Background WavePink WaveYellow Wave

MUSIC PRESERVED (02129867)

MUSIC PRESERVED (02129867) is an active UK company. incorporated on 8 May 1987. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. MUSIC PRESERVED has been registered for 38 years. Current directors include BAILY, Paul William James, FREUD, Anthony Peter, JARMAN, Richard Neville and 4 others.

Company Number
02129867
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1987
Age
38 years
Address
6 Queen Street, Leeds, LS1 2TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAILY, Paul William James, FREUD, Anthony Peter, JARMAN, Richard Neville, PAYNE, Nicholas, ROSENBLATT OBE, Ian, SHEIL, Áine, WALTER, Andrew Paul
SIC Codes
90030, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC PRESERVED

MUSIC PRESERVED is an active company incorporated on 8 May 1987 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. MUSIC PRESERVED was registered 38 years ago.(SIC: 90030, 91012)

Status

active

Active since 38 years ago

Company No

02129867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 8 May 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

THE MUSIC PERFORMANCE RESEARCH CENTRE
From: 3 December 1993To: 17 December 2001
MUSIC PERFORMANCE RESEARCH CENTRE
From: 30 November 1987To: 3 December 1993
MUSIC PERFORMANCE RESEARCH CENTRE LIMITED
From: 8 May 1987To: 30 November 1987
Contact
Address

6 Queen Street Leeds, LS1 2TW,

Previous Addresses

, C/O Murray Harcourt, Elizabeth House 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW
From: 17 November 2014To: 8 December 2018
, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ
From: 8 May 1987To: 17 November 2014
Timeline

59 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EMERY, Rebecca Elizabeth

Active
Queen Street, LeedsLS1 2TW
Secretary
Appointed 12 Oct 2022

BAILY, Paul William James

Active
Westgate, ThirskYO7 1QS
Born January 1963
Director
Appointed 07 Sept 2021

FREUD, Anthony Peter

Active
13-16 Britton Street, LondonEC1M 5SX
Born October 1957
Director
Appointed 14 Jun 2023

JARMAN, Richard Neville

Active
Queen Street, LeedsLS1 2TW
Born April 1949
Director
Appointed 05 Nov 2014

PAYNE, Nicholas

Active
Cloudesley Square, LondonN1 0HN
Born January 1945
Director
Appointed 24 Jun 2009

ROSENBLATT OBE, Ian

Active
St. Andrew Street, LondonEC4A 3AF
Born November 1959
Director
Appointed 08 Sept 2023

SHEIL, Áine

Active
University Of York, Ron Cooke Hub, YorkYO10 5GE
Born July 1973
Director
Appointed 13 Mar 2025

WALTER, Andrew Paul

Active
Bridge Street, LoddonNR14 6NA
Born November 1969
Director
Appointed 13 Mar 2025

BOND, Kenneth John

Resigned
3 Daphne Court, WembleyHA0 2HZ
Secretary
Appointed 12 Nov 2008
Resigned 27 Dec 2010

BROWN, Stephen Alexander

Resigned
Queen Street, LeedsLS1 2TW
Secretary
Appointed 07 Dec 2021
Resigned 12 Oct 2022

MARSH, James

Resigned
Oakleigh Avenue, WakefieldWF2 9DF
Secretary
Appointed 05 Oct 2011
Resigned 07 Dec 2021

MITCHELL, Robert

Resigned
22 Park Parade, HarrogateHG1 5AG
Secretary
Appointed 27 Sept 2006
Resigned 12 Nov 2008

YOUNG, Malcolm

Resigned
32 Park Road, OxtedRH8 0AW
Secretary
Appointed N/A
Resigned 27 Sept 2006

BARNES, Melvyn Peter Keith

Resigned
7 Netherhall Close, StowmarketIP14 4RP
Born September 1942
Director
Appointed 22 Apr 1994
Resigned 21 Dec 2001

BEARDSLEY, Roger John

Resigned
16 Highfield Road, GrimsbyDN36 5RT
Born February 1948
Director
Appointed 17 Jan 2006
Resigned 05 Oct 2011

