Background WavePink WaveYellow Wave

RCN PUBLISHING COMPANY LIMITED (02119155)

RCN PUBLISHING COMPANY LIMITED (02119155) is an active UK company. incorporated on 2 April 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. RCN PUBLISHING COMPANY LIMITED has been registered for 39 years. Current directors include ARMITAGE, Rachel Jane, BELL, Joseph Gary, LACEY, Mark Andrew.

Company Number
02119155
Status
active
Type
ltd
Incorporated
2 April 1987
Age
39 years
Address
London, W1G 0RN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ARMITAGE, Rachel Jane, BELL, Joseph Gary, LACEY, Mark Andrew
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCN PUBLISHING COMPANY LIMITED

RCN PUBLISHING COMPANY LIMITED is an active company incorporated on 2 April 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. RCN PUBLISHING COMPANY LIMITED was registered 39 years ago.(SIC: 58142)

Status

active

Active since 39 years ago

Company No

02119155

LTD Company

Age

39 Years

Incorporated 2 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SCUTARI PROJECTS LIMITED
From: 23 July 1987To: 4 August 1995
CHARCO ONE HUNDRED AND NINETEEN LIMITED
From: 2 April 1987To: 23 July 1987
Contact
Address

20 Cavendish Square London, W1G 0RN,

Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARMITAGE, Rachel Jane

Active
20 Cavendish Square, LondonW1G 0RN
Born March 1970
Director
Appointed 07 Sept 2015

BELL, Joseph Gary

Active
20 Cavendish Square, LondonW1G 0RN
Born January 1964
Director
Appointed 01 Sept 2019

LACEY, Mark Andrew

Active
20 Cavendish Square, LondonW1G 0RN
Born March 1974
Director
Appointed 04 Nov 2024

BERNHARD, Richard Charles

Resigned
61 Burbage Road, LondonSE24 9HB
Secretary
Appointed 10 Dec 1999
Resigned 30 Jun 2008

CHAMBERLAIN-WEBBER, William James Elwyn

Resigned
32 Manor Grove, RichmondTW9 4QF
Secretary
Appointed N/A
Resigned 17 Nov 1995

GREGORY, Jason

Resigned
20 Cavendish Square, LondonW1G 0RN
Secretary
Appointed 01 Feb 2021
Resigned 25 Apr 2022

KOTECHA, Mukund

Resigned
- 65, HarrowHA1 3AW
Secretary
Appointed 01 Jul 2008
Resigned 09 Dec 2016

SHORE, Frank

Resigned
Old Manor, RedhillRH1 3BB
Secretary
Appointed 02 Jan 1996
Resigned 15 Sept 1999

BAKER, Andy

Resigned
20 Cavendish Square, LondonW1G 0RN
Born August 1965
Director
Appointed 02 Sept 2024
Resigned 31 Dec 2025

BASSETT, Lesley Anne Barclay

Resigned
Kirkstalls Hillhead, Much HadhamSG10 6DU
Born December 1944
Director
Appointed N/A
Resigned 11 Jul 1995

BROOKS, Timothy Stephen

Resigned
20 Cavendish Square, LondonW1G 0RN
Born September 1957
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2023

CARTER, Peter John, Dr

Resigned
Lowlands Road, HarrowHA1 3AW
Born August 1949
Director
Appointed 15 Jan 2007
Resigned 11 Nov 2013

CASEY, Norah Collete

Resigned
7 Harmsworth Mews, LondonSE11 4SQ
Born August 1960
Director
Appointed N/A
Resigned 29 May 1998

CHAMBERLAIN, Michael Albert John, Dr

Resigned
59-65 Lowlands Road, HarrowHA1 3AW
Born May 1948
Director
Appointed 01 Sept 2013
Resigned 31 Jan 2018

CHAMBERLAIN-WEBBER, William James Elwyn

Resigned
32 Manor Grove, RichmondTW9 4QF
Born December 1957
Director
Appointed N/A
Resigned 11 Jul 1995

COHEN, Ian David

Resigned
20 Cavendish Square, LondonW1G 0RN
Born May 1960
Director
Appointed 02 Sept 2024
Resigned 31 Dec 2025

COOPER, David

Resigned
Lowlands Road, HarrowHA1 3AW
Born October 1964
Director
Appointed 15 Dec 2014
Resigned 31 Jul 2015

COOPER, David

Resigned
Lowlands Road, HarrowHA1 3AW
Born October 1964
Director
Appointed 23 Jun 2008
Resigned 11 Nov 2013

