Background WavePink WaveYellow Wave

TELEVISION FOR THE ENVIRONMENT (01811236)

TELEVISION FOR THE ENVIRONMENT (01811236) is an active UK company. incorporated on 25 April 1984. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. TELEVISION FOR THE ENVIRONMENT has been registered for 41 years. Current directors include AYUB, Azad, KAUSHIK, Meera Misra, KUMAR, Nandita and 4 others.

Company Number
01811236
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1984
Age
41 years
Address
8-10 Queensberry Place, London, SW7 2EA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
AYUB, Azad, KAUSHIK, Meera Misra, KUMAR, Nandita, LAI, Mei Sim, NARULA, Surina, NUTTALL, Nicholas, TAN, Su Ping
SIC Codes
59112, 59113, 59132, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEVISION FOR THE ENVIRONMENT

TELEVISION FOR THE ENVIRONMENT is an active company incorporated on 25 April 1984 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. TELEVISION FOR THE ENVIRONMENT was registered 41 years ago.(SIC: 59112, 59113, 59132, 59133)

Status

active

Active since 41 years ago

Company No

01811236

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 25 April 1984

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

8-10 Queensberry Place London, SW7 2EA,

Previous Addresses

18 Victoria Park Square London E2 9PF England
From: 4 June 2019To: 11 October 2020
292 Vauxhall Bridge Road London SW1V 1AE
From: 25 July 2014To: 4 June 2019
46 Bloomsbury Street London WC1B 3QJ
From: 10 November 2011To: 25 July 2014
21 Elizabeth Street London SW1W 9RP
From: 25 April 1984To: 10 November 2011
Timeline

57 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Apr 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AYUB, Azad

Active
Queensberry Place, LondonSW7 2EA
Born March 1947
Director
Appointed 14 Sept 2021

KAUSHIK, Meera Misra

Active
Queensberry Place, LondonSW7 2EA
Born February 1958
Director
Appointed 17 Mar 2021

KUMAR, Nandita

Active
Queensberry Place, LondonSW7 2EA
Born June 1981
Director
Appointed 18 Mar 2021

LAI, Mei Sim

Active
Queensberry Place, LondonSW7 2EA
Born August 1951
Director
Appointed 13 May 2013

NARULA, Surina

Active
Queensberry Place, LondonSW7 2EA
Born October 1957
Director
Appointed 06 Jun 2014

NUTTALL, Nicholas

Active
Queensberry Place, LondonSW7 2EA
Born March 1958
Director
Appointed 16 Mar 2021

TAN, Su Ping

Active
Queensberry Place, LondonSW7 2EA
Born December 1972
Director
Appointed 30 Sept 2024

COATES, Andrew David

Resigned
84 Crescent Road, LondonN22 7RZ
Secretary
Appointed 26 Sept 2003
Resigned 13 Apr 2012

LAMB, Robert Paul

Resigned
26 Cromwell Avenue, LondonN6 5HL
Secretary
Appointed N/A
Resigned 26 Sept 2003

ANAND, Anita

Resigned
1b Mathura Road, New Delhi110013
Born December 1949
Director
Appointed 27 Oct 1995
Resigned 08 Oct 2001

BAKALLI, Teuta

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born June 1971
Director
Appointed 16 Jun 2015
Resigned 23 May 2017

BLESTO, St John Of, Lord

Resigned
10 Pencombe Mews, LondonW11 2RZ
Born May 1957
Director
Appointed 01 Jun 1993
Resigned 23 Dec 1994

BREVIK, Tore Johan

Resigned
C/O Unep PO BOX 47074, NairobiFOREIGN
Born May 1942
Director
Appointed 15 Nov 1993
Resigned 26 Sept 2003

BROOKS, Victoria Thomson

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born August 1976
Director
Appointed 10 Dec 2018
Resigned 18 Sept 2020

BROUGH, Anthony Thomas

Resigned
Muthaiga Country Club, NairobiFOREIGN
Born August 1932
Director
Appointed N/A
Resigned 26 Sept 2003

BURGE, Richard

Resigned
123 Mercers Road, LondonN19 4PY
Born April 1958
Director
Appointed 27 Sept 1996
Resigned 27 Sept 1999

CAMERON, Colin

Resigned
2 The Old Manse, GlasgowG63 0SX
Born March 1950
Director
Appointed N/A
Resigned 17 Jan 1995

CAVFIELD, Catherine

Resigned
325 Vision Road, Inverness
Born June 1949
Director
Appointed 08 Oct 2001
Resigned 20 Oct 2004

