Background WavePink WaveYellow Wave

HAT TRICK PRODUCTIONS LIMITED (01909622)

HAT TRICK PRODUCTIONS LIMITED (01909622) is an active UK company. incorporated on 30 April 1985. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HAT TRICK PRODUCTIONS LIMITED has been registered for 40 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas and 2 others.

Company Number
01909622
Status
active
Type
ltd
Incorporated
30 April 1985
Age
40 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas, MULVILLE, Karen Suzanne, WILSON, Kate Ruth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAT TRICK PRODUCTIONS LIMITED

HAT TRICK PRODUCTIONS LIMITED is an active company incorporated on 30 April 1985 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HAT TRICK PRODUCTIONS LIMITED was registered 40 years ago.(SIC: 90030)

Status

active

Active since 40 years ago

Company No

01909622

LTD Company

Age

40 Years

Incorporated 30 April 1985

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 14 March 2012To: 26 July 2019
10 Norwich Street London EC4A 1BD
From: 30 April 1985To: 14 March 2012
Timeline

38 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Jan 11
Loan Secured
May 14
Loan Secured
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Cleared
May 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Mar 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Sept 21
Loan Secured
Apr 24
Director Left
Sept 25
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 31 Jul 2008

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 02 Mar 2009

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 25 Feb 2010

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed N/A

MULVILLE, Karen Suzanne

Active
Oval Road, LondonNW1 7EA
Born May 1967
Director
Appointed 17 Sept 2021

WILSON, Kate Ruth

Active
Oval Road, LondonNW1 7EA
Born August 1976
Director
Appointed 12 Jan 2011

ALBERSTAT, Philip Sheldon

Resigned
101 Cholmley Gardens, LondonNW6 1UP
Secretary
Appointed 01 Apr 2000
Resigned 05 Sept 2000

BELL, Mary Roberta

Resigned
6 Craven Cottages, LondonW14 0LN
Secretary
Appointed 26 Apr 1995
Resigned 18 Aug 1997

BIBBY, Michael Andrew

Resigned
31 Downshall Avenue, IlfordIG3 8NB
Secretary
Appointed 22 Jul 1998
Resigned 31 Mar 2000

BIRCH, Simon Charles

Resigned
123 Arthur Road, LondonSW19 7DR
Secretary
Appointed 18 Jan 2001
Resigned 12 May 2004

FORSTER, Neil Andrew

Resigned
Portsmouth Road, MilfordGU8 5HW
Secretary
Appointed 12 May 2004
Resigned 31 Jul 2008

MCGRATH, Patrick Rory

Resigned
73 Hargrave Park, LondonN19 5JW
Secretary
Appointed N/A
Resigned 02 Nov 1992

PERKINS, Geoffrey

Resigned
Colemore Farm House, Henley On ThamesRG9 5LX
Secretary
Appointed 02 Nov 1992
Resigned 26 Apr 1995

STRONG, Hilary

Resigned
2 St Marys Grove, LondonSW13 0JA
Secretary
Appointed 05 Sept 2000
Resigned 23 Feb 2006

STRONG, Hilary

Resigned
28 The Terrace, LondonSW13 0NR
Secretary
Appointed 18 Aug 1997
Resigned 31 Mar 2000

BELL, Mary Roberta

Resigned
6 Craven Cottages, LondonW14 0LN
Born November 1958
Director
Appointed 19 Aug 1992
Resigned 09 Apr 2001

FORSTER, Neil Andrew

Resigned
Portsmouth Road, MilfordGU8 5HW
Born December 1970
Director
Appointed 12 May 2004
Resigned 31 Jul 2008

MANNERS, Deborah Anne

Resigned
North Road, BerkhamstedHP4 3DX
Born April 1964
Director
Appointed 21 Oct 2008
Resigned 15 Oct 2010

MCGRATH, Patrick Rory

Resigned
73 Hargrave Park, LondonN19 5JW
Born March 1956
Director
Appointed N/A
Resigned 22 Jul 1992

O'DONOGHUE, Denise

Resigned
11 Kensington Park Gardens, LondonW11 3HD
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2006

PERKINS, Geoffrey

Resigned
Colemore Farm House, Henley On ThamesRG9 5LX
Born February 1953
Director
Appointed N/A
Resigned 10 Jul 1995

REDHEAD, Mark Pownall

Resigned
Oval Road, LondonNW1 7EA
Born April 1956
Director
Appointed 31 Oct 2006
Resigned 29 Sept 2025

STRONG, Hilary

Resigned
2 St Marys Grove, LondonSW13 0JA
Born September 1965
Director
Appointed 01 Mar 1997
Resigned 23 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

279

Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Part
12 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Miscellaneous
13 January 2011
MISCMISC
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
27 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
24 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Legacy
13 April 2010
MG01MG01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
15 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
3 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
25 August 2005
288cChange of Particulars
Auditors Resignation Company
19 August 2005
AUDAUD
Accounts With Accounts Type Medium
12 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Legacy
21 December 2004
244244
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
11 June 2004
363aAnnual Return
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
244244
Legacy
12 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
155(6)b155(6)b
Legacy
30 July 2003
155(6)a155(6)a
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288cChange of Particulars
Legacy
7 June 2003
363aAnnual Return
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
17 March 2003
244244
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
403aParticulars of Charge Subject to s859A
Legacy
22 August 2002
403b403b
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
3 July 2002
SASA
Legacy
3 July 2002
88(2)R88(2)R
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Group
25 June 2002
AAAnnual Accounts
Legacy
25 April 2002
122122
Legacy
25 April 2002
88(2)R88(2)R
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
244244
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
9 July 2001
363aAnnual Return
Legacy
21 June 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
288cChange of Particulars
Legacy
1 May 2001
244244
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288cChange of Particulars
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
288cChange of Particulars
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363aAnnual Return
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Medium
26 April 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Legacy
28 April 1999
244244
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363aAnnual Return
Legacy
9 July 1998
122122
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
169169
Legacy
8 July 1998
288cChange of Particulars
Accounts With Accounts Type Medium
9 June 1998
AAAnnual Accounts
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 August 1996
AAAnnual Accounts
Legacy
21 July 1996
122122
Legacy
21 July 1996
122122
Resolution
21 July 1996
RESOLUTIONSResolutions
Resolution
21 July 1996
RESOLUTIONSResolutions
Resolution
21 July 1996
RESOLUTIONSResolutions
Resolution
21 July 1996
RESOLUTIONSResolutions
Resolution
21 July 1996
RESOLUTIONSResolutions
Legacy
21 July 1996
123Notice of Increase in Nominal Capital
Legacy
25 June 1996
363aAnnual Return
Legacy
24 January 1996
288288
Legacy
11 August 1995
363x363x
Accounts With Accounts Type Medium
11 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
13 September 1994
169169
Resolution
13 September 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
26 May 1994
363x363x
Legacy
21 May 1993
363x363x
Accounts With Accounts Type Medium
8 April 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
6 November 1992
288288
Legacy
28 September 1992
288288
Legacy
20 July 1992
363x363x
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Medium
23 June 1992
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1989
363363
Accounts With Accounts Type Small
29 September 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
287Change of Registered Office
Legacy
19 May 1988
PUC 2PUC 2
Legacy
16 May 1988
288288
Legacy
24 February 1988
287Change of Registered Office
Legacy
11 November 1987
225(1)225(1)
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 April 1985
NEWINCIncorporation