Background WavePink WaveYellow Wave

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) (01973092)

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) (01973092) is an active UK company. incorporated on 19 December 1985. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) has been registered for 40 years. Current directors include ELLIOTT, Mary Elizabeth, TYLOR, Anna Margaret, WALKER, Elizabeth Ann.

Company Number
01973092
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1985
Age
40 years
Address
154a 154a Pentonville Road, London, N1 9JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
ELLIOTT, Mary Elizabeth, TYLOR, Anna Margaret, WALKER, Elizabeth Ann
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE)

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) is an active company incorporated on 19 December 1985 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) was registered 40 years ago.(SIC: 18201)

Status

active

Active since 40 years ago

Company No

01973092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 19 December 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

154a 154a Pentonville Road London, N1 9JE,

Previous Addresses

Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE England
From: 16 February 2016To: 4 January 2023
10 Brownings Road Station Road Industrial Estate Heathfield East Sussex TN21 8DB
From: 19 December 1985To: 16 February 2016
Timeline

43 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 16
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Loan Cleared
Dec 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Nov 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLIFIELD, Jessica

Active
154a Pentonville Road, LondonN1 9JE
Secretary
Appointed 04 Dec 2020

ELLIOTT, Mary Elizabeth

Active
154a Pentonville Road, LondonN1 9JE
Born July 1983
Director
Appointed 31 Jul 2025

TYLOR, Anna Margaret

Active
154a Pentonville Road, LondonN1 9JE
Born October 1962
Director
Appointed 04 Dec 2020

WALKER, Elizabeth Ann

Active
154a Pentonville Road, LondonN1 9JE
Born June 1962
Director
Appointed 16 Oct 2020

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 21 Jun 1993
Resigned 28 Jul 1993

FRAMPTON, Jayne

Resigned
101-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 31 May 2018
Resigned 02 Aug 2018

GELSTHORPE-HILL, Amy

Resigned
101-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 11 Apr 2017
Resigned 31 May 2018

HOLDEN, Michael

Resigned
The Dell, HorshamRH13 6LH
Secretary
Appointed 05 Nov 1991
Resigned 05 Nov 1991

JOHN, Kathrin Louise

Resigned
Judd Street, LondonWC1H 9NE
Secretary
Appointed 24 Jan 2014
Resigned 09 Dec 2014

KHANDPUR, Simmi

Resigned
Judd Street, LondonWC1H 9NE
Secretary
Appointed 25 Feb 2015
Resigned 04 Jan 2017

LAWRENCE, Victor Charles

Resigned
372 London Road, St AlbansAL1 1EA
Secretary
Appointed 05 Nov 1991
Resigned 21 Jun 1993

LEDWARD, Andrew

Resigned
Roman Way, UckfieldTN22 1UY
Secretary
Appointed 30 Apr 1997
Resigned 01 Jul 2013

MACDONALD, Patrick Dermot

Resigned
10 Brownings Road, HeathfieldTN21 8DB
Secretary
Appointed 01 Jul 2013
Resigned 21 Nov 2013

PLANT, Sarah Mary

Resigned
101-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 29 Nov 2018
Resigned 30 Jun 2019

SHERAR, Andrew John

Resigned
33 Garden House Lane, East GrinsteadRH19 4JT
Secretary
Appointed 02 Oct 1993
Resigned 30 Apr 1997

ALEXANDER, Lesley-Anne

Resigned
101-121 Judd Street, LondonWC1H 9NE
Born September 1959
Director
Appointed 08 Jul 2014
Resigned 26 Sept 2016

ALEXANDER, Lesley-Anne

Resigned
Grimsdyke Road, PinnerHA5 4PH
Born September 1959
Director
Appointed 01 Feb 2010
Resigned 01 Jul 2013

ANDERSON, Annette

Resigned
26 Grampian Road, StirlingFK7 9JP
Born March 1949
Director
Appointed 19 Jul 1997
Resigned 13 Sept 2003

