Background WavePink WaveYellow Wave

SAGE PUBLICATIONS LIMITED (01017514)

SAGE PUBLICATIONS LIMITED (01017514) is an active UK company. incorporated on 13 July 1971. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. SAGE PUBLICATIONS LIMITED has been registered for 54 years. Current directors include HISTED, Anthony John, MARAR, Ziyad Paul, PHILLIPS, Karen Rosalyn and 3 others.

Company Number
01017514
Status
active
Type
ltd
Incorporated
13 July 1971
Age
54 years
Address
Hylo, 103 - 105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HISTED, Anthony John, MARAR, Ziyad Paul, PHILLIPS, Karen Rosalyn, SHOMAN, Kiren, THAME, Richard Royston, WALFORD, Mark
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE PUBLICATIONS LIMITED

SAGE PUBLICATIONS LIMITED is an active company incorporated on 13 July 1971 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. SAGE PUBLICATIONS LIMITED was registered 54 years ago.(SIC: 58142)

Status

active

Active since 54 years ago

Company No

01017514

LTD Company

Age

54 Years

Incorporated 13 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Hylo, 103 - 105 Bunhill Row 3rd Floor London, EC1Y 8LZ,

Previous Addresses

Hylo, 103 - 105 Bunhill Row 3rd Floor, London EC1Y 8LZ United Kingdom
From: 19 January 2026To: 19 January 2026
Hylo 103 - 105 Bunhill Row 3rd Floor, Hylo London EC1Y 8LZ England
From: 19 January 2026To: 19 January 2026
1 Olivers Yard 55 City Road London EC1Y 1SP
From: 13 July 1971To: 19 January 2026
Timeline

27 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Jul 71
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 22
Loan Cleared
Sept 22
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HISTED, Anthony John

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born December 1967
Director
Appointed 01 Oct 2010

MARAR, Ziyad Paul

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born January 1966
Director
Appointed 01 Jan 1997

PHILLIPS, Karen Rosalyn

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born April 1962
Director
Appointed 28 Jul 2010

SHOMAN, Kiren

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born January 1972
Director
Appointed 01 Nov 2016

THAME, Richard Royston

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born April 1970
Director
Appointed 01 Aug 2014

WALFORD, Mark

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born October 1963
Director
Appointed 15 Jun 2023

ADAMS, Lynn

Resigned
12 Woodseer Street, LondonE1 5HD
Secretary
Appointed N/A
Resigned 30 Sept 1999

BIRCH, Michael

Resigned
109 Station Avenue, WickfordSS11 7AY
Secretary
Appointed 05 Feb 2003
Resigned 01 Apr 2003

EASTMENT, Ian Raymond Handley

Resigned
8 Forest Close, LondonE11 1PY
Secretary
Appointed 30 Sept 1999
Resigned 21 Mar 2000

HEILBRUNN, Peter Samuel

Resigned
6 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 21 Mar 2000
Resigned 05 Feb 2003

JACKSON, Katharine Mary

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Secretary
Appointed 10 Mar 2003
Resigned 26 Dec 2020

ADAMS, Lynn

Resigned
12 Woodseer Street, LondonE1 5HD
Born October 1942
Director
Appointed N/A
Resigned 30 Sept 1999

BARR, James Stephen

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born October 1956
Director
Appointed N/A
Resigned 26 Dec 2020

BIRCH, Michael

Resigned
109 Station Avenue, WickfordSS11 7AY
Born April 1945
Director
Appointed N/A
Resigned 07 Apr 2003

CHAPMAN, Paul Roch

Resigned
Mockbeggar Lane, AshfordTN27 8ES
Born February 1939
Director
Appointed 15 Jul 1998
Resigned 31 Mar 2011

DENVIR, Philip John

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born July 1963
Director
Appointed 23 Jun 2004
Resigned 27 Dec 2025

EASTMENT, Ian Raymond Handley

Resigned
8 Forest Close, LondonE11 1PY
Born January 1948
Director
Appointed N/A
Resigned 28 Apr 2004

FARLOW, Margaret Anne

Resigned
Island View 2 Island Road, Hong Kong
Born August 1965
Director
Appointed 27 Sept 2005
Resigned 31 Mar 2011

FIDCZUK, Richard

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born February 1961
Director
Appointed 11 May 1998
Resigned 29 Nov 2019

GOURLEY, Brenda Mary, Professor

Resigned
1 Paynesfield, Haywards HeathRH17 5PU
Born December 1943
Director
Appointed 08 Jun 2006
Resigned 31 Mar 2011

