Background WavePink WaveYellow Wave

MEDIAHUIS UK LTD (01908967)

MEDIAHUIS UK LTD (01908967) is an active UK company. incorporated on 26 April 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. MEDIAHUIS UK LTD has been registered for 40 years. Current directors include GRAY, Richard, MURRAY, Ross.

Company Number
01908967
Status
active
Type
ltd
Incorporated
26 April 1985
Age
40 years
Address
C/O Alexander Reece Thomson Llp The White House, London, W1W 7RB
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
GRAY, Richard, MURRAY, Ross
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAHUIS UK LTD

MEDIAHUIS UK LTD is an active company incorporated on 26 April 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. MEDIAHUIS UK LTD was registered 40 years ago.(SIC: 58130)

Status

active

Active since 40 years ago

Company No

01908967

LTD Company

Age

40 Years

Incorporated 26 April 1985

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 14 July 2025 (9 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

INDEPENDENT NEWS AND MEDIA LTD
From: 15 July 2002To: 5 May 2021
INDEPENDENT NEWSPAPERS (UK) LIMITED
From: 27 May 1998To: 15 July 2002
NEWSPAPER PUBLISHING PLC.
From: 26 April 1985To: 27 May 1998
Contact
Address

C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London, W1W 7RB,

Previous Addresses

39 Welbeck Street London W1G 8DR England
From: 10 August 2015To: 4 August 2022
, 11 Welbeck Street, London, England, W1G 9XZ
From: 27 July 2012To: 10 August 2015
, 5 Jubilee Place, London, England, SW3 3TD, England
From: 5 October 2011To: 27 July 2012
, 2 Derry Street, London, W8 5HF, England
From: 3 February 2010To: 5 October 2011
, Northcliffe House 2 Derry Street, London, W8 5HF
From: 26 April 1985To: 3 February 2010
Timeline

42 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 12
Director Left
Feb 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Funding Round
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRAY, Richard

Active
The White House, LondonW1W 7RB
Secretary
Appointed 02 Oct 2017

GRAY, Richard

Active
The White House, LondonW1W 7RB
Born September 1982
Director
Appointed 31 Jan 2019

MURRAY, Ross

Active
The White House, LondonW1W 7RB
Born July 1982
Director
Appointed 12 Apr 2024

BRACKEN, Derek Andrew

Resigned
66 Solent Road, LondonNW6 1TX
Secretary
Appointed 08 May 2009
Resigned 19 Apr 2011

PARKINSON, Keith Brian

Resigned
Flat 30 Monmouth Close, LondonW4 5DQ
Secretary
Appointed N/A
Resigned 01 Feb 1995

ROUND, Andrew John

Resigned
Oak House, LandbeachCB4 8DR
Secretary
Appointed 19 Mar 1998
Resigned 08 May 2009

SNODDY, Simon

Resigned
Welbeck Street, LondonW1G 8DR
Secretary
Appointed 19 Apr 2011
Resigned 02 Oct 2017

VICKERS, Paul Andrew

Resigned
28 Limerston Street, LondonSW10 0HH
Secretary
Appointed 17 Jun 1994
Resigned 19 Mar 1998

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 15 May 1996
Resigned 15 Jan 1998

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 24 Mar 1994
Resigned 15 May 1996

ASHDOWN, Paddy, Rt Hon

Resigned
Vane Cottage, Stoke Sub HamdonTA14 6SG
Born February 1941
Director
Appointed 28 Oct 1999
Resigned 30 Apr 2002

BALLSDON, Michael

Resigned
Via Don Gnocchi N 33, Milan20148
Born June 1937
Director
Appointed 24 Mar 1994
Resigned 24 May 1995

BENEDETTO, Marco

Resigned
Piazza Indipendenza 11-B, Rome00185
Born January 1945
Director
Appointed 24 Mar 1994
Resigned 24 May 1995

BORRIE, Gordon, Lord

Resigned
Manor Farm, WorcestershireWR7 4NA
Born March 1931
Director
Appointed 24 May 1995
Resigned 19 Mar 1998

