Background WavePink WaveYellow Wave

BAUER GROUP SECRETARIAT LIMITED (00944753)

BAUER GROUP SECRETARIAT LIMITED (00944753) is an active UK company. incorporated on 23 December 1968. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. BAUER GROUP SECRETARIAT LIMITED has been registered for 57 years. Current directors include BROWN, Alexander, MORRIS, Helen, MYCIUNKA, Simon and 2 others.

Company Number
00944753
Status
active
Type
ltd
Incorporated
23 December 1968
Age
57 years
Address
Media House Peterborough Business Park, Peterborough, PE2 6EA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BROWN, Alexander, MORRIS, Helen, MYCIUNKA, Simon, PARTINGTON, Anna, PRENTICE, Stephen
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER GROUP SECRETARIAT LIMITED

BAUER GROUP SECRETARIAT LIMITED is an active company incorporated on 23 December 1968 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. BAUER GROUP SECRETARIAT LIMITED was registered 57 years ago.(SIC: 58142)

Status

active

Active since 57 years ago

Company No

00944753

LTD Company

Age

57 Years

Incorporated 23 December 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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BAUER METRO LIMITED
From: 20 February 2008To: 14 March 2011
EMAP METRO LIMITED
From: 20 February 1987To: 20 February 2008
ROBSON JONES PUBLISHING COMPANY LIMITED
From: 29 October 1986To: 20 February 1987
ROBSON JONES TRAVEL LIMITED
From: 23 December 1968To: 29 October 1986
Contact
Address

Media House Peterborough Business Park Lynch Wood Peterborough, PE2 6EA,

Previous Addresses

1 Lincoln Court Lincoln Road Peterborough PE1 2RF
From: 1 April 2011To: 1 March 2016
21 Holborn Viaduct London EC1A 2DY
From: 23 December 1968To: 1 April 2011
Timeline

28 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Dec 68
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Oct 14
Director Left
May 16
Director Left
May 17
Capital Update
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Alexander

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1971
Director
Appointed 22 Jul 2025

MORRIS, Helen

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1975
Director
Appointed 29 Mar 2024

MYCIUNKA, Simon

Active
Castle Quay, ManchesterM15 4PR
Born November 1979
Director
Appointed 30 Jun 2023

PARTINGTON, Anna

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1984
Director
Appointed 31 Dec 2024

PRENTICE, Stephen

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1970
Director
Appointed 29 Mar 2024

COOPER, Giles Robert Nasmyth

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Secretary
Appointed 20 Sept 2012
Resigned 30 Nov 2023

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 15 Sept 2006
Resigned 28 Sept 2007

GIBSON, Glenis Ann

Resigned
Lincoln Court, PeterboroughPE1 2RF
Secretary
Appointed 01 Apr 2011
Resigned 21 Jul 2011

GILES, Nicholas David Martin

Resigned
8 Pyms Gardens, St NeotsPE19 6UR
Secretary
Appointed 30 Mar 2004
Resigned 01 Nov 2004

HAYDEN, Lisa

Resigned
Lincoln Court, PeterboroughPE1 2RF
Secretary
Appointed 21 Jul 2011
Resigned 20 Sept 2012

HENSON, Mark Richard

Resigned
5 Hazeland Steading, MortonPE10 0PW
Secretary
Appointed 01 Jan 2002
Resigned 30 Mar 2004

HOGG, Marianne Lisa

Resigned
15 Roskell Road, LondonSW15 1DS
Secretary
Appointed 01 Nov 2004
Resigned 15 Sept 2006

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Secretary
Appointed 28 Sept 2007
Resigned 29 Jan 2008

WALMSLEY, Derek Kerr

Resigned
High Street, BedfordMK43 7NJ
Secretary
Appointed N/A
Resigned 31 Dec 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 29 Jan 2008
Resigned 01 Apr 2011

ANDERS, Philip William

Resigned
5 Fitzwilliams Court, StamfordPE9 4QQ
Born October 1961
Director
Appointed 20 Feb 1995
Resigned 01 Feb 2000

ARCULUS, Thomas David Guy

Resigned
Flat 193 County Hall North Block, LondonSE1 7GH
Born June 1946
Director
Appointed 11 Sept 1995
Resigned 03 Mar 1997

BEDDARD, Gary Max

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born August 1960
Director
Appointed 05 Dec 2011
Resigned 19 May 2017

BUCKLEY, Steven Robert

Resigned
47 Osbaldeston Road, LondonN16 7DL
Born October 1955
Director
Appointed 19 Apr 1999
Resigned 01 Feb 2000

DE PUYFONTAINE, Arnaud Nicolas

Resigned
31 Rue Constantinope, Paris
Born April 1964
Director
Appointed 14 Apr 1997
Resigned 01 Feb 2000