BARLOW, Peter Hugh

Resigned
17 Hungerford Road, StourbridgeDY8 3AB
Born July 1932
Director
Appointed 14 Sept 2002
Resigned 31 Mar 2005

BEGG, Martin John

Resigned
5 Pavey Close, BlackpoolFY4 4XS
Born April 1958
Director
Appointed N/A
Resigned 30 Sept 1991

BENNETT, Margaret Joan

Resigned
101-121 Judd Street, LondonWC1H 9NE
Born December 1960
Director
Appointed 01 Mar 2018
Resigned 10 Oct 2018

BIRD, Eric

Resigned
21 Oak Hill, Woodford GreenIG8 9NS
Born December 1930
Director
Appointed 02 Oct 1993
Resigned 25 Jun 1994

BLACK, Philip Jonathan

Resigned
17 Denbigh Terrace, LondonW11 2QJ
Born December 1950
Director
Appointed 16 Sept 2000
Resigned 31 Mar 2005

BOASE, Lesley Hamilton

Resigned
Stone Quarry Road, Haywards HeathRH17 7LP
Born January 1941
Director
Appointed 18 Feb 2010
Resigned 01 Jul 2013

BOUETTE, Mary Joy

Resigned
12 Amble Dale, SouthamptonSO31 7BR
Born January 1929
Director
Appointed N/A
Resigned 05 Jul 1996

BUCKLEY, David Selwood

Resigned
15 Althorpe Road, HarrowHA1 4RA
Born March 1942
Director
Appointed N/A
Resigned 30 May 1998

CAMERON, Winifred Monica

Resigned
40 Elvin Crescent, BrightonBN2 7FF
Born April 1930
Director
Appointed 15 Apr 2005
Resigned 18 Jun 2009

CAREY, Kevin

Resigned
101-121 Judd Street, LondonWC1H 9NE
Born November 1951
Director
Appointed 01 Jul 2013
Resigned 09 Nov 2017

CARRIE, Nicholas John

Resigned
Southside, EtchinghamTN19 7ES
Born December 1936
Director
Appointed 16 Oct 1999
Resigned 16 Sept 2000

CHARLES, Juliet Susanna

Resigned
32 Saint Annes Road, Lower WillingdonBN20 9NL
Born July 1938
Director
Appointed 20 Jan 2001
Resigned 21 Oct 2002

CHILD, Derek Anthony

Resigned
101-121 Judd Street, LondonWC1H 9NE
Born February 1948
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2019

CLEARY, Barbara, Witney T N Secretary

Resigned
Clearyways, WitneyOX8 6DB
Born November 1934
Director
Appointed 29 Jan 1994
Resigned 30 Mar 1996

CLINTON, Patrick

Resigned
15 Malling Down, LewesBN7 2BN
Born January 1949
Director
Appointed 18 Jan 2007
Resigned 12 Mar 2009

COOPER, Kathleen Marjorie

Resigned
Old Hall Cottage, UckfieldTN22 4AD
Born November 1939
Director
Appointed 30 Mar 1996
Resigned 30 May 1998

COPEMAN, Christopher John

Resigned
10 Anglesey Road, LlandudnoLL30 2QB
Born April 1951
Director
Appointed 14 Sept 2002
Resigned 31 Mar 2005

Persons with significant control

1

0 Active
1 Ceased
Judd Street, LondonWC1H 9NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

280

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Move Registers To Sail Company With New Address
2 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Auditors Resignation Company
1 July 2014
AUDAUD
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Resolution
17 February 2010
RESOLUTIONSResolutions
Legacy
3 February 2010
MG02MG02
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2006
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Memorandum Articles
6 October 2004
MEM/ARTSMEM/ARTS
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288cChange of Particulars
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288cChange of Particulars
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
22 August 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
17 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
8 January 1994
288288
Legacy
20 December 1993
288288
Legacy
1 December 1993
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Resolution
21 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
30 April 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
6 August 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
287Change of Registered Office
Legacy
5 August 1988
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
395Particulars of Mortgage or Charge
Incorporation Company
19 December 1985
NEWINCIncorporation