Background WavePink WaveYellow Wave

TULLO MARSHALL WARREN LIMITED (01332638)

TULLO MARSHALL WARREN LIMITED (01332638) is an active UK company. incorporated on 4 October 1977. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. TULLO MARSHALL WARREN LIMITED has been registered for 48 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
01332638
Status
active
Type
ltd
Incorporated
4 October 1977
Age
48 years
Address
7-11 Lexington Street, London, W1F 9AF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
59112, 62090, 70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLO MARSHALL WARREN LIMITED

TULLO MARSHALL WARREN LIMITED is an active company incorporated on 4 October 1977 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. TULLO MARSHALL WARREN LIMITED was registered 48 years ago.(SIC: 59112, 62090, 70210, 73110)

Status

active

Active since 48 years ago

Company No

01332638

LTD Company

Age

48 Years

Incorporated 4 October 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

B.D.L. LIMITED
From: 23 November 1987To: 8 January 1990
BUTCHER DEVELOPMENTS LIMITED
From: 4 October 1977To: 23 November 1987
Contact
Address

7-11 Lexington Street London, W1F 9AF,

Previous Addresses

First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 15 April 2021To: 30 November 2023
Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
From: 13 April 2017To: 15 April 2021
Creston House 10 Great Pulteney Street London W1F 9NB
From: 17 March 2014To: 13 April 2017
30 City Road London EC1Y 2AG
From: 4 October 1977To: 17 March 2014
Timeline

40 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Oct 77
Company Founded
Oct 77
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Jul 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Joined
Oct 16
Loan Cleared
Jan 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 09 Apr 2024

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 09 Apr 2024

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 09 Apr 2024

WALKER, Olivia Alexandra

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Secretary
Appointed 01 Apr 2016
Resigned 05 Apr 2020

WARREN, Christopher Richard

Resigned
22 Perrymead Street, LondonSW6 3SP
Secretary
Appointed N/A
Resigned 17 May 2006

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 17 May 2006
Resigned 01 Apr 2016

ASHMAN, Lynn Perdita Petale

Resigned
49 The Triangle, MalmesburySN16 0AH
Born December 1957
Director
Appointed 04 Sept 2000
Resigned 29 Nov 2002

BICKNELL, Geoffrey James

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born June 1942
Director
Appointed 05 Sept 2019
Resigned 20 Jan 2020

BONNET, Timothy James Justin

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born June 1964
Director
Appointed 09 Jan 2012
Resigned 13 Jun 2019

BRIEN, Barrie Christopher

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born September 1966
Director
Appointed 17 May 2006
Resigned 24 Mar 2017

BURLEY, Alexander Clifford

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born April 1973
Director
Appointed 10 Oct 2016
Resigned 13 Jun 2019

COLLARD, Simon John

Resigned
First Floor Flat, LondonSW19 7QL
Born August 1964
Director
Appointed 23 Nov 1998
Resigned 04 Jan 2011

COSTELLA, Michele Guiseppe Giovanni Achilles Bruno

Resigned
7 Church Road, ReigateRH2 8HY
Born May 1970
Director
Appointed 01 Jul 2005
Resigned 19 Dec 2008

DAVIES, Richard William

Resigned
20 Randolph Crescent, LondonW9 1DR
Born January 1943
Director
Appointed 02 Jan 2002
Resigned 31 Mar 2003

DEWHURST, Sean

Resigned
171 Worple Road, LondonSW20 8RQ
Born May 1967
Director
Appointed 02 Jan 2002
Resigned 15 Jul 2005

ELGIE, Donald Hunter

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born June 1946
Director
Appointed 17 May 2006
Resigned 31 Mar 2014

FERGUSON, Iain Fraser

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born April 1957
Director
Appointed 19 Dec 2017
Resigned 18 Jul 2019

FREELAND, Christopher David

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born July 1968
Director
Appointed 02 Jan 2002
Resigned 31 Oct 2015

HASSETT, Timothy Brian

Resigned
Lexington Street, LondonW1F 9AF
Born March 1964
Director
Appointed 13 Jun 2019
Resigned 09 Apr 2024

HERRICK, Kathryn Louise

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born March 1966
Director
Appointed 01 Jul 2014
Resigned 30 May 2019

HORATIO GUEST, Edward Melville

Resigned
Lexington Street, LondonW1F 9AF
Born May 1971
Director
Appointed 20 Jan 2020
Resigned 09 Apr 2024

