Background WavePink WaveYellow Wave

FEDERATION AGAINST COPYRIGHT THEFT LIMITED (01672835)

FEDERATION AGAINST COPYRIGHT THEFT LIMITED (01672835) is an active UK company. incorporated on 20 October 1982. with registered office in Twickenham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. FEDERATION AGAINST COPYRIGHT THEFT LIMITED has been registered for 43 years. Current directors include SHARP, Kieron Anthony.

Company Number
01672835
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1982
Age
43 years
Address
Regal House, Twickenham, TW1 3QS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
SHARP, Kieron Anthony
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION AGAINST COPYRIGHT THEFT LIMITED

FEDERATION AGAINST COPYRIGHT THEFT LIMITED is an active company incorporated on 20 October 1982 with the registered office located in Twickenham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. FEDERATION AGAINST COPYRIGHT THEFT LIMITED was registered 43 years ago.(SIC: 94120)

Status

active

Active since 43 years ago

Company No

01672835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 20 October 1982

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

WEBCAST LIMITED
From: 20 October 1982To: 13 January 1983
Contact
Address

Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Regal House 70 London Road Twickenaham TW1 3QS United Kingdom
From: 12 April 2018To: 26 June 2025
Regal House 4th Floor 70 London Road Twickenham Middlesex TW1 3QS
From: 3 March 2014To: 12 April 2018
Europa House Church Street Old Isleworth Middlesex TW7 6DA
From: 20 October 1982To: 3 March 2014
Timeline

29 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Oct 82
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Feb 21
Director Left
Dec 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SHARP, Kieron Anthony

Active
70 London Road, TwickenhamTW1 3QS
Born March 1955
Director
Appointed 08 Mar 2017

CONLON, Brian Michael

Resigned
2 Chapter Close, LondonW4 5BS
Secretary
Appointed 01 May 2002
Resigned 10 Sept 2004

JACOBSON, Byron Robert

Resigned
4th Floor, TwickenhamTW1 3QS
Secretary
Appointed 24 Jul 2013
Resigned 12 Sept 2014

LOWE, David Nigel Lewis

Resigned
Quatre Saisons, Vieux Port 27680
Secretary
Appointed 01 Nov 1994
Resigned 01 May 2002

MONGER, Brenda Bernadette

Resigned
70 London Road, TwickenhamTW1 3QS
Secretary
Appointed 12 Sept 2014
Resigned 09 Mar 2026

MONGER, Brenda Bernadette

Resigned
Church Street, Old IsleworthTW7 6DA
Secretary
Appointed 01 Nov 2007
Resigned 24 Jul 2013

MONGER, Brenda Bernadette

Resigned
5 Cowper Road, LondonW3 6PZ
Secretary
Appointed 10 Sept 2004
Resigned 14 Sept 2006

NIMMO, Louise

Resigned
20 Upper Sunbury Road, MiddlesexTW12 2DL
Secretary
Appointed N/A
Resigned 01 Nov 1994

TILLOTSON, William

Resigned
7 Victory Business Centre, IsleworthTW7 6DB
Secretary
Appointed 14 Sept 2006
Resigned 31 Oct 2007

ABBOTT, Norman Charles Bettsworth

Resigned
British Videogram Association 21-22 Poland Street, LondonW1V 3DD
Born November 1928
Director
Appointed N/A
Resigned 29 Oct 1993

ALBERY, Trevor Martin

Resigned
Theobalds Road, LondonWC1X 8WB
Born June 1970
Director
Appointed 21 Oct 2009
Resigned 17 Sept 2014

ALBRY, Trevor Martin

Resigned
Theobalds Road, LondonWC1X 8WB
Born June 1970
Director
Appointed 21 Oct 2009
Resigned 21 Oct 2009

ALLAN, Ian Morris

Resigned
Wyatt House, EssendonAL9 6GZ
Born November 1943
Director
Appointed 24 Jun 1992
Resigned 09 Dec 1993

BARLEY, Michael Jeffrey

Resigned
Regal House, TwickenhamTW1 3QS
Born September 1955
Director
Appointed 04 Jul 2016
Resigned 05 Dec 2023

BLACK, David Ian

Resigned
52 Valley Road, RickmansworthWD3 4DS
Born January 1946
Director
Appointed 21 Oct 1992
Resigned 01 Nov 1994

BOOKER, John Anthony

Resigned
21 Padgetts Way, HullbridgeSS5 6LR
Born January 1940
Director
Appointed N/A
Resigned 23 Jun 1997

BOURNE, Andrew Leigh

Resigned
2 College Road, IsleworthTW7 5DH
Born October 1949
Director
Appointed 09 Dec 1993
Resigned 01 May 2000

BRIDGER, Michael Andrew

Resigned
6 Wallace Close, MarlowSL7 1TY
Born July 1958
Director
Appointed 24 Jun 1992
Resigned 08 Sept 2004

CAREY, Lavinia Margaret Leila

Resigned
Charlton House, PewseySN9 6EU
Born August 1956
Director
Appointed 01 Nov 1993
Resigned 02 Jul 2007

