Background WavePink WaveYellow Wave

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) (01195756)

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) (01195756) is an active UK company. incorporated on 8 January 1975. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) has been registered for 51 years. Current directors include BAINSFAIR, Paul Jeffrey, BEST, James Leigh Stuart, BLACK, Guy Vaughan and 18 others.

Company Number
01195756
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 1975
Age
51 years
Address
12 Henrietta Street, London, WC2E 8LH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAINSFAIR, Paul Jeffrey, BEST, James Leigh Stuart, BLACK, Guy Vaughan, CABLE, Tim, COCHRANE, Justin Malcolm Brian, COMBEMALE, Christopher Porte, HUNTER, Paul Anthony, JACOB, Kathryn Margaret, LUND, Mark, MCLELLAN, John Crawford, MCNEILL, Jane Rhoda, MERALI, Sajeeda, MEREDITH, Owen, MICHAELIDES, Simon Philip, MILTON, Philip, PING, Charles Michael, PRICE, Robin Mark Dodgson, TELLING, Martin, TICKELL, Duncan Christopher, TODD, Michael, WOODFORD, Stephen William John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) is an active company incorporated on 8 January 1975 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) was registered 51 years ago.(SIC: 94110)

Status

active

Active since 51 years ago

Company No

01195756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 8 January 1975

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 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

12 Henrietta Street London, WC2E 8LH,

Previous Addresses

7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT
From: 14 July 2011To: 9 October 2020
5Th Floor 21 Berners Street London W1T 3LP
From: 8 January 1975To: 14 July 2011
Timeline

75 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

22 Active
13 Resigned

PRICE, Robin

Active
Henrietta Street, LondonWC2E 8LH
Secretary
Appointed 21 Jun 2021

BAINSFAIR, Paul Jeffrey

Active
Henrietta Street, LondonWC2E 8LH
Born January 1953
Director
Appointed 29 Nov 2011

BEST, James Leigh Stuart

Active
Henrietta Street, LondonWC2E 8LH
Born April 1954
Director
Appointed 21 Jun 2011

BLACK, Guy Vaughan

Active
Henrietta Street, LondonWC2E 8LH
Born August 1964
Director
Appointed 08 Dec 2005

CABLE, Tim

Active
Henrietta Street, LondonWC2E 8LH
Born June 1964
Director
Appointed 25 Jun 2019

COCHRANE, Justin Malcolm Brian

Active
Henrietta Street, LondonWC2E 8LH
Born August 1972
Director
Appointed 29 Nov 2016

COMBEMALE, Christopher Porte

Active
Henrietta Street, LondonWC2E 8LH
Born August 1959
Director
Appointed 16 Jun 2009

HUNTER, Paul Anthony

Active
Henrietta Street, LondonWC2E 8LH
Born February 1964
Director
Appointed 28 Nov 2013

JACOB, Kathryn Margaret

Active
Henrietta Street, LondonWC2E 8LH
Born March 1961
Director
Appointed 26 Jun 2018

LUND, Mark

Active
Henrietta Street, LondonWC2E 8LH
Born April 1959
Director
Appointed 25 Jun 2019

MCLELLAN, John Crawford

Active
Henrietta Street, LondonWC2E 8LH
Born February 1962
Director
Appointed 28 Nov 2013

MCNEILL, Jane Rhoda

Active
Henrietta Street, LondonWC2E 8LH
Born August 1966
Director
Appointed 01 Jul 2020

MERALI, Sajeeda

Active
Henrietta Street, LondonWC2E 8LH
Born March 1977
Director
Appointed 08 Nov 2022

MEREDITH, Owen

Active
Henrietta Street, LondonWC2E 8LH
Born May 1986
Director
Appointed 26 Jun 2018

MICHAELIDES, Simon Philip

Active
Henrietta Street, LondonWC2E 8LH
Born August 1974
Director
Appointed 26 Nov 2025

MILTON, Philip

Active
Henrietta Street, LondonWC2E 8LH
Born May 1983
Director
Appointed 24 May 2022

PING, Charles Michael

Active
Henrietta Street, LondonWC2E 8LH
Born September 1963
Director
Appointed 25 Nov 2003

PRICE, Robin Mark Dodgson

Active
Henrietta Street, LondonWC2E 8LH
Born April 1956
Director
Appointed 01 Jun 2021

