Background WavePink WaveYellow Wave

CABLETEL HERTS AND BEDS LIMITED (01785533)

CABLETEL HERTS AND BEDS LIMITED (01785533) is an active UK company. incorporated on 24 January 1984. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CABLETEL HERTS AND BEDS LIMITED has been registered for 42 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
01785533
Status
active
Type
ltd
Incorporated
24 January 1984
Age
42 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLETEL HERTS AND BEDS LIMITED

CABLETEL HERTS AND BEDS LIMITED is an active company incorporated on 24 January 1984 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CABLETEL HERTS AND BEDS LIMITED was registered 42 years ago.(SIC: 82990, 99999)

Status

active

Active since 42 years ago

Company No

01785533

LTD Company

Age

42 Years

Incorporated 24 January 1984

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 26 September 2013 (12 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CABLETEL BEDFORDSHIRE LIMITED
From: 9 August 1994To: 1 March 1997
CABLEVISION BEDFORDSHIRE LIMITED
From: 5 October 1984To: 9 August 1994
SHOEWEAR LIMITED
From: 24 January 1984To: 5 October 1984
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 1 April 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 24 January 1984To: 1 April 2011
Timeline

32 key events • 2009 - 2021

Funding Officers Ownership
Capital Update
Dec 09
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2021

JAMES, Gillian Elizabeth

Resigned
148 Selwyn Avenue, LondonE4 9LS
Secretary
Appointed 04 Sept 2000
Resigned 01 Oct 2004

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Secretary
Appointed 20 Feb 2002
Resigned 03 May 2002

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 15 Mar 1994
Resigned 01 Jan 2004

MINTA, Anthony John

Resigned
The Stables, DunstableLU6 2EZ
Secretary
Appointed N/A
Resigned 15 Mar 1994

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
160 Great Portland Street, LondonW1W 5QA
Corporate secretary
Appointed 01 Oct 2004
Resigned 30 Apr 2010

BARR-SMITH, Adrian

Resigned
5 Chancery Lane, LondonEC4A 1BU
Born January 1952
Director
Appointed N/A
Resigned 30 Jun 1993

BLUMENTHAL, George

Resigned
900 Park Avenue, UsaFOREIGN
Born January 1944
Director
Appointed 15 Mar 1994
Resigned 21 Jul 1995

BOOTH, Ralph Harman

Resigned
274 Provencal Road, Crosse Point Farms Mi 48236FOREIGN
Born November 1953
Director
Appointed N/A
Resigned 03 Sept 1996

CARR, George

Resigned
44 Fairford Avenue, LutonLU2 7ER
Born April 1949
Director
Appointed 21 Jul 1995
Resigned 05 Jun 1996

CARR, George

Resigned
44 Fairford Avenue, LutonLU2 7ER
Born April 1949
Director
Appointed N/A
Resigned 15 Mar 1994

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 01 Dec 2000
Resigned 20 Feb 2002

CASTELL, William Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

DUNN, Robert Dominic

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born August 1966
Director
Appointed 29 Nov 2013
Resigned 09 Sept 2019

GALE, Robert Charles

Resigned
Great Portland Street, LondonW1W 5QA
Born April 1960
Director
Appointed 30 Apr 2010
Resigned 29 Nov 2013

GALE, Robert Charles

Resigned
Station Road, Thames DittonKT7 0NS
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2004

GOAD, Robert Timothy

Resigned
845 West 116th Street, Indiana
Born March 1955
Director
Appointed N/A
Resigned 03 Sept 1996

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 20 Feb 2002
Resigned 10 Jan 2003

HEIDARY, Hamid Reza

Resigned
Fairways West Hill Golf Course, Worplesdon HillGU22 0QZ
Born March 1957
Director
Appointed 18 Jun 1996
Resigned 30 Jun 1998

HIFZI, Mine Ozkan

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

JAIN, Dinesh

Resigned
Redcote, OxshottKT22 0RA
Born February 1964
Director
Appointed 05 Jun 1996
Resigned 30 Jun 1998

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 30 Sept 1999
Resigned 01 Dec 2000

