Background WavePink WaveYellow Wave

UNITED CINEMAS INTERNATIONAL (UK) LIMITED (01732125)

UNITED CINEMAS INTERNATIONAL (UK) LIMITED (01732125) is an active UK company. incorporated on 15 June 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. UNITED CINEMAS INTERNATIONAL (UK) LIMITED has been registered for 42 years. Current directors include ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David and 3 others.

Company Number
01732125
Status
active
Type
ltd
Incorporated
15 June 1983
Age
42 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David, WAY, Mark Jonathan, WELCH, Suzannah Kay, WILLIAMS, Neil James
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CINEMAS INTERNATIONAL (UK) LIMITED

UNITED CINEMAS INTERNATIONAL (UK) LIMITED is an active company incorporated on 15 June 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. UNITED CINEMAS INTERNATIONAL (UK) LIMITED was registered 42 years ago.(SIC: 59131)

Status

active

Active since 42 years ago

Company No

01732125

LTD Company

Age

42 Years

Incorporated 15 June 1983

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 19 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CIC
From: 13 January 1989To: 20 April 1989
AMC ENTERTAINMENT (UK) LIMITED
From: 8 August 1984To: 13 January 1989
AMC MULTI-CINEMA LIMITED
From: 26 October 1983To: 8 August 1984
DIKAPPA (NUMBER 255) LIMITED
From: 15 June 1983To: 26 October 1983
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 23 May 2022
8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 7 May 2019To: 6 May 2020
St Albans House 57-59 Haymarket London SW1Y 4QX
From: 18 November 2014To: 7 May 2019
Lee House 90 Great Bridgewater Street Manchester M1 5JW
From: 15 June 1983To: 18 November 2014
Timeline

32 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Dec 09
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Feb 21
Loan Cleared
Mar 22
Director Left
Jun 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

THOMAS, Christopher

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Jan 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

ALKER, Andrew Stephen

Active
1 Stephen Street, LondonW1T 1AT
Born August 1966
Director
Appointed 21 Mar 2007

COX, Chris Alan

Active
11500 Ash Street, Johnson County66211
Born February 1966
Director
Appointed 24 Feb 2026

GOODMAN, Sean David

Active
11500 Ash Street, Johnson County66211
Born May 1965
Director
Appointed 24 Feb 2026

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 22 Sept 2014

WELCH, Suzannah Kay

Active
1 Stephen Street, LondonW1T 1AT
Born April 1976
Director
Appointed 15 Sept 2023

WILLIAMS, Neil James

Active
1 Stephen Street, LondonW1T 1AT
Born April 1971
Director
Appointed 07 Sept 2017

FOX, Carol Collins

Resigned
Lee House, ManchesterM1 5JW
Secretary
Appointed 05 Apr 1993
Resigned 30 Apr 1994

JAGANNATH, Vidya

Resigned
4 Caterham Avenue, BoltonBL3 3RF
Secretary
Appointed 22 Apr 2005
Resigned 28 Nov 2005

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 25 Jan 2018

MCDONAGH, John James

Resigned
6 Redesmere Close, AltrinchamWA15 7EE
Secretary
Appointed 30 Apr 1994
Resigned 01 Sept 1994

RIBBONS, Justin Charles

Resigned
Strayleaves, PrestburySK10 4US
Secretary
Appointed 01 Sept 1994
Resigned 22 Apr 2005

RICHARDS, James Timothy

Resigned
8 A Marloes Road, LondonW8 5LJ
Secretary
Appointed N/A
Resigned 05 Apr 1993

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 28 Nov 2005
Resigned 16 Apr 2007

BERNHARDSSON, Jan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born October 1962
Director
Appointed 28 Apr 2017
Resigned 25 Jan 2019

CLUCAS, Neil Keith

Resigned
43 Westcliffe Road, SouthportPR8 2JS
Born April 1961
Director
Appointed 15 Dec 2005
Resigned 14 Dec 2009

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

ELLIS, Daniel

Resigned
11500 Ash Street, Leawood,KS 66211
Born November 1968
Director
Appointed 08 Jun 2020
Resigned 24 Jun 2022

