Background WavePink WaveYellow Wave

THE INSTITUTE OF PROMOTIONAL MARKETING LTD (00975635)

THE INSTITUTE OF PROMOTIONAL MARKETING LTD (00975635) is an active UK company. incorporated on 25 March 1970. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. THE INSTITUTE OF PROMOTIONAL MARKETING LTD has been registered for 56 years. Current directors include CHAMBERS, Sophie Jane, GRAY, Steven John, HASKELL, Natalie and 2 others.

Company Number
00975635
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1970
Age
56 years
Address
125 Main Street, Leeds, LS25 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHAMBERS, Sophie Jane, GRAY, Steven John, HASKELL, Natalie, KERR, Peter, MUNDAY, Rebecca Louise
SIC Codes
74909, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF PROMOTIONAL MARKETING LTD

THE INSTITUTE OF PROMOTIONAL MARKETING LTD is an active company incorporated on 25 March 1970 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. THE INSTITUTE OF PROMOTIONAL MARKETING LTD was registered 56 years ago.(SIC: 74909, 94120)

Status

active

Active since 56 years ago

Company No

00975635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 25 March 1970

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED
From: 30 March 2010To: 6 April 2010
INSTITUTE OF SALES PROMOTION LIMITED(THE)
From: 31 December 1978To: 30 March 2010
SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE)
From: 25 March 1970To: 31 December 1978
Contact
Address

125 Main Street Garforth Leeds, LS25 1AF,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 29 May 2022To: 19 March 2026
, 21 Bedford Square, London, WC1B 3HH, England
From: 17 January 2017To: 29 May 2022
, 70 Margaret Street, London, W1W 8SS
From: 7 January 2010To: 17 January 2017
, Arena House, 66/68,Pentonville Road, Islington, London, N1 9HS
From: 25 March 1970To: 7 January 2010
Timeline

66 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Apr 19
Loan Cleared
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Mar 22
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CHAMBERS, Sophie Jane

Active
Market House, BucksMK46 4AL
Born April 1979
Director
Appointed 08 Jan 2025

GRAY, Steven John

Active
Ballards Lane, LondonN3 1XW
Born February 1977
Director
Appointed 08 Jan 2025

HASKELL, Natalie

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born August 1983
Director
Appointed 08 Jan 2025

KERR, Peter

Active
Holborn Town Hall, LondonWC1V 7BD
Born February 1957
Director
Appointed 01 Jan 2018

MUNDAY, Rebecca Louise

Active
Sherwood House, LauntonOX26 5DP
Born November 1971
Director
Appointed 28 Jul 2000

COOPER, Stephanie

Resigned
Home Farm Gardens, Walton-On-ThamesKT12 3DN
Secretary
Appointed 24 Jan 2008
Resigned 25 Oct 2012

CZEKALSKA, Magdalena

Resigned
92 Blurton Road, LondonE5 0NH
Secretary
Appointed 29 Nov 2006
Resigned 24 Jan 2008

LE CONTE, Peter John Edward

Resigned
The Old Boot House, DidcotOX11 9EG
Secretary
Appointed 06 Jul 1994
Resigned 04 Jul 1996

MARSDEN, Andrew Charles

Resigned
3 Nunns Close, CoggeshallCO6 1AN
Secretary
Appointed 08 Jul 1992
Resigned 06 Jul 1994

MUTTON, Edwin Owen

Resigned
Venture, Walton On The NazeCO14 8QD
Secretary
Appointed 04 Jun 2001
Resigned 25 Sept 2003

PARRY, Sally Ann

Resigned
5a Craven Avenue, Canvey IslandSS8 0DJ
Secretary
Appointed 25 Sept 2003
Resigned 28 Nov 2006

PIERCY, Roy Anthony

Resigned
214 Knightsfield, Welwyn Garden CityAL8 7RQ
Secretary
Appointed 08 Jul 1992
Resigned 08 Jul 1992

SHORT, Susan Constance

Resigned
3 Uplands Court, LutonLU1 3RQ
Secretary
Appointed 14 Jul 1999
Resigned 25 May 2001

WELLS, Nicholas Mark

Resigned
The Cuckoos 63a Nine Mile Ride, WokinghamRG11 4ND
Secretary
Appointed 04 Jul 1996
Resigned 14 Jul 1999

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 25 Oct 2012
Resigned 01 May 2024