CHRISTOPHER-ANSARI, Carl Bilal

Resigned
Hurst Road, SidcupDA15 9AE
Born December 1971
Director
Appointed 20 Nov 2012
Resigned 25 May 2016

CLARK, Alistair Ian Walker

Resigned
Exchange Square, London
Born August 1958
Director
Appointed 13 May 2013
Resigned 11 Apr 2025

CLEARY, Paul

Resigned
100 Bois Lane Chesham Bois, AmershamHP6 6DD
Born September 1951
Director
Appointed 28 Sept 1998
Resigned 27 Sept 1999

COWELL, John Adrian

Resigned
46 Anson Road, LondonN7 0AB
Born February 1934
Director
Appointed N/A
Resigned 16 May 2011

CREASEY, Richard John

Resigned
Flat Second Floor, LondonNW1 7TL
Born August 1944
Director
Appointed N/A
Resigned 22 May 2015

DE'ATH, Winifred

Resigned
Field Cottage, GodalmingGU7 2RG
Born July 1958
Director
Appointed 18 May 2005
Resigned 16 May 2011

DILNOTT-COOPER, Rupert Michael Walter James

Resigned
23 Glenmore Road, LondonNW3 4BY
Born January 1954
Director
Appointed 25 May 2007
Resigned 13 May 2013

DRUMMOND, Jamie Christian

Resigned
151 Wardour Street, LondonW1F 8WE
Born April 1971
Director
Appointed 13 May 2011
Resigned 13 May 2019

DYKSTRA, Gretchen

Resigned
640 West End Avene 12b, New York
Born August 1948
Director
Appointed N/A
Resigned 11 Apr 1994

DYSSEGAARD, Soren Herman Sylvester

Resigned
61 Ornebakken, Dk -2840 Holte
Born February 1938
Director
Appointed N/A
Resigned 28 Jun 1995

FALT, Eric

Resigned
3. 8b Kitisuru Road, NairobiFOREIGN
Born August 1962
Director
Appointed 26 Sept 2003
Resigned 24 Jun 2009

FRUCHTMANN, Uri

Resigned
3 Downshire Hill, LondonNW3 1NR
Born September 1954
Director
Appointed 25 Sept 2000
Resigned 07 Nov 2007

FULCHER, James Robert Edward

Resigned
Victoria Park Square, LondonE2 9PF
Born August 1990
Director
Appointed 15 Sept 2015
Resigned 18 May 2020

GIERSING, Morton

Resigned
Director Communications Unicef, Hanoi
Born June 1945
Director
Appointed 27 Sept 1996
Resigned 25 Sept 2000

GIPPS, Jonathan Henry William, Dr

Resigned
65 Medfield Street, LondonSW15 4JY
Born July 1947
Director
Appointed 27 Sept 1999
Resigned 25 Sept 2000

GLENARTHUR, Susan, Lady

Resigned
Vauxhall Bridge Road, LondonSW1V 1AE
Born May 1945
Director
Appointed 11 May 2012
Resigned 25 May 2016

GLENARTHUR, Susan, Lady

Resigned
Northbrae Farmhouse, BanchoryAB31 6JQ
Born May 1945
Director
Appointed 18 May 2005
Resigned 25 Jul 2011

Persons with significant control

1

0 Active
1 Ceased

Mrs Ann Camilla Toulmin

Ceased
Victoria Park Square, LondonE2 9PF
Born August 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

296

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 March 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
1 March 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288cChange of Particulars
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288cChange of Particulars
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
287Change of Registered Office
Legacy
6 January 2005
363aAnnual Return
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Legacy
13 January 2004
288cChange of Particulars
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363aAnnual Return
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
6 February 2000
288cChange of Particulars
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288cChange of Particulars
Legacy
24 January 2000
288cChange of Particulars
Legacy
24 January 2000
288cChange of Particulars
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363aAnnual Return
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
288cChange of Particulars
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288cChange of Particulars
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363aAnnual Return
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
17 February 1995
363x363x
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
23 June 1994
287Change of Registered Office
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
25 January 1994
363x363x
Auditors Resignation Company
20 December 1993
AUDAUD
Legacy
25 November 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
363x363x
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
363x363x
Legacy
17 March 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
6 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
18 November 1987
288288
Legacy
11 August 1987
REREG(U)REREG(U)
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
8 October 1986
288288
Incorporation Company
25 April 1984
NEWINCIncorporation