Background WavePink WaveYellow Wave

BRITISH ADVERTISING BROADCAST AWARDS LIMITED (01154411)

BRITISH ADVERTISING BROADCAST AWARDS LIMITED (01154411) is an active UK company. incorporated on 2 January 1974. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRITISH ADVERTISING BROADCAST AWARDS LIMITED has been registered for 52 years. Current directors include COOPER, Simon Eliot, LAVENDER, Lisa Kay.

Company Number
01154411
Status
active
Type
ltd
Incorporated
2 January 1974
Age
52 years
Address
Charlotte Building, London, W1T 1QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Simon Eliot, LAVENDER, Lisa Kay
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ADVERTISING BROADCAST AWARDS LIMITED

BRITISH ADVERTISING BROADCAST AWARDS LIMITED is an active company incorporated on 2 January 1974 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRITISH ADVERTISING BROADCAST AWARDS LIMITED was registered 52 years ago.(SIC: 96090)

Status

active

Active since 52 years ago

Company No

01154411

LTD Company

Age

52 Years

Incorporated 2 January 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LACF (LONDON ADVERTISING COMMERCIAL FESTIVAL) LIMITED
From: 31 December 1976To: 31 December 1979
VEREOVER LIMITED
From: 2 January 1974To: 31 December 1976
Contact
Address

Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

Charlotte Building Kingston Smith 17 Gresse Street London W1T 1QL United Kingdom
From: 17 November 2017To: 17 November 2017
187 Wardour Street London W1F 8ZB England
From: 5 October 2017To: 17 November 2017
9 Mansfield Street London W1G 9NY
From: 2 January 1974To: 5 October 2017
Timeline

78 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Jan 74
Director Left
Jun 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COOPER, Simon Eliot

Active
West Central Street, LondonWC1A 1JJ
Born February 1966
Director
Appointed 22 Nov 2023

LAVENDER, Lisa Kay

Active
West Central Street, LondonWC1V 1JJ
Born November 1965
Director
Appointed 30 May 2022

BIGG, Peter Thomas

Resigned
33 Hitcham Road, ColchesterCO6 1QS
Secretary
Appointed N/A
Resigned 01 Apr 2003

POUND, Douglas John

Resigned
7 Orchard Avenue, ReadingRG4 9LT
Secretary
Appointed 01 Apr 2003
Resigned 09 Nov 2005

WILES, Doreen Margaret

Resigned
17 Hawkes Road, ColchesterCO6 1QP
Secretary
Appointed 08 Nov 2005
Resigned 31 Mar 2011

ALLISON, John

Resigned
Horseferry Road, LondonSW1P 2TX
Born July 1977
Director
Appointed 01 Jun 2016
Resigned 30 Aug 2018

BARKER, Richard

Resigned
The Fox House, Norwood HillRH6 0ET
Born February 1945
Director
Appointed N/A
Resigned 09 Jun 1994

BARNES, Andrew Nicholas Charles

Resigned
Stafford Lodge, Wandsworth CommonSW12 8NQ
Born November 1955
Director
Appointed 18 Aug 1997
Resigned 27 Jun 2004

BAULK, Michael Robert Gordon

Resigned
Cawsand Place, Virginia WaterGU25 4NE
Born October 1943
Director
Appointed 06 Sept 2005
Resigned 28 Mar 2007

BELL, Nicholas Julian

Resigned
Keston Park, KestonBR2 6EP
Born January 1961
Director
Appointed 04 Feb 2002
Resigned 29 Sept 2017

BELL, Zoe

Resigned
16 Wilberforce Road, LondonN4 2SW
Born March 1966
Director
Appointed 12 Jul 2005
Resigned 01 Jul 2013

BENSON, Mark William

Resigned
34 Burrard Road, LondonNW6 1DD
Born September 1963
Director
Appointed 12 Mar 2007
Resigned 30 May 2022

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed N/A
Resigned 10 Dec 2004

BOLTON, Jane

Resigned
17 Gresse Street, LondonW1T 1QL
Born January 1966
Director
Appointed 25 Apr 2016
Resigned 19 Sept 2018

BOVILL, Chris

Resigned
Derry Street, LondonW8 5SA
Born September 1976
Director
Appointed 01 Jun 2016
Resigned 30 Aug 2018

