Background WavePink WaveYellow Wave

ATEX MEDIA LIMITED (01500217)

ATEX MEDIA LIMITED (01500217) is an active UK company. incorporated on 6 June 1980. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. ATEX MEDIA LIMITED has been registered for 45 years. Current directors include LEE, Daniel.

Company Number
01500217
Status
active
Type
ltd
Incorporated
6 June 1980
Age
45 years
Address
Sixth Floor, The Fairfax, Bristol, BS1 3BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEE, Daniel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATEX MEDIA LIMITED

ATEX MEDIA LIMITED is an active company incorporated on 6 June 1980 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ATEX MEDIA LIMITED was registered 45 years ago.(SIC: 62090)

Status

active

Active since 45 years ago

Company No

01500217

LTD Company

Age

45 Years

Incorporated 6 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ATEX MEDIA COMMAND LIMITED
From: 10 October 2002To: 27 November 2008
ATEX MEDIA SOLUTIONS LIMITED
From: 17 March 1997To: 10 October 2002
ATEX LIMITED
From: 6 June 1980To: 17 March 1997
Contact
Address

Sixth Floor, The Fairfax Pithay Court Bristol, BS1 3BN,

Previous Addresses

Hanover House Queen Charlotte Street Bristol BS1 4EX England
From: 7 June 2021To: 16 February 2026
Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
From: 19 October 2017To: 7 June 2021
3rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN
From: 26 June 2014To: 19 October 2017
87 3Rd Floor, Advantage House Castle Street Reading Berkshire RG1 7SN England
From: 26 June 2014To: 26 June 2014
87 Castle Street Reading Berkshire RG1 7SN
From: 31 August 2011To: 26 June 2014
Woodside House Latimer Buckinghamshire HP5 1UQ
From: 6 June 1980To: 31 August 2011
Timeline

31 key events • 1980 - 2020

Funding Officers Ownership
Company Founded
Jun 80
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Nov 17
Funding Round
Nov 18
Funding Round
Mar 19
Director Left
Oct 20
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

LEE, Daniel

Active
Pithay Court, BristolBS1 3BN
Born October 1980
Director
Appointed 14 Aug 2017

BURKE, David

Resigned
13 Westbourne Avenue, ActonW3 6JL
Secretary
Appointed 06 Mar 1997
Resigned 16 Mar 2005

COOPER, Dinyar Behram

Resigned
40 Valley Drive, LondonNW9 9NR
Secretary
Appointed N/A
Resigned 30 Apr 1996

DEVIN, Mark

Resigned
87 Castle Street, ReadingRG1 7SN
Secretary
Appointed 14 Feb 2013
Resigned 22 Mar 2017

DIXON, Brian

Resigned
26 Woodlands Park, CambridgeCB3 0QB
Secretary
Appointed 01 Apr 1996
Resigned 06 Mar 1997

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Secretary
Appointed 23 Nov 2005
Resigned 10 Apr 2006

MYATT, Trina

Resigned
St Michaels Avenue, Hemel HempsteadHP3 8HF
Secretary
Appointed 10 Apr 2006
Resigned 14 Feb 2013

SANDS, Trina Jane

Resigned
17 St Michaels Avenue, Hemel HempsteadHP3 8HF
Secretary
Appointed 16 Mar 2005
Resigned 23 Nov 2005

BANNER, Robert Lawrence

Resigned
20 Marryat Road, LondonSW19 5BD
Born December 1942
Director
Appointed 06 Dec 2002
Resigned 16 Mar 2005

BAYNES, Ian Edward

Resigned
Castle Street, ReadingRG1 7SN
Born April 1974
Director
Appointed 12 Jul 2012
Resigned 31 Mar 2014

BILLOWITS, John Edward

Resigned
Underwood Business Park, WellsBA5 1AF
Born March 1972
Director
Appointed 14 Aug 2017
Resigned 30 Sept 2020

BURKE, David

Resigned
13 Westbourne Avenue, ActonW3 6JL
Born March 1966
Director
Appointed 16 Mar 2005
Resigned 24 Nov 2005

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 30 Dec 1992
Resigned 31 Mar 1995

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Born February 1949
Director
Appointed 30 Dec 1992
Resigned 31 Mar 1995

COEBERGH, Max

Resigned
63 Rockport Road, Weston
Born April 1947
Director
Appointed 06 Mar 1997
Resigned 06 Dec 2002