BRADLEE, Benjamin Crowninshield

Resigned
3014 N St Nw, Washington Dc20007
Born August 1921
Director
Appointed 24 May 1995
Resigned 06 Mar 2010

BROPHY, Michael

Resigned
Welbeck Street, LondonW1G 9XZ
Born October 1949
Director
Appointed 02 Jul 2010
Resigned 12 Nov 2012

CARACCIOLO DI CASTAGNETO, Carlo

Resigned
Via Della Lungarina 65, Rome 00153
Born October 1925
Director
Appointed N/A
Resigned 24 May 1995

CARVELL, George Derek

Resigned
Welbeck Street, LondonW1G 8DR
Born July 1947
Director
Appointed 02 Jul 2010
Resigned 03 Aug 2015

CEBRIAN ECHARRI, Juan Luis

Resigned
Miguel Yuste 40, SpainFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 19 Mar 1998

CELLINI, Sergio

Resigned
Flat 2, LondonW1X 7HB
Born December 1955
Director
Appointed 24 Mar 1994
Resigned 24 May 1995

CLARKE, Kenneth Harry

Resigned
House Of Commons, LondonSW1A 0AA
Born July 1940
Director
Appointed 28 Oct 1999
Resigned 31 Dec 2009

CONAWAY, Stephan Wayne

Resigned
103 Erskine Hill, LondonNW11 6HU
Born October 1947
Director
Appointed N/A
Resigned 24 Mar 1994

CONNERY, Sean

Resigned
Lyford Cay, NassauFOREIGN
Born August 1930
Director
Appointed 10 Oct 2003
Resigned 06 Mar 2010

CROWLEY, Vincent Conor

Resigned
Welbeck Street, LondonW1G 9XZ
Born July 1959
Director
Appointed 29 Sept 2010
Resigned 02 Jun 2014

DAHRENDORF, Ralf, Sir

Resigned
St Antonys College, OxfordOX2 6JF
Born May 1929
Director
Appointed N/A
Resigned 03 May 1993

DAVISON, Ian Frederic Hay

Resigned
North Cheriton Manor, TemplecombeBA8 0AE
Born June 1931
Director
Appointed N/A
Resigned 24 Mar 1994

DIEZ DE POLANCO, Javier

Resigned
Miguel Yuste 40FOREIGN
Born August 1955
Director
Appointed 24 Mar 1994
Resigned 19 Mar 1998

DUNCAN, George

Resigned
30 Walton Street, LondonSW3 1RE
Born November 1933
Director
Appointed N/A
Resigned 24 Jun 1993

FALLON, Ivan Gregory

Resigned
17 Kensington Mansions, LondonSW5 9TF
Born June 1944
Director
Appointed 08 Oct 2002
Resigned 23 Feb 2010

FIREMAN, Bruce Anthony

Resigned
19 Southwood Hall, LondonN6 5UF
Born February 1944
Director
Appointed N/A
Resigned 13 Sept 1993

HARTON, Stephen

Resigned
The White House, LondonW1W 7RB
Born September 1973
Director
Appointed 31 Jul 2021
Resigned 12 Apr 2024

HAYES, Maurice Nugent, Dr

Resigned
5 Bulls Eye Park, DownpatrickBT30 6RX
Born July 1927
Director
Appointed 03 Apr 1998
Resigned 25 Feb 2010

HEALY, Liam Padraig

Resigned
Wood Lawn, FoxrockIRISH
Born January 1929
Director
Appointed 24 May 1995
Resigned 31 Dec 2009

HOPKINS, Brendan Michael Anthony

Resigned
43 Norland Square, LondonW11 4PZ
Born July 1953
Director
Appointed 24 May 1995
Resigned 31 Dec 2010

JAY, Margaret Ann, Baroness

Resigned
Lower Ground, LondonW9 2PF
Born November 1939
Director
Appointed 09 Oct 2001
Resigned 10 Mar 2010