CORRANCE, Hugh

Resigned
Rank Video Services, BrentfordTW3 9PL
Born April 1942
Director
Appointed N/A
Resigned 09 Dec 1993

EVANS, Jeremy Jonathan

Resigned
Quill Lodge Wyatts Road, RickmansworthWD3 5TB
Born November 1959
Director
Appointed 21 Oct 1992
Resigned 01 Jan 1996

FOSSETT, Roy Charles

Resigned
Technicolor Videocassette (Uk) Limited, WembleyHA0 1NW
Born November 1953
Director
Appointed N/A
Resigned 17 Apr 2007

GACH, Jan

Resigned
7 Manor Wood Gate, Henley On ThamesRG9 3BY
Born January 1952
Director
Appointed 10 Nov 1994
Resigned 01 Jan 2000

GOLDTHORPE, Martin Neil

Resigned
18 Queens Crescent, RichmondTW10 6HG
Born February 1957
Director
Appointed 24 Jun 1992
Resigned 01 Jan 1996

GRAHAM, John Faulds

Resigned
Guild Home Video Limited, Walton On ThamesKT12 2QS
Born May 1948
Director
Appointed N/A
Resigned 01 Apr 1992

GUTTERIDGE, Graham Martin

Resigned
171 Hammersmith Grove, LondonW6
Born February 1959
Director
Appointed 08 Jul 1993
Resigned 08 Jun 1994

HALL, Laurence John

Resigned
5 Pegmire Lane, HertfordshireWD2 8DR
Born March 1945
Director
Appointed N/A
Resigned 14 Jul 2006

HIGGINS MBE, James Richard Clinton

Resigned
22 Park Avenue, WokinghamRG11 2AG
Born January 1923
Director
Appointed 01 Jul 1992
Resigned 01 Jan 2000

HIGGINSON, Paul Leonard

Resigned
74 Arthur Road, LondonSW19 7DS
Born June 1958
Director
Appointed N/A
Resigned 01 Oct 2000

HILL, Nicholas James

Resigned
23 Lambolle Place, LondonNW6 4PG
Born February 1956
Director
Appointed 09 Dec 1993
Resigned 01 Jan 2000

IRVING, Robert Francis

Resigned
First Independent Films Ltd, LondonWC1A 1DG
Born March 1956
Director
Appointed N/A
Resigned 27 Aug 1992

KEEBLE, John

Resigned
Bbc Enterprises, LondonW12 0TT
Born April 1933
Director
Appointed N/A
Resigned 23 Oct 1992

KUIK, Timotheus Jacobus

Resigned
Sneooenlaan 43, Belgium
Born May 1957
Director
Appointed N/A
Resigned 01 Jan 1996

LECOUNT, Garry Mckay

Resigned
Cottmoor Old Mead Road, Bishops StortfordCM22 6JG
Born August 1943
Director
Appointed 24 Jun 1992
Resigned 01 Jan 1996

LIVINGSTONE, Percival

Resigned
Society Of Film Distributors Ltd, LondonW1V 5HB
Born April 1913
Director
Appointed N/A
Resigned 01 Jul 1992
Fundings
Financials
Latest Activities

Filing History

273

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Statement Of Companys Objects
12 September 2019
CC04CC04
Capital Variation Of Class Rights
12 September 2019
SH12Notice of Variation of Class Rights
Resolution
12 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 August 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Change Corporate Director Company With Change Date
7 June 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 June 2016
CH02Change of Corporate Director Details
Resolution
17 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 January 2015
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
29 January 2015
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Corporate Director Company With Change Date
23 January 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 January 2015
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
14 October 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 October 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 October 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Statement Of Companys Objects
8 April 2011
CC04CC04
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Variation Of Class Rights
8 April 2011
SH12Notice of Variation of Class Rights
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Corporate Director Company With Change Date
7 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
18 April 2008
287Change of Registered Office
Legacy
4 February 2008
288cChange of Particulars
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288cChange of Particulars
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2005
MEM/ARTSMEM/ARTS
Resolution
18 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288cChange of Particulars
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
31 March 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
23 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
6 October 1992
288288
Legacy
1 October 1992
288288
Legacy
16 September 1992
288288
Legacy
28 July 1992
363b363b
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
31 March 1992
288288
Legacy
6 February 1992
288288
Legacy
12 December 1991
288288
Legacy
16 October 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
20 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
9 April 1991
288288
Resolution
25 March 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
26 October 1990
288288
Resolution
18 October 1990
RESOLUTIONSResolutions
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
5 February 1990
288288
Legacy
2 November 1989
288288
Legacy
22 September 1989
288288
Legacy
26 May 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
10 February 1989
288288
Legacy
1 November 1988
288288
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 April 1987
287Change of Registered Office
Legacy
20 March 1987
288288
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
288288
Legacy
8 May 1986
288288
Legacy
7 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Memorandum Articles
27 January 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1982
NEWINCIncorporation
Miscellaneous
20 October 1982
MISCMISC