Background WavePink WaveYellow Wave

ENCOMPASS DIGITAL MEDIA LIMITED (02263617)

ENCOMPASS DIGITAL MEDIA LIMITED (02263617) is an active UK company. incorporated on 1 June 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ENCOMPASS DIGITAL MEDIA LIMITED has been registered for 37 years. Current directors include BRUCE, Marc, FIRTH, Paul Michael, KNIGHT, Darren.

Company Number
02263617
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
610 Chiswick High Road, London, W4 5RU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BRUCE, Marc, FIRTH, Paul Michael, KNIGHT, Darren
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMPASS DIGITAL MEDIA LIMITED

ENCOMPASS DIGITAL MEDIA LIMITED is an active company incorporated on 1 June 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ENCOMPASS DIGITAL MEDIA LIMITED was registered 37 years ago.(SIC: 60200)

Status

active

Active since 37 years ago

Company No

02263617

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ASCENT MEDIA NETWORK SERVICES EUROPE LIMITED
From: 14 April 2004To: 14 March 2011
LONDON PLAYOUT CENTRE LIMITED
From: 28 June 2002To: 14 April 2004
THAMES TELEVISION SERVICES LIMITED
From: 9 October 2001To: 28 June 2002
PEARSON TELEVISION SERVICES LIMITED
From: 31 July 1996To: 9 October 2001
THE MAGAZINE CHANNEL LIMITED
From: 17 October 1988To: 31 July 1996
TRUSHELFCO (NO.1294) LIMITED
From: 1 June 1988To: 17 October 1988
Contact
Address

610 Chiswick High Road London, W4 5RU,

Previous Addresses

1 Stephen Street London W1T 1AT
From: 25 February 2010To: 9 January 2018
1 Stephen Street London W1T 1AL
From: 1 June 1988To: 25 February 2010
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Capital Update
Dec 10
Funding Round
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Nov 23
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRUCE, Marc

Active
Chiswick High Road, LondonW4 5RU
Born December 1978
Director
Appointed 01 May 2022

FIRTH, Paul Michael

Active
Chiswick High Road, LondonW4 5RU
Born December 1977
Director
Appointed 13 Feb 2025

KNIGHT, Darren

Active
Chiswick High Road, LondonW4 5RU
Born May 1971
Director
Appointed 13 Feb 2025

COE, Linda Frances

Resigned
51 Eagle Heights, LondonSW11 2LJ
Secretary
Appointed 27 Nov 1991
Resigned 20 Oct 1993

EASTMAN, Emma Nicole

Resigned
Flat 3, LondonW11 4JG
Secretary
Appointed 12 Mar 2004
Resigned 22 Feb 2005

FARNABY, Helen Linda

Resigned
6 Cross Street, FarnboroughGU14 6AB
Secretary
Appointed 01 Jul 2002
Resigned 13 Mar 2004

GOWIN, Sandra

Resigned
65 Castle Avenue, EpsomKT17 2PJ
Secretary
Appointed 20 Oct 1993
Resigned 20 Aug 1998

MARR, Ben Emslie

Resigned
Little Bowling Upway, Gerrards CrossSL9 0AQ
Secretary
Appointed N/A
Resigned 26 Nov 1991

TINGAY, Sarah Frances Hamilton

Resigned
23 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 20 Aug 1998
Resigned 01 Jul 2002

WATSON, James Neil

Resigned
Stephen Street, LondonW1T 1AT
Secretary
Appointed 10 Jan 2005
Resigned 28 Feb 2011

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 28 Feb 2011
Resigned 07 Jun 2024

BAX, Simon Tristan

Resigned
Andrita Street, Los AngelesCA 90065
Born March 1959
Director
Appointed 28 Feb 2011
Resigned 18 Feb 2013

CHARLWOOD, Pamela

Resigned
15 Ferndown Close, BristolBS11 0UP
Born June 1953
Director
Appointed 21 May 1993
Resigned 17 Sept 1995

CIMELLI, Maurizio Roberto

Resigned
Cellar Hill Farm, LynstedME9 9QY
Born November 1969
Director
Appointed 01 Jul 2002
Resigned 13 Mar 2004

COHEN, Anthony Lewis

Resigned
91 Rodenhurst Road, LondonSW4 8AF
Born October 1953
Director
Appointed 24 Aug 1996
Resigned 01 Jul 2002

COOPER, John Darren

Resigned
10 North Road Avenue, HertfordSG14 2BT
Born May 1971
Director
Appointed 01 Jul 2002
Resigned 13 Mar 2004

DE KEYSER, Jean-Charles Georges

Resigned
Vallon D'Ohain 25, 1180 BrusselsFOREIGN
Born May 1948
Director
Appointed 01 Jul 2002
Resigned 26 Feb 2004

DEL TUFO, Charles Anthony

Resigned
Manor Farm Cottage, AmershamHP6 5NA
Born December 1939
Director
Appointed 01 May 1996
Resigned 31 Mar 1999

