Background WavePink WaveYellow Wave

THE GATE WORLDWIDE LIMITED (02184182)

THE GATE WORLDWIDE LIMITED (02184182) is an active UK company. incorporated on 28 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE GATE WORLDWIDE LIMITED has been registered for 38 years. Current directors include REID, Peter David, YARDLEY, Daniel John.

Company Number
02184182
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
REID, Peter David, YARDLEY, Daniel John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATE WORLDWIDE LIMITED

THE GATE WORLDWIDE LIMITED is an active company incorporated on 28 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE GATE WORLDWIDE LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02184182

LTD Company

Age

38 Years

Incorporated 28 October 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CST THE GATE LIMITED
From: 10 March 2011To: 31 July 2013
CST THE GATE LTD
From: 2 February 2011To: 10 March 2011
THE GATE WORLDWIDE LIMITED
From: 8 March 2005To: 2 February 2011
CITIGATE ALBERT FRANK LIMITED
From: 16 April 1996To: 8 March 2005
CITIGATE ADVERTISING & MARKETING LIMITED
From: 14 December 1993To: 16 April 1996
CITIGATE ADVERTISING LIMITED
From: 29 December 1987To: 14 December 1993
SHELFCO (NO.153) LIMITED
From: 28 October 1987To: 29 December 1987
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
From: 13 August 2014To: 24 May 2021
C/O Msq Partners Ltd 6 York Street London W1U 6PL
From: 18 June 2013To: 13 August 2014
C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom
From: 17 December 2009To: 18 June 2013
C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ
From: 28 October 1987To: 17 December 2009
Timeline

41 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Left
Jun 13
Director Joined
Aug 13
Loan Secured
Oct 13
Director Left
May 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Share Issue
Jun 19
Loan Secured
Jul 20
Director Left
Apr 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 22 Jul 2011

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 06 Aug 2013

BRIGDEN, Colin John

Resigned
York Street, LondonW1U 6PL
Secretary
Appointed 01 Dec 2009
Resigned 21 Nov 2011

BUTTERWORTH, Michael Guy

Resigned
The Woodman,, ChelmsfordCM3 1BA
Secretary
Appointed 18 Jun 2001
Resigned 13 May 2005

CLARKE, Martin John

Resigned
105 Congleton Road, MacclesfieldSK11 7XD
Secretary
Appointed 01 Jul 2007
Resigned 30 Nov 2009

LEES, Jennifer Kathryn

Resigned
15-17 Huntsworth Mews, LondonNW1 6DD
Secretary
Appointed 13 May 2005
Resigned 04 Nov 2005

NICHOLS, Richard Stephen

Resigned
3a Devonshire Road, HarpendenAL5 4TJ
Secretary
Appointed 30 Jul 1999
Resigned 18 Jun 2001

SHAH, Ashish

Resigned
Tottenham Court Road, LondonW1T 4TJ
Secretary
Appointed 21 Nov 2011
Resigned 11 Sept 2020

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Secretary
Appointed N/A
Resigned 30 Jul 1999

WINFIELD, Bruce Malcolm

Resigned
22 Hillhouse Close, Turners HillRH10 4YY
Secretary
Appointed 04 Nov 2005
Resigned 21 Mar 2011

ANDERSON, Paul

Resigned
Little Tiffenden Cottage, AshfordTN26 3QU
Born May 1965
Director
Appointed 05 Apr 2006
Resigned 04 Dec 2008

ANDERSON, Paul

Resigned
Little Tiffenden Cottage, AshfordTN26 3QU
Born May 1965
Director
Appointed 27 Jun 1995
Resigned 30 Oct 2005

ASHLEY, Mark Michael Bernard

Resigned
16 Cowper Road, BerkhamstedHP4 3DE
Born August 1970
Director
Appointed 03 Oct 2006
Resigned 07 Jun 2012

BAKER, Jeremy Frederick

Resigned
Rusham House, LondonSW12 8TH
Born March 1949
Director
Appointed 04 Mar 1998
Resigned 01 Jul 2006

BURNS, Graeme Ian, Mr.

Resigned
29 Moody Street, CongletonCW12 4AN
Born October 1967
Director
Appointed 31 Oct 2005
Resigned 30 Jun 2009

BUTTERWORTH, Michael Guy

Resigned
The Woodman,, ChelmsfordCM3 1BA
Born April 1961
Director
Appointed 09 Oct 2002
Resigned 13 May 2005

CLEGG, Dennis Alan

Resigned
31 Selwyn Avenue, RichmondTW9 2HB
Born April 1956
Director
Appointed 01 Oct 1993
Resigned 09 Mar 1995

GITTINGS, Harold John

Resigned
Flat 2, LondonNW6 3JQ
Born September 1947
Director
Appointed 30 Aug 1996
Resigned 03 Dec 1996

