Background WavePink WaveYellow Wave

WARNER MUSIC INTERNATIONAL SERVICES LIMITED (02258593)

WARNER MUSIC INTERNATIONAL SERVICES LIMITED (02258593) is an active UK company. incorporated on 16 May 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WARNER MUSIC INTERNATIONAL SERVICES LIMITED has been registered for 37 years. Current directors include LOUGEE, Rupert Grafton, ROBINSON, Paul Martin, SAXE, Charlotte Chloe.

Company Number
02258593
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOUGEE, Rupert Grafton, ROBINSON, Paul Martin, SAXE, Charlotte Chloe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER MUSIC INTERNATIONAL SERVICES LIMITED

WARNER MUSIC INTERNATIONAL SERVICES LIMITED is an active company incorporated on 16 May 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WARNER MUSIC INTERNATIONAL SERVICES LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02258593

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TIME WARNER LIMITED
From: 20 February 1991To: 13 December 1991
WARNER COMMUNICATIONS (UK) LIMITED
From: 16 May 1988To: 20 February 1991
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 16 May 1988To: 15 May 2017
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Feb 12
Capital Update
Sept 14
Director Left
Feb 17
Funding Round
Mar 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jul 20
Owner Exit
Apr 21
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LOUGEE, Rupert Grafton

Active
Wrights Lane, LondonW8 5SW
Born December 1974
Director
Appointed 11 Mar 2022

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 17 Apr 2009

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 01 Dec 1997
Resigned 01 Mar 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

MORGAN, Trevor David

Resigned
Coombe House, WallingfordOX10 0RG
Secretary
Appointed 30 May 1997
Resigned 01 Dec 1997

NIGLAS, Richard Rein

Resigned
24 Chiltern Way, Woodford GreenIG8 0RQ
Secretary
Appointed 03 Feb 1995
Resigned 30 May 1997

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed N/A
Resigned 03 Feb 1994

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

ALBERTINI, Paul Rene

Resigned
Flat 5, LondonSW7 5RP
Born September 1959
Director
Appointed 22 May 2002
Resigned 08 Mar 2004

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 09 Oct 2009
Resigned 16 May 2018

BAKER, Nicholas Brian

Resigned
17 Cowley Street, LondonSW1P 3LZ
Born November 1938
Director
Appointed N/A
Resigned 05 May 1992

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 23 Nov 2010
Resigned 30 Sept 2019

BOREHAM, Michael Bryant

Resigned
26 Campden Hill Gate, LondonW8 7QH
Born June 1928
Director
Appointed N/A
Resigned 05 May 1992

CACCIA, Gerolamo

Resigned
9 Sloane Terrace Mansions, LondonSW1X 9DG
Born January 1955
Director
Appointed 08 Mar 2004
Resigned 31 May 2007

CARADINE, James

Resigned
75 Rockefeller Plaza, New YorkFOREIGN
Born September 1938
Director
Appointed 05 May 1992
Resigned 31 Dec 1999

COOPER, Kenneth

Resigned
Fayrstede, Denham VillageUB9 5BH
Born September 1944
Director
Appointed 05 May 1992
Resigned 30 Jun 2001

DE RAAIJ, Joseph Hermanus Johannes

Resigned
17 Sandown Road, EsherKT10 9TT
Born November 1951
Director
Appointed 18 May 2006
Resigned 31 Dec 2006

GANNON, Luke James, Mr.

