Background WavePink WaveYellow Wave

HAYMARKET CONSUMER MEDIA LTD. (01539034)

HAYMARKET CONSUMER MEDIA LTD. (01539034) is an active UK company. incorporated on 15 January 1981. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HAYMARKET CONSUMER MEDIA LTD. has been registered for 45 years. Current directors include FREEMAN, Brian John.

Company Number
01539034
Status
active
Type
ltd
Incorporated
15 January 1981
Age
45 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FREEMAN, Brian John
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET CONSUMER MEDIA LTD.

HAYMARKET CONSUMER MEDIA LTD. is an active company incorporated on 15 January 1981 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HAYMARKET CONSUMER MEDIA LTD. was registered 45 years ago.(SIC: 58142)

Status

active

Active since 45 years ago

Company No

01539034

LTD Company

Age

45 Years

Incorporated 15 January 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HAYMARKET MAGAZINES LIMITED
From: 28 September 1988To: 19 February 2007
HAYMARKET PUBLISHING LIMITED
From: 15 January 1981To: 28 September 1988
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 15 January 1981To: 23 September 2013
Timeline

21 key events • 1981 - 2020

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 20
Funding Round
Mar 20
Capital Update
Apr 20
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

FREEMAN, Brian John

Active
1 Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 03 Mar 1997

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed N/A
Resigned 09 Feb 2005

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Secretary
Appointed 09 Feb 2005
Resigned 14 Nov 2019

COSTELLO, Kevin

Resigned
16 Trowlock Avenue, TeddingtonTW11 9QT
Born November 1964
Director
Appointed 01 Sept 1999
Resigned 24 Jun 2015

DAUKES, Simon Francis

Resigned
63 Gunterstone Road, LondonW14 9BS
Born July 1960
Director
Appointed 30 Apr 1993
Resigned 31 Dec 2009

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 09 Feb 2005
Resigned 20 May 2015

FOUBISTER, Peter Murray

Resigned
Arbrook Cottage 84 Manor Road South, EsherKT10 0QQ
Born October 1953
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2008

FRANKLIN, Malcolm Frank

Resigned
Honey Cottage 4 Hynesbury Road, ChristchurchBH23 4ER
Born March 1947
Director
Appointed 01 Jun 1995
Resigned 31 Dec 2004

FRANKLIN, Malcolm Frank

Resigned
Honey Cottage 4 Hynesbury Road, ChristchurchBH23 4ER
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 1993

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed N/A
Resigned 01 Dec 2006

FULLER, Patrick

Resigned
127 Forest Road, Tunbridge WellsTN2 5EX
Born February 1966
Director
Appointed 13 Sept 2007
Resigned 24 Jun 2015

FULLER, Patrick Vaughan

Resigned
Orchard Cottage Hall Lane, AltonGU34 3EA
Born August 1953
Director
Appointed N/A
Resigned 30 Jun 2006

GASKELL, Ian Clive

Resigned
105b Beechmount Avenue, LondonW7 3AF
Born April 1959
Director
Appointed 30 Apr 1993
Resigned 10 Oct 1994

HESELTINE, Michael Ray Dibdin, Lord

Resigned
Thenford, BanburyOX17 2BX
Born March 1933
Director
Appointed 05 Nov 1997
Resigned 24 Jun 2015

HESELTINE, Rupert, Hon

Resigned
60 Redcliffe Road, LondonSW10 9NQ
Born July 1967
Director
Appointed 23 Dec 2002
Resigned 24 Jun 2015

HUTCHINGS, Paul Derek

Resigned
32 North Down, South CroydonCR2 9PA
Born November 1952
Director
Appointed 30 Apr 1993
Resigned 09 Dec 1997

JEFFRIES, Mark John

Resigned
44 Manor Road, TeddingtonTW11 8AB
Born May 1970
Director
Appointed 14 Jan 2004
Resigned 24 Jun 2015

KEMP, Alan Stephen, Dr

Resigned
7 The Garth, CobhamKT11 2DZ
Born December 1950
Director
Appointed 07 Jul 2000
Resigned 31 Dec 2009

KIMBERLEY, Gary Howard

Resigned
Flat 1, LondonW11
Born September 1959
Director
Appointed 30 Apr 1993
Resigned 10 Nov 1995

LITTLE, James Robert

Resigned
76 South Park Road, LondonSW19 8SZ
Born April 1965
Director
Appointed 04 Mar 1998
Resigned 06 Nov 2000

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed N/A
Resigned 06 Nov 2000

MCDOWELL, Robert James

Resigned
8 Clevedon Road, Kingston Upon ThamesKT1 3AD
Born March 1966
Director
Appointed 11 Oct 2002
Resigned 24 Jun 2015

MURRAY, William John Howard

Resigned
14 Copse End, CamberleyGU15 2BP
Born August 1964
Director
Appointed 01 Sept 1999
Resigned 01 May 2005

NICHOLS, Melvyn Ross

Resigned
11 Rectory Road, LondonSW13 0DU
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 2009

OSBORNE, Peter Neil

Resigned
Essenwell Cottage Cucumber Lane, HatfieldAL9 6JB
Born June 1944
Director
Appointed N/A
Resigned 30 Apr 1993

PAYTON, Mark Edward

Resigned
Ellesmere Place, Walton-On-ThamesKT12 5AE
Born April 1963
Director
Appointed 01 Mar 2011
Resigned 24 Jun 2015

PRASHER, David Brahm

Resigned
8 Somerset Road, TeddingtonTW11 8RS
Born May 1969
Director
Appointed 13 Sept 2007
Resigned 24 Jun 2015

SCHULP, Anthony Kees

Resigned
Roundabouts Farm, PetworthGU28 9BH
Born May 1957
Director
Appointed 30 Apr 1993
Resigned 22 Jan 2007

TAYLOR, Simon Francis Graves

Resigned
53 Park Road, ChiswickW4 3EY
Born August 1944
Director
Appointed 01 Jan 2003
Resigned 04 Jan 2011

TAYLOR, Simon Francis Graves

Resigned
53 Park Road, ChiswickW4 3EY
Born August 1944
Director
Appointed N/A
Resigned 06 Nov 2000

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed N/A
Resigned 30 Mar 2007

VERDON-ROE, Eric Alliott

Resigned
Westrow House, SherborneDT9 5LF
Born August 1952
Director
Appointed N/A
Resigned 26 Nov 2008

WHITCHURCH, Kevin Andrew

Resigned
62 Connaught Road, TeddingtonTW11 0PX
Born May 1961
Director
Appointed 30 Apr 1993
Resigned 14 Jul 1995

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

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

232

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Legacy
20 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2020
SH19Statement of Capital
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Legacy
10 March 2020
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Made Up Date
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Made Up Date
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Made Up Date
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
5 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
122122
Legacy
29 March 2004
88(2)R88(2)R
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288aAppointment of Director or Secretary
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
29 March 2002
288cChange of Particulars
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288cChange of Particulars
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Memorandum Articles
15 December 2000
MEM/ARTSMEM/ARTS
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
5 September 2000
169169
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363aAnnual Return
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
288cChange of Particulars
Legacy
24 November 1998
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288cChange of Particulars
Legacy
23 November 1995
288288
Legacy
9 November 1995
363x363x
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
17 August 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
Legacy
8 November 1994
288288
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363x363x
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Accounts With Accounts Type Full Group
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
123Notice of Increase in Nominal Capital
Legacy
25 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 November 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Legacy
18 May 1982
287Change of Registered Office
Incorporation Company
15 January 1981
NEWINCIncorporation