Background WavePink WaveYellow Wave

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED (01963224)

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED (01963224) is an active UK company. incorporated on 21 November 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED has been registered for 40 years. Current directors include PARKES, Laurence Vincent Edward, SULLIVAN, Matthew David.

Company Number
01963224
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1985
Age
40 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
PARKES, Laurence Vincent Edward, SULLIVAN, Matthew David
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED is an active company incorporated on 21 November 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED was registered 40 years ago.(SIC: 73120)

Status

active

Active since 40 years ago

Company No

01963224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 21 November 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED
From: 12 December 1990To: 16 March 2001
BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE)
From: 21 November 1985To: 12 December 1990
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
From: 20 October 2016To: 30 September 2021
3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA
From: 26 April 2012To: 20 October 2016
4 Chase Side Enfield Middlesex EN2 6NF United Kingdom
From: 4 January 2010To: 26 April 2012
the Lightwell 12-16 Laystall Street London EC1R 4PF
From: 21 November 1985To: 4 January 2010
Timeline

65 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PARKES, Laurence Vincent Edward

Active
298 Regents Park Road, LondonN3 2SZ
Born September 1975
Director
Appointed 05 Jun 2024

SULLIVAN, Matthew David

Active
Marlborough House, LondonN3 2SZ
Born April 1976
Director
Appointed 19 Apr 2021

BLACKBURN, Juliet Elizabeth

Resigned
9 Chesson Road, LondonW14 9QR
Secretary
Appointed 14 Mar 2002
Resigned 01 Jun 2004

CABLE, Janice Ann

Resigned
College Yard, St AlbansAL3 4PA
Secretary
Appointed 11 Dec 2009
Resigned 08 Nov 2012

CABLE, Janice Anne

Resigned
Briarlea, BillericayCM11 2PR
Secretary
Appointed 01 Jun 2004
Resigned 31 Dec 2008

CALLAGHAN, Jane

Resigned
6 Washingley Road, PeterboroughPE7 3SY
Secretary
Appointed 09 Jan 1995
Resigned 01 Feb 1997

COMPTON-HALL, Richard Mark

Resigned
18 Ormonde Road, WokingGU21 4RZ
Secretary
Appointed 05 May 1999
Resigned 20 Apr 2000

DAVIDSON, Thomas James

Resigned
20 Bellevue Road, LondonN11 3ER
Secretary
Appointed 14 Mar 2001
Resigned 14 Mar 2002

GERUS, Sharlene

Resigned
Streatham High Road, LondonSW16 1HE
Secretary
Appointed 01 Dec 2008
Resigned 11 Dec 2009

HENDRICK, Colin Richard

Resigned
58 Merrylands Road, LeatherheadKT23 3HW
Secretary
Appointed 20 Apr 2000
Resigned 14 Mar 2001

HUGHES, Norma Elizabeth

Resigned
61 Ravenscourt Road, LondonW6 0UJ
Secretary
Appointed 01 Feb 1997
Resigned 28 Apr 1999

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed N/A
Resigned 17 Sept 1992

BAKER, Richard Lee

Resigned
College Yard, St AlbansAL3 4PA
Born April 1973
Director
Appointed 06 Oct 2011
Resigned 18 Jul 2012

BATSTONE, Sally Ann

Resigned
8 Highland Road, ChichesterPO19 4QX
Born August 1962
Director
Appointed 22 Oct 1997
Resigned 31 Dec 1999

BEALE, Bridget Deborah

Resigned
51 Hornsey Lane Gardens, LondonN6 5NY
Born February 1976
Director
Appointed 01 Dec 2016
Resigned 20 Feb 2018

BILLOT, Charles

Resigned
37 Ripplevale Grove, LondonN1 1HS
Born August 1974
Director
Appointed 17 May 2007
Resigned 15 May 2009

BISHOP, John Paul

Resigned
College Yard, St AlbansAL3 4PA
Born October 1971
Director
Appointed 06 Oct 2011
Resigned 18 Jul 2012

