Background WavePink WaveYellow Wave

OXMARKET CENTRE OF ARTS LIMITED (01029563)

OXMARKET CENTRE OF ARTS LIMITED (01029563) is an active UK company. incorporated on 3 November 1971. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. OXMARKET CENTRE OF ARTS LIMITED has been registered for 54 years. Current directors include BARBATO, Lucia Anna, BELL, Martyn John, FITZGERALD, Mary Ann Katherine Genevieve and 4 others.

Company Number
01029563
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1971
Age
54 years
Address
Oxmarket Centre Of Arts St. Andrews Court,, Chichester, PO19 1YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARBATO, Lucia Anna, BELL, Martyn John, FITZGERALD, Mary Ann Katherine Genevieve, GOLDSMITH, Mary Louise, HARRIS, Rebecca Elizabeth, MYLES, Louise Anne, SMITH, Stephen Raymond
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXMARKET CENTRE OF ARTS LIMITED

OXMARKET CENTRE OF ARTS LIMITED is an active company incorporated on 3 November 1971 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. OXMARKET CENTRE OF ARTS LIMITED was registered 54 years ago.(SIC: 90040)

Status

active

Active since 54 years ago

Company No

01029563

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 3 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

CHICHESTER CENTRE OF ARTS LIMITED
From: 3 November 1971To: 8 October 2008
Contact
Address

Oxmarket Centre Of Arts St. Andrews Court, Off East Street Chichester, PO19 1YH,

Previous Addresses

Chichester Centre of Arts St.Andrew's Court East Street, Chichester West Sussex PO191YH
From: 3 November 1971To: 20 August 2010
Timeline

98 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
97
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARBATO, Lucia Anna

Active
St. Andrews Court,, ChichesterPO19 1YH
Born December 1981
Director
Appointed 10 Mar 2025

BELL, Martyn John

Active
St. Andrews Court,, ChichesterPO19 1YH
Born January 1945
Director
Appointed 22 Jan 2024

FITZGERALD, Mary Ann Katherine Genevieve

Active
St. Andrews Court,, ChichesterPO19 1YH
Born March 1965
Director
Appointed 01 Apr 2025

GOLDSMITH, Mary Louise

Active
St. Andrews Court,, ChichesterPO19 1YH
Born November 1950
Director
Appointed 11 Nov 2024

HARRIS, Rebecca Elizabeth

Active
St. Andrews Court,, ChichesterPO19 1YH
Born May 1969
Director
Appointed 09 Nov 2023

MYLES, Louise Anne

Active
Milland Lane, MillandGU30 7JN
Born May 1958
Director
Appointed 02 Jan 2022

SMITH, Stephen Raymond

Active
Westgate, ChichesterPO19 3HH
Born January 1969
Director
Appointed 09 Nov 2023

BROWN, Stephen Christopher

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Secretary
Appointed 27 Nov 2014
Resigned 28 Jul 2020

CAMPLING, Elizabeth Anne

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Secretary
Appointed 28 Sept 2010
Resigned 31 Dec 2013

CLARK, Jonathan Michael Wardlaw

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Secretary
Appointed 09 Nov 2023
Resigned 04 Jan 2024

GREENFIELD, Nicholas Edward

Resigned
22 East Street, ChichesterPO19 1HS
Secretary
Appointed 30 Jun 2007
Resigned 28 Sept 2010

HULL, Sophie Genevieve

Resigned
6 Lion Street, ChichesterPO19 1LW
Secretary
Appointed 28 Jul 2020
Resigned 31 Oct 2023

KING, Joan Margaret

Resigned
10 Ashburnham Close, ChichesterPO19 3NB
Secretary
Appointed N/A
Resigned 11 May 1998

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 11 May 1998
Resigned 05 Apr 2007

ADAMS, Bryony Jane

Resigned
Oving Road, ChichesterPO19 1RQ
Born October 1987
Director
Appointed 12 Aug 2013
Resigned 28 May 2015

APEL, Claire Margaret Mary

Resigned
123 Cedar Drive, ChichesterPO19 3EL
Born November 1941
Director
Appointed 05 Mar 2002
Resigned 05 Oct 2005