ADDERLEY, Nicholas John

Resigned
69a Deerings Road, ReigateRH2 0PW
Born August 1961
Director
Appointed 28 Jul 2000
Resigned 02 Aug 2001

APPLEBY, Laura Kate

Resigned
Margaret Street, LondonW1W 8SS
Born October 1979
Director
Appointed 01 Jan 2011
Resigned 07 Aug 2014

ASHDOWN, Nigel Stanley

Resigned
303 Norton Way South, LetchworthSG6 1SU
Born March 1954
Director
Appointed 10 Jul 2002
Resigned 28 Jul 2004

ASSCHER, Jane Stephanie

Resigned
Hadley Gardens, LondonW4 4NX
Born September 1963
Director
Appointed 27 Aug 2000
Resigned 10 Jul 2002

AZOR, Adam

Resigned
Buckler Court, LondonN7 8GQ
Born January 1981
Director
Appointed 01 Jan 2017
Resigned 22 Jul 2019

BARNARD, Jamie Alexander

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born June 1975
Director
Appointed 15 Jan 2015
Resigned 31 Dec 2016

BASTIN, Jennifer

Resigned
17 Canford Close, EnfieldEN2 8QN
Born February 1959
Director
Appointed 06 Jul 1994
Resigned 04 Jul 1996

BEAUCHAMP, Fiona Helen

Resigned
Bedford Square, LondonWC1B 3HH
Born January 1967
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2015

BENTLEY, Stephen

Resigned
Bedford Square, LondonWC1B 3HH
Born April 1958
Director
Appointed 01 Jan 2012
Resigned 24 Mar 2020

BENTLEY, Stephen

Resigned
Lees House Farm, ClitheroeBB7 3DG
Born April 1958
Director
Appointed 30 Jul 2001
Resigned 01 Jan 2011

BIGGINS, Paul Michael

Resigned
1 Peel Avenue, AltrinchamWA14 2UG
Born January 1966
Director
Appointed 11 Jul 2001
Resigned 28 Aug 2003

BISHOP, Robinia

Resigned
13 Broomfield Street, EastbourneBN21 1RH
Born March 1954
Director
Appointed 19 Dec 2006
Resigned 28 Feb 2007

BISHOP, Robinia

Resigned
13 Broomfield Street, EastbourneBN21 1RH
Born March 1954
Director
Appointed 11 Jul 2001
Resigned 28 Jan 2002

BLUNT, Samuel

Resigned
19 Willow Way, ManchesterM20 6JT
Born March 1969
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2016

BRACKETT, Lucy Claire

Resigned
Holborn Town Hall, LondonWC1V 7BD
Born June 1983
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

BROWN, Christopher Andrew

Resigned
Stable Cottage, PemburyTN2 4PB
Born February 1953
Director
Appointed 08 Jul 1992
Resigned 06 Jul 1994

BURNS, Sarah Jane

Resigned
Holborn Town Hall, LondonWC1V 7BD
Born October 1971
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

BUTCHER, Sally Esher Jane

Resigned
25 Batoum Gardens, LondonW6 7QB
Born July 1958
Director
Appointed N/A
Resigned 04 Jul 1995

BUTLER, Jeanette

Resigned
Bottom House, High WycombeHP14 3JF
Born September 1965
Director
Appointed 28 Jul 2000
Resigned 08 Jun 2003

CASTLE, Duncan Newby

Resigned
124 Fore Street, PinnerHA5 2NH
Born October 1966
Director
Appointed 04 Jul 1997
Resigned 10 Jul 1998
Fundings
Financials
Latest Activities

Filing History

388

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Legacy
11 March 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Legacy
25 February 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Second Filing Of Form With Form Type
5 August 2013
RP04RP04
Termination Director Company With Name Termination Date
31 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 October 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2012
AP01Appointment of Director
Memorandum Articles
26 October 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Resolution
9 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Auditors Resignation Company
23 November 2010
AUDAUD
Resolution
5 November 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
26 January 2007
AAMDAAMD
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288cChange of Particulars
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Memorandum Articles
18 March 2005
MEM/ARTSMEM/ARTS
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Resolution
14 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288cChange of Particulars
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
8 January 1992
MEM/ARTSMEM/ARTS
Resolution
8 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Memorandum Articles
20 December 1989
MEM/ARTSMEM/ARTS
Resolution
20 December 1989
RESOLUTIONSResolutions
Resolution
20 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
287Change of Registered Office
Legacy
2 September 1987
363363
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
2 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Miscellaneous
25 March 1970
MISCMISC