Background WavePink WaveYellow Wave

NEWSQUEST MEDIA GROUP LIMITED (01676637)

NEWSQUEST MEDIA GROUP LIMITED (01676637) is an active UK company. incorporated on 9 November 1982. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWSQUEST MEDIA GROUP LIMITED has been registered for 43 years. Current directors include FAURE WALKER, Henry Kennedy, GOSSER, Trisha, Chief Financial Officer, HUNTER, Paul Anthony and 1 others.

Company Number
01676637
Status
active
Type
ltd
Incorporated
9 November 1982
Age
43 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FAURE WALKER, Henry Kennedy, GOSSER, Trisha, Chief Financial Officer, HUNTER, Paul Anthony, REED, Michael
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST MEDIA GROUP LIMITED

NEWSQUEST MEDIA GROUP LIMITED is an active company incorporated on 9 November 1982 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWSQUEST MEDIA GROUP LIMITED was registered 43 years ago.(SIC: 58130)

Status

active

Active since 43 years ago

Company No

01676637

LTD Company

Age

43 Years

Incorporated 9 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

REED REGIONAL NEWSPAPERS LIMITED
From: 11 January 1988To: 29 January 1996
MEGA NEWSPAPERS LIMITED
From: 2 February 1983To: 11 January 1988
ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED
From: 9 November 1982To: 2 February 1983
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
58 Church Street Weybridge Surrey KT13 8DP
From: 9 November 1982To: 11 December 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Oct 11
Capital Update
Dec 12
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Update
Nov 17
Funding Round
Nov 17
Director Left
May 19
Capital Update
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 25
Director Joined
Mar 25
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

GOSSER, Trisha, Chief Financial Officer

Active
Sully's Trail, Pittsford14534
Born July 1978
Director
Appointed 20 Mar 2025

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

REED, Michael

Active
Jones Branch Dr., Mclean
Born May 1966
Director
Appointed 30 Jan 2020

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 03 Apr 1995
Resigned 31 Mar 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 31 Mar 2000
Resigned 02 Jun 2003

MAYMAN, Todd Andrew

Resigned
Birnam Wood Drive, Mclean
Secretary
Appointed 22 Oct 2013
Resigned 29 Jun 2015

MOORE, Bryan Sarel

Resigned
40 Effingham Close, SuttonSM2 6AG
Secretary
Appointed N/A
Resigned 31 Mar 1995

WALL, Barbara Wartelle

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 29 Jun 2015
Resigned 30 Jan 2020

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 01 Jan 1994
Resigned 07 Apr 2002

BAILY, Jacqueline Anne

Resigned
18 The Rise, TadworthKT20 5QT
Born January 1956
Director
Appointed N/A
Resigned 14 May 1995

BASCOBERT, Paul Joseph

Resigned
Jones Branch, Dr. Mclean
Born April 1964
Director
Appointed 30 Jan 2020
Resigned 19 Jun 2020

BLOTT, Timothy James

Resigned
140 Skipton Road, IlkleyLS29 9BQ
Born October 1955
Director
Appointed 02 Jul 2001
Resigned 11 Jun 2013

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed N/A
Resigned 31 Jul 2003

CARPENTER, Neil Edward

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1971
Director
Appointed 23 Mar 2010
Resigned 12 Apr 2010

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed N/A
Resigned 30 Sept 1999

DAVIDSON, Paul

Resigned
Station Road, High WycombeHP10 9TY
Born April 1954
Director
Appointed 01 Jan 1994
Resigned 01 May 2015

DICKEY, Robert John

Resigned
Market Street #1714, Reston20190
Born April 1957
Director
Appointed 21 Oct 2014
Resigned 07 May 2019

ELLIS, Michael

Resigned
Stonewall Cottage, ColchesterCO2 0DT
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1993

ENGEL, Alison Kaye

Resigned
Station Road, High WycombeHP10 9TY
Born December 1970
Director
Appointed 29 Jun 2015
Resigned 14 Apr 2020

HARKER, Victoria Danielle

Resigned
Rector Lane, McleanVA22102
Born October 1964
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

