Background WavePink WaveYellow Wave

RAPP LIMITED (01581935)

RAPP LIMITED (01581935) is an active UK company. incorporated on 21 August 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RAPP LIMITED has been registered for 44 years. Current directors include BETTS, John Martin William, TOMLINSON, Paul Ian.

Company Number
01581935
Status
active
Type
ltd
Incorporated
21 August 1981
Age
44 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BETTS, John Martin William, TOMLINSON, Paul Ian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPP LIMITED

RAPP LIMITED is an active company incorporated on 21 August 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RAPP LIMITED was registered 44 years ago.(SIC: 73110)

Status

active

Active since 44 years ago

Company No

01581935

LTD Company

Age

44 Years

Incorporated 21 August 1981

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RAPP HOLDINGS (UK) LIMITED
From: 14 October 2008To: 1 April 2009
WRC HOLDINGS LIMITED
From: 9 January 2002To: 14 October 2008
WWAV RAPP COLLINS GROUP LIMITED
From: 11 April 1994To: 9 January 2002
WWAV GROUP PLC
From: 1 January 1988To: 11 April 1994
WATSON, WARD, ALBERT, VARNDELL, LIMITED
From: 31 December 1981To: 1 January 1988
TELLINA LIMITED
From: 21 August 1981To: 31 December 1981
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 18 September 2018
239 Old Marylebone Road London NW1 5QT England
From: 7 December 2015To: 10 October 2016
1 Riverside Manbre Road London W6 9WA
From: 21 August 1981To: 7 December 2015
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
Jun 12
Director Joined
May 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 21
Director Left
Jul 24
Director Left
Sept 24
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 30 Sept 2018

TOMLINSON, Paul Ian

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1975
Director
Appointed 03 Aug 2021

BETTS, John Martin William

Resigned
Riverside, LondonW6 9WA
Secretary
Appointed 21 Dec 2005
Resigned 08 Feb 2010

BRAY, Sally Ann

Resigned
Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 22 Sept 2004
Resigned 08 Feb 2010

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 08 Feb 2010
Resigned 28 Aug 2025

POOL, Fiona Margaret

Resigned
The Old Police Station, Thames DittonKT7 0XZ
Secretary
Appointed 01 Jul 2003
Resigned 21 Jul 2005

SANFORD, Anthony John

Resigned
Manor Farm Barn, CirencesterGL7 5SP
Secretary
Appointed N/A
Resigned 01 Jul 2003

AGHEMO, Antonio, Dr

Resigned
Leonardo Da Vinci 20, VenariaFOREIGN
Born June 1938
Director
Appointed N/A
Resigned 14 Jan 1994

ALBERT, Christopher Ronald

Resigned
Redwood House 3a Uplands Close, LondonSW14 7AS
Born October 1935
Director
Appointed N/A
Resigned 31 Oct 2002

BENNETT, Sheila Ann

Resigned
29 Lanchester Road, LondonN6 4SX
Born September 1954
Director
Appointed 12 Oct 1998
Resigned 21 Jul 2000

BETTS, John Martin William

Resigned
Riverside, LondonW6 9WA
Born January 1971
Director
Appointed 12 Aug 2008
Resigned 12 Sept 2011

BIRKIN, Michael John

Resigned
60 Greene Street, New York
Born July 1958
Director
Appointed 01 Jun 1995
Resigned 03 Oct 2003

BROWN, Gordon

Resigned
1 Breary Court, LeedsLS16 9LB
Born September 1937
Director
Appointed N/A
Resigned 30 Sept 2000

CERUTTI, Renato, Ing

Resigned
Via Ombrone 12a, Rome 00198FOREIGN
Born August 1944
Director
Appointed N/A
Resigned 14 Jan 1994

COLEMAN, Adam John

Resigned
Hollow Drift, Cookham DeanSL6 9UF
Born March 1960
Director
Appointed 01 Aug 1999
Resigned 07 Apr 2004

COLLING, Michael John

Resigned
Keepers Cottage, TringHP23 6PE
Born October 1960
Director
Appointed 01 Jan 1996
Resigned 23 Feb 2001

COPPET, Olivier

Resigned
26 Rue De Parc De Clagny, 78000 Versailles
Born June 1948
Director
Appointed 30 Mar 2000
Resigned 12 Aug 2008

CUMMINGS, Ian Charles

Resigned
9 Parkland Drive, St AlbansAL3 4AH
Born May 1952
Director
Appointed 14 Jan 1994
Resigned 31 May 1998

CURRAN, Brian William

Resigned
23 The Crosspath, RadlettWD7 8HR
Born November 1957
Director
Appointed 27 Jul 2000
Resigned 17 May 2007

CURRAN, Brian William

Resigned
23 The Crosspath, RadlettWD7 8HR
Born November 1957
Director
Appointed N/A
Resigned 17 Jul 1998

DEMETRIOU, Rinalda Paula Maria

Resigned
Windrush, EsherKT10 9NB
Born March 1942
Director
Appointed N/A
Resigned 31 Dec 1998

ECCLES, James Matthew

Resigned
26 St Oswalds Road, BristolBS6 7HT
Born April 1964
Director
Appointed 04 Mar 1998
Resigned 29 Aug 2006

EMSELL, Brian Richard

Resigned
Cairndale, LeatherheadKT22 9DS
Born February 1947
Director
Appointed 14 Jan 1994
Resigned 23 Sept 2008

