Background WavePink WaveYellow Wave

PSONA LIMITED (02036968)

PSONA LIMITED (02036968) is an active UK company. incorporated on 15 July 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PSONA LIMITED has been registered for 39 years. Current directors include EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles.

Company Number
02036968
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSONA LIMITED

PSONA LIMITED is an active company incorporated on 15 July 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PSONA LIMITED was registered 39 years ago.(SIC: 73110)

Status

active

Active since 39 years ago

Company No

02036968

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

COMMUNICATIONS AGENCY LIMITED(THE)
From: 29 September 1986To: 3 July 2014
LONGSTOCK LIMITED
From: 15 July 1986To: 29 September 1986
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds LS15 8AH
From: 15 August 2014To: 29 December 2023
Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU
From: 24 June 2014To: 15 August 2014
Monarch House Wakefield Road Leeds LS10 1DU England
From: 24 June 2014To: 24 June 2014
76 New Cavendish Street London W1G 9TB
From: 6 December 2012To: 24 June 2014
5Th Floor 89 New Bond Street London W1S 1DA England
From: 7 April 2011To: 6 December 2012
89 New Bond Street London W1S 1DA United Kingdom
From: 1 June 2010To: 7 April 2011
1 Conduit Street London W1S 2XA
From: 15 July 1986To: 1 June 2010
Timeline

39 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Oct 13
Loan Cleared
Apr 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Owner Exit
Feb 24
Loan Cleared
May 24
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 01 Jul 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 28 Dec 2023

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 28 Dec 2023

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CADDY, Sarah Louise

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 09 Jun 2014
Resigned 28 Feb 2019

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 15 Nov 2022
Resigned 28 Dec 2023

PREVEZER, Sara

Resigned
8 Thornton Way, Hampstead Garden SuburbNW11 6RY
Secretary
Appointed N/A
Resigned 09 Jun 2014

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 28 Feb 2019
Resigned 20 Nov 2020

ALEXANDER, Roger Michael

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1942
Director
Appointed 01 Aug 2010
Resigned 30 Sept 2013

BLUNDELL, Andrew Martin

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1960
Director
Appointed 09 Jun 2014
Resigned 20 Nov 2020

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Born October 1979
Director
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CRADDOCK, Alexander Nigel Steven

Resigned
163 Stephendale Road, LondonSW6 2PR
Born April 1968
Director
Appointed 09 Nov 2000
Resigned 03 Jan 2002

GARRAD, Mark

Resigned
28 Ferndale Close, High WycombeHP14 3NT
Born September 1960
Director
Appointed N/A
Resigned 05 Mar 1993

GELLETT, John Arthur James

Resigned
18 Church Lane, LondonSW19 3PD
Born September 1960
Director
Appointed 02 Jan 2003
Resigned 12 Jan 2004

HEADLAM, Elizabeth Jane

Resigned
16a Maclise Road, LondonW14 0PR
Born May 1963
Director
Appointed 16 Jun 1998
Resigned 29 Aug 2001

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1978
Director
Appointed 20 Nov 2020
Resigned 28 Dec 2023

HOWARD, Melanie Ann

Resigned
Highbury Terrace Mews, LondonN5 1UT
Born April 1956
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2012

HOWES, Nigel Guy

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1951
Director
Appointed 09 Jun 2014
Resigned 31 Jan 2016

LEIGH, Adam

Resigned
36 Allandale Avenue, LondonN3 3PJ
Born July 1965
Director
Appointed 19 Jan 2006
Resigned 09 Jun 2014

LLOYD, Stephen Gregory

Resigned
Flat 15, LondonSE1 2PW
Born August 1961
Director
Appointed 01 Jan 1996
Resigned 01 Oct 1996

LORD, Elizabeth Anne

Resigned
27 Courthope Villas, LondonSW19 4EH
Born December 1960
Director
Appointed 07 Dec 1998
Resigned 16 Nov 1999

MAIB, Keith

Resigned
Manston Lane, LeedsLS15 8AH
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

MALCOLM, Frances Martha

Resigned
Flat 4, LondonW11 4RF
Born October 1958
Director
Appointed N/A
Resigned 15 Jun 1992

PALMER, Catherine Sarah Elizabeth

Resigned
Top Flat 85 Woodside, LondonSW19 7BA
Born April 1965
Director
Appointed 01 Jul 1997
Resigned 17 May 1998

PREVEZER, Mark Stephen

Resigned
66 Southway, LondonNW11 6RS
Born May 1955
Director
Appointed 01 Oct 1996
Resigned 26 May 2003

PREVEZER, Robert Simon

Resigned
8 Thornton Way, Hampstead Garden SuburbNW11 6RY
Born March 1958
Director
Appointed N/A
Resigned 09 Jun 2014

PREVEZER, Sara

Resigned
8 Thornton Way, Hampstead Garden SuburbNW11 6RY
Born January 1963
Director
Appointed 02 Apr 1993
Resigned 09 Jun 2014

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Born September 1962
Director
Appointed 04 Dec 2017
Resigned 20 Nov 2020

RUSHTON, David

Resigned
Manston Lane, LeedsLS15 8AH
Born March 1961
Director
Appointed 09 Jun 2014
Resigned 31 Jan 2016

STONER, Mark Anthony

Resigned
Manston Lane, LeedsLS15 8AH
Born June 1969
Director
Appointed 04 Sept 2014
Resigned 04 Dec 2017

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 15 Nov 2022
Resigned 15 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023
Ceased 28 Dec 2023
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Communisis Data Intelligence Limited

Ceased
Manston Lane, LeedsLS15 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

226

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Memorandum Articles
11 December 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Resolution
27 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
24 June 2014
CC04CC04
Resolution
24 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Auditors Resignation Company
31 December 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Statement Of Companys Objects
15 February 2012
CC04CC04
Resolution
15 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
11 February 2004
288bResignation of Director or Secretary
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363aAnnual Return
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288cChange of Particulars
Legacy
5 November 2002
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
353353
Legacy
29 April 2002
363aAnnual Return
Legacy
29 April 2002
288cChange of Particulars
Legacy
29 April 2002
288cChange of Particulars
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
1 November 2001
AUDAUD
Legacy
23 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
24 March 1999
288cChange of Particulars
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
190190
Legacy
15 January 1998
353353
Legacy
15 January 1998
325325
Legacy
14 January 1998
287Change of Registered Office
Auditors Resignation Company
17 December 1997
AUDAUD
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
363aAnnual Return
Legacy
13 May 1997
363(353)363(353)
Legacy
13 May 1997
363(190)363(190)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
21 January 1997
287Change of Registered Office
Legacy
24 December 1996
287Change of Registered Office
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
2 November 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
287Change of Registered Office
Legacy
11 July 1991
288288
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363x363x
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
29 November 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
22 February 1990
403aParticulars of Charge Subject to s859A
Resolution
22 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
10 March 1989
287Change of Registered Office
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Resolution
9 February 1988
RESOLUTIONSResolutions
Legacy
15 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
14 October 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 September 1986
MEM/ARTSMEM/ARTS
Legacy
18 September 1986
288288
Legacy
18 September 1986
288288
Legacy
18 September 1986
GAZ(U)GAZ(U)
Legacy
27 August 1986
288288
Legacy
27 August 1986
287Change of Registered Office
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation