Background WavePink WaveYellow Wave

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932)

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED (01939932) is an active UK company. incorporated on 16 August 1985. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED has been registered for 40 years. Current directors include AMES, Richard Jonathan, DONE, Fred, HUMPHRIES, Steven Robert and 6 others.

Company Number
01939932
Status
active
Type
ltd
Incorporated
16 August 1985
Age
40 years
Address
2 Whitehall Avenue, Milton Keynes, MK10 0AX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
AMES, Richard Jonathan, DONE, Fred, HUMPHRIES, Steven Robert, JOHNSON, Simon Harris, KIRSZANEK, Paul James, MINTAS, Laila, Dr., SCANLON, Joseph Matthias, TIZARD, Theodore Jonathan Michael, WILKINS, Sean Ernest
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED is an active company incorporated on 16 August 1985 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED was registered 40 years ago.(SIC: 60200)

Status

active

Active since 40 years ago

Company No

01939932

LTD Company

Age

40 Years

Incorporated 16 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED
From: 1 October 1993To: 24 March 2017
SATELLITE INFORMATION SERVICES LIMITED
From: 13 October 1986To: 1 October 1993
SATELLITE RACING DEVELOPMENT LIMITED
From: 24 September 1985To: 13 October 1986
DELPHBYTE LIMITED
From: 16 August 1985To: 24 September 1985
Contact
Address

2 Whitehall Avenue Kingston Milton Keynes, MK10 0AX,

Previous Addresses

Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX
From: 9 July 2013To: 28 December 2018
Satellite House 17 Corsham Street London N1 6DR
From: 16 August 1985To: 9 July 2013
Timeline

89 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Loan Secured
Jan 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SIS COSEC LIMITED

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Corporate secretary
Appointed 25 Apr 2012

AMES, Richard Jonathan

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born January 1970
Director
Appointed 01 Jul 2017

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 22 Mar 2007

HUMPHRIES, Steven Robert

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born May 1973
Director
Appointed 18 Jul 2024

JOHNSON, Simon Harris

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born September 1966
Director
Appointed 16 Mar 2021

KIRSZANEK, Paul James

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born June 1977
Director
Appointed 22 May 2018

MINTAS, Laila, Dr.

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born July 1981
Director
Appointed 01 Sept 2021

SCANLON, Joseph Matthias

Active
The Old Church Shevington Moor, WiganWN6 0SA
Born September 1951
Director
Appointed 06 Nov 2003

TIZARD, Theodore Jonathan Michael

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born December 1989
Director
Appointed 01 Jan 2022

WILKINS, Sean Ernest

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born August 1969
Director
Appointed 24 Jul 2025

BRIDGE, Jeremy John

Resigned
29 Townscliffe Lane, StockportSK6 5AW
Secretary
Appointed N/A
Resigned 01 Jan 1998

ORGAN, Helen

Resigned
Avalon, HadleighIP7 6AA
Secretary
Appointed 11 Jan 2001
Resigned 28 Sept 2006

SMITH, Kevin Laurie

Resigned
B Overhill Road, LondonSE22 0PQ
Secretary
Appointed 17 Dec 2002
Resigned 25 Apr 2012

SMITH, Kevin Laurie

Resigned
33 Gabriel Street, LondonSE23 1DW
Secretary
Appointed 01 Jan 1998
Resigned 11 Jan 2001

ARMSTRONG, Malcolm John

Resigned
59 Upshire Gardens, BracknellRG12 9YZ
Born November 1963
Director
Appointed 01 Jan 1998
Resigned 08 Feb 2000

ARTZ, Alan David

Resigned
Whitehall Avenue, Milton KeynesMK10 0AX
Born April 1975
Director
Appointed 01 Sept 2021
Resigned 01 Jul 2023

ASHDOWN, Vaughn Trevor

Resigned
12 Round Ash Way, LongfieldDA3 8BT
Born August 1957
Director
Appointed 07 Mar 1997
Resigned 11 Mar 1998

BARTLETT, Warwick Winston

Resigned
Apartment 6, Port St MaryIM9 5EG
Born March 1947
Director
Appointed 15 May 2003
Resigned 17 May 2011

BEAUMONT, Trevor Kenneth

Resigned
Strensall Road, YorkYO32 9SJ
Born November 1950
Director
Appointed 09 May 2017
Resigned 19 May 2021

BEAUMONT, Trevor Kenneth

Resigned
Chapel Lane, WiganWN3 4HS
Born November 1950
Director
Appointed 19 Jul 2010
Resigned 06 Jul 2012

BELL, Christopher

Resigned
The Old Vicarage, WestburyNN13 5JT
Born November 1957
Director
Appointed 27 Jan 1997
Resigned 27 Jan 2006

BORROWDALE, John Arthur James

Resigned
Whitehall Avenue, Milton KeynesMK10 0AX
Born February 1984
Director
Appointed 03 Jun 2024
Resigned 18 Jun 2024

BORROWDALE, John Arthur James

Resigned
Whitehall Avenue, Milton KeynesMK10 0AX
Born February 1984
Director
Appointed 21 Mar 2024
Resigned 22 May 2024

BRIDGE, Jeremy John

Resigned
29 Townscliffe Lane, StockportSK6 5AW
Born May 1953
Director
Appointed N/A
Resigned 29 Dec 1998