Persons with significant control

1

Welbeck Street, LondonW1G 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

456

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Resolution
15 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Legacy
1 December 2009
MG01MG01
Legacy
24 November 2009
MG01MG01
Legacy
19 November 2009
MG01MG01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
26 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
12 December 2005
AAMDAAMD
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
9 March 2003
SASA
Statement Of Affairs
9 March 2003
SASA
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 March 2002
SASA
Legacy
12 March 2002
88(2)R88(2)R
Statement Of Affairs
12 March 2002
SASA
Legacy
12 March 2002
88(2)R88(2)R
Legacy
25 February 2002
363sAnnual Return (shuttle)
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
27 May 1998
CERT11CERT11
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 May 1998
MARMAR
Legacy
27 May 1998
5353
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363aAnnual Return
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Legacy
15 October 1996
288cChange of Particulars
Legacy
9 October 1996
288cChange of Particulars
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
1 July 1996
288288
Legacy
21 June 1996
88(2)R88(2)R
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Legacy
25 April 1996
PROSPPROSP
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
19 January 1996
288288
Legacy
2 January 1996
288288
Miscellaneous
5 September 1995
MISCMISC
Legacy
29 August 1995
288288
Memorandum Articles
13 July 1995
MEM/ARTSMEM/ARTS
Legacy
13 July 1995
88(2)R88(2)R
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
123Notice of Increase in Nominal Capital
Auditors Resignation Company
20 June 1995
AUDAUD
Resolution
14 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
9 March 1995
403aParticulars of Charge Subject to s859A
Legacy
9 March 1995
403aParticulars of Charge Subject to s859A
Legacy
9 March 1995
403aParticulars of Charge Subject to s859A
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
27 February 1995
363x363x
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
11 May 1994
88(2)R88(2)R
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
4 May 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
18 April 1994
225(1)225(1)
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
8 April 1994
88(2)R88(2)R
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
8 March 1994
88(2)R88(2)R
Legacy
2 February 1994
88(2)R88(2)R
Legacy
10 January 1994
88(2)R88(2)R
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
6 December 1993
88(2)R88(2)R
Legacy
23 November 1993
395Particulars of Mortgage or Charge
Legacy
5 October 1993
288288
Legacy
27 September 1993
288288
Legacy
27 August 1993
288288
Legacy
20 August 1993
288288
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
288288
Legacy
29 June 1993
288288
Legacy
14 May 1993
288288
Legacy
16 March 1993
88(2)R88(2)R
Legacy
4 March 1993
288288
Legacy
4 March 1993
363b363b
Legacy
10 February 1993
288288
Legacy
8 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
10 December 1992
288288
Legacy
23 November 1992
88(2)R88(2)R
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
17 October 1992
88(2)R88(2)R
Legacy
11 September 1992
88(2)R88(2)R
Legacy
25 June 1992
288288
Legacy
27 May 1992
288288
Legacy
11 May 1992
288288
Legacy
6 May 1992
88(2)R88(2)R
Legacy
31 March 1992
288288
Legacy
23 March 1992
363b363b
Legacy
16 March 1992
88(2)R88(2)R
Legacy
4 March 1992
288288
Legacy
18 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Made Up Date
14 February 1992
AAAnnual Accounts
Legacy
30 January 1992
88(2)R88(2)R
Legacy
6 January 1992
88(2)R88(2)R
Legacy
9 December 1991
88(2)R88(2)R
Legacy
5 December 1991
288288
Legacy
29 November 1991
88(2)R88(2)R
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 October 1991
288288
Legacy
2 October 1991
88(2)R88(2)R
Memorandum Articles
30 September 1991