HEILBRUNN, Peter Samuel

Resigned
6 Copperkins Grove, AmershamHP6 5QD
Born May 1947
Director
Appointed 21 Mar 2000
Resigned 05 Feb 2003

HILL, Antony David

Resigned
18 Eastern Road, LondonN2 9LD
Born August 1948
Director
Appointed N/A
Resigned 11 Dec 1996

IRWIN, Carol Rosemary

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born September 1967
Director
Appointed 11 May 2007
Resigned 31 Dec 2023

JACKSON, Katharine Mary

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born May 1964
Director
Appointed 10 Mar 2003
Resigned 26 Dec 2020

JACKSON, Matthew Joseph

Resigned
10a Deacons Heights, BorehamwoodWD6 3QY
Born March 1927
Director
Appointed N/A
Resigned 31 Jan 2001

JONES, Sue

Resigned
13 Avondale Building, BathBA1 6RD
Born April 1949
Director
Appointed N/A
Resigned 01 Aug 1995

MAKOFF, Jane Illona

Resigned
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born July 1966
Director
Appointed 18 Jul 2013
Resigned 27 Feb 2026

MCCUNE, David

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born January 1954
Director
Appointed 28 Apr 2011
Resigned 26 Apr 2017

MCCUNE, David

Resigned
408 Continental Court, Newbury ParkFOREIGN
Born January 1945
Director
Appointed N/A
Resigned 19 May 1999

MCCUNE, Douglas David

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born February 1982
Director
Appointed 15 Nov 2013
Resigned 26 Apr 2017

MCCUNE, Sara Miller

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born February 1941
Director
Appointed N/A
Resigned 31 Mar 2022

MELODY, Michael

Resigned
856 W Stafford Road, Ca
Born December 1943
Director
Appointed 19 May 1999
Resigned 01 Aug 2004

PARRY, Clive Duncan

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born February 1967
Director
Appointed 26 Jul 2004
Resigned 26 Apr 2017

QUICK, Elizabeth Jane

Resigned
7 Howfield, HarpendenAL5 3AU
Born June 1962
Director
Appointed 17 Sept 2001
Resigned 27 Feb 2007

SIMQU, Blaise

Resigned
1 Olivers Yard, LondonEC1Y 1SP
Born May 1961
Director
Appointed 02 Aug 2004
Resigned 26 Apr 2017

Persons with significant control

1

Teller Road, Thousand OaksCA 91320

Nature of Control

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

Filing History

234

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Memorandum Articles
15 October 2019
MAMA
Resolution
15 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2011
CC04CC04
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
21 April 1997
169169
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
169169
Legacy
6 January 1997
288bResignation of Director or Secretary
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
363aAnnual Return
Legacy
22 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363x363x
Accounts With Accounts Type Medium
17 March 1994
AAAnnual Accounts
Legacy
1 July 1993
288288
Accounts With Accounts Type Medium
2 June 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
169169
Legacy
7 November 1990
363363
Legacy
31 October 1990
288288
Legacy
17 October 1990
288288
Legacy
17 October 1990
287Change of Registered Office
Accounts With Accounts Type Medium
2 May 1990
AAAnnual Accounts
Legacy
19 April 1990
169169
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
6 June 1989
169169
Legacy
9 May 1989
363363
Accounts With Accounts Type Medium
1 March 1989
AAAnnual Accounts
Resolution
24 August 1988
RESOLUTIONSResolutions
Resolution
24 August 1988
RESOLUTIONSResolutions
Legacy
18 July 1988
363363
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
11 April 1988
288288
Accounts With Accounts Type Medium
18 March 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
26 June 1987
363363
Accounts With Accounts Type Medium
4 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
16 July 1986
225(1)225(1)
Legacy
1 February 1986
363363
Legacy
19 December 1984
363363
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Legacy
20 August 1984
363363
Legacy
19 August 1983
363363
Accounts With Made Up Date
4 July 1983
AAAnnual Accounts
Legacy
30 April 1982
363363
Legacy
29 April 1982
363363
Legacy
29 April 1982
288aAppointment of Director or Secretary
Legacy
26 January 1980
363363
Legacy
16 March 1979
363363
Legacy
16 January 1978
363363
Legacy
13 March 1977
288bResignation of Director or Secretary
Legacy
17 December 1976
363363
Legacy
15 June 1976
363363
Legacy
29 September 1971
88(2)R88(2)R
Incorporation Company
13 July 1971
NEWINCIncorporation
Miscellaneous
13 July 1971
MISCMISC
Legacy
7 July 1971
288aAppointment of Director or Secretary