Background WavePink WaveYellow Wave

MARCHER RADIO GROUP LIMITED (01606318)

MARCHER RADIO GROUP LIMITED (01606318) is an active UK company. incorporated on 1 January 1982. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. MARCHER RADIO GROUP LIMITED has been registered for 44 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
01606318
Status
active
Type
ltd
Incorporated
1 January 1982
Age
44 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHER RADIO GROUP LIMITED

MARCHER RADIO GROUP LIMITED is an active company incorporated on 1 January 1982 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MARCHER RADIO GROUP LIMITED was registered 44 years ago.(SIC: 60100)

Status

active

Active since 44 years ago

Company No

01606318

LTD Company

Age

44 Years

Incorporated 1 January 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

MARCHER SOUND LIMITED
From: 1 January 1982To: 26 March 1999
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

11 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Dec 81
Funding Round
Jun 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 06 Feb 2001
Resigned 05 Sept 2005

DAVIES, Eira

Resigned
64 Westminster Drive, WrexhamLL12 7AU
Secretary
Appointed 02 Jul 1996
Resigned 02 Jan 1997

FARDOE, Raymond Keith

Resigned
Pengwern Manor, CorwenLL21 9LG
Secretary
Appointed 12 May 1994
Resigned 02 Jul 1996

FISHER, Roy Sidney

Resigned
Lowsonford Ffordd Y Llan, MoldCH7 5NH
Secretary
Appointed 02 Jan 1997
Resigned 06 Feb 2001

HENDY, Christopher James

Resigned
6 The Beeches, WrexhamLL12 9NX
Secretary
Appointed N/A
Resigned 18 Apr 1993

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

WILLIAMS, Godfrey Wyn

Resigned
The Bryn Bryn Road, WrexhamLL11 6EL
Secretary
Appointed 19 Apr 1993
Resigned 12 May 1994

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon

Resigned
Sunridge 69 Bidston Road, BirkenheadL43 6TR
Born February 1928
Director
Appointed N/A
Resigned 22 Mar 1992

BELL, John Peter Blair

Resigned
Marchwiel Hall, WrexhamLL13 0SS
Born May 1950
Director
Appointed N/A
Resigned 05 Dec 2000

BENSON, Peter Michael

Resigned
19 Cornwall Gardens, LondonSW7 4AW
Born September 1947
Director
Appointed 21 Nov 1991
Resigned 25 Nov 1992

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 14 Feb 2001
Resigned 15 Jan 2008

CAVENDISH, Gerald, His Grace The Duke Of Westminster

Resigned
Eaton Hall, EcclestonCH4 9ET
Born December 1951
Director
Appointed N/A
Resigned 19 May 1997

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

DAVIES, Eira

Resigned
64 Westminster Drive, WrexhamLL12 7AU
Born February 1947
Director
Appointed 07 Apr 1995
Resigned 31 Mar 2001

DICKENS, Neville

Resigned
Tree Tops, WrexhamLL12 8TU
Born November 1940
Director
Appointed N/A
Resigned 31 Jan 1995

ELIS-THOMAS, Dafydd, Lord

Resigned
Preswylfa, CaernarfonLL55 1HY
Born October 1946
Director
Appointed 09 Jan 1996
Resigned 08 Jun 1999

EVANS OF CLAUGHTON, Moira Elizabeth, Lady

Resigned
Sunridge 69 Bidston Road, BirkenheadL43 6TR
Born July 1928
Director
Appointed 08 May 1992
Resigned 07 Oct 1993

FARDOE, Raymond Keith

Resigned
Pengwern Manor, CorwenLL21 9LG
Born September 1950
Director
Appointed 06 Apr 1995
Resigned 02 Jul 1996

FISHER, Roy Sidney

Resigned
Lowsonford Ffordd Y Llan, MoldCH7 5NH
Born November 1943
Director
Appointed 19 May 1997
Resigned 29 Jun 2001

GRIFFITHS, William Pryce

Resigned
Greystones, WrexhamLL11 2SE
Born August 1924
Director
Appointed N/A
Resigned 01 Dec 2000

HENDY, Christopher James

Resigned
6 The Beeches, WrexhamLL12 9NX
Born February 1960
Director
Appointed 08 May 1992
Resigned 18 Mar 1993

MALCOLM, Robin

Resigned
100 Astonville Street, LondonSW18 5AF
Born June 1943
Director
Appointed N/A
Resigned 21 Nov 1991

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 23 Sept 2004
Resigned 28 Nov 2008

MEWIES, Paul Albert

Resigned
5 Chiltern Close, WrexhamLL11 4XE
Born July 1953
Director
Appointed 08 May 1992
Resigned 31 May 1994

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 17 Mar 2025

OF GRESFORD, Lord Thomas

Resigned
Glasfryn Church Green, WrexhamLL12 8RG
Born March 1937
Director
Appointed N/A
Resigned 15 Dec 2000

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 08 Nov 2001
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2019

SHAW, Alastair John Stuart

Resigned
Oak Tree Farm Clay Hills, SaxmundhamIP17 2PW
Born April 1946
Director
Appointed 12 Sept 1991
Resigned 31 Jul 1993

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

251

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2018
AAAnnual Accounts
Legacy
23 December 2018
PARENT_ACCPARENT_ACC
Legacy
23 December 2018
GUARANTEE2GUARANTEE2
Legacy
23 December 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2017
AAAnnual Accounts
Legacy
21 March 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Memorandum Articles
19 June 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 June 2013
CC04CC04
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Auditors Resignation Company
10 January 2013
AUDAUD
Miscellaneous
18 December 2012
MISCMISC
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Auditors Resignation Company
1 August 2006
AUDAUD
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288cChange of Particulars
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
403aParticulars of Charge Subject to s859A
Legacy
18 June 2001
403aParticulars of Charge Subject to s859A
Legacy
18 June 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
287Change of Registered Office
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Resolution
22 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
403aParticulars of Charge Subject to s859A
Legacy
7 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
403b403b
Legacy
2 July 1999
403b403b
Legacy
1 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363b363b
Legacy
9 January 1998
288cChange of Particulars
Legacy
30 December 1997
363b363b
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
19 May 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363363
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
88(2)R88(2)R
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
123Notice of Increase in Nominal Capital
Legacy
13 May 1993
288288
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
24 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
10 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
9 March 1992
363b363b
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
288288
Legacy
23 October 1991
288288
Legacy
22 October 1991
288288
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
10 February 1989
363363
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Resolution
15 June 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
288288
Incorporation Company
1 January 1982
NEWINCIncorporation