Background WavePink WaveYellow Wave

FOCAL INTERNATIONAL LTD. (02063605)

FOCAL INTERNATIONAL LTD. (02063605) is an active UK company. incorporated on 10 October 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 3 other business activities. FOCAL INTERNATIONAL LTD. has been registered for 39 years. Current directors include ADUMEKWE, Obidike Emmanuel, CARLIER, Camille, DICKS, Bobby and 10 others.

Company Number
02063605
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1986
Age
39 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
ADUMEKWE, Obidike Emmanuel, CARLIER, Camille, DICKS, Bobby, DOOLEY, Bríd Attracta, GOLDTHORPE, Richard John, GRIFFIN, Joanne, GRIFFITHS, Kathryn Celia Beatrice, HUNTLEY, Amanda, JONES, Ben, LISIUS, Martin, MANNERS, Katharine Louise, REMSBERG, Richard, WALKER, Helen Alexandra Rose
SIC Codes
59120, 73120, 91012, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCAL INTERNATIONAL LTD.

FOCAL INTERNATIONAL LTD. is an active company incorporated on 10 October 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 3 other business activities. FOCAL INTERNATIONAL LTD. was registered 39 years ago.(SIC: 59120, 73120, 91012, 94120)

Status

active

Active since 39 years ago

Company No

02063605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 10 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

FEDERATION OF COMMERCIAL AUDIOVISUAL LIBRARIES LIMITED
From: 29 January 1987To: 18 December 1998
FEDERATION OF COMMERCIAL AUDIO VISUAL AND VIDEO LIBRARIES LIMITED
From: 10 October 1986To: 29 January 1987
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

79 College Road Harrow HA1 1BD England
From: 16 May 2016To: 20 August 2018
1 Olympic Way Wembley Middlesex HA9 0NP
From: 22 April 2015To: 16 May 2016
, 79 College Road, Harrow, Middlesex, HA1 1BD
From: 8 February 2010To: 22 April 2015
, Pentax House, South Hill Avenue, Northolt Road South Harrow, Middlesex, HA2 0DU
From: 10 October 1986To: 8 February 2010
Timeline

76 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ADUMEKWE, Obidike Emmanuel

Active
Mortimer Street, LondonW1T 3BL
Born October 1981
Director
Appointed 01 Sept 2024

CARLIER, Camille

Active
Mortimer Street, LondonW1T 3BL
Born October 1991
Director
Appointed 16 Sept 2025

DICKS, Bobby

Active
Mortimer Street, LondonW1T 3BL
Born September 1975
Director
Appointed 01 Oct 2022

DOOLEY, Bríd Attracta

Active
Mortimer Street, LondonW1T 3BL
Born October 1962
Director
Appointed 01 Sept 2024

GOLDTHORPE, Richard John

Active
Mortimer Street, LondonW1T 3BL
Born June 1981
Director
Appointed 30 Oct 2024

GRIFFIN, Joanne

Active
Mortimer Street, LondonW1T 3BL
Born October 1980
Director
Appointed 19 May 2015

GRIFFITHS, Kathryn Celia Beatrice

Active
Mortimer Street, LondonW1T 3BL
Born April 1966
Director
Appointed 25 Jun 2021

HUNTLEY, Amanda

Active
Wern Ddu, Ewyas HaroldHR2 0HB
Born August 1961
Director
Appointed 15 Apr 2008

JONES, Ben

Active
Mortimer Street, LondonW1T 3BL
Born July 1976
Director
Appointed 19 May 2015

LISIUS, Martin

Active
Mortimer Street, LondonW1T 3BL
Born February 1960
Director
Appointed 01 Sept 2024

MANNERS, Katharine Louise

Active
Mortimer Street, LondonW1T 3BL
Born September 1963
Director
Appointed 12 Sept 2023

REMSBERG, Richard

Active
Mortimer Street, LondonW1T 3BL
Born March 1965
Director
Appointed 01 Nov 2024

WALKER, Helen Alexandra Rose

Active
Mortimer Street, LondonW1T 3BL
Born February 1993
Director
Appointed 16 Sept 2025

BEST, Hubert Campbell Arthur Clinton

Resigned
WembleyHA9 0NP
Secretary
Appointed 14 May 2012
Resigned 19 May 2015

BRAY, Margaret

Resigned
18 Woodland Drive, NorwichNR13 5BH
Secretary
Appointed 09 Jun 1995
Resigned 27 May 1999