DOWNING, Terry William

Resigned
52 Streathbourne Road, LondonSW17 8QX
Born June 1965
Director
Appointed 14 Jul 2004
Resigned 18 Dec 2006

EVANS, Paul Anthony

Resigned
14 Dorset Road, LondonW5 4HU
Born April 1950
Director
Appointed 24 Aug 1996
Resigned 11 Dec 2002

FLAMMANG, Alain

Resigned
49 Avenue Gaston Diderich, L-1420 LuxembourgFOREIGN
Born February 1953
Director
Appointed 01 Jul 2002
Resigned 26 Feb 2004

HALL, Joanne

Resigned
7 Whites Close, GreenhitheDA9 9JL
Born March 1969
Director
Appointed 11 Dec 2002
Resigned 13 Mar 2004

HOROWITZ, Edward Daniel

Resigned
Harbor Drive, StamfordCT 06902
Born November 1947
Director
Appointed 08 Apr 2013
Resigned 16 Jun 2014

HUMBY, Nicholas Wayne

Resigned
1 The Paddock, HookRG27 8UB
Born May 1957
Director
Appointed 31 Dec 1992
Resigned 29 Sept 2000

HUNT, Derek Roy

Resigned
175 Mortlake Road, KewTW9 4AW
Born December 1945
Director
Appointed N/A
Resigned 25 Jun 1993

LAVELLE, Matthew

Resigned
Concord Creek Trail, Cumming30041
Born April 1966
Director
Appointed 05 Mar 2018
Resigned 10 Jan 2022

MARR, Ben Emslie

Resigned
Little Bowling Upway, Gerrards CrossSL9 0AQ
Born November 1931
Director
Appointed N/A
Resigned 26 Nov 1991

NILES, William

Resigned
Stephen Street, LondonW1T 1AT
Born August 1963
Director
Appointed 12 Mar 2004
Resigned 28 Feb 2011

OUSEY, Ian Ryder Marchant

Resigned
The White House Bakeham Lane, Englefield GreenTW20 9TU
Born December 1962
Director
Appointed 01 Jan 2001
Resigned 01 Jul 2002

PHILLIPS, Michael John

Resigned
14 Sheen Common Drive, RichmondTW10 5BN
Born April 1945
Director
Appointed 25 Jun 1993
Resigned 30 Apr 1996

PLATISA, George Charles

Resigned
Stephen Street, LondonW1T 1AT
Born March 1957
Director
Appointed 12 Mar 2004
Resigned 28 Feb 2011

RABE, Thomas Hermann

Resigned
Berlin-Mitte, 10117 BerlinFOREIGN
Born August 1965
Director
Appointed 01 Jul 2002
Resigned 13 Mar 2004

SEXTON, Kenneth Allen

Resigned
Chiswick High Road, LondonW4 5RU
Born January 1954
Director
Appointed 10 Jan 2022
Resigned 27 Sept 2024

SEXTON, Kenneth A

Resigned
Stephen Street, LondonW1T 1AT
Born January 1954
Director
Appointed 10 Oct 2014
Resigned 05 Mar 2018

SMITH, Brenda Lucy

Resigned
Squirrels Oak, WilmslowSK9 7DR
Born August 1951
Director
Appointed 15 Nov 2005
Resigned 29 Sept 2006

Persons with significant control

1

Chiswick High Road, LondonW4 5RU

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
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 January 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Auditors Resignation Company
1 April 2014
AUDAUD
Auditors Resignation Company
10 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Move Registers To Sail Company
19 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Miscellaneous
12 December 2011
MISCMISC
Auditors Resignation Company
4 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 July 2011
AA01Change of Accounting Reference Date
Legacy
23 June 2011
MG01MG01
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
244244
Legacy
25 April 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
31 October 2004
244244
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288cChange of Particulars
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
363aAnnual Return
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
363aAnnual Return
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363aAnnual Return
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Miscellaneous
13 August 1998
MISCMISC
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
287Change of Registered Office
Legacy
4 December 1996
88(2)R88(2)R
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
27 September 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Certificate Change Of Name Company
30 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 July 1996
MEM/ARTSMEM/ARTS
Legacy
29 May 1996
288288
Legacy
10 May 1996
288288
Legacy
25 February 1996
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
19 October 1993
288288
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
1 July 1993
288288
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1992
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Dormant
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
23 January 1990
225(1)225(1)
Accounts With Accounts Type Dormant
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Memorandum Articles
23 November 1989
MEM/ARTSMEM/ARTS
Resolution
23 November 1989
RESOLUTIONSResolutions
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
23 November 1989
288288
Legacy
23 November 1989
287Change of Registered Office
Legacy
23 November 1989
88(2)R88(2)R
Certificate Change Of Name Company
14 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1988
NEWINCIncorporation