Background WavePink WaveYellow Wave

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747) is an active UK company. incorporated on 21 May 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED has been registered for 38 years. Current directors include GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, VOSPER MORTIMER, Clare Gem and 1 others.

Company Number
02133747
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, VOSPER MORTIMER, Clare Gem, WECK, Maarten Jan Henk
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED is an active company incorporated on 21 May 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02133747

LTD Company

Age

38 Years

Incorporated 21 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

COPYRIGHT PROMOTIONS (HOLDINGS) PLC
From: 10 August 1994To: 3 June 1997
THE COPYRIGHT PROMOTIONS GROUP PLC
From: 18 September 1987To: 10 August 1994
NEWSECTOR PUBLIC LIMITED COMPANY
From: 21 May 1987To: 18 September 1987
Contact
Address

183 Eversholt Street Ground Floor South London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 27 August 2020
1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England
From: 22 August 2016To: 4 October 2016
3 Shortlands London W6 8PP
From: 21 May 1987To: 22 August 2016
Timeline

38 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
May 10
Director Left
Nov 10
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Loan Secured
Jan 17
Funding Round
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Cleared
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

ORMONDROYD, Keith Stephen

Active
Eversholt Street, LondonNW1 1BU
Born October 1973
Director
Appointed 29 Feb 2024

VOSPER MORTIMER, Clare Gem

Active
Eversholt Street, LondonNW1 1BU
Born July 1980
Director
Appointed 29 Feb 2024

WECK, Maarten Jan Henk

Active
Eversholt Street, LondonNW1 1BU
Born April 1975
Director
Appointed 04 Jan 2019

BALL, Susan Elisabeth

Resigned
25 Silver Birch Drive, WythallB47 5RB
Secretary
Appointed N/A
Resigned 10 Jan 1995

BLOOMGARDEN, Kirk

Resigned
49 Regatta House, TeddingtonTW11 8AZ
Secretary
Appointed 02 Jul 2001
Resigned 24 Apr 2002

CARDWELL, David Thomas

Resigned
Smeeth Cottage, AshfordTN25 6SA
Secretary
Appointed 31 Mar 2000
Resigned 27 Jul 2000

CULLEY, Richard Edward

Resigned
Walton Villa, LondonSW18 1RH
Secretary
Appointed 27 Jul 2000
Resigned 02 Jul 2001

LEVART, Daniel Adam

Resigned
141 Grove Lane, LondonSE5 8BG
Secretary
Appointed 24 Apr 2002
Resigned 01 Apr 2016

LOI, Anne Ho-Yan

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 01 Apr 2016
Resigned 14 Mar 2025

WHITECROSS, Philip James

Resigned
Seronera 8 Haywood Park, Leighton BuzzardLU7 0HE
Secretary
Appointed 10 Jan 1995
Resigned 31 Mar 2000

ANGRAVE, Leon Francis

Resigned
7 Hunters Walk, AtherstoneCV9 3SU
Born December 1956
Director
Appointed N/A
Resigned 11 Aug 1993

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 04 Oct 2019
Resigned 25 Mar 2024

BLOOMGARDEN, Kirk

Resigned
49 Regatta House, TeddingtonTW11 8AZ
Born July 1961
Director
Appointed 01 Jun 1997
Resigned 12 Mar 2010

BYRNE, Kevin Peter

Resigned
2nd Floor, LondonW6 9YD
Born September 1960
Director
Appointed 01 Mar 2013
Resigned 04 Jan 2019

CARDWELL, David Thomas

Resigned
Smeeth Cottage, AshfordTN25 6SA
Born March 1943
Director
Appointed N/A
Resigned 27 Jul 2000

CULLEY, Richard Edward

Resigned
Walton Villa, LondonSW18 1RH
Born September 1941
Director
Appointed N/A
Resigned 27 Jul 2000

DIETRICH, Katarina

Resigned
Pienzenauerstrasse 8, MunichFOREIGN
Born July 1958
Director
Appointed 01 Jul 2000
Resigned 01 Oct 2010

DISBURY, Brian Richard

Resigned
16 Metchley Park Road, BirminghamB15 2PG
Born February 1951
Director
Appointed N/A
Resigned 28 Aug 1992

