Background WavePink WaveYellow Wave

PUBLIC SERVICE BROADCASTING TRUST (02194957)

PUBLIC SERVICE BROADCASTING TRUST (02194957) is an active UK company. incorporated on 17 November 1987. with registered office in Chichester. The company operates in the Education sector, engaged in other education n.e.c.. PUBLIC SERVICE BROADCASTING TRUST has been registered for 38 years. Current directors include ADAMS, Rachel Clare, COLEMAN, Jay, CRESWELL BUCK, Julie and 1 others.

Company Number
02194957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 1987
Age
38 years
Address
C/O Lewis Brownlee (Chichester), Chichester, PO20 7EQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADAMS, Rachel Clare, COLEMAN, Jay, CRESWELL BUCK, Julie, FINCH, Nick
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC SERVICE BROADCASTING TRUST

PUBLIC SERVICE BROADCASTING TRUST is an active company incorporated on 17 November 1987 with the registered office located in Chichester. The company operates in the Education sector, specifically engaged in other education n.e.c.. PUBLIC SERVICE BROADCASTING TRUST was registered 38 years ago.(SIC: 85590)

Status

active

Active since 38 years ago

Company No

02194957

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

Age

38 Years

Incorporated 17 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PUBLIC SERVICE BROADCASTING TRUST LTD
From: 31 October 2005To: 14 October 2014
MERIDIAN BROADCASTING CHARITABLE TRUST LIMITED
From: 16 March 1995To: 31 October 2005
MERIDIAN BROADCASTING TRUST LIMITED
From: 2 September 1993To: 16 March 1995
TVS TELETHON TRUST LIMITED
From: 17 November 1987To: 2 September 1993
Contact
Address

C/O Lewis Brownlee (Chichester) Birdham Road Chichester, PO20 7EQ,

Previous Addresses

32 Abbey Road Halesowen B63 2HE England
From: 19 June 2020To: 18 February 2025
Cromwell House 15 Andover Road Winchester SO23 7BT England
From: 18 April 2019To: 19 June 2020
Cheriton Mill Cheriton Alresford Hampshire SO24 0NG England
From: 19 July 2017To: 18 April 2019
Calpe House 7a St Thomas Street Winchester Hampshire SO23 9HE
From: 8 May 2012To: 19 July 2017
41 Southgate Street Winchester Hampshire SO23 9EH England
From: 17 November 1987To: 8 May 2012
Timeline

71 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
May 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
May 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Apr 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FINCH, Nick

Active
Exmouth Market, LondonEC1R 4QL
Secretary
Appointed 23 Jun 2025

ADAMS, Rachel Clare

Active
Church Hill, LydbrookGL17 9SW
Born September 1978
Director
Appointed 30 Jan 2025

COLEMAN, Jay

Active
Birdham Road, ChichesterPO20 7EQ
Born December 1982
Director
Appointed 03 May 2023

CRESWELL BUCK, Julie

Active
Rock Road, BristolBS49 4JE
Born January 1979
Director
Appointed 23 Jun 2025

FINCH, Nick

Active
Birdham Road, ChichesterPO20 7EQ
Born November 1964
Director
Appointed 21 Apr 2016

BUCK, Julie Cresswell

Resigned
Birdham Road, ChichesterPO20 7EQ
Secretary
Appointed 06 Jun 2020
Resigned 23 Jun 2025

HORSLEY, Margo

Resigned
5 Grayling Court, ReadingRG1 8DL
Secretary
Appointed 15 Nov 1991
Resigned 01 Nov 1991

HORSLEY, Margo

Resigned
3 Penarth Place, WinchesterSO23 9HR
Secretary
Appointed N/A
Resigned 31 Aug 2018

MONTAGU, Natasha Louise

Resigned
Abbey Road, HalesowenB63 2HE
Secretary
Appointed 17 Oct 2018
Resigned 18 Oct 2019

STEVENS, Anthony Christopher

Resigned
Television Centre, SouthamptonSO14 0YS
Secretary
Appointed N/A
Resigned 15 Nov 1991

ADAMS, Nathaniel Charles

Resigned
Abbey Road, HalesowenB63 2HE
Born January 1980
Director
Appointed 01 Jul 2015
Resigned 25 Feb 2021

ADAMS, Sarah Louise

Resigned
Constable Road, IpswichIP4 2UZ
Born October 1962
Director
Appointed 27 Nov 2008
Resigned 31 Oct 2013

ALBURY, Simon Albert

Resigned
12 Blenheim Gardens, LondonNW2 4NS
Born February 1944
Director
Appointed 05 Aug 1993
Resigned 13 Sept 1999

ANTHONY, Dirk Posthumus, Mr,

Resigned
Abbey Road, HalesowenB63 2HE
Born October 1963
Director
Appointed 01 Jul 2015
Resigned 11 Jun 2020

