Background WavePink WaveYellow Wave

VIDENDUM MEDIA SOLUTIONS UK LIMITED (01959633)

VIDENDUM MEDIA SOLUTIONS UK LIMITED (01959633) is an active UK company. incorporated on 15 November 1985. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VIDENDUM MEDIA SOLUTIONS UK LIMITED has been registered for 40 years. Current directors include BOLTON, Jonathan Mark, MARTIN, Neil Keith, MORGAN, Brian.

Company Number
01959633
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOLTON, Jonathan Mark, MARTIN, Neil Keith, MORGAN, Brian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDENDUM MEDIA SOLUTIONS UK LIMITED

VIDENDUM MEDIA SOLUTIONS UK LIMITED is an active company incorporated on 15 November 1985 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VIDENDUM MEDIA SOLUTIONS UK LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01959633

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VITEC IMAGING SOLUTIONS UK LIMITED
From: 28 February 2018To: 24 May 2022
MANFROTTO UK LIMITED
From: 7 January 2014To: 28 February 2018
MANFROTTO LIGHTING LIMITED
From: 3 January 2012To: 7 January 2014
LASTOLITE LIMITED
From: 30 December 1985To: 3 January 2012
SWIFT 823 LIMITED
From: 15 November 1985To: 30 December 1985
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 14 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU England
From: 7 April 2011To: 14 December 2011
Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ
From: 15 November 1985To: 7 April 2011
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Share Buyback
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
May 25
Director Left
Jul 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Jan 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 04 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 04 Mar 2011

MARTIN, Neil Keith

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born April 1969
Director
Appointed 24 Jul 2013

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

HENRY, Claire

Resigned
Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 09 Aug 2002
Resigned 04 Mar 2011

HENRY, Margaret Crystella

Resigned
The Old Rectory, NuneatonCV13 6LZ
Secretary
Appointed N/A
Resigned 09 Aug 2002

BANCROFT, John Anthony

Resigned
19 The Limes, CoalvilleLE67 2NW
Born November 1945
Director
Appointed 03 Dec 1994
Resigned 31 Mar 1996

BERNARDI, Francesco

Resigned
Wheatfield Way, Kingston Upon ThamesKT1 2TU
Born July 1965
Director
Appointed 04 Mar 2011
Resigned 12 Oct 2011

CARR, Christopher William

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born August 1975
Director
Appointed 24 Jul 2013
Resigned 13 Jan 2026

CASTLE, Ian James

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born December 1984
Director
Appointed 30 Oct 2024
Resigned 19 Dec 2025

COKE, Simon

Resigned
4 (1f) Great Stuart Street, EdinburghEH3 6AW
Born June 1932
Director
Appointed N/A
Resigned 28 Apr 2006

DAVIS, Michael Leslie

Resigned
4 The Springs, SwinfordLE17 6HP
Born April 1973
Director
Appointed 28 Apr 2000
Resigned 04 Mar 2011

FIELDEN, Nigel John

Resigned
Heron Square, RichmondTW9 1EN
Born January 1961
Director
Appointed 24 Jul 2013
Resigned 31 Dec 2013

FRIZZO, Loris

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born August 1970
Director
Appointed 04 Mar 2011
Resigned 30 Apr 2025

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Mar 2011
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HAYNES, Richard Ian

Resigned
Battery End, NewburyRG14 6NX
Born February 1964
Director
Appointed 01 Jan 2008
Resigned 04 Mar 2011

HENRY, Margaret Crystella

Resigned
The Old Rectory, NuneatonCV13 6LZ
Born November 1932
Director
Appointed N/A
Resigned 28 Apr 2006

HENRY, Martin Brian Sandham

Resigned
The Old Rectory, NuneatonCV13 6LZ
Born June 1933
Director
Appointed N/A
Resigned 28 Apr 2006

HENRY, Sean Blair Justin

Resigned
Heron Square, RichmondTW9 1EN
Born April 1961
Director
Appointed 01 Sept 1990
Resigned 24 Jul 2013

HUDSON, Clive

Resigned
9 High Street, PotterspuryNN12 7PG
Born May 1953
Director
Appointed 20 Jan 1997
Resigned 31 Oct 1998

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

LANGLEY, Mark

Resigned
Heron Square, RichmondTW9 1EN
Born May 1970
Director
Appointed 18 Aug 2011
Resigned 24 Jul 2013

LANGLEY, Mark

Resigned
2 Gullane Close, MacclesfieldSK10 2UY
Born May 1970
Director
Appointed 24 Nov 2003
Resigned 04 Mar 2011

O'BRIEN, Nigel William

Resigned
Heron Square, RichmondTW9 1EN
Born September 1953
Director
Appointed 18 Aug 2011
Resigned 08 Sept 2013

O'BRIEN, Nigel William

Resigned
6 Roundhill Close, LeicesterLE7 1PP
Born September 1953
Director
Appointed 01 Apr 1996
Resigned 04 Mar 2011

PEZZANA, Marco

Resigned
Heron Square, RichmondTW9 1EN
Born July 1969
Director
Appointed 12 Oct 2011
Resigned 24 Oct 2024

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

SCOTT, James Edward

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born October 1980
Director
Appointed 23 Nov 2023
Resigned 31 Jul 2025

SIMPSON, James Robert

Resigned
47 Kings Road, Melton MowbrayLE13 1QG
Born August 1950
Director
Appointed 17 Jul 1992
Resigned 23 Sept 1994

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
28 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Legacy
3 June 2011
MG02MG02
Resolution
27 April 2011
RESOLUTIONSResolutions
Resolution
27 April 2011
RESOLUTIONSResolutions
Resolution
27 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Legacy
27 April 2011
MG01MG01
Auditors Resignation Company
20 April 2011
AUDAUD
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Legacy
11 March 2011
MG02MG02
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Resolution
11 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Auditors Resignation Company
22 January 2008
AUDAUD
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
123Notice of Increase in Nominal Capital
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288cChange of Particulars
Auditors Resignation Company
9 October 2003
AUDAUD
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)R88(2)R
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288cChange of Particulars
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
287Change of Registered Office
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 June 1994
AAMDAAMD
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
5 May 1993
403aParticulars of Charge Subject to s859A
Legacy
18 January 1993
287Change of Registered Office
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
363aAnnual Return
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Legacy
7 January 1991
225(1)225(1)
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
14 July 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
24 May 1988
PUC 2PUC 2
Legacy
24 May 1988
123Notice of Increase in Nominal Capital
Legacy
20 November 1987
288288
Legacy
12 June 1987
363363
Accounts With Accounts Type Small
12 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
17 February 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1985
MISCMISC