FREELAND, Christopher David

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1968
Director
Appointed 06 Jun 2018
Resigned 16 Jul 2024

FUNK, Thomas

Resigned
Graham Road, LondonSW19 3SW
Born November 1965
Director
Appointed 12 Aug 2008
Resigned 18 Feb 2011

GEHLCKEN, Judith Anne

Resigned
Colleyfelle, ReigateRH2 2JP
Born June 1948
Director
Appointed N/A
Resigned 31 Dec 2000

GILLESPIE, Dennis Paul

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born August 1974
Director
Appointed 12 Aug 2008
Resigned 06 Jun 2018

GORDON, Christopher John

Resigned
Malvern House, LeatherheadKT22 8LG
Born April 1951
Director
Appointed 02 Sept 2006
Resigned 02 Sept 2006

GORDON, Christopher John

Resigned
Malvern House, LeatherheadKT22 8LG
Born April 1951
Director
Appointed 01 Jan 1996
Resigned 01 Sept 2006

GROUT, Steven Robert

Resigned
3 Lady Harewood Way, EpsomKT19 7LE
Born May 1962
Director
Appointed 10 Feb 2004
Resigned 18 May 2007

HAWORTH, Ian Michael

Resigned
Manbre Road, LondonW6 9WA
Born February 1960
Director
Appointed 01 Mar 2005
Resigned 30 Oct 2015

HILT, Ian

Resigned
44 Redstone Park, RedhillRH1 4AT
Born March 1966
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2006

JONES, Peter Ivan

Resigned
Melplash Farmhouse, BridportDT6
Born December 1942
Director
Appointed 14 Jan 1994
Resigned 31 May 1995

KELLAS, John Farquhar

Resigned
The Barns Harfield Farm, CurdridgeSO32 2DU
Born April 1957
Director
Appointed 15 Jan 2004
Resigned 31 Dec 2005

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

369

Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Resolution
9 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 May 2018
AD04Change of Accounting Records Location
Legacy
20 October 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2014
AAAnnual Accounts
Legacy
16 October 2014
PARENT_ACCPARENT_ACC
Legacy
16 October 2014
GUARANTEE2GUARANTEE2
Legacy
16 October 2014
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Miscellaneous
13 December 2013
MISCMISC
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company
2 July 2010
CH01Change of Director Details
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288cChange of Particulars
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288cChange of Particulars
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288cChange of Particulars
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
353353
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288cChange of Particulars
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363aAnnual Return
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Legacy
26 April 1999
288cChange of Particulars
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288cChange of Particulars
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288cChange of Particulars
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
23 September 1998
288cChange of Particulars
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363aAnnual Return
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288cChange of Particulars
Legacy
13 May 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288cChange of Particulars
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363aAnnual Return
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
29 April 1997
288cChange of Particulars
Legacy
17 January 1997
288cChange of Particulars
Legacy
12 June 1996
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
23 October 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
30 May 1995
363x363x
Legacy
23 April 1995
288288
Legacy
8 March 1995
288288
Legacy
17 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 December 1994
403aParticulars of Charge Subject to s859A
Legacy
31 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1994
386386
Legacy
13 October 1994
386386
Legacy
30 September 1994
288288
Legacy
22 July 1994
288288
Legacy
15 June 1994
288288
Legacy
5 June 1994
363x363x
Legacy
26 May 1994
288288
Legacy
25 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
5 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
11 April 1994
CERT11CERT11
Re Registration Memorandum Articles
11 April 1994
MARMAR
Legacy
11 April 1994
5353
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
287Change of Registered Office
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Memorandum Articles
21 January 1994
MEM/ARTSMEM/ARTS
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 January 1994
288288
Legacy
28 November 1993
288288
Legacy
18 November 1993
288288
Legacy
20 October 1993
288288
Legacy
9 September 1993
288288
Legacy
5 June 1993
363x363x
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
288288
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1992
288288
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
25 August 1992
123Notice of Increase in Nominal Capital
Resolution
25 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
3 June 1992
363x363x
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Legacy
6 April 1992
88(2)R88(2)R
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
288288
Legacy
8 November 1991
403aParticulars of Charge Subject to s859A
Legacy
8 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 August 1991
288288
Legacy
27 June 1991
363x363x
Legacy
17 June 1991
288288
Resolution
29 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
5 March 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
15 August 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
8 September 1988
88(3)88(3)
Legacy
8 September 1988
88(2)Return of Allotment of Shares
Legacy
18 August 1988
363363
Resolution
18 July 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
14 July 1988
CERT5CERT5
Re Registration Memorandum Articles
14 July 1988
MARMAR
Accounts Balance Sheet
14 July 1988
BSBS
Auditors Report
14 July 1988
AUDRAUDR
Auditors Statement
14 July 1988
AUDSAUDS
Legacy
14 July 1988
43(3)e43(3)e
Legacy
14 July 1988
43(3)43(3)
Legacy
7 March 1988
PUC 5PUC 5
Legacy
7 March 1988
PUC 5PUC 5
Legacy
7 March 1988
PUC 5PUC 5
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Resolution
29 January 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
122122
Legacy
27 January 1988
123Notice of Increase in Nominal Capital
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1987
288288
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Resolution
23 July 1987
RESOLUTIONSResolutions
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Legacy
6 August 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Miscellaneous
21 August 1981
MISCMISC