MEM/ARTSMEM/ARTS
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1991
88(2)R88(2)R
Legacy
1 August 1991
88(2)R88(2)R
Legacy
25 July 1991
88(2)R88(2)R
Legacy
4 July 1991
88(2)R88(2)R
Legacy
1 July 1991
288288
Legacy
11 June 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 April 1991
AAAnnual Accounts
Legacy
20 April 1991
403aParticulars of Charge Subject to s859A
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
26 March 1991
88(2)R88(2)R
Memorandum Articles
21 March 1991
MEM/ARTSMEM/ARTS
Legacy
15 March 1991
88(2)R88(2)R
Legacy
15 March 1991
88(2)R88(2)R
Legacy
3 March 1991
88(2)R88(2)R
Legacy
16 February 1991
88(2)R88(2)R
Legacy
11 January 1991
88(2)R88(2)R
Memorandum Articles
10 January 1991
MEM/ARTSMEM/ARTS
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
123Notice of Increase in Nominal Capital
Resolution
3 January 1991
RESOLUTIONSResolutions
Resolution
3 January 1991
RESOLUTIONSResolutions
Resolution
3 January 1991
RESOLUTIONSResolutions
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
3 January 1991
123Notice of Increase in Nominal Capital
Legacy
21 December 1990
88(2)R88(2)R
Legacy
28 November 1990
88(2)R88(2)R
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 November 1990
288288
Legacy
17 October 1990
88(2)R88(2)R
Legacy
17 September 1990
88(2)R88(2)R
Legacy
6 September 1990
88(2)R88(2)R
Legacy
7 August 1990
88(2)R88(2)R
Legacy
7 August 1990
88(2)R88(2)R
Legacy
3 August 1990
288288
Legacy
10 July 1990
88(2)R88(2)R
Legacy
4 June 1990
88(2)R88(2)R
Legacy
4 June 1990
88(2)R88(2)R
Legacy
18 May 1990
88(2)R88(2)R
Legacy
18 May 1990
88(2)R88(2)R
Legacy
26 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
20 April 1990
288288
Accounts With Made Up Date
17 April 1990
AAAnnual Accounts
Legacy
12 April 1990
88(2)R88(2)R
Legacy
29 March 1990
88(2)R88(2)R
Legacy
12 March 1990
88(2)R88(2)R
Legacy
7 March 1990
288288
Legacy
7 March 1990
123Notice of Increase in Nominal Capital
Resolution
7 March 1990
RESOLUTIONSResolutions
Resolution
7 March 1990
RESOLUTIONSResolutions
Resolution
7 March 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
88(2)R88(2)R
Legacy
22 February 1990
88(2)R88(2)R
Legacy
22 February 1990
88(2)R88(2)R
Legacy
25 January 1990
88(2)R88(2)R
Legacy
16 January 1990
288288
Legacy
8 January 1990
88(2)R88(2)R
Legacy
30 October 1989
288288
Legacy
23 August 1989
288288
Legacy
16 August 1989
288288
Legacy
24 July 1989
PUC 2PUC 2
Legacy
16 June 1989
288288
Legacy
18 May 1989
PUC 2PUC 2
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 April 1989
CERT17CERT17
Legacy
19 April 1989
OC138OC138
Legacy
10 April 1989
PUC 2PUC 2
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 January 1989
PUC 2PUC 2
Legacy
7 December 1988
PUC 2PUC 2
Legacy
3 November 1988
288288
Legacy
27 October 1988
288288
Legacy
27 September 1988
288288
Legacy
24 August 1988
PUC 2PUC 2
Legacy
22 August 1988
288288
Legacy
20 July 1988
288288
Legacy
17 June 1988
PUC 2PUC 2
Legacy
15 June 1988
288288
Legacy
25 May 1988
PUC 2PUC 2
Legacy
26 April 1988
353a353a
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
288288
Legacy
20 April 1988
363363
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
18 January 1988
403aParticulars of Charge Subject to s859A
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
5 November 1987
288288
Legacy
24 September 1987
288288
Legacy
21 September 1987
PUC(U)PUC(U)
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
20 May 1987
288288
Legacy
8 May 1987
363363
Legacy
1 April 1987
288288
Legacy
24 March 1987
288288
Legacy
23 March 1987
403b403b
Legacy
4 March 1987
PUC(U)PUC(U)
Legacy
27 February 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
13 February 1987
363363
Legacy
22 January 1987
288288
Legacy
12 January 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
2 September 1986
288288
Legacy
8 July 1986
PUC(U)PUC(U)
Legacy
23 May 1986
288288
Legacy
2 May 1986
288288
Legacy
6 January 1986
288aAppointment of Director or Secretary
Miscellaneous
26 April 1985
MISCMISC