BEVERLEY, Michael

Resigned
Black Hill Road, OtleyLS21 1PY
Born June 1947
Director
Appointed 10 Sept 2020
Resigned 13 Mar 2025

BLUNDELL, Lesley

Resigned
7 Church Street, ShillingtonSG5 3LH
Born September 1947
Director
Appointed 21 Dec 2001
Resigned 27 Sept 2006

BOND, Kenneth John

Resigned
3 Daphne Court, WembleyHA0 2HZ
Born August 1933
Director
Appointed 12 Nov 2008
Resigned 27 Dec 2010

BRANNAN, Gary Robert

Resigned
Bellhouse Way, YorkYO24 3LW
Born October 1982
Director
Appointed 13 Mar 2019
Resigned 08 Dec 2025

BROOKS, William F, Dr

Resigned
15 Hall Park, YorkYO10 5DT
Born December 1943
Director
Appointed 17 Jan 2006
Resigned 06 Nov 2013

BROWN, Stephen Alexander

Resigned
North Shore Road, Denville
Born December 1950
Director
Appointed 08 Jun 2017
Resigned 12 Oct 2022

COTTON, Martin

Resigned
27 Somerset Road, LondonW4 5DW
Born February 1952
Director
Appointed N/A
Resigned 17 Nov 1994

DE WIT, Franciscus Johannes Petrus

Resigned
White Haven 6 Ashton Place, MaidenheadSL6 4TA
Born July 1946
Director
Appointed 10 Feb 1992
Resigned 26 Nov 1992

DOCTOR, Jenny, Dr

Resigned
Summerwood, YorkYO42 4RN
Born May 1958
Director
Appointed 03 Dec 2003
Resigned 13 Feb 2009

EVANS, Anne Elizabeth Jane, Dame

Resigned
13-19, Queen Street, LeedsLS1 2TW
Born August 1941
Director
Appointed 05 Oct 2011
Resigned 08 Dec 2015

FIRMAN, Rosemary Jane, Doctor

Resigned
11 Middle Walk, WokingGU21 1XT
Born May 1960
Director
Appointed 05 Dec 2001
Resigned 16 Dec 2004

FOWKE, Philip Francis

Resigned
15a Tredegar Terrace, LondonE3 5AH
Born June 1950
Director
Appointed 03 Dec 2003
Resigned 13 Feb 2009

GROGAN, Christopher, Dr

Resigned
13-19, Queen Street, LeedsLS1 2TW
Born March 1962
Director
Appointed 15 Jul 2016
Resigned 08 Jun 2017

HENDERSON, Gavin Douglas, Professor

Resigned
24 Sale Place, LondonW2 1PU
Born February 1948
Director
Appointed 05 Dec 2001
Resigned 14 Nov 2006

HENNING, Alison Irmgard

Resigned
Flat 3 16 Jerningham Road, LondonSE14 5NX
Born May 1974
Director
Appointed 03 Dec 2003
Resigned 23 Nov 2004

KENNEDY, Henry

Resigned
Steventon, LudlowSY8 4BN
Born August 1996
Director
Appointed 10 Sept 2020
Resigned 07 Dec 2022

KIDWELL, Claire

Resigned
96b Drakefell Road, LondonSE14 5SQ
Born October 1978
Director
Appointed 27 Sept 2006
Resigned 05 Nov 2014

KOUNOUPIAS, Nicholas

Resigned
56 Amerland Road, LondonSW18 1PZ
Born January 1963
Director
Appointed 26 Nov 1992
Resigned 14 Dec 1999

KUROWSKI, Andrew

Resigned
43 Chancellor Grove, LondonSE21 8EQ
Born March 1956
Director
Appointed 17 Nov 1994
Resigned 19 Feb 2008

LAKE, John Bruce

Resigned
2 Mount Harry Road, LewesBN7 1NX
Born August 1952
Director
Appointed 03 Dec 2003
Resigned 09 Feb 2011
Fundings
Financials
Latest Activities

Filing History

220

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
2 June 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Gazette Notice Compulsary
29 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
4 January 1991
288288
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1987
224224
Certificate Incorporation
8 May 1987
CERTINCCertificate of Incorporation
Incorporation Company
8 May 1987
NEWINCIncorporation