COWHIG, Jeremy Robert

Resigned
Lowlands Road, HarrowHA1 3AW
Born October 1945
Director
Appointed 11 Nov 2013
Resigned 10 Sept 2014

D'INVERNO, Paul Anthony

Resigned
Lowlands Road, HarrowHA1 3AW
Born December 1954
Director
Appointed 31 Jan 2006
Resigned 04 Apr 2011

DAGGETT, Louise

Resigned
Lowlands Road, HarrowHA1 3AW
Born July 1962
Director
Appointed 16 Mar 2005
Resigned 11 Jul 2011

DAVIES, Andrea Clare

Resigned
20 Cavendish Square, LondonW1G 0RN
Born June 1973
Director
Appointed 01 Jan 2020
Resigned 01 Aug 2024

DEAN, Derek

Resigned
162 Banbury Road, OxfordOX2 7BT
Born February 1938
Director
Appointed 18 Feb 1994
Resigned 11 Jul 1995

DENYER, Richard Graham

Resigned
Lowlands Road, HarrowHA1 3AW
Born March 1943
Director
Appointed 31 Jan 2006
Resigned 31 Aug 2013

DUNN, Alison Margaret

Resigned
18 Crediton Road, LondonNW10 3DU
Born November 1949
Director
Appointed N/A
Resigned 31 May 1995

EDWARDS, Megan

Resigned
Callencroft Court, SwanseaSA31 4TG
Born April 1939
Director
Appointed N/A
Resigned 11 Jul 1995

FAWCETT, Kay

Resigned
Lowlands Road, HarrowHA1 3AW
Born November 1958
Director
Appointed 11 Nov 2013
Resigned 12 Nov 2019

GOLBOURN, Timothy Eric

Resigned
Lowlands Road, HarrowHA1 3AW
Born June 1963
Director
Appointed 12 Mar 2008
Resigned 11 Nov 2013

GRANT, Roy

Resigned
20 Cavendish Square, LondonW1G 0RN
Born February 1956
Director
Appointed 11 Nov 2013
Resigned 12 Nov 2022

GRAY, Jean Dora

Resigned
Lowlands Road, HarrowHA1 3AW
Born May 1952
Director
Appointed 04 Nov 2003
Resigned 04 Jul 2014

HANCOCK, Christine

Resigned
44 Inverness Street, LondonNW1 7HB
Born February 1943
Director
Appointed N/A
Resigned 06 Dec 2001

HAQUE, Mohammed Naved

Resigned
20 Cavendish Square, LondonW1G 0RN
Born March 1977
Director
Appointed 27 Jun 2017
Resigned 20 Nov 2018

HARDY, Mary Munro

Resigned
2 Heathwood Close, Leighton BuzzardLU7 8AU
Born August 1954
Director
Appointed 16 Sept 1994
Resigned 11 Jul 1995

HOLLOWAY, Aisha, Professor

Resigned
Lowlands Road, HarrowHA1 3AW
Born June 1970
Director
Appointed 25 Mar 2014
Resigned 30 Mar 2020

HUGHES, Patricia

Resigned
7 Russett Close, AylesfordME20 7PL
Born February 1953
Director
Appointed 03 Nov 1992
Resigned 23 Oct 1997
Fundings
Financials
Latest Activities

Filing History

260

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Second Filing Of Director Appointment With Name
25 January 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Miscellaneous
4 July 2014
MISCMISC
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Auditors Resignation Company
8 March 2006
AUDAUD
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 December 2003
AAMDAAMD
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Certificate Change Of Name Company
3 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
21 June 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
13 July 1993
288288
Legacy
10 March 1993
288288
Legacy
18 December 1992
363b363b
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
18 October 1992
288288
Legacy
17 September 1992
288288
Legacy
9 January 1992
288288
Legacy
5 January 1992
288288
Accounts With Accounts Type Full Group
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
1 May 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
23 July 1990
288288
Legacy
27 February 1990
288288
Legacy
24 January 1990
288288
Legacy
9 January 1990
363363
Legacy
3 January 1990
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
22 June 1989
288288
Legacy
11 May 1989
288288
Legacy
24 April 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
363363
Legacy
27 July 1988
288288
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
28 January 1988
287Change of Registered Office
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
16 December 1987
PUC 2PUC 2
Legacy
16 December 1987
123Notice of Increase in Nominal Capital
Legacy
26 November 1987
353353
Legacy
5 October 1987
288288
Resolution
17 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 June 1987
MEM/ARTSMEM/ARTS
Certificate Incorporation
2 April 1987
CERTINCCertificate of Incorporation