Resigned
27 Wright’S Lane, LondonW8 5SW
Born February 1985
Director
Appointed 11 Jun 2024
Resigned 26 Mar 2025

HILLIER, Mark Stephen

Resigned
71 Ashburnham Grove, LondonSE10 8UJ
Born June 1955
Director
Appointed N/A
Resigned 02 Aug 1994

HOSEMANN, Paul John

Resigned
Ardwick Cottage, FarnboroughGU14 6RG
Born May 1961
Director
Appointed 04 Dec 1997
Resigned 16 Dec 2003

JOHNSON, David Harrover

Resigned
1 Lexington Avenue, New York
Born October 1946
Director
Appointed 05 Jun 2006
Resigned 20 Jul 2007

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 27 Jun 2018
Resigned 15 Jan 2020

LOPEZ S, Ramon

Resigned
185 Ramsden Road, LondonSW12 8RG
Born June 1942
Director
Appointed 05 May 1992
Resigned 31 Dec 1999

MACDIARMID, Lynn Catherine

Resigned
Dove Cottage, BanburyOX17 3AH
Born August 1954
Director
Appointed 22 Nov 1994
Resigned 03 Dec 1997

MANSBRIDGE, Anne

Resigned
22 Farmer Street, LondonW8 7SN
Born May 1951
Director
Appointed 05 Nov 2002
Resigned 16 Apr 2007

MORRIS, John Michael Huw

Resigned
Oxford Road, LondonW5 3ST
Born April 1965
Director
Appointed 22 Sept 2008
Resigned 02 Feb 2017

OBERMANN, Ole

Resigned
7th Floor, New York
Born January 1971
Director
Appointed 27 Jun 2018
Resigned 29 Jun 2018

PORRITT, Brian

Resigned
Mistletoe Cottage, PennHP10 8LJ
Born February 1959
Director
Appointed 01 Jan 2000
Resigned 28 Feb 2005

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 20 Jul 2020
Resigned 30 Sept 2022

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 11 Nov 2011

RIDDLESTON, Mark John

Resigned
Copperfields, BeaconsfieldHP9 2NS
Born October 1972
Director
Appointed 09 Dec 2004
Resigned 23 Sept 2008

RISHI, Sarah Helen

Resigned
Wrights Lane, LondonW8 5SW
Born August 1984
Director
Appointed 20 Dec 2019
Resigned 11 Jun 2024

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 31 Dec 2006
Resigned 31 Dec 2011

SENAT, Eric Hartley

Resigned
35 Carlton Hill, LondonNW8 0JX
Born December 1949
Director
Appointed N/A
Resigned 31 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2019
CC04CC04
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Legacy
29 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 March 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
353353
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
244244
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288cChange of Particulars
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Miscellaneous
9 March 2004
MISCMISC
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
88(2)R88(2)R
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
11 December 2003
CERT15CERT15
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
27 November 2003
OC138OC138
Memorandum Articles
24 October 2003
MEM/ARTSMEM/ARTS
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
244244
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
21 August 2002
244244
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
28 September 2001
244244
Legacy
25 July 2001
288bResignation of Director or Secretary
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 September 1998
244244
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
244244
Legacy
3 September 1997
88(2)R88(2)R
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
244244
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
19 September 1995
244244
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
30 January 1995
88(2)R88(2)R
Legacy
30 January 1995
88(2)R88(2)R
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 July 1993
AAAnnual Accounts
Legacy
28 June 1993
242242
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
16 June 1992
88(2)R88(2)R
Legacy
15 June 1992
288288
Resolution
28 May 1992
RESOLUTIONSResolutions
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
123Notice of Increase in Nominal Capital
Resolution
26 May 1992
RESOLUTIONSResolutions
Memorandum Articles
20 May 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
9 January 1992
242242
Legacy
5 January 1992
363sAnnual Return (shuttle)
Memorandum Articles
2 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Memorandum Articles
5 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1991
363aAnnual Return
Legacy
7 December 1990
242242
Legacy
26 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
242242
Legacy
12 January 1990
363363
Statement Of Affairs
5 July 1989
SASA
Legacy
23 June 1989
88(2)C88(2)C
Statement Of Affairs
29 September 1988
SASA
Legacy
29 September 1988
PUC 3PUC 3
Resolution
2 September 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
224224
Incorporation Company
16 May 1988
NEWINCIncorporation