Background WavePink WaveYellow Wave

CRUNCHYROLL LIMITED (02202664)

CRUNCHYROLL LIMITED (02202664) is an active UK company. incorporated on 4 December 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. CRUNCHYROLL LIMITED has been registered for 38 years. Current directors include DURNDELL, Ian Stuart, PAGE, Travis Edward, Mr., PURINI, Rahul Phaneendra.

Company Number
02202664
Status
active
Type
ltd
Incorporated
4 December 1987
Age
38 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
DURNDELL, Ian Stuart, PAGE, Travis Edward, Mr., PURINI, Rahul Phaneendra
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCHYROLL LIMITED

CRUNCHYROLL LIMITED is an active company incorporated on 4 December 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. CRUNCHYROLL LIMITED was registered 38 years ago.(SIC: 59131)

Status

active

Active since 38 years ago

Company No

02202664

LTD Company

Age

38 Years

Incorporated 4 December 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CRUNCHYROLL MANGA LIMITED
From: 29 March 2022To: 22 July 2022
MANGA ENTERTAINMENT LIMITED
From: 29 March 1993To: 29 March 2022
ISLAND WORLD COMMUNICATIONS LIMITED
From: 20 February 1991To: 29 March 1993
GOLDEN SQUARE MUSIC LIMITED
From: 4 December 1987To: 20 February 1991
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

25 Golden Square London W1F 9LU England
From: 14 May 2019To: 15 June 2020
6 Heddon Street London W1B 4BT
From: 4 December 1987To: 14 May 2019
Timeline

29 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Jan 10
Director Left
Sept 10
Funding Round
Feb 11
Director Left
Apr 12
Director Joined
May 12
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Mar 15
Funding Round
Apr 15
Loan Secured
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jul 22
Director Joined
Jul 22
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DURNDELL, Ian Stuart

Active
2 Canalside Walk, LondonW2 1DG
Born September 1974
Director
Appointed 18 Apr 2019

PAGE, Travis Edward, Mr.

Active
10202 W. Washington Blvd, Culver City90232
Born May 1981
Director
Appointed 30 Oct 2020

PURINI, Rahul Phaneendra

Active
West Washington Blvd, Culver City90232
Born October 1975
Director
Appointed 05 Jul 2022

ABRAHAM, Sam

Resigned
692 Winthrop Road, TeaneckFOREIGN
Secretary
Appointed 09 Jun 2004
Resigned 01 Nov 2005

BEABOUT, John Steven

Resigned
654 E. Chamberlain Way, Highlands Ranch
Secretary
Appointed 24 Aug 2006
Resigned 30 Jun 2014

CULLEN, Martina

Resigned
70 Otho Court, BrentfordTW8 8PZ
Secretary
Appointed 01 May 1998
Resigned 23 Oct 1998

HUGHES, Nancy

Resigned
2 Mayfield Road, High WycombeHP10 0HG
Secretary
Appointed 22 Nov 1996
Resigned 13 May 1998

RAMUS, Robert Bertram

Resigned
35 Franche Court Road, LondonSW17 0JX
Secretary
Appointed 01 Nov 1998
Resigned 09 Jun 2004

REINGOLD, Richard Mark

Resigned
2 Harford Walk, LondonN2 0JB
Secretary
Appointed 01 Nov 2005
Resigned 24 Aug 2006

SIMKINS, Michael

Resigned
47 Highgate West Hill, LondonN6 6DB
Secretary
Appointed N/A
Resigned 03 Jan 1995

STANNARD, John Marcus

Resigned
Garden Flat 1 Hill Road, LondonNW8 9QE
Secretary
Appointed 03 Jan 1995
Resigned 22 Nov 1996

ABRAHAM, Sam

Resigned
692 Winthrop Road, TeaneckFOREIGN
Born March 1965
Director
Appointed 09 Jun 2004
Resigned 24 Aug 2006

ALBRECHT, Christopher Paul

Resigned
Beverly Boulevard, Beverly Hills90210
Born July 1952
Director
Appointed 01 Jan 2010
Resigned 24 Dec 2014

BERGER, Morris

Resigned
11 Iris Street, Cedarhurst
Born October 1958
Director
Appointed 09 Jun 2004
Resigned 24 Aug 2006

BROWN, Stephen Russell

Resigned
390 Oak Avenue, New York
Born June 1956
Director
Appointed 09 Jun 2004
Resigned 24 Aug 2006

CAZEMAJOU-FLINT, Florence

Resigned
Golden Square, LondonW1F 9LU
Born January 1969
Director
Appointed 18 Apr 2019
Resigned 03 Mar 2020

CHAMBERS, John

Resigned
Kings Meade, CobhamKT11 2JE
Born December 1937
Director
Appointed N/A
Resigned 10 Jul 1995