BARKER, Miriam

Resigned
Beda Road, CardiffCF5 1LY
Born June 1989
Director
Appointed 18 Oct 2019
Resigned 17 Jul 2020

BEAL, David Mark

Resigned
Highfield Avenue, FarehamPO14 1JA
Born October 1980
Director
Appointed 11 Jun 2020
Resigned 12 Jan 2026

BERNARD, Ralph Mitchell

Resigned
Abbey Road, HalesowenB63 2HE
Born February 1953
Director
Appointed 03 May 2017
Resigned 18 Oct 2019

BROOK, Anthony Donald

Resigned
18 Brookvale Road, SouthamptonSO17 1QP
Born September 1936
Director
Appointed N/A
Resigned 05 Aug 1993

BURNS, Julian Delisle

Resigned
Abbey Road, HalesowenB63 2HE
Born September 1949
Director
Appointed 27 Sept 2017
Resigned 17 Mar 2020

CARR, Charles Richard

Resigned
The Cloth Hall East Wing, AshfordTN27 8AG
Born October 1927
Director
Appointed N/A
Resigned 12 Sept 1995

CHARLTON, Lindsay John

Resigned
Fullers Hill Farmhouse, SealTN15 0EN
Born September 1953
Director
Appointed 27 Nov 2002
Resigned 14 Oct 2005

CROSS, Steven Gordon

Resigned
Burridge Road, Burridge SouthamptonSO31 1BT
Born April 1960
Director
Appointed 17 Oct 2010
Resigned 02 Nov 2017

CUTTER, Emily Ann

Resigned
Priors Grange, DurhamDH6 1DB
Born April 1991
Director
Appointed 18 Oct 2019
Resigned 16 Jun 2025

DUDGEON, Colin John

Resigned
Abbey Road, HalesowenB63 2HE
Born January 1968
Director
Appointed 20 Mar 2019
Resigned 18 Oct 2019

DUNCALF OBE, Richard Craig

Resigned
Cheriton, AlresfordSO24 0NG
Born August 1960
Director
Appointed 31 May 2017
Resigned 09 Nov 2017

ELDRED, Nicholas John

Resigned
7a St Thomas Street, WinchesterSO23 9HE
Born April 1963
Director
Appointed 01 May 2014
Resigned 28 Mar 2017

ELIAS, Robin Pieter

Resigned
Harrow Road West, DorkingRH4 3BA
Born December 1953
Director
Appointed 28 Jun 2017
Resigned 18 Oct 2019

ERPEN, Wesley Thomas

Resigned
Abbey Road, HalesowenB63 2HE
Born March 1982
Director
Appointed 18 Oct 2019
Resigned 15 Jan 2025

FARTHING, Rys, Dr

Resigned
75 Margaret Street, LondonW1W 8SY
Born January 1981
Director
Appointed 28 Jun 2017
Resigned 17 Mar 2020

FENNING, Stephen

Resigned
Cecil Square, MargateCT9 1BD
Born February 1981
Director
Appointed 18 Oct 2019
Resigned 12 Jan 2026

FISK, Nicholas John Spencer

Resigned
Abbey Road, HalesowenB63 2HE
Born March 1956
Director
Appointed 25 Oct 2017
Resigned 18 Oct 2019

FLATHER, Shreela, Baroness

Resigned
Treveni, MaidenheadSL6 2HT
Born February 1934
Director
Appointed 05 Aug 1993
Resigned 22 Mar 2002

GEACH, Hugh Spencer

Resigned
2 Hazeldown Cottages, WokingGU21 1LX
Born November 1947
Director
Appointed N/A
Resigned 05 Aug 1993

GEDDIE, Claire Emily

Resigned
6 Pancras Square, LondonN1C 4AG
Born September 1979
Director
Appointed 17 Jan 2019
Resigned 18 Oct 2019

HAMBLIN, Frederick Thomas, Doctor

Resigned
Hilbrigen Roedean Way, BrightonBN2 5RJ
Born October 1914
Director
Appointed N/A
Resigned 02 May 1996
Fundings
Financials
Latest Activities

Filing History

243

Mortgage Satisfy Charge Full
20 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Memorandum Articles
21 October 2014
MAMA
Resolution
21 October 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Legacy
28 April 2012
MG01MG01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288cChange of Particulars
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
287Change of Registered Office
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Legacy
2 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2005
288bResignation of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
14 April 2005
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Auditors Resignation Company
15 October 1999
AUDAUD
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288cChange of Particulars
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
4 September 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
7 December 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
14 September 1993
287Change of Registered Office
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Resolution
18 June 1992
RESOLUTIONSResolutions
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
288288
Legacy
7 October 1991
288288
Memorandum Articles
2 October 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
28 May 1991
363b363b
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
16 December 1987
224224
Incorporation Company
17 November 1987
NEWINCIncorporation