GREGORY, Philip John

Resigned
7 Gypsy Close, WareSG12 9RW
Born January 1948
Director
Appointed N/A
Resigned 30 Sept 2011

HARDIE-BROWN, Andrew Laurie

Resigned
262 Lauderdale Tower, LondonEC2Y 8BY
Born December 1960
Director
Appointed 30 Aug 1996
Resigned 27 Oct 1998

HARDWICK, Richard

Resigned
12 Princes Way, LondonSW19 6QG
Born March 1942
Director
Appointed 01 Oct 1993
Resigned 04 Oct 1996

HAWKINS, Phillip David

Resigned
Willow Tree Cottage, AshfordTN27 0BA
Born September 1958
Director
Appointed 30 Aug 1996
Resigned 30 Mar 2012

HAYTER, Richard John

Resigned
Cavendish Road, WokingGU22 0EP
Born August 1969
Director
Appointed 01 Feb 2009
Resigned 07 Jun 2012

HOURSTON, Helen

Resigned
Bow Street, LondonWC2E 7AU
Born September 1971
Director
Appointed 27 Mar 2008
Resigned 21 Apr 2022

HUGHES, Fiona Maureen

Resigned
8 Glenloch Court, LondonNW3 4DD
Born September 1965
Director
Appointed 13 Jun 1997
Resigned 29 Nov 2007

JOHNSON, Clive Graham

Resigned
3 Langsmead, LingfieldRH7 6JT
Born December 1949
Director
Appointed N/A
Resigned 30 Jun 1996

KILMARTIN, John Richard

Resigned
Riverside 14 Talbot Road, Old IsleworthTW7 7HH
Born September 1943
Director
Appointed 04 Mar 1998
Resigned 31 Aug 2001

KING, Stephen

Resigned
York Street, LondonW1U 6PL
Born October 1965
Director
Appointed 01 Mar 2011
Resigned 30 Mar 2012

LARDER, Martin

Resigned
Barbrook Holmesdale Road, RedhillRH1 4JE
Born January 1946
Director
Appointed N/A
Resigned 28 Oct 1996

MARTIN, Peter Damien

Resigned
Tottenham Court Road, LondonW1T 4TJ
Born February 1960
Director
Appointed 27 Mar 2008
Resigned 30 Sept 2016

MITCHELL, Timothy Charles William

Resigned
Holmes House Pebble Hill Road, BetchworthRH3 7BW
Born September 1941
Director
Appointed 21 Aug 1992
Resigned 28 Oct 1996

MITCHELMORE, Robert

Resigned
42 Comeragh Road, LondonW14 9HR
Born September 1946
Director
Appointed 27 Jun 1995
Resigned 01 Jul 2005

MUGLISTON, Luke William Thomas

Resigned
Tottenham Court Road, LondonW1T 4TJ
Born May 1972
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2016

NICHOLS, Richard Stephen

Resigned
15a Rothamsted Avenue, HarpendenAL5 2DD
Born May 1965
Director
Appointed 25 Sept 2001
Resigned 31 Oct 2005

PATERSON, John Campbell

Resigned
The Threshing Barn Holbrook Farm, StevenageSG2 7EA
Born January 1954
Director
Appointed 30 Aug 1996
Resigned 01 Oct 2005

Persons with significant control

1

Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

314

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2019
CC04CC04
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Move Registers To Sail Company With New Address
16 June 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Sail Address Company With New Address
15 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
18 September 2014
MAMA
Resolution
18 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Legacy
23 February 2012
MG01MG01
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
29 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
27 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
11 August 2006
288cChange of Particulars
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
190190
Legacy
3 July 2006
353353
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
155(6)a155(6)a
Legacy
13 December 2005
155(6)a155(6)a
Legacy
7 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
128(4)128(4)
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Legacy
2 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
4 August 2002
288cChange of Particulars
Legacy
20 June 2002
363aAnnual Return
Auditors Resignation Company
20 May 2002
AUDAUD
Legacy
14 February 2002
288cChange of Particulars
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Memorandum Articles
15 October 2001
MEM/ARTSMEM/ARTS
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
288cChange of Particulars
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Resolution
29 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
287Change of Registered Office
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
7 October 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
123Notice of Increase in Nominal Capital
Legacy
2 February 1997
122122
Legacy
2 February 1997
88(2)R88(2)R
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Memorandum Articles
14 October 1996
MEM/ARTSMEM/ARTS
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
3 July 1994
287Change of Registered Office
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
17 December 1993
88(2)R88(2)R
Legacy
17 December 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
15 September 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
20 December 1990
288288
Legacy
18 July 1990
363363
Legacy
18 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Resolution
6 June 1990
RESOLUTIONSResolutions
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
122122
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
288288
Legacy
27 June 1988
225(2)225(2)
Resolution
11 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1987
NEWINCIncorporation