Background WavePink WaveYellow Wave

LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL (00955348)

LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL (00955348) is an active UK company. incorporated on 2 June 1969. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL has been registered for 56 years. Current directors include BERGER, Jacob Nathan, DRAPER, Carl Francis, ELLIS, John Cyril Paget and 8 others.

Company Number
00955348
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1969
Age
56 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BERGER, Jacob Nathan, DRAPER, Carl Francis, ELLIS, John Cyril Paget, FEASEY, Rebecca, Dr, FENTON, Timothy James, Mr., GRANT FERGUSON, Ailsa, Dr., LOUKOPOULOU, Katerina, Dr., MAYDON, Kathryn Violet, MCATEER, James Joseph, Mr., SHEARS, Jonathan Ernest Malcolm, WILLMOTT, Christopher John Rowan
SIC Codes
85410, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL

LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL is an active company incorporated on 2 June 1969 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. LEARNING ON SCREEN - THE BRITISH UNIVERSITIES AND COLLEGES FILM AND VIDEO COUNCIL was registered 56 years ago.(SIC: 85410, 85421, 85422, 85600)

Status

active

Active since 56 years ago

Company No

00955348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 2 June 1969

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BRITISH UNIVERSITIES FILM & VIDEO COUNCIL
From: 13 May 1983To: 11 February 2016
BRITISH UNIVERSITIES FILM COUNCIL LIMITED
From: 2 June 1969To: 13 May 1983
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

77 Wells Street London W1T 3QJ
From: 2 June 1969To: 30 October 2019
Timeline

67 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WELFORD, Sarah

Active
67 Gypsy Lane, MiddlesbroughTS7 0DR
Secretary
Appointed 25 Sept 2025

BERGER, Jacob Nathan

Active
Queen Street Place, LondonEC4R 1AG
Born August 1974
Director
Appointed 06 Dec 2019

DRAPER, Carl Francis

Active
Queen Street Place, LondonEC4R 1AG
Born November 1977
Director
Appointed 31 Jan 2019

ELLIS, John Cyril Paget

Active
Queen Street Place, LondonEC4R 1AG
Born May 1952
Director
Appointed 16 Dec 2005

FEASEY, Rebecca, Dr

Active
Tennyson Road, BathBA1 3BG
Born January 1976
Director
Appointed 06 Dec 2024

FENTON, Timothy James, Mr.

Active
Church Road, IpswichIP9 1HT
Born January 1960
Director
Appointed 30 Jan 2024

GRANT FERGUSON, Ailsa, Dr.

Active
Goslings Croft, AltonGU34 3HZ
Born October 1978
Director
Appointed 30 Jan 2024

LOUKOPOULOU, Katerina, Dr.

Active
Queen Street Place, LondonEC4R 1AG
Born May 1975
Director
Appointed 30 Jan 2024

MAYDON, Kathryn Violet

Active
Queen Street Place, LondonEC4R 1AG
Born August 1989
Director
Appointed 06 Dec 2024

MCATEER, James Joseph, Mr.

Active
Keele University, NewcastleST5 5BG
Born September 1962
Director
Appointed 14 Dec 2023

SHEARS, Jonathan Ernest Malcolm

Active
14 Meadvale Road, LeicesterLE2 3WJ
Born March 1964
Director
Appointed 14 Dec 2007

WILLMOTT, Christopher John Rowan

Active
Westminster Road, LeicesterLE2 2EG
Born January 1967
Director
Appointed 15 Dec 2008

DAVIS, Michael George, Dr

Resigned
12 Barton Road, St AlbansAL4 8QG
Secretary
Appointed 24 Sept 1992
Resigned 14 Dec 1995

KARASELIMOVIC, Azra

Resigned
221 Pentonville Road, LondonN1 9UZ
Secretary
Appointed 01 Sept 2021
Resigned 16 May 2025

MAHMOOD, Perri

Resigned
Villiers Road, BusheyWD19 4AH
Secretary
Appointed 06 Feb 2009
Resigned 13 Feb 2015

MALCOLM-SMITH, Henrietta

Resigned
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 16 Feb 2015
Resigned 07 Jul 2021

PACKMAN, Kerry-Jane

Resigned
1st Floor Holborn Gate, LondonWC1V 7QH
Secretary
Appointed 18 Jun 2025
Resigned 25 Sept 2025