MARSHALL, Richard

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born July 1957
Director
Appointed N/A
Resigned 15 Sept 2017

PEARCE, Christopher Mark

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born March 1966
Director
Appointed 01 Oct 2010
Resigned 21 Mar 2019

ROBINSON, Ian Charles, Dr

Resigned
66 Foxley Lane, PurleyCR8 3EE
Born November 1957
Director
Appointed 23 Sept 1997
Resigned 04 Jan 2011

SALTER, Reginald F

Resigned
The Lees Barberry Court, ChristchurchBH23 5TD
Born April 1929
Director
Appointed N/A
Resigned 31 Dec 1996

TAYLOR, Ross Harvey

Resigned
57 Oaken Lane, ClaygateKT10 0RQ
Born December 1966
Director
Appointed 01 Jun 2006
Resigned 14 Nov 2011

TULLO, Paul Anthony

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born January 1957
Director
Appointed N/A
Resigned 31 Mar 2017

WALKER, David Michael

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born January 1971
Director
Appointed 01 Apr 2011
Resigned 29 Sept 2017

WARREN, Christopher Richard

Resigned
22 Perrymead Street, LondonSW6 3SP
Born February 1958
Director
Appointed N/A
Resigned 30 Jun 2011

WHEATON, Kate

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born September 1964
Director
Appointed 03 Oct 2011
Resigned 12 Jun 2019

Persons with significant control

1

Lexington Street, LondonW1F 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

288

Change Account Reference Date Company Previous Extended
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
27 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Legacy
18 November 2022
AGREEMENT2AGREEMENT2
Legacy
18 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2021
AAAnnual Accounts
Legacy
19 April 2021
PARENT_ACCPARENT_ACC
Legacy
19 April 2021
AGREEMENT2AGREEMENT2
Legacy
19 April 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2018
AAAnnual Accounts
Legacy
17 January 2018
PARENT_ACCPARENT_ACC
Legacy
17 January 2018
AGREEMENT2AGREEMENT2
Legacy
17 January 2018
GUARANTEE2GUARANTEE2
Legacy
5 January 2018
AGREEMENT2AGREEMENT2
Legacy
5 January 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Move Registers To Sail Company With New Address
14 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 April 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Legacy
8 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Auditors Resignation Company
21 June 2007
AUDAUD
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
353353
Legacy
13 June 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
12 June 2006
AUDAUD
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
88(2)R88(2)R
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
155(6)a155(6)a
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
88(2)R88(2)R
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Legacy
2 November 2004
244244
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
169169
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
169169
Memorandum Articles
3 February 1997
MEM/ARTSMEM/ARTS
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
88(3)88(3)
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Resolution
18 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
28 April 1989
288288
Legacy
6 February 1989
88(3)88(3)
Legacy
2 February 1989
PUC 3PUC 3
Legacy
31 January 1989
288288
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
20 January 1989
288aAppointment of Director or Secretary
Legacy
8 June 1988
288288
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Certificate Change Of Name Company
20 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
28 February 1986
363363
Legacy
28 February 1986
363363
Resolution
26 November 1985
RESOLUTIONSResolutions
Resolution
26 November 1985
RESOLUTIONSResolutions
Legacy
30 January 1985
363363
Legacy
30 January 1985
363363
Accounts With Made Up Date
30 January 1985
AAAnnual Accounts
Accounts With Made Up Date
31 December 1984
AAAnnual Accounts
Accounts With Made Up Date
23 March 1984
AAAnnual Accounts
Accounts With Made Up Date
3 November 1982
AAAnnual Accounts
Legacy
2 April 1982
363363
Legacy
2 April 1982
363363
Accounts With Made Up Date
2 April 1982
AAAnnual Accounts
Miscellaneous
26 November 1981
MISCMISC
Legacy
2 March 1981
363363
Legacy
2 March 1981
363363
Accounts With Made Up Date
26 February 1981
AAAnnual Accounts
Legacy
3 July 1979
363363
Legacy
3 July 1979
363363
Legacy
1 November 1977
PUC 2PUC 2
Legacy
6 October 1977
288bResignation of Director or Secretary
Legacy
5 October 1977
288bResignation of Director or Secretary
Incorporation Company
4 October 1977
NEWINCIncorporation
Incorporation Company
4 October 1977
NEWINCIncorporation
Miscellaneous
4 October 1977
MISCMISC