Background WavePink WaveYellow Wave

REALLY USEFUL THEATRES ENTERTAINMENT LIMITED (02286149)

REALLY USEFUL THEATRES ENTERTAINMENT LIMITED (02286149) is an active UK company. incorporated on 11 August 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.. REALLY USEFUL THEATRES ENTERTAINMENT LIMITED has been registered for 37 years. Current directors include ATKINS, Darren Peter, CHAPMAN, Lawrence.

Company Number
02286149
Status
active
Type
ltd
Incorporated
11 August 1988
Age
37 years
Address
65 Drury Lane, London, WC2B 5SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINS, Darren Peter, CHAPMAN, Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY USEFUL THEATRES ENTERTAINMENT LIMITED

REALLY USEFUL THEATRES ENTERTAINMENT LIMITED is an active company incorporated on 11 August 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.. REALLY USEFUL THEATRES ENTERTAINMENT LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02286149

LTD Company

Age

37 Years

Incorporated 11 August 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LW ENTERTAINMENT LIMITED
From: 25 April 2024To: 4 September 2025
REALLY USEFUL THEATRES ENTERTAINMENT LIMITED
From: 30 April 2013To: 25 April 2024
SMT ENTERTAINMENT LIMITED
From: 1 September 1999To: 30 April 2013
HEYTESBURY ENTERTAINMENT LIMITED
From: 4 September 1996To: 1 September 1999
GLOLANE (UK) LIMITED
From: 25 July 1989To: 4 September 1996
DASHCOURT
From: 11 August 1988To: 25 July 1989
Contact
Address

65 Drury Lane London, WC2B 5SP,

Previous Addresses

22 Tower Street London WC2H 9TW
From: 11 August 1988To: 10 April 2013
Timeline

14 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Capital Update
Jul 12
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ATKINS, Darren Peter

Active
Drury Lane, LondonWC2B 5SP
Born November 1974
Director
Appointed 03 Jul 2022

CHAPMAN, Lawrence

Active
Drury Lane, LondonWC2B 5SP
Born November 1970
Director
Appointed 01 Apr 2021

BISHOP, Christine Anne

Resigned
31 Coleman Court, LondonSW18 4NZ
Secretary
Appointed N/A
Resigned 11 Sept 1992

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Secretary
Appointed 26 Jan 2011
Resigned 24 Aug 2016

GLASSOCK, Rebecca Ann

Resigned
92 Wardo Avenue, LondonSW6 6RD
Secretary
Appointed 30 Mar 2000
Resigned 18 Jul 2001

JOHNSTON, Richard Arthur

Resigned
Fairholme, Bourne EndSL8 5JQ
Secretary
Appointed 16 Dec 1992
Resigned 31 Mar 2000

MCGUINN, Margaret Mary

Resigned
Apartment 26 Centrepoint House, LondonWC2
Secretary
Appointed 24 Apr 1992
Resigned 16 Dec 1992

TOMASI, Loretta Ann

Resigned
Holst House 10 The Terrace, LondonSW13 0NP
Secretary
Appointed 18 Jul 2001
Resigned 28 Jun 2002

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Secretary
Appointed 28 Jun 2002
Resigned 31 Dec 2010

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 24 Aug 2016

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 07 Nov 2000
Resigned 20 Nov 2000

FREEMAN, Daniel James

Resigned
Drury Lane, LondonWC2B 5SP
Born April 1976
Director
Appointed 23 Aug 2016
Resigned 31 Mar 2021

HOLMES A COURT, Janet Lee

Resigned
2a Mosman Terrace, Perth 6012
Born November 1943
Director
Appointed N/A
Resigned 06 Jan 2000

HULL, Jonathan

Resigned
80 Chesterton Road, LondonW10 6EP
Born February 1962
Director
Appointed 30 Mar 2000
Resigned 15 May 2000

JARVIS, Darrel Arthur

Resigned
29 View Terrace, East Fremantle
Born January 1947
Director
Appointed 23 Dec 1993
Resigned 20 Mar 1998