BOWLEY, Martin Richard

Resigned
Ferry House 38 Ferry Road, LondonSW13 9PW
Born March 1955
Director
Appointed N/A
Resigned 23 Apr 2010

BRIM, Richard

Resigned
12 Bishops Bridge, LondonW2 6AA
Born July 1977
Director
Appointed 07 Jun 2018
Resigned 30 May 2022

BUTTERFIELD, Stewart David

Resigned
26 Gerrard Road, LondonN1 8AY
Born September 1947
Director
Appointed 13 Jan 1993
Resigned 16 Jul 1997

CAMPBELL, Robert Douglas Macdonald

Resigned
Hyde Park Gardens Mews, LondonW2 2NX
Born December 1962
Director
Appointed 04 Jan 2011
Resigned 27 Apr 2016

CAMPBELL, Robert Peter

Resigned
Flat 3, LondonW11 2PD
Born October 1958
Director
Appointed 28 Oct 2003
Resigned 16 Feb 2005

CAMPBELL, Sally

Resigned
Zetland House, LondonEC2A 4HJ
Born October 1970
Director
Appointed 02 Jun 2016
Resigned 20 Jul 2018

CLAY, Lindsey Anne

Resigned
Carlisle Place, LondonSW1P 1JA
Born November 1965
Director
Appointed 22 Jul 2010
Resigned 03 Apr 2019

COLLINS, Damon Hamilton

Resigned
Friars Stile Road, RichmondTW10 6NE
Born June 1966
Director
Appointed 04 Jan 2011
Resigned 16 Sept 2016

COOPER, Simon Eliot

Resigned
West Central Street, LondonWC1A 1JJ
Born February 1966
Director
Appointed 03 Jul 2018
Resigned 30 May 2022

COOPER, Tracey

Resigned
Chart Street, LondonN1 6FA
Born June 1970
Director
Appointed 25 Jul 2018
Resigned 30 May 2022

CRAIGEN, Jeremy John

Resigned
42 Richmond Park Road, Kingston Upon ThamesKT2 6AH
Born May 1963
Director
Appointed 28 Jun 2005
Resigned 24 Apr 2016

CRISP, Charles

Resigned
Ashpark Cottage, PlaistowRH14 0PQ
Born August 1960
Director
Appointed 01 Jul 2005
Resigned 20 Sept 2016

CROMPTON, Charles Edward

Resigned
North Stoke Nr WallingfordOX10 6BL
Born March 1961
Director
Appointed 15 Jun 2015
Resigned 30 May 2022

DAVIDSON, Antony Francis

Resigned
First Floor Flat, LondonSE1 1QN
Born February 1964
Director
Appointed 14 Mar 2005
Resigned 30 May 2022

DE NORDWALL, Janey Katherine

Resigned
Wardour Street, LondonW1F 8ZB
Born June 1967
Director
Appointed 09 Feb 2017
Resigned 16 May 2019

DONALD, Clare Susan

Resigned
118 Upper Ground, LondonSE1 9RQ
Born April 1967
Director
Appointed 02 Jun 2016
Resigned 22 Nov 2023

FLINTHAM, Richard

Resigned
93 Grove Park Road, LondonW4 3QD
Born July 1967
Director
Appointed 11 Dec 2001
Resigned 07 Jul 2003

FOX, John Arthur

Resigned
Kirkstone 10 Ashcroft Park, CobhamKT11 2DN
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1992

FULFORD, Leonard Alfred

Resigned
Friston House, SaxmundhamIP17 1NJ
Born November 1928
Director
Appointed N/A
Resigned 19 Nov 1997

GARRETT, James

Resigned
Annington Old Farm House, SteyningBN44 3WB
Born October 1928
Director
Appointed N/A
Resigned 30 Jun 2000
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Resolution
22 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
88(2)O88(2)O
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
88(2)R88(2)R
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
123Notice of Increase in Nominal Capital
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
88(2)R88(2)R
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
363(288)363(288)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
20 January 1992
288288
Legacy
14 January 1992
363b363b
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
288288
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
1 November 1988
225(1)225(1)
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
29 May 1987
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Miscellaneous
27 January 1976
MISCMISC
Incorporation Company
2 January 1974
NEWINCIncorporation