Background WavePink WaveYellow Wave

PG MEDIA SERVICES LIMITED (00926566)

PG MEDIA SERVICES LIMITED (00926566) is an active UK company. incorporated on 30 January 1968. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PG MEDIA SERVICES LIMITED has been registered for 58 years. Current directors include FRIJNS, Charlotte Sabine Muriel, HOWLEY, Mark Robert, NOBELS, Arco.

Company Number
00926566
Status
active
Type
ltd
Incorporated
30 January 1968
Age
58 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRIJNS, Charlotte Sabine Muriel, HOWLEY, Mark Robert, NOBELS, Arco
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG MEDIA SERVICES LIMITED

PG MEDIA SERVICES LIMITED is an active company incorporated on 30 January 1968 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PG MEDIA SERVICES LIMITED was registered 58 years ago.(SIC: 73110)

Status

active

Active since 58 years ago

Company No

00926566

LTD Company

Age

58 Years

Incorporated 30 January 1968

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 16 October 2025 (5 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

D'ARCY MASIUS BENTON & BOWLES LIMITED.
From: 7 October 1985To: 3 September 2010
D'ARCY-MACMANUS & MASIUS LIMITED
From: 31 December 1979To: 7 October 1985
MASPAR CONSULTANCY LIMITED
From: 31 December 1976To: 31 December 1979
T. A. P. E. (CONSULTANCY) LIMITED
From: 30 January 1968To: 31 December 1976
BRONZEMAY LIMITED
From: 30 January 1968To: 31 December 1976
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 30 January 1968To: 20 February 2019
Timeline

20 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Jan 68
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAYLEY, Ruth

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 11 Apr 2023

HOWLEY, Mark Robert

Active
2 Television Centre, LondonW12 7FR
Born April 1969
Director
Appointed 09 Aug 2023

NOBELS, Arco

Active
Kensington Village, LondonW14 8DG
Born November 1970
Director
Appointed 11 Apr 2016

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 07 Feb 2012
Resigned 18 Jan 2017

COOK, Alistair Copland Campbell

Resigned
11 Coombe Road, SevenoaksTN14 5RJ
Secretary
Appointed N/A
Resigned 31 Dec 1995

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 27 May 2005
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

JAMESON, Richard Morpeth

Resigned
Dolphin House, 41a Portland Road, LondonW11 4LH
Secretary
Appointed 19 Sept 1998
Resigned 27 May 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

VAN DER HELDER, Scott Douglas

Resigned
82 Lockwood Road, Riverside
Secretary
Appointed 31 Dec 1995
Resigned 19 Sept 1998

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 17 May 2012
Resigned 29 Nov 2013

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

ALLUM, Geoffrey

Resigned
45 Kingston Lane, TeddingtonTW11 9HN
Born April 1947
Director
Appointed N/A
Resigned 15 Sept 2000

BARDSLEY, Christopher John

Resigned
Bramble Place Chapel, HorsmondenTN12 8HH
Born June 1959
Director
Appointed 26 Mar 1993
Resigned 05 Aug 1994

BARKER, Raymond

Resigned
2 Rotherwood Road, LondonSW15 1JZ
Born January 1938
Director
Appointed N/A
Resigned 21 Jan 1993

BARKER, Richard

Resigned
The Fox House, Norwood HillRH6 0ET
Born February 1945
Director
Appointed N/A
Resigned 04 Apr 1997

BIRCHALL, Adrian Phillip

Resigned
The Vicarage 50 Creighton Avenue, LondonN10 1NT
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2000

BODINETZ, Anthony

Resigned
14 Beckwith Road, LondonSE24 9LG
Born November 1942
Director
Appointed N/A
Resigned 04 Apr 1997

BOSZKO, Hilary

Resigned
31 Middlefield Lane, StourbridgeDY9 0PY
Born June 1953
Director
Appointed N/A
Resigned 31 Jan 1994

BOWEN, Don

Resigned
66 Woodlands, HarrowHA2 6EW
Born May 1952
Director
Appointed N/A
Resigned 19 Mar 2004

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 31 Jul 2018
Resigned 09 Aug 2023

BRATLEY, Kevin Robert

Resigned
46 Albert Street, TringHP23 6AU
Born October 1962
Director
Appointed 26 Mar 1993
Resigned 13 Sept 1996

BRIGSTOCKE, Thomas, The Honorable

Resigned
63 Wroughton Road, LondonSW11
Born December 1961
Director
Appointed 06 Dec 1993
Resigned 31 Mar 1995

BROWN, Craig

Resigned
39, Wilton06897
Born September 1951
Director
Appointed N/A
Resigned 31 Dec 2003

BURT, Max John

Resigned
215 Westbourne Grove, LondonW11 2SE
Born December 1964
Director
Appointed 03 Sept 1997
Resigned 14 Oct 1999

BURY, Catherine Jane

Resigned
9a Gliddon Road, LondonW14 9BH
Born July 1960
Director
Appointed 11 Nov 1992
Resigned 01 Apr 1997

BYRD, Andrew John

Resigned
4 Kingsmere Road, LondonSW19 6PX
Born September 1951
Director
Appointed N/A
Resigned 30 Sept 2003

CHAJKIN, Michael Paul Parker

Resigned
Mill House, ReigateRH2 0RW
Born November 1957
Director
Appointed 11 Nov 1992
Resigned 26 Mar 2004

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

336

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
20 December 2020
AAMDAAMD
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
3 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288cChange of Particulars
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
8 June 2007
287Change of Registered Office
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Auditors Resignation Company
27 March 2006
AUDAUD
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
244244
Legacy
13 October 2005
363aAnnual Return
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
363aAnnual Return
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
244244
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Statement Of Affairs
27 January 2004
SASA
Legacy
27 January 2004
88(2)R88(2)R
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Legacy
10 September 2001
244244
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
7 December 1998
363b363b
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
88(3)88(3)
Legacy
8 November 1996
88(2)R88(2)R
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
123Notice of Increase in Nominal Capital
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
15 May 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
14 December 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
7 September 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
12 May 1995
288288
Legacy
9 April 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
8 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
25 February 1994
288288
Legacy
28 January 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
17 November 1992
363b363b
Legacy
17 November 1992
363(287)363(287)
Legacy
28 October 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
15 July 1992
288288
Legacy
17 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
26 May 1992
288288
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
288288
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
31 July 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
5 November 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
9 August 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
27 January 1989
AAAnnual Accounts
Legacy
18 January 1989
288288
Legacy
22 June 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
12 August 1987
288288
Legacy
11 April 1987
288288
Legacy
10 March 1987
288288
Legacy
7 February 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
288288
Legacy
19 November 1986
288288
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
9 September 1986
288288
Legacy
14 August 1986
288288
Legacy
5 June 1986
288288
Resolution
7 May 1986
RESOLUTIONSResolutions
Legacy
6 May 1986
288288
Certificate Change Of Name Company
7 October 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 January 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1968
NEWINCIncorporation