FULTON, Brenda Ann

Resigned
The Leasows, CheltenhamGL54 3BN
Born November 1946
Director
Appointed 09 Oct 1992
Resigned 09 Mar 1994

GOSINE, Mark Gregory

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 31 Oct 2019

IDDON, Ellis George

Resigned
5 Courtlands Road, Chipping NortonOX7 6DF
Born November 1948
Director
Appointed 09 Oct 1992
Resigned 17 Jun 1997

JONES, Alan Philip

Resigned
66 Lamplighters Close, GillinghamME7 3NZ
Born October 1954
Director
Appointed N/A
Resigned 17 Jun 1997

LEVART, Daniel Adam

Resigned
141 Grove Lane, LondonSE5 8BG
Born May 1962
Director
Appointed 01 Aug 2000
Resigned 03 May 2016

LINES, Martin John

Resigned
4 Lych Gate Close, SandhurstGU47 8JH
Born June 1961
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2001

MIRVISS, Adrienne Scott

Resigned
14 Brading Terrace, LondonW12 8ES
Born September 1954
Director
Appointed 08 Dec 2005
Resigned 31 May 2024

PROTHEROE, Christopher

Resigned
17 Old Deer Park Gardens, RichmondTW9 2TN
Born January 1958
Director
Appointed 01 Jan 2001
Resigned 28 Dec 2012

SCHMIDT, Roland Helmut

Resigned
Flat 3 10 Windmill Street, LondonW1P 1HF
Born October 1956
Director
Appointed 01 Jul 2000
Resigned 22 Sept 2000

SHOEFIELD, Gary

Resigned
21 Marlborough Hill, LondonNW8 0NG
Born April 1960
Director
Appointed 01 Jun 1997
Resigned 29 May 1998

SOUTHERN, John Paul

Resigned
Lydd 10 Littleheath Lane, CobhamKT11 2QG
Born February 1962
Director
Appointed 01 May 1999
Resigned 04 Dec 2000

SURGUY, James Edward

Resigned
22 Piercing Hill, EppingCM16 7JW
Born January 1944
Director
Appointed 28 Aug 1992
Resigned 05 Aug 1994

TAYLOR, John Paul

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1974
Director
Appointed 24 Aug 2020
Resigned 30 Aug 2024

WHITECROSS, Philip James

Resigned
Seronera 8 Haywood Park, Leighton BuzzardLU7 0HE
Born October 1963
Director
Appointed 09 Apr 1996
Resigned 31 Mar 2000

THE LORD BRABOURNE

Resigned
Newhouse, AshfordTN25 6NQ
Corporate director
Appointed N/A
Resigned 27 Jul 2000

Persons with significant control

1

1 Queen Caroline Street, 2nd Floor, LondonW6 9YD

Nature of Control

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

Filing History

223

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
27 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Miscellaneous
22 August 2013
MISCMISC
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Legacy
7 December 2012
MG02MG02
Legacy
3 November 2012
MG01MG01
Legacy
20 June 2012
MG02MG02
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Legacy
11 May 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Miscellaneous
15 June 2006
MISCMISC
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
13 December 2004
244244
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
244244
Legacy
20 July 2001
155(6)b155(6)b
Legacy
20 July 2001
155(6)a155(6)a
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
3 July 2001
CERT10CERT10
Re Registration Memorandum Articles
3 July 2001
MARMAR
Legacy
3 July 2001
5353
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
30 November 2000
244244
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
288288
Legacy
12 July 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
22 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
14 August 1991
288288
Legacy
11 June 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 May 1990
88(2)R88(2)R
Resolution
4 May 1990
RESOLUTIONSResolutions
Resolution
4 May 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
123Notice of Increase in Nominal Capital
Legacy
26 March 1990
288288
Legacy
30 January 1990
363363
Legacy
3 January 1990
288288
Auditors Resignation Company
28 November 1989
AUDAUD
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
11 November 1988
287Change of Registered Office
Statement Of Affairs
20 April 1988
SASA
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
29 January 1988
PUC 3PUC 3
Certificate Authorisation To Commence Business Borrow
12 January 1988
CERT8CERT8
Legacy
6 January 1988
288288
Application To Commence Business
22 December 1987
117117
Legacy
15 October 1987
224224
Legacy
22 September 1987
287Change of Registered Office
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 1987
NEWINCIncorporation