Background WavePink WaveYellow Wave

SOUTHBANK CENTRE LIMITED (02238415)

SOUTHBANK CENTRE LIMITED (02238415) is an active UK company. incorporated on 31 March 1988. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SOUTHBANK CENTRE LIMITED has been registered for 37 years. Current directors include BOYLE, Kieron John, HARRIMAN, Eyinmisan Hope, HAYES, Anaïs and 11 others.

Company Number
02238415
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1988
Age
37 years
Address
Southbank Centre, London, SE1 8XX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BOYLE, Kieron John, HARRIMAN, Eyinmisan Hope, HAYES, Anaïs, HUNT, Vivian Yvonne, Dame, HUSSEY, Michael Richard, KEATING, Roland Francis Kester, Sir, MAYHEW, Christopher Luke, MIRICA, Roxana Viorica, MISSO, Jerome Jude, OKEZIE, Ndidi, RATTRAY, Sandy Campbell, SAVILL, Lisbeth Jane Gordon, SHAMWANA, Moira Lynne, TAVAZIVA, Anne Leigh
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBANK CENTRE LIMITED

SOUTHBANK CENTRE LIMITED is an active company incorporated on 31 March 1988 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SOUTHBANK CENTRE LIMITED was registered 37 years ago.(SIC: 90040)

Status

active

Active since 37 years ago

Company No

02238415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 31 March 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 2 December 2025 (3 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 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

THE SOUTH BANK BOARD LIMITED
From: 31 March 1988To: 30 May 2008
Contact
Address

Southbank Centre Belvedere Road London, SE1 8XX,

Timeline

62 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Sept 13
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Dec 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Aug 23
Loan Cleared
Feb 24
Director Left
May 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BULL, Penelope Eleanor

Active
Belvedere Road, LondonSE1 8XX
Secretary
Appointed 26 Feb 2026

BOYLE, Kieron John

Active
Belvedere Road, LondonSE1 8XX
Born October 1980
Director
Appointed 14 Dec 2022

HARRIMAN, Eyinmisan Hope

Active
Belvedere Road, LondonSE1 8XX
Born December 1977
Director
Appointed 01 Jul 2021

HAYES, Anaïs

Active
Belvedere Road, LondonSE1 8XX
Born September 1983
Director
Appointed 14 Dec 2022

HUNT, Vivian Yvonne, Dame

Active
Belvedere Road, LondonSE1 8XX
Born July 1967
Director
Appointed 27 Apr 2017

HUSSEY, Michael Richard

Active
Belvedere Road, LondonSE1 8XX
Born October 1965
Director
Appointed 03 Mar 2016

KEATING, Roland Francis Kester, Sir

Active
Belvedere Road, LondonSE1 8XX
Born August 1961
Director
Appointed 27 Feb 2025

MAYHEW, Christopher Luke

Active
Belvedere Road, LondonSE1 8XX
Born June 1953
Director
Appointed 27 Apr 2017

MIRICA, Roxana Viorica

Active
Belvedere Road, LondonSE1 8XX
Born October 1985
Director
Appointed 26 Feb 2026

MISSO, Jerome Jude

Active
Belvedere Road, LondonSE1 8XX
Born October 1963
Director
Appointed 14 Dec 2022

OKEZIE, Ndidi

Active
Belvedere Road, LondonSE1 8XX
Born February 1979
Director
Appointed 14 Dec 2022

RATTRAY, Sandy Campbell

Active
Belvedere Road, LondonSE1 8XX
Born August 1969
Director
Appointed 02 Jul 2020

SAVILL, Lisbeth Jane Gordon

Active
Belvedere Road, LondonSE1 8XX
Born June 1958
Director
Appointed 02 Jul 2020

SHAMWANA, Moira Lynne

Active
Belvedere Road, LondonSE1 8XX
Born July 1962
Director
Appointed 25 Feb 2021

TAVAZIVA, Anne Leigh

Active
Belvedere Road, LondonSE1 8XX
Born February 1973
Director
Appointed 27 Feb 2025

ASHWORTH-CAPE, Laura Elizabeth

Resigned
Belvedere Road, LondonSE1 8XX
Secretary
Appointed 02 May 2024
Resigned 26 Feb 2026

DEANE, Timothy William Melford

Resigned
Grosvenor Place, WeybridgeKT13 9AG
Secretary
Appointed 24 Jul 2009
Resigned 09 May 2018