CLARK, Bill

Resigned
4000 Prado Del Trigo, California
Born April 1954
Director
Appointed 14 Dec 2007
Resigned 24 Dec 2014

CLASEN, Robert Burke

Resigned
507 Clayton Street, Denver
Born October 1944
Director
Appointed 24 Aug 2006
Resigned 01 Jan 2010

COLLINS, Guy Stanley

Resigned
189 Munster Road, LondonSW6 6AW
Born January 1944
Director
Appointed 10 Jan 2018
Resigned 18 Apr 2019

CURTIS, Glenn Edward

Resigned
6737 Timbers Drive, Evergreen
Born May 1959
Director
Appointed 24 Aug 2006
Resigned 24 Dec 2014

DEBEVOISE, Marc North

Resigned
10 Christopher Street Apt 7d, New York
Born November 1976
Director
Appointed 30 Jun 2008
Resigned 15 Dec 2011

DECKER, Colin Wellwood, Mr.

Resigned
10202, Culver City90232
Born January 1972
Director
Appointed 10 Mar 2020
Resigned 30 Jun 2022

FRAIN, Andrew Mark

Resigned
23 Cleveland Avenue, LondonW4 1SN
Born November 1959
Director
Appointed N/A
Resigned 01 Nov 1995

GLEICHER, Marvin

Resigned
727 N Hudson Chicago, United States Of AmericaFOREIGN
Born August 1949
Director
Appointed 01 Mar 1998
Resigned 01 Jun 2004

GUINESS, Laurence

Resigned
192 West Hill, LondonSW15 3SH
Born July 1966
Director
Appointed 01 Jan 1996
Resigned 02 Jul 1999

HEYMAN, John Bertjoachim

Resigned
Executive House, Nassau
Born April 1933
Director
Appointed N/A
Resigned 03 Jan 1995

HUGHES, Nancy

Resigned
2 Mayfield Road, High WycombeHP10 0HG
Born January 1962
Director
Appointed 01 Aug 1996
Resigned 14 Apr 1999

LOMAX, Colin

Resigned
Flat F, LondonSW1X 9DQ
Born August 1961
Director
Appointed 24 Aug 2006
Resigned 28 Dec 2017

MACBEATH, Alastair

Resigned
10 Barnett Way, AylesburyHP22 5DN
Born September 1934
Director
Appointed 01 Apr 1993
Resigned 31 Mar 1995

MAZANDARANI, Jerome Izzat

Resigned
Golden Square, LondonW1F 9LU
Born April 1976
Director
Appointed 10 Jan 2018
Resigned 18 Apr 2019

MOSS, Ian

Resigned
11 Trafalgar Road, TwickenhamTW2 5EJ
Born December 1957
Director
Appointed 09 Apr 1999
Resigned 15 Oct 1999

NEWMAN, Suzette Nadja

Resigned
31 Dukes Avenue, LondonW4 2AA
Born June 1954
Director
Appointed 09 Apr 1999
Resigned 09 Jun 2004

NORBURY, Alistair Mark

Resigned
54 Pentney Road, LondonSW12 0NY
Born January 1966
Director
Appointed 15 Apr 1999
Resigned 09 Jun 2004

PREECE, Michael John

Resigned
17 The Drive, CoulsdonCR5 2BL
Born September 1953
Director
Appointed 01 Apr 1993
Resigned 01 May 1997

Persons with significant control

2

1 Active
1 Ceased

Sony Group Corporation

Active
Konan Minato-Ku, Tokyo 108-0075

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2019
Fetter Lane, LondonEC4A 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
20 March 2008
353353
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Legacy
9 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2004
288aAppointment of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Miscellaneous
28 July 2004
MISCMISC
Memorandum Articles
26 July 2004
MEM/ARTSMEM/ARTS
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
88(2)R88(2)R
Legacy
18 June 2004
123Notice of Increase in Nominal Capital
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Legacy
1 November 2002
244244
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
244244
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
26 October 1999
287Change of Registered Office
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Miscellaneous
30 June 1998
MISCMISC
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
7 October 1997
AAMDAAMD
Accounts Amended With Accounts Type Full
7 October 1997
AAMDAAMD
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
2 May 1996
288288
Legacy
28 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Auditors Resignation Company
29 August 1995
AUDAUD
Legacy
2 August 1995
363aAnnual Return
Legacy
19 July 1995
288288
Legacy
5 June 1995
288288
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
128(3)128(3)
Legacy
21 February 1995
88(2)R88(2)R
Legacy
21 February 1995
123Notice of Increase in Nominal Capital
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363x363x
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
225(1)225(1)
Certificate Change Of Name Company
26 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1993
287Change of Registered Office
Legacy
9 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
88(2)R88(2)R
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
17 April 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1990
363363
Legacy
14 August 1990
288288
Legacy
7 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
29 February 1988
PUC 5PUC 5
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
224224
Incorporation Company
4 December 1987
NEWINCIncorporation