BROWN, David Robert

Resigned
Pinfold Lane, PontefractWF8 3JT
Born January 1960
Director
Appointed 03 Oct 2007
Resigned 21 Nov 2008

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed N/A
Resigned 04 Sept 2003

BROWN, Robert Arthur

Resigned
4 Oakfield Gardens, BeckenhamBR3 3AZ
Born October 1963
Director
Appointed 08 Sept 2005
Resigned 10 Oct 2006

CARTER, Richard

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born November 1946
Director
Appointed 07 Sept 1999
Resigned 28 Jun 2000

CARVER, Margaret Adela Miriam

Resigned
Cintra House, WinchesterSO23 9SR
Born July 1964
Director
Appointed 09 Sept 2005
Resigned 31 Mar 2008

CARVER, Margaret Adela Miriam

Resigned
Cintra House, WinchesterSO23 9SR
Born July 1964
Director
Appointed 27 Jan 1997
Resigned 08 Sept 2005

CASSIDY, Denis Patrick

Resigned
19 Ashburnham Close, LondonN2 0NH
Born February 1933
Director
Appointed 01 Feb 1999
Resigned 31 Dec 1999

CHAMBERS, Mark Russell

Resigned
Montfichet Road, LondonE20 1EJ
Born October 1972
Director
Appointed 09 May 2017
Resigned 31 Dec 2019

CLARE, Simon John

Resigned
One New Change, LondonEC4M 9AF
Born June 1970
Director
Appointed 28 Jan 2021
Resigned 28 Feb 2022

COOPER, Neil

Resigned
50 Station Road, LondonN22 7TP
Born July 1967
Director
Appointed 17 Jan 2012
Resigned 14 May 2013

COSHOTT, Michael David

Resigned
Imperial Drive, HarrowHA2 7JW
Born March 1972
Director
Appointed 12 May 2015
Resigned 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

417

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Resolution
24 November 2025
RESOLUTIONSResolutions
Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Memorandum Articles
24 November 2025
MAMA
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Resolution
9 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Notice Restriction On Company Articles
11 August 2022
CC01CC01
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
13 November 2009
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
3 January 2008
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
169169
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
363aAnnual Return
Legacy
11 May 2006
169169
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
8 December 2005
169169
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
363aAnnual Return
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
3 December 2004
288cChange of Particulars
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288cChange of Particulars
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Group
24 January 2003
AAAnnual Accounts
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
403aParticulars of Charge Subject to s859A
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
23 January 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 August 1999
AAAnnual Accounts
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 January 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
27 September 1997
403aParticulars of Charge Subject to s859A
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Resolution
28 July 1996
RESOLUTIONSResolutions
Resolution
28 July 1996
RESOLUTIONSResolutions
Resolution
28 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full Group
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Legacy
27 June 1994
288288
Legacy
21 June 1994
288288
Accounts With Made Up Date
4 February 1994
AAAnnual Accounts
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
403aParticulars of Charge Subject to s859A
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
1 June 1993
288288
Legacy
21 February 1993
288288
Accounts With Made Up Date
27 January 1993
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
28 October 1992
363b363b
Legacy
9 October 1992
88(2)R88(2)R
Legacy
15 July 1992
288288
Legacy
30 June 1992
288288
Legacy
2 March 1992
288288
Accounts With Made Up Date
4 February 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Memorandum Articles
19 September 1991
MEM/ARTSMEM/ARTS
Legacy
19 September 1991
88(2)R88(2)R
Memorandum Articles
18 September 1991
MEM/ARTSMEM/ARTS
Legacy
16 September 1991
288288
Resolution
13 September 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
288288
Legacy
12 June 1991
88(2)R88(2)R
Legacy
26 April 1991
288288
Accounts With Made Up Date
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
16 November 1990
288288
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
288288
Legacy
10 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
29 March 1990
88(2)O88(2)O
Statement Of Affairs
29 March 1990
SASA
Memorandum Articles
26 March 1990
MEM/ARTSMEM/ARTS
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
88(2)R88(2)R
Legacy
23 March 1990
88(2)R88(2)R
Legacy
23 March 1990
88(2)P88(2)P
Legacy
21 March 1990
88(2)R88(2)R
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
19 October 1989
122122
Legacy
19 October 1989
123Notice of Increase in Nominal Capital
Resolution
19 October 1989
RESOLUTIONSResolutions
Resolution
19 October 1989
RESOLUTIONSResolutions
Resolution
19 October 1989
RESOLUTIONSResolutions
Resolution
19 October 1989
RESOLUTIONSResolutions
Resolution
19 October 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Legacy
3 October 1988
288288
Legacy
6 September 1988
288288
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
28 April 1988
288288
Legacy
30 March 1988
288288
Memorandum Articles
18 January 1988
MEM/ARTSMEM/ARTS
Resolution
18 January 1988
RESOLUTIONSResolutions
Legacy
4 December 1987
288288
Legacy
27 November 1987
PUC 2PUC 2
Legacy
27 November 1987
123Notice of Increase in Nominal Capital
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
16 November 1987
288288
Legacy
29 October 1987
288288
Legacy
22 May 1987
288288
Legacy
31 March 1987
288288
Legacy
21 March 1987
288288
Accounts With Made Up Date
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
17 March 1987
288288
Legacy
14 March 1987
288288
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
31 October 1986
GAZ(U)GAZ(U)
Legacy
31 October 1986
287Change of Registered Office
Certificate Change Of Name Company
13 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1985
NEWINCIncorporation