Background WavePink WaveYellow Wave

PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)

PROGRESSIVE DIGITAL MEDIA LIMITED (01813905) is an active UK company. incorporated on 4 May 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. PROGRESSIVE DIGITAL MEDIA LIMITED has been registered for 41 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
01813905
Status
active
Type
ltd
Incorporated
4 May 1984
Age
41 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE DIGITAL MEDIA LIMITED

PROGRESSIVE DIGITAL MEDIA LIMITED is an active company incorporated on 4 May 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. PROGRESSIVE DIGITAL MEDIA LIMITED was registered 41 years ago.(SIC: 73200)

Status

active

Active since 41 years ago

Company No

01813905

LTD Company

Age

41 Years

Incorporated 4 May 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 21 October 2025 (5 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 3 August 2025 (7 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

VERDICT RESEARCH LIMITED
From: 7 November 1985To: 2 September 2015
PHILLIPS RUSSELL HYMAN LIMITED
From: 16 July 1984To: 7 November 1985
LOTSON LIMITED
From: 4 May 1984To: 16 July 1984
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

, C/O Graham Lilley, John Carpenter House John Carpenter Street, London, EC4Y 0AN
From: 1 September 2015To: 3 January 2020
, 5 Howick Place, London, SW1P 1WG, United Kingdom
From: 1 June 2015To: 1 September 2015
, Mortimer House, 37-41 Mortimer Street, London, W1T 3JH
From: 4 May 1984To: 1 June 2015
Timeline

30 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
May 20
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Cleared
Aug 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 01 Sept 2015

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 23 Oct 2017

BONE, Alan John

Resigned
Ash Wain Cottage, ChinnorOX39 4AB
Secretary
Appointed 17 Dec 1997
Resigned 31 Oct 2001

DAYKIN, Michael Richard

Resigned
Weydon Hill Road, FarnhamGU9 8NZ
Secretary
Appointed 19 Sept 2005
Resigned 06 Jul 2006

GRANT, Deborah

Resigned
15 Lancaster Avenue, BarnetEN4 0EP
Secretary
Appointed 31 Oct 2001
Resigned 16 Sept 2005

GRANT, Deborah

Resigned
Flat 10, LondonSE1 2PW
Secretary
Appointed 04 Mar 1993
Resigned 17 Dec 1997

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Sept 2015
Resigned 21 Jul 2020

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

O'CONNELL, Kevin Francis

Resigned
135 Queens Road, TeddingtonTW11 0LZ
Secretary
Appointed 06 Jul 2006
Resigned 24 Oct 2006

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 30 Jul 2007
Resigned 04 Feb 2008

SMITH, Michael Alan Kingsley

Resigned
12 Williams Way, RadlettWD7 7EZ
Secretary
Appointed N/A
Resigned 04 Mar 1993

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 01 Sept 2015

DATAMONITOR SECRETARIES LIMITED

Resigned
Charles House, LondonNW3 5JJ
Corporate secretary
Appointed 24 Oct 2006
Resigned 30 Jul 2007

BONE, Alan John

Resigned
Ash Wain Cottage, ChinnorOX39 4AB
Born August 1945
Director
Appointed 14 Jul 1997
Resigned 31 May 2001

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 30 Jul 2007
Resigned 31 Aug 2011

DANSON, Michael Thomas

Resigned
Charles House 108-110 Finchley Road, LondonNW3 5JJ
Born December 1962
Director
Appointed 19 Sept 2005
Resigned 30 Jul 2007

EASSIE, Richard William Fitzpatrick

Resigned
Coombe Meadows, AscotSL5 7AT
Born August 1934
Director
Appointed N/A
Resigned 31 May 1996

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 30 Jul 2007
Resigned 31 Dec 2007

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 30 Jul 2007
Resigned 20 Mar 2008

GRANT, Deborah

Resigned
15 Lancaster Avenue, BarnetEN4 0EP
Born December 1959
Director
Appointed 05 Oct 1993
Resigned 16 Sept 2005

HARDMAN, Marcus

Resigned
The Old Chapel, CambridgeCB4 5QR
Born May 1958
Director
Appointed 10 Oct 2000
Resigned 20 Jun 2001

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011
Resigned 01 Sept 2015

HYMAN, Richard Allan

Resigned
15 Lancaster Avenue, BarnetEN4 0EP
Born August 1951
Director
Appointed N/A
Resigned 16 Sept 2005

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 20 Nov 2009
Resigned 31 Mar 2011

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 01 Sept 2015
Resigned 23 Oct 2017

PYPER, Simon John

Resigned
56 Greenfield Gardens, LondonNW2 1HY
Born November 1966
Director
Appointed 19 Sept 2005
Resigned 17 Aug 2007

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 30 Jul 2007
Resigned 31 Dec 2013

ROITER, Warren

Resigned
Regent House, LondonNW6 3QX
Born April 1951
Director
Appointed 01 Apr 1998
Resigned 25 Jul 2000

WALKER, Adam Christopher

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 31 Dec 2013

WRIGHT, Gareth Richard

Resigned
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010
Resigned 01 Sept 2015

Persons with significant control

1

John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Made Up Date
9 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Made Up Date
9 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Made Up Date
17 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Made Up Date
11 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Statement Of Companys Objects
12 November 2009
CC04CC04
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
21 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288cChange of Particulars
Legacy
27 November 2007
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Accounts With Made Up Date
5 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288cChange of Particulars
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 November 2005
AUDAUD
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
288cChange of Particulars
Accounts With Made Up Date
1 October 1999
AAAnnual Accounts
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
287Change of Registered Office
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
17 February 1996
AAAnnual Accounts
Legacy
5 December 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
18 November 1992
169169
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
30 July 1991
287Change of Registered Office
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
23 March 1989
363363
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
10 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
31 December 1985
363363
Incorporation Company
9 April 1984
NEWINCIncorporation