TELLING, Martin

Active
Henrietta Street, LondonWC2E 8LH
Born November 1966
Director
Appointed 04 Dec 2018

TICKELL, Duncan Christopher

Active
Henrietta Street, LondonWC2E 8LH
Born November 1968
Director
Appointed 25 Nov 2021

TODD, Michael

Active
Henrietta Street, LondonWC2E 8LH
Born February 1982
Director
Appointed 01 Jan 2023

WOODFORD, Stephen William John

Active
Henrietta Street, LondonWC2E 8LH
Born February 1959
Director
Appointed 29 Nov 2016

FRANCIS, Philip George

Resigned
1 Montolieu Gardens, LondonSW15 6PB
Secretary
Appointed 01 May 1998
Resigned 30 Sept 2000

HEMSTED, Stephen Rustat

Resigned
Reed House The Street, SevenoaksTN15 0QL
Secretary
Appointed 18 Sept 2000
Resigned 15 Jul 2021

ROBINSON, Edgar John

Resigned
202 Merry Hill Road, WatfordWD2 1AS
Secretary
Appointed N/A
Resigned 01 May 1998

ANDERSON-DIXON, Steve

Resigned
41 The Burgage, CheltenhamGL52 3DL
Born January 1958
Director
Appointed 03 Dec 2002
Resigned 24 Nov 2009

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed 22 Sept 2000
Resigned 27 Jun 2012

BROWN, Andrew William

Resigned
Flat 5, LondonW2 6QS
Born March 1946
Director
Appointed 01 May 1993
Resigned 31 Mar 2011

BRYDON, Alan Robert

Resigned
Floor North Artillery House, LondonSW1P 1RT
Born September 1959
Director
Appointed 29 Nov 2015
Resigned 31 Oct 2016

BUSCOMBE, Peta Jane, Baroness

Resigned
The Ferry House Ferry Lane, ReadingRG8 9DX
Born March 1954
Director
Appointed 23 Mar 2007
Resigned 31 Mar 2009

CAMMIADE, Danny

Resigned
Floor North Artillery House, LondonSW1P 1RT
Born April 1960
Director
Appointed 15 Dec 2009
Resigned 07 May 2013

CHISHOLM, Jim

Resigned
Floor North Artillery House, LondonSW1P 1RT
Born July 1956
Director
Appointed 28 Nov 2012
Resigned 08 Apr 2013

CLAYTON SMITH, David Charles

Resigned
Church Farm Church Lane, TamworthB79 9JD
Born November 1953
Director
Appointed 16 Jun 1998
Resigned 22 Jun 2004

DEAR, Peter Richard

Resigned
The Rye Peck Thames Street, Sunbury On ThamesTW16 5QP
Born November 1946
Director
Appointed N/A
Resigned 01 Dec 1999

DICKINSON, James

Resigned
1 Clarence Road, RichmondTW9 3NL
Born March 1931
Director
Appointed 14 Jan 1993
Resigned 31 Mar 1994
Fundings
Financials
Latest Activities

Filing History

285

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Statement Of Companys Objects
18 August 2025
CC04CC04
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Made Up Date
11 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
28 May 2014
MR05Certification of Charge
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Made Up Date
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Auditors Resignation Company
9 January 2013
AUDAUD
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Made Up Date
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Made Up Date
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Made Up Date
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
18 June 2008
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
15 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 July 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
287Change of Registered Office
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2005
AAAnnual Accounts
Accounts With Made Up Date
19 July 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Memorandum Articles
28 June 2004
MEM/ARTSMEM/ARTS
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
24 February 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Memorandum Articles
19 September 2002
MEM/ARTSMEM/ARTS
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 2000
AAAnnual Accounts
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1999
AAAnnual Accounts
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 August 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Resolution
26 July 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
20 July 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
10 March 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Accounts With Made Up Date
10 August 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
10 May 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
7 January 1994
288288
Accounts With Made Up Date
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
18 April 1993
288288
Legacy
19 January 1993
288288
Legacy
7 December 1992
288288
Legacy
9 September 1992
287Change of Registered Office
Legacy
28 August 1992
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Accounts With Made Up Date
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
363b363b
Accounts With Made Up Date
12 March 1991
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
25 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Made Up Date
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
17 August 1989
288288
Legacy
17 August 1989
288288
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
288288
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
29 January 1988
288288
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
16 September 1987
288288
Legacy
6 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
22 July 1986
288288