HORNE, Douglas Edward

Resigned
Jones Branch Drive, Mclean
Born September 1970
Director
Appointed 19 Jun 2020
Resigned 19 Mar 2025

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Born October 1953
Director
Appointed 21 Dec 1995
Resigned 21 Dec 1995

MARTORE, Gracia Catherine

Resigned
Springvale Road, Great Falls
Born September 1951
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

MAYMAN, Todd Andrew

Resigned
Birnam Wood Drive, Mclean
Born May 1959
Director
Appointed 22 Oct 2013
Resigned 29 Jun 2015

MELLON, John Benedict

Resigned
Westward House, KenleyCR8 5LE
Born November 1940
Director
Appointed N/A
Resigned 04 Jan 1996

MILLS, Roger Charles

Resigned
41 Colburn Way, SuttonSM1 3AU
Born September 1956
Director
Appointed 02 Jul 2001
Resigned 07 Oct 2011

MUNRO, Robert Kenneth

Resigned
41a Ravensbourne Road, BromleyBR1 1HW
Born December 1965
Director
Appointed 21 Dec 1995
Resigned 21 Dec 1995

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 14 May 1995
Resigned 02 Jul 2001

PHILBIN, John Nicholas

Resigned
30 Airedale Avenue, LondonW4 2NW
Born March 1950
Director
Appointed N/A
Resigned 01 Dec 1994

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 01 Jan 1994
Resigned 30 Jun 2006

ROBINSON, Eric John Mark

Resigned
21 Dover Road, PooleBH13 6DZ
Born September 1950
Director
Appointed 01 Jan 1997
Resigned 04 Jan 2005

WALL, Barbara Wartelle

Resigned
Station Road, High WycombeHP10 9TY
Born September 1956
Director
Appointed 29 Jun 2015
Resigned 30 Jan 2020

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Resolution
30 December 2019
RESOLUTIONSResolutions
Legacy
10 December 2019
SH20SH20
Legacy
10 December 2019
CAP-SSCAP-SS
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Legacy
3 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2017
SH19Statement of Capital
Legacy
3 November 2017
CAP-SSCAP-SS
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
18 December 2012
MG04MG04
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
17 December 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 2005
AUDAUD
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
244244
Legacy
16 June 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
244244
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
17 May 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288cChange of Particulars
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)a155(6)a
Legacy
26 August 1997
353353
Legacy
11 February 1997
363sAnnual Return (shuttle)
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
155(6)a155(6)a
Legacy
6 February 1997
155(6)a155(6)a
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
155(6)b155(6)b
Legacy
20 December 1996
155(6)a155(6)a
Legacy
20 December 1996
155(6)a155(6)a
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Memorandum Articles
16 September 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
20 August 1996
MEM/ARTSMEM/ARTS
Legacy
29 May 1996
155(6)a155(6)a
Legacy
29 May 1996
155(6)a155(6)a
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
155(6)a155(6)a
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
155(6)b155(6)b
Legacy
22 January 1996
155(6)b155(6)b
Legacy
22 January 1996
155(6)a155(6)a
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
11 December 1995
88(3)88(3)
Legacy
11 December 1995
88(2)R88(2)R
Memorandum Articles
11 December 1995
MEM/ARTSMEM/ARTS
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
11 December 1995
123Notice of Increase in Nominal Capital
Legacy
29 November 1995
88(2)R88(2)R
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Memorandum Articles
3 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
26 May 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
353353
Legacy
16 March 1994
325325
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
16 December 1992
225(1)225(1)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
363b363b
Legacy
21 October 1991
88(2)O88(2)O
Statement Of Affairs
21 October 1991
SASA
Legacy
7 August 1991
287Change of Registered Office
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
30 January 1991
88(2)R88(2)R
Legacy
14 September 1990
288288
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
22 August 1990
288288
Legacy
15 May 1990
88(2)P88(2)P
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
27 June 1989
AC42AC42
Resolution
2 May 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
123Notice of Increase in Nominal Capital
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Memorandum Articles
22 February 1988
MEM/ARTSMEM/ARTS
Legacy
15 February 1988
363363
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Certificate Change Of Name Company
2 February 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 November 1982
MISCMISC