Background WavePink WaveYellow Wave

VARIETY EVENTS LIMITED (02280720)

VARIETY EVENTS LIMITED (02280720) is an active UK company. incorporated on 26 July 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VARIETY EVENTS LIMITED has been registered for 37 years. Current directors include DAVIES, Helen Louise, SHALSON, Talya Kim, WHITTLE, Benjamin Thomas.

Company Number
02280720
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
Variety House, London, NW1 0AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Helen Louise, SHALSON, Talya Kim, WHITTLE, Benjamin Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIETY EVENTS LIMITED

VARIETY EVENTS LIMITED is an active company incorporated on 26 July 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VARIETY EVENTS LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02280720

LTD Company

Age

37 Years

Incorporated 26 July 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

VARIETY CLUB EVENTS LIMITED
From: 12 December 1990To: 23 February 2012
VALIDACE LIMITED
From: 26 July 1988To: 12 December 1990
Contact
Address

Variety House 93 Bayham Street London, NW1 0AG,

Previous Addresses

Variety Club House 93 Bayham Street London NW1 0AG
From: 26 July 1988To: 5 December 2013
Timeline

48 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Helen Louise

Active
93 Bayham Street, LondonNW1 0AG
Born May 1969
Director
Appointed 31 Dec 2025

SHALSON, Talya Kim

Active
93 Bayham Street, LondonNW1 0AG
Born July 1975
Director
Appointed 27 Feb 2023

WHITTLE, Benjamin Thomas

Active
93 Bayham Street, LondonNW1 0AG
Born January 1976
Director
Appointed 31 Dec 2025

CROWN, Stephen Maurice

Resigned
Northaw Place, Coopers Lane, Potters BarEN6 4NQ
Secretary
Appointed 01 Jan 2010
Resigned 31 Dec 2010

JENNINGS, Alan Robert

Resigned
1 Kingston Avenue, SeafordBN25 4NE
Secretary
Appointed 15 Jul 2003
Resigned 31 Dec 2004

MCGRATH, Bernard Michael

Resigned
59 Lisbon Avenue, TwickenhamTW2 5HR
Secretary
Appointed 09 Apr 2002
Resigned 16 Jul 2002

MCGRATH, Bernard Michael

Resigned
59 Lisbon Avenue, TwickenhamTW2 5HR
Secretary
Appointed N/A
Resigned 09 Apr 1997

ROBERTSON, Pamela Ann

Resigned
336 High Road, WatfordWD25 7EQ
Secretary
Appointed 16 Jul 2002
Resigned 15 Jul 2003

SALTER, Stanley Anthony

Resigned
93 Bayham Street, LondonNW1 0AG
Secretary
Appointed 01 Jan 2011
Resigned 01 Mar 2023

SHAW, Martin Alan

Resigned
64 The Grove, EdgwareHA8 9QB
Secretary
Appointed 07 Jun 2001
Resigned 09 Apr 2002

SIMMONDS, Anthony

Resigned
Frog Place The Woods, NorthwoodHA6 3EY
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2009

WEBSTER, Robert Aird

Resigned
Norwood Farm House, CobhamKT11 1BS
Secretary
Appointed N/A
Resigned 31 Dec 1991

WEINRABE, Eric Melvyn

Resigned
7 Maytree Close, EdgwareHA8 8XX
Secretary
Appointed 09 Apr 1997
Resigned 08 Jun 2001

ANDREWS, Keith John

Resigned
93 Bayham Street, LondonNW1 0AG
Born March 1946
Director
Appointed 01 Jan 2012
Resigned 27 Feb 2015

AUSTIN, Philip

Resigned
4 Wildwood, NorthwoodHA6 2RJ
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2009

BABANI, Hedy Joy

Resigned
196 Sutherland Avenue, LondonW9 1RX
Born April 1948
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

BARR, Lloyd

Resigned
93 Bayham Street, LondonNW1 0AG
Born July 1942
Director
Appointed 01 Jan 2011
Resigned 27 Jul 2015

BARR, Lloyd

Resigned
45 Avenue Close, LondonNW8 6DA
Born July 1942
Director
Appointed 01 Jan 2001
Resigned 01 Jan 2004

BARR, Lloyd

Resigned
45 Avenue Close, LondonNW8 6DA
Born July 1942
Director
Appointed N/A
Resigned 01 Jan 1995

BRENNER, Malcolm Howard, Mr.

Resigned
93 Bayham Street, LondonNW1 0AG
Born April 1942
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2015

BURLEY, Philip George

Resigned
Heathwoods Dorking Road, TadworthKT20 7TJ
Born December 1943
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2003

CROWN, Stephen Maurice

Resigned
Variety Club House, LondonNW1 0AG
Born July 1944
Director
Appointed 01 Jan 2011
Resigned 21 Feb 2012

CROWN, Stephen Maurice

Resigned
Baydon House, MarlboroughSN8 2JB
Born July 1944
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2004

CROWN, Stephen Maurice

Resigned
37a Queen's Grove, LondonNW8 6HN
Born July 1944
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2000

CURTIS, Raymond Brian

Resigned
6 Bell Street, Nr ReadingRG8 9SB
Born November 1947
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2009

CURTIS, Raymond Brian

Resigned
6 Bell Street, Nr ReadingRG8 9SB
Born November 1947
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2004

DAVIS, Laurence Howard

Resigned
93 Bayham Street, LondonNW1 0AG
Born December 1960
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

DOIDGE, Margaret Louise

Resigned
St Davids Court, CardiffCF3 2TH
Born February 1932
Director
Appointed 01 Jan 2008
Resigned 03 Mar 2009

DUTFIELD, Raymond John

Resigned
1 Framewood Manor, Stoke PogesSL2 4QR
Born March 1924
Director
Appointed N/A
Resigned 01 Jan 1992

FRAME, Anthony Christopher

Resigned
151 Westhall Road, Upper WarlinghamCR6 9HJ
Born December 1942
Director
Appointed 01 Jan 2002
Resigned 01 Jan 2003

FRAME, Anthony Christopher

Resigned
151 Westhall Road, Upper WarlinghamCR6 9HJ
Born December 1942
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1997

FREEMAN, Richard Anthony Mackenzie

Resigned
The Well House, GodalmingGU8 6QD
Born February 1936
Director
Appointed 01 Jan 1999
Resigned 01 Jan 2003

GLADWIN, Bob

Resigned
Southcliff, Whitley BayNE26 2PB
Born April 1939
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2011

GOTTLIEB, Stephen Louis Gerald

Resigned
43 St Leonards Terrace, LondonSW3 4QH
Born November 1928
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

GRACE, Paul

Resigned
Boars Hill Heath Sarnway, Oxters
Born October 1941
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Bayham Street, LondonNW1 0AG

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

247

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 October 2003
AUDAUD
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
19 January 1995
288288
Legacy
8 January 1995
287Change of Registered Office
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
363b363b
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 February 1991
288288
Legacy
25 January 1991
225(1)225(1)
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1990
363363
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
287Change of Registered Office
Legacy
7 March 1989
288288
Legacy
6 March 1989
PUC 2PUC 2
Legacy
13 February 1989
225(1)225(1)
Legacy
17 October 1988
288288
Legacy
6 October 1988
287Change of Registered Office
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Incorporation Company
26 July 1988
NEWINCIncorporation