Background WavePink WaveYellow Wave

RSCA LIMITED (02215521)

RSCA LIMITED (02215521) is an active UK company. incorporated on 29 January 1988. with registered office in Warwickshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RSCA LIMITED has been registered for 38 years. Current directors include LEVESON, Andrew Ivan Mark.

Company Number
02215521
Status
active
Type
ltd
Incorporated
29 January 1988
Age
38 years
Address
Royal Shakespeare Theatre,, Warwickshire, CV37 6BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEVESON, Andrew Ivan Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSCA LIMITED

RSCA LIMITED is an active company incorporated on 29 January 1988 with the registered office located in Warwickshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RSCA LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02215521

LTD Company

Age

38 Years

Incorporated 29 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

FLYMEAD LIMITED
From: 29 January 1988To: 31 March 1988
Contact
Address

Royal Shakespeare Theatre, Waterside, Stratford Upon Avon Warwickshire, CV37 6BB,

Timeline

65 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jul 19
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Mar 22
Owner Exit
Jul 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Aug 25
0
Funding
10
Officers
54
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LEVESON, Andrew Ivan Mark

Active
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born January 1983
Director
Appointed 29 Apr 2024

EAMES, Stephen Richard

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Secretary
Appointed 15 Apr 2013
Resigned 28 Sept 2023

FLETCHER, David Charles

Resigned
97 Albany Road, Stratford Upon AvonCV37 6PQ
Secretary
Appointed 01 Apr 1995
Resigned 19 Dec 2003

MALLYON, Catherine Rowena

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Secretary
Appointed 31 Dec 2012
Resigned 15 Apr 2013

PARKER, Andrew John

Resigned
7 Church Road, ChadlingtonOX7 3LY
Secretary
Appointed 19 Dec 2003
Resigned 31 Dec 2012

WILKINSON, William

Resigned
Millbrook House High Street, Moreton In MarshGL56 9HE
Secretary
Appointed N/A
Resigned 31 Mar 1995

BARNETT, Caroline Hannah

Resigned
Orchard House, LongboroughGL56 0QE
Born November 1966
Director
Appointed 19 Dec 2003
Resigned 15 Mar 2007

BRIERLEY, David

Resigned
The Chestnuts, Stratford Upon AvonCV37 8SX
Born July 1936
Director
Appointed N/A
Resigned 26 Jul 1996

CHEETHAM, Victoria Anne

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born December 1972
Director
Appointed 16 Nov 2023
Resigned 14 Jun 2024

EAMES, Stephen Richard

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born September 1966
Director
Appointed 15 Apr 2013
Resigned 28 Sept 2023

FLETCHER, David Charles

Resigned
97 Albany Road, Stratford Upon AvonCV37 6PQ
Born September 1952
Director
Appointed 01 Apr 1995
Resigned 19 Dec 2003

HUGHES, Lisa Karine

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born July 1971
Director
Appointed 02 Jan 2024
Resigned 01 Aug 2025

MALLYON, Catherine Rowena

Resigned
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born January 1962
Director
Appointed 31 Dec 2012
Resigned 22 Dec 2023

PARKER, Andrew John

Resigned
7 Church Road, ChadlingtonOX7 3LY
Born June 1961
Director
Appointed 19 Dec 2003
Resigned 31 Dec 2012

POPE, Jonathan David

Resigned
4 The Beeches, DeddingtonOX15 0TY
Born April 1952
Director
Appointed 01 Jan 2000
Resigned 19 Dec 2003

WESTON, William John

Resigned
The Old Vicarage, BroadwayWR12 7HB
Born July 1949
Director
Appointed 03 Sept 1996
Resigned 31 Dec 1999

WILKINSON, William

Resigned
Millbrook House High Street, Moreton In MarshGL56 9HE
Born April 1929
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

25

0 Active
25 Ceased

Sir Nicholas Robert Hytner

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Ms Tamara Catherine Harvey

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born November 1977

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Mr Daniel Gwyn Evans

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2023
Ceased 02 Oct 2024

Miss Shriti Vinodkant Vadera

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2021
Ceased 02 Oct 2024

Ms Amanda Joycelyn Parker

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Winsome May Pinnock

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Mr Andrew James Miller

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Professor Ayanna Thompson

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born May 1972

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 02 Oct 2024

Ms Justine Anquetil Themen

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born June 1969

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2021
Ceased 07 Jan 2022

Ms Liz Vernon

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Mrs Lucy Kate Williams

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born March 1972

Nature of Control

Significant influence or control as trust
Notified 20 Sept 2019
Ceased 02 Oct 2024

Ms Clare Reddington

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 02 Oct 2024

Sir Anthony Francis Seldon

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born August 1953

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Sir Simon Russell Beale

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 06 Nov 2020

Mr Paapa Essiedu

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born June 1990

Nature of Control

Significant influence or control as trust
Notified 29 Sept 2017
Ceased 21 Jul 2020

Mr Mark John Thompson

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Mark Lyndon Smith

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born October 1963

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2016
Ceased 02 Oct 2024

Mr Ian Squires

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Oct 2024

Ms Catherine Rowena Mallyon

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mr Gregory Doran

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2022

Baroness Genista Mary Mcintosh Of Hudnall

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Sir William Samuel Atkinson

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr James Shapiro

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Ms Miranda Theresa Claire Curtis

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born November 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr Nigel William Hugill

Ceased
Royal Shakespeare Theatre,, WarwickshireCV37 6BB
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
190190
Legacy
1 August 2008
353353
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
190190
Legacy
10 August 2006
353353
Legacy
10 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Accounts With Accounts Type Dormant
9 September 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1993
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 1990
AAAnnual Accounts
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
363363
Memorandum Articles
19 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
288288
Legacy
21 March 1988
287Change of Registered Office
Incorporation Company
29 January 1988
NEWINCIncorporation