HUNTLEY, Amanda

Resigned
78 Mildmay Park, LondonN1 4PR
Secretary
Appointed 07 Oct 1999
Resigned 08 May 2000

JOHNSON, Anne Patricia

Resigned
HarrowHA1 1BD
Secretary
Appointed 09 Nov 2015
Resigned 31 May 2017

KIRBY, Christine Mary

Resigned
57 Cromwell Road, LondonSW19 8LF
Secretary
Appointed 07 May 1993
Resigned 18 May 1995

SARGENT, Paul Frederick

Resigned
3 Tudor Avenue, St Leonards On SeaTN38 0NS
Secretary
Appointed 08 May 2000
Resigned 14 May 2012

ANDREW, Janet Ruth

Resigned
28 Western Gardens, EalingW5 3RU
Born March 1938
Director
Appointed N/A
Resigned 16 May 1995

ATKINSON, David Trevor

Resigned
Darosa 40 Warren Road, DartfordDA1 1PL
Born January 1945
Director
Appointed 16 May 1995
Resigned 13 May 2010

AUSTIN, Claire

Resigned
50 Baker Street, RochesterME1 3DW
Born May 1966
Director
Appointed 08 May 2000
Resigned 17 May 2001

BANAIGS, Nathalie

Resigned
111c West Street, FavershamME13 7JB
Born January 1968
Director
Appointed 05 May 2004
Resigned 28 Sept 2005

BERGSON, Stephen Anthony

Resigned
15 Marden Road, TonbridgeTN12 0NF
Born September 1954
Director
Appointed 20 May 1998
Resigned 17 May 2001

BEST, Hubert Campbell Arthur Clinton

Resigned
11 Andrewes House, LondonEC2Y 8AX
Born March 1952
Director
Appointed 12 May 2005
Resigned 19 May 2015

BRADSHAW, Alan Mark

Resigned
Mortimer Street, LondonW1T 3BL
Born July 1973
Director
Appointed 19 May 2015
Resigned 10 Aug 2020

BRAY, Margaret

Resigned
18 Woodland Drive, NorwichNR13 5BH
Born November 1953
Director
Appointed N/A
Resigned 27 May 1999

BRIFFA, Margaret

Resigned
Mortimer Street, LondonW1T 3BL
Born September 1961
Director
Appointed 31 May 2017
Resigned 14 Aug 2019

CLARK, Simon

Resigned
Mortimer Street, LondonW1T 3BL
Born July 1968
Director
Appointed 01 Feb 2022
Resigned 22 May 2023

COELHO, Sandra Lourdes Antonieta

Resigned
Mortimer Street, LondonW1T 3BL
Born December 1974
Director
Appointed 31 May 2017
Resigned 30 Sept 2023

COSTANTINOU, Rita

Resigned
21 Chaseville Park Road, Wincmore HillN21 1PH
Born June 1955
Director
Appointed 18 May 2002
Resigned 01 Jun 2011

COSTANTINOU, Rita

Resigned
21 Chaseville Park Road, Wincmore HillN21 1PH
Born June 1955
Director
Appointed 27 May 1999
Resigned 17 May 2001

CRAIG, Gordon

Resigned
Cheapside, WokingGU21 4JG
Born April 1969
Director
Appointed 14 Apr 2009
Resigned 10 Jun 2024

DARE, Timothy James

Resigned
80 Broad Street, GuildfordGU3 3BE
Born April 1967
Director
Appointed N/A
Resigned 07 May 1993

DAVIS, Martin Colin

Resigned
85 Meadway, LondonNW11 6QH
Born October 1940
Director
Appointed N/A
Resigned 15 May 2002
Fundings
Financials
Latest Activities

Filing History

278

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
15 July 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Director Company With Name
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
15 March 1999
287Change of Registered Office
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 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
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
12 June 1990
GEN117GEN117
Legacy
23 May 1990
363363
Legacy
28 March 1990
287Change of Registered Office
Legacy
24 May 1989
363363
Legacy
24 May 1989
225(1)225(1)
Legacy
5 January 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
26 September 1988
287Change of Registered Office
Legacy
21 February 1987
287Change of Registered Office
Legacy
21 February 1987
288288
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Certificate Incorporation
10 October 1986
CERTINCCertificate of Incorporation