Background WavePink WaveYellow Wave

SWITCHBOARD LGBT + (02098685)

SWITCHBOARD LGBT + (02098685) is an active UK company. incorporated on 10 February 1987. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SWITCHBOARD LGBT + has been registered for 39 years. Current directors include COLLINS, John, GERMANOS, Lucas, GILLOTT, Charles Adrian and 6 others.

Company Number
02098685
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 1987
Age
39 years
Address
Woodlands Grange Woodlands Lane, Bristol, BS32 4JY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COLLINS, John, GERMANOS, Lucas, GILLOTT, Charles Adrian, HOUGHTON, Andrew, MILLER, Joe, PEDISICH, Alexandra, SALTON, Wesley, SHAW, Mark, STINSON, Will
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHBOARD LGBT +

SWITCHBOARD LGBT + is an active company incorporated on 10 February 1987 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SWITCHBOARD LGBT + was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02098685

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 10 February 1987

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

LONDON LESBIAN AND GAY SWITCHBOARD
From: 10 February 1987To: 11 January 2018
Contact
Address

Woodlands Grange Woodlands Lane Bradley Stoke Bristol, BS32 4JY,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 7 February 2011To: 10 July 2024
C/O Buzzacott 12 New Fetter Lane London EC4A 1AG
From: 10 February 1987To: 7 February 2011
Timeline

89 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COLLINS, John

Active
Woodlands Lane, BristolBS32 4JY
Born May 1990
Director
Appointed 28 Jan 2025

GERMANOS, Lucas

Active
Woodlands Lane, BristolBS32 4JY
Born August 1983
Director
Appointed 25 Oct 2025

GILLOTT, Charles Adrian

Active
Woodlands Lane, BristolBS32 4JY
Born October 1979
Director
Appointed 28 Jan 2025

HOUGHTON, Andrew

Active
Woodlands Lane, BristolBS32 4JY
Born April 1997
Director
Appointed 13 Apr 2024

MILLER, Joe

Active
Woodlands Lane, BristolBS32 4JY
Born January 1994
Director
Appointed 13 Apr 2024

PEDISICH, Alexandra

Active
Woodlands Lane, BristolBS32 4JY
Born January 1982
Director
Appointed 30 Apr 2022

SALTON, Wesley

Active
Woodlands Lane, BristolBS32 4JY
Born April 1978
Director
Appointed 28 Jan 2025

SHAW, Mark

Active
Woodlands Lane, BristolBS32 4JY
Born March 1990
Director
Appointed 28 Jan 2025

STINSON, Will

Active
Woodlands Lane, BristolBS32 4JY
Born August 1992
Director
Appointed 25 Oct 2025

ADAMS, Jeremy Adrian Hamilton

Resigned
Flat 2, LondonSW9 6AP
Secretary
Appointed 12 Oct 2003
Resigned 12 Oct 2003

ARMSTRONG, Rachel Helen

Resigned
Hedgerley Wood Red Lane, ChinnorOX9 4BW
Secretary
Appointed 24 Sept 1995
Resigned 14 Sept 1997

BERAL, Adam Louis

Resigned
London, LondonN1 9QS
Secretary
Appointed 18 Oct 2014
Resigned 02 Nov 2021

CAMPBELL, Alexander James

Resigned
Wood Street, LondonEC2V 6DL
Secretary
Appointed 23 Oct 2010
Resigned 19 Oct 2013

COLLINS, Philip John

Resigned
49 Elliotts Row, LondonSE11 4SZ
Secretary
Appointed 18 Sept 1994
Resigned 24 Sept 1995

DAVIS, Andrew

Resigned
Wood Street, LondonEC2V 6DL
Secretary
Appointed 19 Oct 2013
Resigned 18 Oct 2014

DESMOND, Richard Joseph

Resigned
11 Lake View, LondonE3 5TB
Secretary
Appointed 12 Oct 2003
Resigned 20 Oct 2007

HANNAM, Peter

Resigned
Woodlands Lane, BristolBS32 4JY
Secretary
Appointed 03 May 2022
Resigned 06 Feb 2026

HICKSON, Craig

Resigned
222d Evering Road, LondonE5 8AJ
Secretary
Appointed N/A
Resigned 18 Sept 1994

HOPE, Vivian David, Dr

Resigned
23 Redwood Court, LondonNW6 7BH
Secretary
Appointed 13 Jan 2002
Resigned 12 Oct 2003