COEBERGH, Max

Resigned
805 Middlesex TurnpikeFOREIGN
Born April 1947
Director
Appointed N/A
Resigned 27 May 1992

COOPER, Dinyar Behram

Resigned
40 Valley Drive, LondonNW9 9NR
Born May 1950
Director
Appointed 01 Jun 1995
Resigned 30 Apr 1996

COWLEY, Roy

Resigned
5 Daubeney Gate, Milton KeynesMK5 6EH
Born June 1951
Director
Appointed N/A
Resigned 01 Jun 1995

DIXON, Brian

Resigned
26 Woodlands Park, CambridgeCB3 0QB
Born October 1947
Director
Appointed 01 Apr 1996
Resigned 06 Mar 1997

FAUNCE HACK, Nancy

Resigned
87 West Street, Massachussetis
Born October 1956
Director
Appointed 16 Oct 2000
Resigned 06 Dec 2002

FEDERICO, Marturano

Resigned
87 Castle Street, ReadingRG1 7SN
Born July 1972
Director
Appointed 31 Jan 2014
Resigned 14 Aug 2017

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Born July 1960
Director
Appointed 23 Nov 2005
Resigned 01 Dec 2010

HALL, David

Resigned
59 Lavington Road, LondonW13 9LR
Born March 1957
Director
Appointed 06 Mar 1997
Resigned 29 Jul 2011

HAWKINS, John Eric

Resigned
Craven House, NewburyRG20 0JG
Born October 1953
Director
Appointed 08 Oct 2004
Resigned 20 Jul 2010

LACEY, Brian John

Resigned
805 Middlesex TurnpikeFOREIGN
Born May 1947
Director
Appointed N/A
Resigned 02 Dec 1992

LE TOURNEAU, John Andrew

Resigned
805 Middlesex TurnpikeFOREIGN
Born December 1950
Director
Appointed N/A
Resigned 30 Dec 1992

LOWE, Philip Neil

Resigned
Rogainard, Rosis
Born October 1962
Director
Appointed 06 Dec 2002
Resigned 08 Oct 2004

MANARAS, John

Resigned
99 Colbourne Crescent, BrooklineFOREIGN
Born February 1945
Director
Appointed N/A
Resigned 30 Dec 1992

MCDEVITT, George Joseph

Resigned
Castle Street, ReadingRG1 7SN
Born May 1966
Director
Appointed 01 Dec 2010
Resigned 05 Jul 2012

MIHALCHICK, Larry

Resigned
164 Hay Street, Newbury
Born May 1947
Director
Appointed 06 Mar 1997
Resigned 22 Jul 1999

MILLER, Allen

Resigned
Low Farm Cottage, CambridgeCB3 8ND
Born January 1950
Director
Appointed 01 Mar 1996
Resigned 06 Mar 1997

OLSSON, Hans Olof

Resigned
87 Castle Street, ReadingRG1 7SN
Born June 1964
Director
Appointed 31 Mar 2014
Resigned 14 Aug 2017

PEGG, Robert William

Resigned
5 Lodge Close, HertfordSG14 3DH
Born July 1935
Director
Appointed N/A
Resigned 14 Dec 1992

REARDON, Alan

Resigned
Castle Street, ReadingRG1 7SN
Born March 1954
Director
Appointed 05 Jul 2012
Resigned 23 Nov 2012

ROSE, James Malcolm

Resigned
Castle Street, ReadingRG1 7SN
Born March 1961
Director
Appointed 30 Mar 2011
Resigned 12 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Staverton, TrowbridgeBA14 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2017
Advantage House, Reading

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

218

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Resolution
13 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Resolution
23 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Auditors Resignation Company
6 November 2012
AUDAUD
Legacy
11 October 2012
MG01MG01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Resolution
30 November 2009
RESOLUTIONSResolutions
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
2 November 2009
MG02MG02
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
225Change of Accounting Reference Date
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
24 April 2006
244244
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
244244
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
244244
Legacy
7 October 1997
287Change of Registered Office
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
21 November 1996
287Change of Registered Office
Legacy
15 May 1996
288288
Legacy
23 April 1996
288288
Legacy
10 April 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
244244
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
11 November 1991
363b363b
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
24 April 1991
288288
Legacy
14 March 1991
288288
Legacy
27 November 1990
363363
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
26 September 1988
288288
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
17 September 1987
288288
Legacy
20 July 1987
288288
Legacy
30 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Incorporation Company
6 June 1980
NEWINCIncorporation