DUNCAN, Chris

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1974
Director
Appointed 17 Aug 2022
Resigned 29 Mar 2024

ELLEN, Mark Henry

Resigned
18 Hadley Gardens, LondonW4 4NX
Born September 1953
Director
Appointed N/A
Resigned 01 Feb 2000

EMBLEY, Deborah Jayne

Resigned
Flat 1, LondonN6 5HQ
Born December 1963
Director
Appointed 14 Jan 2002
Resigned 21 Apr 2005

FORD, Deidre Ann

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born November 1960
Director
Appointed 13 Dec 2022
Resigned 30 Jun 2023

FORD, Deidre Ann

Resigned
Nonsuch Lodge, HorsforthLS18 4HR
Born November 1960
Director
Appointed 01 Oct 2001
Resigned 20 Jul 2005

GOODCHILD, David Paul

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1970
Director
Appointed 05 Dec 2011
Resigned 11 May 2016

HAND, Kevin Lawrence

Resigned
1 The Village, PeterboroughPE2 7DN
Born July 1951
Director
Appointed N/A
Resigned 11 Sept 1995

HAWKEN, Susan Anne

Resigned
21 Norman Avenue, TwickenhamTW1 2LY
Born November 1963
Director
Appointed N/A
Resigned 01 Feb 1999

HAYDEN, Lisa

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1972
Director
Appointed 26 Feb 2020
Resigned 31 Dec 2024

HEPWORTH, David

Resigned
48 The Mall, SouthgateN14 6LN
Born July 1950
Director
Appointed N/A
Resigned 01 Feb 2000

JACKSON, Richard

Resigned
St Pauls Square, PrestonPR1 1YE
Born February 1969
Director
Appointed 13 Dec 2022
Resigned 25 Apr 2024

JONES, Christopher James

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born July 1983
Director
Appointed 25 Apr 2024
Resigned 30 Jun 2025

JOSEPH, David

Resigned
The Cottage Home Farm, ThornhaughPE8 6NL
Born March 1965
Director
Appointed 24 May 1999
Resigned 01 Feb 2000

KEENAN, Paul Anthony

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born December 1963
Director
Appointed 18 Dec 2008
Resigned 13 Dec 2022

KEENAN, Paul

Resigned
19 Church Crescent, LondonN10 3NA
Born December 1963
Director
Appointed 01 Feb 1999
Resigned 01 Feb 2000

Persons with significant control

1

Peterborough Business Park, PeterboroughPE2 6EA

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
Fundings
Financials
Latest Activities

Filing History

262

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 December 2019
SH19Statement of Capital
Legacy
3 December 2019
CAP-SSCAP-SS
Legacy
3 December 2019
SH20SH20
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Resolution
21 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Miscellaneous
25 October 2010
MISCMISC
Miscellaneous
15 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
5 August 2009
353a353a
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2008
AUDAUD
Auditors Resignation Company
20 February 2008
AUDAUD
Auditors Resignation Company
20 February 2008
AUDAUD
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
353353
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
7 December 2005
288cChange of Particulars
Legacy
4 August 2005
363aAnnual Return
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Legacy
20 August 2003
353353
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
6 March 2003
288cChange of Particulars
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Legacy
18 April 2002
288cChange of Particulars
Legacy
19 February 2002
288cChange of Particulars
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288cChange of Particulars
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
31 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288cChange of Particulars
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
14 January 1999
288cChange of Particulars
Legacy
3 September 1998
363aAnnual Return
Legacy
26 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
363aAnnual Return
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Legacy
8 August 1996
288288
Auditors Resignation Company
8 February 1996
AUDAUD
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
3 October 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
29 August 1995
363x363x
Legacy
29 August 1995
363(353)363(353)
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
288288
Legacy
29 March 1995
288288
Legacy
16 March 1995
288288
Legacy
17 February 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363x363x
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
22 August 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
7 September 1992
363x363x
Legacy
27 July 1992
288288
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
14 January 1992
88(2)R88(2)R
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
18 October 1991
123Notice of Increase in Nominal Capital
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
19 September 1991
363x363x
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
23 November 1989
288288
Legacy
13 September 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
24 February 1989
287Change of Registered Office
Legacy
30 January 1989
288288
Legacy
17 November 1988
363363
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
2 June 1988
288288
Legacy
18 March 1988
363363
Legacy
13 November 1987
288288
Legacy
30 June 1987
288288
Legacy
16 June 1987
288288
Legacy
11 June 1987
288288
Legacy
16 March 1987
288288
Certificate Change Of Name Company
20 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Dormant
14 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1968
NEWINCIncorporation