LEE, Joseph Patrick, Rev

Resigned
C/O Buzzacott, LondonEC4A 1AG
Secretary
Appointed 28 Jul 2009
Resigned 23 Oct 2010

LEE, Joseph Patrick

Resigned
45 Chestnut Rise, LondonSE18 1RJ
Secretary
Appointed 13 Dec 1998
Resigned 13 Jan 2002

MORAN, Ed

Resigned
137 Tilson House, LondonSW2 4NA
Secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

NICOL, Philip James

Resigned
Flat 6 104 Choumert Road, LondonSE15 4AA
Secretary
Appointed 20 Oct 2007
Resigned 28 Jul 2009

SONES, Robin Mitchell

Resigned
2 Fawnbrake Avenue, LondonSE24 0DA
Secretary
Appointed 14 Sept 1997
Resigned 19 Jan 1999

TYSON-GREEN, Amy Hannah

Resigned
Wood Street, LondonEC2V 6DL
Secretary
Appointed 02 Nov 2021
Resigned 03 May 2022

ADAMS, Jeremy Adrian Hamilton

Resigned
Wood Street, LondonEC2V 6DL
Born February 1959
Director
Appointed 25 Oct 2009
Resigned 16 Apr 2015

ADAMS, Jeremy Adrian Hamilton

Resigned
Flat 2, LondonSW9 6AP
Born February 1959
Director
Appointed 12 Oct 2003
Resigned 23 Oct 2005

ADAMS, Jeremy Adrian Hamilton

Resigned
Top Flat 94 Westbourne Terrace, LondonW2 6QE
Born February 1959
Director
Appointed 22 Jan 1997
Resigned 13 Sept 1999

ADDAMS, Luke

Resigned
221 Wilmot Street, LondonE2 0BY
Born October 1965
Director
Appointed 31 Oct 1999
Resigned 24 Jun 2000

ANDERSON, Mark

Resigned
Wood Street, LondonEC2V 6DL
Born September 1970
Director
Appointed 18 Oct 2008
Resigned 20 Oct 2012

ANDERSON, Phillip

Resigned
24 Copperfield Drive, LondonN15 4UF
Born June 1961
Director
Appointed N/A
Resigned 10 Aug 1993

APPLETON THOMAS, Zoe

Resigned
42 Ferndale Road, LondonN15 6UE
Born May 1975
Director
Appointed 01 Nov 2000
Resigned 12 Oct 2003

ARMSTRONG, Rachel Helen

Resigned
6 Lambert Street, LondonN1 1JE
Born October 1974
Director
Appointed 19 Jan 1999
Resigned 13 Sept 1999

ARMSTRONG, Rachel Helen

Resigned
Hedgerley Wood Red Lane, ChinnorOX9 4BW
Born October 1974
Director
Appointed 24 Aug 1994
Resigned 14 Sept 1997

BATES, Marc Antony

Resigned
C/O Buzzacott, LondonEC4A 1AG
Born August 1967
Director
Appointed 22 Oct 2006
Resigned 17 Feb 2010
Fundings
Financials
Latest Activities

Filing History

446

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Memorandum Articles
13 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2019
CC04CC04
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Miscellaneous
11 April 2017
MISCMISC
Change Of Name Notice
11 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Memorandum Articles
7 November 2008
MEM/ARTSMEM/ARTS
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
8 August 2007
287Change of Registered Office
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288cChange of Particulars
Legacy
10 January 2007
287Change of Registered Office
Legacy
4 January 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288cChange of Particulars
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363b363b
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
25 February 1996
288288
Legacy
9 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Auditors Resignation Company
27 October 1995
AUDAUD
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
7 July 1994
288288
Legacy
29 June 1994
288288
Legacy
5 May 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
363aAnnual Return
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
21 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Legacy
11 December 1992
288288
Legacy
2 November 1992
288288
Legacy
15 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
2 April 1992
288288
Legacy
4 March 1992
288288
Legacy
30 January 1992
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
363b363b
Legacy
2 October 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
26 March 1991
288288
Legacy
15 March 1991
288288
Legacy
8 February 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
363aAnnual Return
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Legacy
17 April 1990
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
18 April 1989
288288
Legacy
3 March 1989
363363
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1987
224224
Legacy
27 April 1987
288288
Legacy
27 April 1987
287Change of Registered Office
Legacy
12 February 1987
REREG(U)REREG(U)
Certificate Incorporation
10 February 1987
CERTINCCertificate of Incorporation