HOLDAWAY, David Simon

Resigned
Belvedere Road, LondonSE1 8XX
Secretary
Appointed 09 May 2018
Resigned 09 Feb 2024

HOUSTON, Morven

Resigned
85a Balfour Street, LondonS57 1PB
Secretary
Appointed 09 Feb 2006
Resigned 12 Jan 2007

MASON, Paul Lindsay

Resigned
Manor Barn, CheltenhamGL54 3QZ
Secretary
Appointed 15 Dec 1992
Resigned 19 Mar 2003

PARKHILL, David Carson

Resigned
31 Cole Park Road, TwickenhamTW1 1HP
Secretary
Appointed 24 Jan 2007
Resigned 21 May 2008

PULFORD, Richard Charles

Resigned
The South Bank Centre, LondonSE1 8XX
Secretary
Appointed N/A
Resigned 15 Dec 1992

STOCKMANN, Caroline Anne

Resigned
High Street, SevenoaksTN13 1JD
Secretary
Appointed 21 May 2008
Resigned 06 Mar 2009

SUGDEN, Dawn Priscilla

Resigned
48 Main Street, OakhamLE15 9LT
Secretary
Appointed 19 Mar 2003
Resigned 09 Feb 2006

AIKINS, Glyn

Resigned
Belvedere Road, LondonSE1 8XX
Born September 1974
Director
Appointed 02 Jul 2020
Resigned 04 May 2024

ANDERSON, Beverly Jean

Resigned
6 Southmoor Road, OxfordOX2 6RD
Born December 1940
Director
Appointed N/A
Resigned 01 Sept 1994

ARTHANYAKE, Nihal

Resigned
Belvedere Road, LondonSE1 8XX
Born June 1971
Director
Appointed 25 Jan 2011
Resigned 29 Nov 2018

BALL, Mark Foster

Resigned
101 Westfield Road, BirminghamB14 7SY
Born December 1967
Director
Appointed 21 Nov 2007
Resigned 16 Jul 2009

BARLOW, Joanna Lamond

Resigned
18 Albert Square, LondonSW8 1BS
Born May 1946
Director
Appointed 09 Feb 2000
Resigned 18 Sept 2002

BENEDETTI, Nicola Joy

Resigned
Belvedere Road, LondonSE1 8XX
Born July 1987
Director
Appointed 03 Mar 2016
Resigned 24 Sept 2020

BERNERD, Elliott

Resigned
58 Old Church Street, LondonSW3 5DB
Born May 1945
Director
Appointed 07 Nov 1995
Resigned 18 Sept 2002

BERNSTEIN, Vanessa Anne

Resigned
Flat 139, LondonSW1A 2EL
Born November 1935
Director
Appointed N/A
Resigned 28 Jun 1999

BIRTWISTLE, Harrison, Sir

Resigned
The Silk House, MereBA12 6DZ
Born July 1934
Director
Appointed N/A
Resigned 18 Sept 2002

BOWIS, John Crocket

Resigned
44 Howard Road, New MaldenKT3 4EA
Born August 1945
Director
Appointed 22 Sept 1992
Resigned 23 Jul 1993

BRUNTON, Gordon Charles, Sir

Resigned
North Munstead Stud Farm, GodalmingGU8 4AX
Born December 1921
Director
Appointed N/A
Resigned 23 Jun 1992

Persons with significant control

1

Dcms

Active
Parliament Street, LondonSW1A 2BQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

293

Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Resolution
30 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Auditors Resignation Company
31 October 2019
AUDAUD
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Legacy
27 February 2010
MG01MG01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
10 August 2009
403b403b
Legacy
10 August 2009
403b403b
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
190190
Legacy
12 November 2008
353353
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288cChange of Particulars
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288cChange of Particulars
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Auditors Resignation Company
28 March 1996
AUDAUD
Legacy
18 February 1996
288288
Legacy
16 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
19 January 1993
363b363b
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
14 November 1991
288288
Legacy
4 November 1991
288288
Legacy
2 September 1991
288288
Legacy
5 August 1991
288288
Legacy
12 May 1991
288288
Legacy
2 May 1991
363aAnnual Return
Legacy
13 January 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
15 May 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
10 November 1989
363363
Legacy
28 April 1988
224224
Incorporation Company
31 March 1988
NEWINCIncorporation