KNAPP, Barclay

Resigned
59 Battle Road, New Jersey08540
Born January 1957
Director
Appointed 15 Mar 1994
Resigned 30 Jun 1998

KNAPP, James Barclay

Resigned
54 Hodge Road, Princeton
Born January 1957
Director
Appointed 20 Feb 2002
Resigned 01 Oct 2003

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Director
Appointed 15 Mar 1994
Resigned 21 Jul 1995

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Born October 1961
Director
Appointed 30 Apr 2010
Resigned 16 Sept 2011

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 10 Jan 2003
Resigned 01 Jan 2004

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 12 Jun 1998
Resigned 20 Feb 2002

MCKELLAR, Ronald Alexander

Resigned
Halstead, ReadingRG7 2EJ
Born September 1945
Director
Appointed 30 Jun 1998
Resigned 30 Sept 1999

MCNEIL, Roderick Gregor

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1970
Director
Appointed 09 Mar 2020
Resigned 01 Oct 2021

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

MINTA, Anthony John

Resigned
The Stables, DunstableLU6 2EZ
Born January 1947
Director
Appointed N/A
Resigned 15 Mar 1994

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

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

305

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE1GUARANTEE1
Legacy
13 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT1AGREEMENT1
Legacy
4 July 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT1AGREEMENT1
Legacy
8 September 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
21 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 February 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
19 June 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Legacy
16 November 2018
AGREEMENT1AGREEMENT1
Legacy
20 June 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Legacy
1 September 2017
PARENT_ACCPARENT_ACC
Legacy
1 September 2017
AGREEMENT1AGREEMENT1
Legacy
23 June 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Legacy
22 August 2016
PARENT_ACCPARENT_ACC
Legacy
22 August 2016
AGREEMENT1AGREEMENT1
Legacy
4 July 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Legacy
4 September 2015
PARENT_ACCPARENT_ACC
Legacy
4 September 2015
GUARANTEE1GUARANTEE1
Legacy
30 June 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Legacy
10 September 2014
PARENT_ACCPARENT_ACC
Legacy
10 September 2014
AGREEMENT1AGREEMENT1
Legacy
27 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Legacy
18 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
2 June 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Resolution
25 January 2010
RESOLUTIONSResolutions
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
23 December 2009
SH20SH20
Legacy
23 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2009
SH19Statement of Capital
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
17 February 2007
287Change of Registered Office
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
4 July 2006
363aAnnual Return
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
3 July 2002
363(353)363(353)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
363aAnnual Return
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
1 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
363aAnnual Return
Resolution
23 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
13 July 1999
363aAnnual Return
Legacy
24 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363aAnnual Return
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
363aAnnual Return
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
11 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Memorandum Articles
22 January 1997
MEM/ARTSMEM/ARTS
Legacy
22 January 1997
122122
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
18 October 1996
244244
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
23 October 1995
244244
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
363x363x
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
12 June 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Legacy
21 April 1994
88(2)R88(2)R
Legacy
24 February 1994
225(1)225(1)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
4 February 1993
244244
Legacy
17 August 1992
363x363x
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363x363x
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
353353
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
88(2)R88(2)R
Legacy
2 April 1991
123Notice of Increase in Nominal Capital
Legacy
25 March 1991
288288
Legacy
15 March 1991
403aParticulars of Charge Subject to s859A
Legacy
22 January 1991
363aAnnual Return
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
287Change of Registered Office
Legacy
20 July 1990
288288
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
4 May 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
22 November 1989
88(2)R88(2)R
Legacy
15 November 1989
123Notice of Increase in Nominal Capital
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
15 May 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
11 April 1989
288288
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1988
363363
Legacy
19 August 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
5 May 1988
288288
Legacy
17 November 1987
PUC 2PUC 2
Legacy
16 October 1987
363363
Legacy
15 October 1987
PUC 2PUC 2
Legacy
9 October 1987
288288
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
17 July 1986
363363
Legacy
17 July 1986
288288
Legacy
6 May 1986
288288
Legacy
3 May 1986
288288