Background WavePink WaveYellow Wave

BANIJAY UK PRODUCTIONS LIMITED (01692513)

BANIJAY UK PRODUCTIONS LIMITED (01692513) is an active UK company. incorporated on 19 January 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. BANIJAY UK PRODUCTIONS LIMITED has been registered for 43 years.

Company Number
01692513
Status
active
Type
ltd
Incorporated
19 January 1983
Age
43 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANIJAY UK PRODUCTIONS LIMITED

BANIJAY UK PRODUCTIONS LIMITED is an active company incorporated on 19 January 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. BANIJAY UK PRODUCTIONS LIMITED was registered 43 years ago.(SIC: 59113, 90030)

Status

active

Active since 43 years ago

Company No

01692513

LTD Company

Age

43 Years

Incorporated 19 January 1983

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ENDEMOL SHINE UK LIMITED
From: 8 January 2018To: 1 March 2023
ENDEMOL UK LIMITED
From: 3 October 2011To: 8 January 2018
ENDEMOL UK PLC
From: 16 January 2002To: 3 October 2011
ENDEMOL ENTERTAINMENT UK PLC
From: 9 August 2000To: 16 January 2002
GMG ENDEMOL ENTERTAINMENT PLC
From: 18 September 1998To: 9 August 2000
BROADCAST COMMUNICATIONS PLC
From: 31 July 1987To: 18 September 1998
EDENSPRING INVESTMENTS PUBLIC LIMITED COMPANY
From: 23 March 1983To: 31 July 1987
EDENSPRING LIMITED
From: 19 January 1983To: 23 March 1983
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
From: 8 January 2018To: 22 June 2022
Endemol Uk Legal Department Shepherds Building Central Charecroft Way London Greater London W14 0EE
From: 19 January 1983To: 8 January 2018
Timeline

70 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Feb 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Loan Secured
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

338

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 March 2022
MR05Certification of Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Legacy
9 January 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Auditors Resignation Company
23 January 2013
AUDAUD
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
3 October 2011
CERT10CERT10
Re Registration Memorandum Articles
3 October 2011
MARMAR
Resolution
3 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 October 2011
RR02RR02
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Resolution
10 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2009
AUDAUD
Auditors Resignation Company
8 January 2009
AUDAUD
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288cChange of Particulars
Legacy
27 November 2002
363aAnnual Return
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
25 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
363aAnnual Return
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
244244
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
8 February 1999
AUDAUD
Memorandum Articles
14 January 1999
MEM/ARTSMEM/ARTS
Legacy
14 January 1999
122122
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363aAnnual Return
Legacy
22 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
OC425OC425
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Initial
29 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
23 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1993
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Accounts With Accounts Type Full Group
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 March 1991
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Legacy
10 July 1990
288288
Legacy
2 February 1990
363363
Legacy
3 January 1990
225(1)225(1)
Legacy
21 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
88(2)R88(2)R
Legacy
28 November 1989
288288
Legacy
19 October 1989
288288
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
5 April 1989
353353
Legacy
21 December 1988
288288
Legacy
20 December 1988
88(2)Return of Allotment of Shares
Legacy
20 December 1988
123Notice of Increase in Nominal Capital
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Memorandum Articles
13 December 1988
MEM/ARTSMEM/ARTS
Legacy
1 December 1988
PUC(U)PUC(U)
Legacy
17 November 1988
363363
Accounts With Accounts Type Full Group
15 November 1988
AAAnnual Accounts
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
123Notice of Increase in Nominal Capital
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Memorandum Articles
31 October 1988
MEM/ARTSMEM/ARTS
Statement Of Affairs
24 October 1988
SASA
Legacy
9 August 1988
PUC 3PUC 3
Legacy
9 August 1988
PUC 2PUC 2
Legacy
23 May 1988
288288
Legacy
14 April 1988
PUC(U)PUC(U)
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Memorandum Articles
2 September 1987
MEM/ARTSMEM/ARTS
Legacy
12 August 1987
288288
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Auditors Resignation Company
16 June 1987
AUDAUD
Legacy
21 February 1987
287Change of Registered Office
Accounts With Made Up Date
28 January 1987
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
7 July 1986
363363
Legacy
6 May 1986
363363
Accounts With Made Up Date
2 April 1986
AAAnnual Accounts
Legacy
13 February 1986
OC138OC138
Miscellaneous
10 December 1985
MISCMISC
Accounts With Made Up Date
22 February 1985
AAAnnual Accounts
Miscellaneous
19 January 1983
MISCMISC