BROMLEY, James Norman

Resigned
1 North Common, SurreyKT139DN
Born November 1974
Director
Appointed 29 May 2009
Resigned 25 Jan 2011

CITRON, Elizabeth Jessica

Resigned
15 Maude Road, LondonSE5 8NY
Born May 1960
Director
Appointed 01 Oct 2001
Resigned 25 Apr 2006

CLAYTON, Steve

Resigned
81 Wellesley Road, LondonW4 3AT
Born October 1972
Director
Appointed 17 May 2007
Resigned 15 May 2009

COLLINS, Michael Alan

Resigned
3 Panmuir Road, LondonSW20 0PZ
Born July 1953
Director
Appointed 17 May 2007
Resigned 24 Apr 2012

COMPTON-HALL, Richard Mark

Resigned
18 Ormonde Road, WokingGU21 4RZ
Born April 1955
Director
Appointed 05 May 1999
Resigned 20 Apr 2000

CONLAN, Chris

Resigned
23 Nicolas Road, ChorltonM21 9LG
Born December 1974
Director
Appointed 14 Jun 2004
Resigned 31 Dec 2007

COOKE, Justin

Resigned
3 The Lycee 1 Stannary Street, LondonSE11 4AD
Born June 1972
Director
Appointed 20 May 2008
Resigned 17 Feb 2014

COPELAND, Peter, Dr

Resigned
5 Elfin Grove, Bognor RegisPO21 2RX
Born October 1947
Director
Appointed N/A
Resigned 01 Jan 1993

COPPING, Richard John Alan

Resigned
7 Cambridge Court, ElyCB7 4EQ
Born August 1978
Director
Appointed 25 Apr 2006
Resigned 20 May 2008

CORRADI, Roberto

Resigned
Spurling Road, LondonSE229AE
Born September 1970
Director
Appointed 29 May 2009
Resigned 19 Jul 2011

DUNCAN, Alastair Neil

Resigned
Queen Elizabeths Walk, LondonN16 0HX
Born November 1961
Director
Appointed 29 May 2009
Resigned 19 Jul 2011

FINNEY, Andrew Brandon

Resigned
5 Hawthorn Road, GodalmingGU7 2NE
Born January 1951
Director
Appointed 20 Apr 2000
Resigned 01 Jan 2003

FLETCHER, Richard William Yardley

Resigned
Pheasants, Henley On ThamesRG9 3BL
Born June 1939
Director
Appointed N/A
Resigned 01 Apr 1998

GAMBLE, David Robert

Resigned
College Yard, St AlbansAL3 4PA
Born March 1975
Director
Appointed 06 Oct 2011
Resigned 18 Jul 2012

GARDNER, Paul Andrew

Resigned
30 Winsham Grove, LondonSW11 6NE
Born May 1963
Director
Appointed 01 Jan 1995
Resigned 15 Dec 1998

GORKOWSKI, Maciek

Resigned
38 Shenley Road, LondonSE5 8NN
Born November 1968
Director
Appointed 17 May 2007
Resigned 15 May 2009

GRAHAM, Adam

Resigned
Lower Dagnall Street, St AlbansAL3 4PA
Born January 1978
Director
Appointed 06 Oct 2011
Resigned 01 Dec 2016

GROSS, Natalie Sarah

Resigned
LondonE18 2JL
Born September 1971
Director
Appointed 01 Dec 2016
Resigned 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Court Order
9 December 2016
OCOC
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
287Change of Registered Office
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
20 October 1998
244244
Legacy
2 October 1998
287Change of Registered Office
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
17 December 1992
363b363b
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
12 March 1991
363363
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
363363
Restoration Order Of Court
18 August 1989
AC92AC92
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
18 August 1989
363363
Dissolved Company
22 December 1988
AC09AC09
Legacy
22 July 1988
AC05AC05
Legacy
18 May 1988
287Change of Registered Office
Legacy
3 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 November 1985
NEWINCIncorporation
Memorandum Articles
24 September 1985
MEM/ARTSMEM/ARTS