATHERTON, David

Resigned
9988 Ironwood Court, San Diego Ca92131
Born January 1944
Director
Appointed N/A
Resigned 05 Jul 1993

BELL, Sebastian, Professor

Resigned
Ivy Castle, TwickenhamTW1 3DY
Born October 1941
Director
Appointed 26 Mar 2007
Resigned 21 Sept 2007

BOWERS, John Michael

Resigned
Yew Tree Farm, SaxmundhamIP17 2BU
Born April 1927
Director
Appointed N/A
Resigned 21 May 1999

BRAMWELL, Frederick Michael

Resigned
9 Church Close, LeatherheadKT22 9BQ
Born October 1933
Director
Appointed 10 Jan 1994
Resigned 16 Jan 1995

BURGOINE, Jane Elizabeth

Resigned
19 Florence Street, LondonN1 2DX
Born April 1951
Director
Appointed 15 Apr 1998
Resigned 15 Feb 2001

CAIRNS, Rosemary

Resigned
49 Amerland Road, LondonSW18 1QA
Born July 1934
Director
Appointed N/A
Resigned 30 Mar 1993

CHIH, Ginger, Dr

Resigned
8a Hurlingham Court, LondonSW6 3SH
Born May 1948
Director
Appointed 06 Jun 2005
Resigned 13 Apr 2010

COHEN, Johnson David, Dr

Resigned
33 Temple Fortune Hill, LondonNW11 7XL
Born January 1930
Director
Appointed N/A
Resigned 23 Sept 1996

COLDICUTT, Rachel Surrethun

Resigned
G3 Hoxton Works, LondonN1 6SH
Born October 1973
Director
Appointed 25 Oct 2010
Resigned 26 Mar 2014

DEARDEN, Ian

Resigned
35 Bryanstone Road, LondonN8 8TN
Born October 1961
Director
Appointed 10 Dec 2007
Resigned 10 Dec 2018

DEMETRIOU, Evdoros Chrysanthos

Resigned
Ypsilantou 30, 11521FOREIGN
Born June 1939
Director
Appointed 10 Jan 1994
Resigned 20 Feb 2006

DIAKOPOULOU, Angela

Resigned
92 Princedale Road, LondonW11 4NH
Born April 1961
Director
Appointed 10 Oct 1994
Resigned 21 May 1999

GAUTIER-COCHEFERT, Régis

Resigned
90 York Way, LondonN1 9AG
Born January 1967
Director
Appointed 08 Jun 2015
Resigned 06 Dec 2021

GRAHAM, Cathryn Judith

Resigned
5 Tancred Road, LondonN4 1EH
Born March 1955
Director
Appointed 24 May 2004
Resigned 26 Mar 2007

GREENER, George Pallister, Dr

Resigned
2 Beechwood Drive, MaidenheadSL6 4NE
Born July 1945
Director
Appointed 02 Jul 1996
Resigned 16 Oct 1997

Persons with significant control

1

Mr Andrew William Burke

Active
26 Crowndale Road, LondonNW1 1TT
Born February 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

265

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
2 August 2000
288cChange of Particulars
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288cChange of Particulars
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
10 November 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
26 August 1994
287Change of Registered Office
Legacy
19 July 1994
288288
Legacy
21 June 1994
288288
Legacy
14 June 1994
288288
Legacy
13 December 1993
363x363x
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
19 July 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
19 February 1993
288288
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
30 June 1992
288288
Legacy
24 June 1992
288288
Legacy
27 April 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
7 February 1992
363x363x
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Resolution
4 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
3 May 1990
288288
Legacy
19 June 1989
287Change of Registered Office
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
225(1)225(1)
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Miscellaneous
30 January 1968
MISCMISC