APEL, Claire Margaret Mary

Resigned
123 Cedar Drive, ChichesterPO19 3EL
Born November 1941
Director
Appointed 23 Jul 1997
Resigned 11 May 1998

APEL, Ralph

Resigned
123 Cedar Drive, ChichesterPO19 3EL
Born August 1948
Director
Appointed 08 Feb 2000
Resigned 17 Feb 2020

ASHWOOD, Robert Kenneth

Resigned
Little Orchard, ChidhamPO18 8SS
Born March 1947
Director
Appointed 08 Sept 2003
Resigned 06 Feb 2005

AYRES, Jane

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born April 1969
Director
Appointed 24 Sept 2015
Resigned 31 Mar 2016

BATTEN, Peter Alfred

Resigned
11 Greenview, GodstoneRH9 8LL
Born October 1937
Director
Appointed N/A
Resigned 25 May 1993

BELL, Jonathan David

Resigned
Eastern Villas Road, SouthseaPO4 0SU
Born April 1970
Director
Appointed 09 Nov 2023
Resigned 11 Nov 2024

BELL, Martyn John

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born January 1945
Director
Appointed 26 Nov 2015
Resigned 18 Feb 2023

BLACKMAN, Jackie, Mrs.

Resigned
Milberry Lane, ChichesterPO18 9JJ
Born December 1956
Director
Appointed 28 Jul 2020
Resigned 26 Feb 2023

BLAKE, Rosemary Elizabeth

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born July 1947
Director
Appointed 16 Nov 2010
Resigned 25 Feb 2013

BLUESTONE, Leon

Resigned
10 Ferndale Road, ChichesterPO19 4QJ
Born July 1931
Director
Appointed 11 May 1998
Resigned 12 Nov 2007

BOND, Peter John

Resigned
25 Cherry Tree Drive, EastergatePO20 3RR
Born September 1934
Director
Appointed 01 Jan 2003
Resigned 04 Jan 2005

BRITTEN, John Howard

Resigned
87 Broyle Road, ChichesterPO19 6BE
Born March 1951
Director
Appointed 14 Jun 2006
Resigned 06 Mar 2007

BROWN, Stephen Christopher

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born March 1980
Director
Appointed 27 Aug 2015
Resigned 28 Jul 2020

BUCKLEY, Bernard

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born July 1949
Director
Appointed 02 Jan 2022
Resigned 20 Jun 2022

BUCKLEY, Ian Michael

Resigned
Stoughton, ChichesterPO18 9JL
Born November 1950
Director
Appointed 07 Nov 2020
Resigned 12 Jul 2022

CAMPLING, Elizabeth Anne

Resigned
60 Orchard Avenue, ChichesterPO19 3BG
Born July 1948
Director
Appointed 18 Dec 2007
Resigned 31 Dec 2013

CAMPLING, James Robert

Resigned
St. Andrews Court,, ChichesterPO19 1YH
Born November 1944
Director
Appointed 20 Jan 2010
Resigned 02 Sept 2013

CARLTON, Helen

Resigned
5 Carlisle Gardens, ChichesterPO19 4DH
Born April 1921
Director
Appointed N/A
Resigned 11 May 1998

CARPENTER, Jane

Resigned
Easter Cottage 24 Whyke Road, ChichesterPO19 2HN
Born November 1931
Director
Appointed 05 Jan 1999
Resigned 12 Sept 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Martyn John Bell

Ceased
St. Andrews Court,, ChichesterPO19 1YH
Born January 1945

Nature of Control

Significant influence or control as trust
Notified 26 Nov 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

305

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notice Of Removal Of A Director
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Legacy
9 July 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
4 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 January 2006
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 August 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288cChange of Particulars
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Legacy
7 October 1998
363(353)363(353)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
287Change of Registered Office
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
25 June 1992
363aAnnual Return
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
6 November 1990
288288
Legacy
18 October 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
29 August 1989
288288
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
29 March 1989
288288
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
30 September 1987
288288
Legacy
16 September 1987
288288
Legacy
4 August 1987
363363
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Legacy
21 August 1986
288288