WESTON, Murray John

Resigned
The Pound, WinchesterSO21 2LB
Secretary
Appointed N/A
Resigned 06 Feb 2009

ALLEN, Neil

Resigned
4 Spruce Way, St. AlbansAL2 2TU
Born July 1960
Director
Appointed 10 Dec 2004
Resigned 16 Dec 2010

ALLEN, William John

Resigned
5 Chillington Gardens, EastleighSO53 1SB
Born February 1930
Director
Appointed 05 Dec 1991
Resigned 14 May 1993

AUNGLE, Ann Marie

Resigned
6 Upper Station Road, RadlettWD7 8BX
Born December 1943
Director
Appointed N/A
Resigned 11 Dec 1998

BAIN, James Alexander Bethel

Resigned
4 Mearenside, EdinburghEH12 8UQ
Born November 1954
Director
Appointed 12 Dec 2003
Resigned 09 Dec 2021

BARNETT, Steven Julius, Professor

Resigned
77 Wells StreetW1T 3QJ
Born January 1953
Director
Appointed 16 Dec 2010
Resigned 17 Sept 2012

BERGER, Jacob Nathan

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1974
Director
Appointed 18 Oct 2018
Resigned 17 Oct 2019

BURGESS, Colin Alan

Resigned
Conifers London Road, SevenoaksTN15 6AS
Born January 1950
Director
Appointed 14 Dec 1995
Resigned 07 Dec 2000

CAMERON, Shona Paton Beattie

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1957
Director
Appointed 07 Dec 2018
Resigned 09 Dec 2021

CAMERON, Shona Paton Beattie

Resigned
West Avenue, CarlukeML8 5AE
Born October 1957
Director
Appointed 01 Jan 2009
Resigned 01 Sept 2018

CLARIDGE, Ann Jessica

Resigned
40 Blackboy Road, ExeterEX4 6SZ
Born June 1940
Director
Appointed N/A
Resigned 12 Dec 2004

CLARK, Lee Patrick

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1973
Director
Appointed 27 Nov 2015
Resigned 06 Dec 2024

CLARK, Michael Jeremy, Professor

Resigned
25 Ashbridge Rise, EastleighSO53 1SA
Born August 1940
Director
Appointed N/A
Resigned 14 Aug 2007

CLEARY, Liisa

Resigned
13 Clive Hall Drive, CambridgeCB4 5DT
Born May 1950
Director
Appointed 14 Dec 2000
Resigned 16 Dec 2005

CLEVERLY, David John

Resigned
21 Casino Avenue, LondonSE24 9PQ
Born July 1948
Director
Appointed 16 Dec 2005
Resigned 02 Dec 2011

CLEVERLY, David John

Resigned
21 Casino Avenue, LondonSE24 9PQ
Born July 1948
Director
Appointed 14 Dec 1995
Resigned 12 Dec 2003

CLEVERLY, David John

Resigned
21 Casino Avenue, LondonSE24 9PQ
Born July 1948
Director
Appointed 06 Jan 1994
Resigned 14 Dec 1995

COLTMAN, Peter Hew

Resigned
Cliff Cottage, LeedsLS6 2EZ
Born April 1944
Director
Appointed 11 Dec 1998
Resigned 12 Dec 2003

Persons with significant control

1

Prof John Cyril Paget Ellis

Active
Queen Street Place, LondonEC4R 1AG
Born May 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

258

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Statement Of Companys Objects
24 November 2025
CC04CC04
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Memorandum Articles
7 January 2019
MAMA
Resolution
17 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 February 2016
MISCMISC
Resolution
9 February 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
9 February 2016
NM06NM06
Change Of Name Notice
9 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Resolution
20 February 2015
RESOLUTIONSResolutions
Memorandum Articles
20 February 2015
MAMA
Statement Of Companys Objects
20 February 2015
CC04CC04
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Auditors Resignation Company
7 January 2013
AUDAUD
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Auditors Resignation Company
3 March 1999
AUDAUD
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
15 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
7 September 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
30 November 1989
288288
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
23 May 1988
225(1)225(1)
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
22 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Certificate Change Of Name Company
13 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1969
NEWINCIncorporation