Background WavePink WaveYellow Wave

BAUER MEDIA OUTDOOR UK LIMITED (00950526)

BAUER MEDIA OUTDOOR UK LIMITED (00950526) is an active UK company. incorporated on 24 March 1969. with registered office in 33 Golden Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BAUER MEDIA OUTDOOR UK LIMITED has been registered for 57 years. Current directors include BON, Richard, COCHRANE, Justin Malcolm Brian, O'SULLIVAN, Bryan Michael Martin and 2 others.

Company Number
00950526
Status
active
Type
ltd
Incorporated
24 March 1969
Age
57 years
Address
33 Golden Square, W1F 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BON, Richard, COCHRANE, Justin Malcolm Brian, O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER MEDIA OUTDOOR UK LIMITED

BAUER MEDIA OUTDOOR UK LIMITED is an active company incorporated on 24 March 1969 with the registered office located in 33 Golden Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BAUER MEDIA OUTDOOR UK LIMITED was registered 57 years ago.(SIC: 73110)

Status

active

Active since 57 years ago

Company No

00950526

LTD Company

Age

57 Years

Incorporated 24 March 1969

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CLEAR CHANNEL UK LIMITED
From: 11 January 2002To: 8 April 2025
MORE GROUP UK LIMITED
From: 23 October 1996To: 11 January 2002
ADSHEL LIMITED
From: 24 March 1969To: 23 October 1996
Contact
Address

33 Golden Square London , W1F 9JT,

Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Oct 13
Capital Update
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Mar 17
Loan Cleared
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 24
Loan Secured
Jul 24
Loan Cleared
Apr 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LUCAS, Philip, Mr.

Active
33 Golden SquareW1F 9JT
Secretary
Appointed 22 Dec 2022

BON, Richard

Active
33 Golden SquareW1F 9JT
Born June 1977
Director
Appointed 17 Dec 2019

COCHRANE, Justin Malcolm Brian

Active
33 Golden SquareW1F 9JT
Born August 1972
Director
Appointed 16 Feb 2011

O'SULLIVAN, Bryan Michael Martin

Active
33 Golden SquareW1F 9JT
Born July 1974
Director
Appointed 01 Apr 2023

RAMAGE, William

Active
33 Golden SquareW1F 9JT
Born August 1971
Director
Appointed 17 Dec 2019

SMITH, April Maria

Active
33 Golden SquareW1F 9JT
Born April 1972
Director
Appointed 01 Apr 2023

ALLEN, Stuart

Resigned
33 Golden SquareW1F 9JT
Secretary
Appointed 04 Jan 2021
Resigned 22 Dec 2022

ANDREWS, Nick

Resigned
33 Golden SquareW1F 9JT
Secretary
Appointed 19 Dec 2005
Resigned 20 Jan 2017

DAVIES, John Graeme

Resigned
The Coach House Ghyll Head, AmblesideLA22 0HD
Secretary
Appointed 02 Jun 1997
Resigned 31 Jan 1999

EMENY, Selina Holliday

Resigned
16 Priory Road, RichmondTW9 3DF
Secretary
Appointed 01 Dec 2000
Resigned 19 Dec 2005

HALL, Peter Arnold

Resigned
1 Finch Lane, BeaconsfieldHP9 2TL
Secretary
Appointed N/A
Resigned 22 May 1997

HOO, Byron Kee Chye

Resigned
33 Golden SquareW1F 9JT
Secretary
Appointed 20 Jan 2017
Resigned 04 Jan 2021

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Secretary
Appointed 01 Feb 1999
Resigned 01 Dec 2000

ANDREWS, Nicholas James

Resigned
33 Golden SquareW1F 9JT
Born December 1973
Director
Appointed 29 Mar 2010
Resigned 20 Jan 2017

ATKINSON, Robert Nigel

Resigned
33 Golden SquareW1F 9JT
Born June 1963
Director
Appointed 10 Mar 2008
Resigned 04 Jun 2013

ATKINSON, Stephen Paul

Resigned
33 Golden SquareW1F 9JT
Born September 1962
Director
Appointed 29 Mar 2010
Resigned 01 Dec 2011

BEVAN, Jonathan David

Resigned
Golden Square, LondonW1F 9JT
Born May 1971
Director
Appointed 16 Feb 2006
Resigned 14 Jul 2014

BRENNAN, Suzanne Margaret

Resigned
33 Golden SquareW1F 9JT
Born January 1969
Director
Appointed 01 Apr 2015
Resigned 25 Aug 2016