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 15 Dec 2005
Resigned 14 Feb 2014

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Born August 1967
Director
Appointed 15 Dec 2005
Resigned 25 Jan 2007

HARRIS, Roger John

Resigned
Green Villa Park, WilmslowSK9 6EJ
Born September 1957
Director
Appointed 22 Apr 2005
Resigned 31 May 2014

HILDRED, Richard John

Resigned
3 Beech Hill, CheshireWA16 7HT
Born October 1962
Director
Appointed 22 Apr 2005
Resigned 29 Jul 2005

HILDRED, Richard John

Resigned
3 Beech Hill, CheshireWA16 7HT
Born October 1962
Director
Appointed 19 Jun 2000
Resigned 01 Jun 2004

MASON, Jonathan Peter

Resigned
21 Holst Mansion, LondonSW13 8AJ
Born May 1964
Director
Appointed 07 Dec 2006
Resigned 31 Mar 2014

REYNOLDS, Duncan

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born May 1962
Director
Appointed 23 Jul 2014
Resigned 12 Jul 2017

RIBBONS, Justin Charles

Resigned
Strayleaves, PrestburySK10 4US
Born September 1961
Director
Appointed 22 Apr 2005
Resigned 07 Oct 2005

RIBBONS, Justin Charles

Resigned
Strayleaves, PrestburySK10 4US
Born September 1961
Director
Appointed 19 Jun 2000
Resigned 01 Jun 2004

SINYOR, Joseph

Resigned
70 Sheldon Avenue, LondonN6 4ND
Born August 1957
Director
Appointed 22 Apr 2005
Resigned 30 Sept 2005

SUTER, Gary

Resigned
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1958
Director
Appointed 01 Mar 2019
Resigned 01 May 2020

WALKER, Adrian Rowland

Resigned
32 China House Harter Street, ManchesterM1 6HP
Born February 1969
Director
Appointed 18 Sept 2007
Resigned 18 Jun 2014

WELCH, Carol Ann

Resigned
1 Stephen Street, LondonW1T 1AT
Born February 1970
Director
Appointed 15 Feb 2017
Resigned 24 Mar 2023

WILLIAMS, Neil James

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born April 1971
Director
Appointed 18 Jun 2014
Resigned 06 Jul 2017

ESSENTIAL CINEMAS BV

Resigned
Amsteldijk 166, Amsterdam
Corporate director
Appointed 28 Nov 2004
Resigned 22 Apr 2005

UNITED CINEMAS INTERNATIONAL MULTIPLEX BV

Resigned
Amsteldijk 166, Amsterdam
Corporate director
Appointed 28 Nov 2004
Resigned 22 Apr 2005

Persons with significant control

1

1 Stephen Street, LondonW1T 1AT

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

257

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2014
AP01Appointment of Director
Termination Director Company With Name
22 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
288cChange of Particulars
Legacy
1 February 2006
353353
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
363sAnnual Return (shuttle)
Resolution
19 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
28 August 1996
MEM/ARTSMEM/ARTS
Resolution
28 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
287Change of Registered Office
Legacy
19 April 1993
288288
Legacy
28 September 1992
363b363b
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
1 May 1992
325325
Legacy
1 May 1992
353353
Legacy
1 May 1992
288288
Legacy
19 November 1991
363x363x
Accounts With Accounts Type Full Group
14 August 1991
AAAnnual Accounts
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
7 December 1990
363363
Legacy
27 November 1990
288288
Accounts With Accounts Type Full Group
16 November 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
12 January 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
403aParticulars of Charge Subject to s859A
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
19 September 1989
395Particulars of Mortgage or Charge
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Resolution
8 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1989
363363
Legacy
24 February 1989
353353
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
225(1)225(1)
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
288288
Auditors Resignation Company
17 October 1988
AUDAUD
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
7 July 1988
225(2)225(2)
Legacy
24 January 1988
287Change of Registered Office
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288
Legacy
9 June 1986
363363
Legacy
9 June 1986
288288
Memorandum Articles
24 August 1984
MEM/ARTSMEM/ARTS
Incorporation Company
15 June 1983
NEWINCIncorporation