JOHNSTON, Richard Arthur

Resigned
Fairholme, Bourne EndSL8 5JQ
Born April 1955
Director
Appointed 20 Jul 1995
Resigned 31 Mar 2000

KANE BURTON, Rebecca

Resigned
Drury Lane, LondonWC2B 5SP
Born September 1975
Director
Appointed 28 Sept 2016
Resigned 06 Sept 2021

PAGANIN, Karl John

Resigned
22 Beach Street Cottesloe, Western AustraliaFOREIGN
Born November 1962
Director
Appointed 24 Nov 1999
Resigned 06 Jan 2000

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 08 May 2000
Resigned 30 Jun 2011

TOMASI, Loretta Ann

Resigned
Holst House 10 The Terrace, LondonSW13 0NP
Born August 1957
Director
Appointed 11 Sept 1992
Resigned 28 Jun 2002

TOMASI, Loretta Ann

Resigned
79 Boileau Road, LondonW5 3AP
Born August 1957
Director
Appointed 11 Sept 1992
Resigned 01 Sept 1994

WILLIAMS, Derek Sidney

Resigned
44 High Beeches, Gerrards CrossSL9 7HY
Born November 1929
Director
Appointed N/A
Resigned 11 Sept 1992

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 28 Jun 2002
Resigned 31 Dec 2010

WORDSWORTH, Mark Gregory

Resigned
Butes Lane, AlderneyGY9 3UW
Born November 1959
Director
Appointed 28 Jun 2011
Resigned 03 Jul 2022

Persons with significant control

1

Drury Lane, LondonWC2B 5SP

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

274

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Legacy
25 June 2020
GUARANTEE2GUARANTEE2
Legacy
25 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2018
AAAnnual Accounts
Legacy
18 May 2018
PARENT_ACCPARENT_ACC
Legacy
18 May 2018
AGREEMENT2AGREEMENT2
Legacy
18 May 2018
GUARANTEE2GUARANTEE2
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2017
AAAnnual Accounts
Legacy
13 June 2017
PARENT_ACCPARENT_ACC
Legacy
13 June 2017
AGREEMENT2AGREEMENT2
Legacy
13 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2016
AAAnnual Accounts
Legacy
11 April 2016
PARENT_ACCPARENT_ACC
Legacy
11 April 2016
GUARANTEE2GUARANTEE2
Legacy
11 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2015
AAAnnual Accounts
Legacy
3 March 2015
PARENT_ACCPARENT_ACC
Legacy
16 January 2015
AGREEMENT2AGREEMENT2
Legacy
16 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Legacy
27 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2012
AR01AR01
Legacy
27 July 2012
SH20SH20
Legacy
27 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2012
SH19Statement of Capital
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
9 March 2007
88(2)R88(2)R
Legacy
21 December 2006
363sAnnual Return (shuttle)
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Legacy
22 November 2000
155(6)b155(6)b
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
155(6)a155(6)a
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
155(6)b155(6)b
Legacy
17 November 2000
155(6)b155(6)b
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
155(6)b155(6)b
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
122122
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)a155(6)a
Auditors Resignation Company
19 January 2000
AUDAUD
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Certificate Re Registration Unlimited To Limited
24 July 1995
CERT1CERT1
Re Registration Memorandum Articles
24 July 1995
MARMAR
Resolution
24 July 1995
RESOLUTIONSResolutions
Resolution
24 July 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
5151
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
4 June 1992
225(1)225(1)
Legacy
31 May 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
17 October 1990
288288
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Resolution
24 January 1990
RESOLUTIONSResolutions
Resolution
21 January 1990
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
13 November 1989
123Notice of Increase in Nominal Capital
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
225(1)225(1)
Resolution
25 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1989
288288
Legacy
17 May 1989
287Change of Registered Office
Incorporation Company
11 August 1988
NEWINCIncorporation