DAGLISH, Richard Graeme

Resigned
Bloomfield Farm Wick Lane, ColchesterCO7 7RF
Born April 1936
Director
Appointed N/A
Resigned 08 Jun 1993

DEARDEN, Matthew Peter

Resigned
Golden Square, LondonW1F 9JT
Born November 1973
Director
Appointed 14 Sept 2010
Resigned 22 Jul 2016

ECCLESHARE, Christopher William

Resigned
Golden Square, LondonW1F 9JT
Born October 1955
Director
Appointed 29 Mar 2010
Resigned 28 Jan 2013

ELLER, Dirk Gustaf

Resigned
33 Golden SquareW1F 9JT
Born July 1972
Director
Appointed 28 Jan 2013
Resigned 12 Feb 2014

EMENY, Selina Holliday

Resigned
32 Defoe Avenue, RichmondTW9 4DT
Born July 1968
Director
Appointed 04 Sept 2000
Resigned 11 Sept 2000

FRANCE, Julie

Resigned
10 Park Avenue, LondonSW14 8AT
Born August 1957
Director
Appointed 23 Jan 2006
Resigned 10 Apr 2006

GORE-ANDREWS, Russell William

Resigned
80 Walton Street, LondonSW3 2HH
Born January 1928
Director
Appointed N/A
Resigned 25 Apr 1996

HALL, Peter Arnold

Resigned
1 Finch Lane, BeaconsfieldHP9 2TL
Born April 1943
Director
Appointed N/A
Resigned 22 May 1997

HOO, Byron Kee Chye

Resigned
33 Golden SquareW1F 9JT
Born November 1970
Director
Appointed 08 Sept 2016
Resigned 04 Jan 2021

HUCKERBY, David Ian

Resigned
33 Golden SquareW1F 9JT
Born April 1955
Director
Appointed 29 Mar 2010
Resigned 28 Feb 2017

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 13 Jun 2005
Resigned 15 Dec 2005

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 09 Jun 1992
Resigned 30 Sept 1998

MCCONVILLE, Coline Lucille, Ms.

Resigned
South Hill Park, LondonNW3 2PX
Born July 1964
Director
Appointed 15 Dec 2005
Resigned 16 Oct 2006

MEYER, Paul Joseph

Resigned
5109 N 34th Place, Phoenix
Born November 1942
Director
Appointed 13 Jun 2005
Resigned 10 Sept 2009

MORLEY, Andrew John, The Reverend

Resigned
33 Golden SquareW1F 9JT
Born November 1969
Director
Appointed 14 Jul 2014
Resigned 01 Apr 2015

O'SHEA, Cormac Bernard

Resigned
33 Golden SquareW1F 9JT
Born September 1972
Director
Appointed 12 Feb 2014
Resigned 12 Oct 2018

OLIVER, David Henry Maxwell

Resigned
33 Golden SquareW1F 9JT
Born April 1961
Director
Appointed 17 Apr 1998
Resigned 16 Feb 2011

Persons with significant control

1

Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2017
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Legacy
3 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2014
SH19Statement of Capital
Legacy
3 January 2014
CAP-SSCAP-SS
Resolution
3 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
30 April 2009
403b403b
Legacy
5 November 2008
123Notice of Increase in Nominal Capital
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
2 November 2008
363aAnnual Return
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
363aAnnual Return
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
88(2)R88(2)R
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
12 November 2003
288cChange of Particulars
Legacy
9 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
88(2)R88(2)R
Legacy
3 February 2003
123Notice of Increase in Nominal Capital
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Miscellaneous
3 February 2003
MISCMISC
Miscellaneous
3 February 2003
MISCMISC
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 August 2002
288cChange of Particulars
Legacy
13 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
29 November 2001
SASA
Legacy
29 November 2001
88(2)R88(2)R
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 September 2001
123Notice of Increase in Nominal Capital
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
7 July 1998
363aAnnual Return
Legacy
7 July 1998
288cChange of Particulars
Legacy
7 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
8 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
21 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
22 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
403aParticulars of Charge Subject to s859A
Legacy
6 December 1988
PUC 2PUC 2
Legacy
6 December 1988
123Notice of Increase in Nominal Capital
Resolution
6 December 1988
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
403b403b
Legacy
20 September 1988
403b403b
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
24 March 1988
403aParticulars of Charge Subject to s859A
Resolution
11 August 1987
RESOLUTIONSResolutions
Resolution
11 August 1987
RESOLUTIONSResolutions
Legacy
29 July 1987
288288
Miscellaneous
21 July 1987
MISCMISC
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Memorandum Articles
7 April 1977
MEM/ARTSMEM/ARTS
Miscellaneous
24 March 1969
MISCMISC