Background WavePink WaveYellow Wave

PLYMOUTH ARTS CINEMA (02324916)

PLYMOUTH ARTS CINEMA (02324916) is an active UK company. incorporated on 5 December 1988. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. PLYMOUTH ARTS CINEMA has been registered for 37 years. Current directors include ALLEN, Gareth Martyn, BAYLISS, David Robert, BROOKES, Paul Kevin and 4 others.

Company Number
02324916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 1988
Age
37 years
Address
C/O Arts University Plymouth, Plymouth, PL4 8AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALLEN, Gareth Martyn, BAYLISS, David Robert, BROOKES, Paul Kevin, NOBLE, Judith Margaret, PICCINI, Angela Ann, SCOTT, Jessica Katelyn, WOLSTENHOLME, Susan Margaret
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH ARTS CINEMA

PLYMOUTH ARTS CINEMA is an active company incorporated on 5 December 1988 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. PLYMOUTH ARTS CINEMA was registered 37 years ago.(SIC: 90030, 90040)

Status

active

Active since 37 years ago

Company No

02324916

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 5 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PLYMOUTH ARTS CENTRE
From: 5 December 1988To: 5 January 2022
Contact
Address

C/O Arts University Plymouth Tavistock Place Plymouth, PL4 8AT,

Previous Addresses

C/O Plymouth College of Art Tavistock Place Plymouth PL4 8AT England
From: 4 January 2019To: 7 November 2022
38 Looe Street Plymouth Devon PL4 0EB
From: 5 December 1988To: 4 January 2019
Timeline

53 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LE TUAL, Manon

Active
Tavistock Place, PlymouthPL4 8AT
Secretary
Appointed 19 Mar 2019

ALLEN, Gareth Martyn

Active
Tavistock Place, PlymouthPL4 8AT
Born October 1970
Director
Appointed 21 May 2025

BAYLISS, David Robert

Active
Tavistock Place, PlymouthPL4 8AT
Born April 1966
Director
Appointed 28 Jan 2026

BROOKES, Paul Kevin

Active
Tavistock Place, PlymouthPL4 8AT
Born April 1953
Director
Appointed 21 May 2021

NOBLE, Judith Margaret

Active
Tavistock Place, PlymouthPL4 8AT
Born October 1955
Director
Appointed 21 May 2019

PICCINI, Angela Ann

Active
Tavistock Place, PlymouthPL4 8AT
Born April 1968
Director
Appointed 05 May 2020

SCOTT, Jessica Katelyn

Active
Tavistock Place, PlymouthPL4 8AT
Born June 2000
Director
Appointed 28 Nov 2024

WOLSTENHOLME, Susan Margaret

Active
Tavistock Place, PlymouthPL4 8AT
Born February 1953
Director
Appointed 26 Sept 2024

CANNON, Edward John

Resigned
62 Dale Road, PlymouthPL4 6PA
Secretary
Appointed 18 Mar 1996
Resigned 18 Nov 1996

COCKSEDGE, Jill

Resigned
38 Looe Street, DevonPL4 0EB
Secretary
Appointed 29 May 2012
Resigned 16 Jul 2013

DOBINSON, Steve

Resigned
1 Doddycross, LiskeardPL14 3SP
Secretary
Appointed 02 Aug 1999
Resigned 12 May 2003

EL NAHAS, Nema Sophia Aline

Resigned
Flat A 102 Durnford Street, StonehousePL1 3QP
Secretary
Appointed 12 May 2003
Resigned 14 Jul 2003

HEMMINGS, Sian

Resigned
137 Durnford Street, PlymouthPL1 3QR
Secretary
Appointed 12 Jun 1998
Resigned 04 Aug 1998

HIPKISS, Rachel Claire

Resigned
21 Binkham Hill, YelvertonPL20 6BD
Secretary
Appointed 11 Aug 2003
Resigned 27 Feb 2006

JONES, Jamie Louise

Resigned
38 Looe Street, DevonPL4 0EB
Secretary
Appointed 16 Jul 2013
Resigned 17 Jul 2015

KENNEDY, Adam Scott

Resigned
Looe Street, PlymouthPL4 0EB
Secretary
Appointed 17 Jul 2015
Resigned 09 Sept 2015

PEARSON, Helen Claire

Resigned
Tavistock Place, PlymouthPL4 8AT
Secretary
Appointed 16 Aug 2017
Resigned 19 Mar 2019

PENWILL, Mark

Resigned
Coryton Villa Trematon Terrace, PlymouthPL4 6QS
Secretary
Appointed 02 Dec 1996
Resigned 21 Mar 1998

ROSEVEAR, George Henry William

Resigned
The Quoin, KingsbridgeTQ7 4AP
Secretary
Appointed 13 Oct 1998
Resigned 10 May 1999

SAMUELS, Bernard

Resigned
38 Looe Street, PlymouthPL4 0EB
Secretary
Appointed N/A
Resigned 02 Sept 1992

SPARSHATT, Kathryn Ann

Resigned
38 Looe Street, DevonPL4 0EB
Secretary
Appointed 25 Nov 2015
Resigned 16 Aug 2017

VOSPER, Kieron William

Resigned
44 Prince Maurice Road, PlymouthPL4 7LJ
Secretary
Appointed 02 Sept 1992
Resigned 18 Jan 1996

WHITE, Michael William

Resigned
Henwood, LiskeardPL14 5BP
Secretary
Appointed 16 Oct 2006
Resigned 25 Sept 2011

AKROYD, Neville

Resigned
"Rehoboth", LauncestonPL15 8BU
Born January 1945
Director
Appointed 19 Apr 1999
Resigned 25 Jan 2001

ANDERSON, Hamish

Resigned
Tavistock Place, PlymouthPL4 8AT
Born July 1948
Director
Appointed 30 Jul 2025
Resigned 22 Dec 2025

ANDERSON, John

Resigned
7 Beyrout Place, PlymouthPL1 4QY
Born September 1945
Director
Appointed N/A
Resigned 24 Jan 1996

ANDREWS, Tabatha

Resigned
1 Drake Road, TavistockPL19 0AU
Born April 1968
Director
Appointed 28 Apr 2004
Resigned 08 Nov 2006

ASHEN, David Philip

Resigned
36 Windermere Crescent, PlymouthPL6 5HX
Born August 1940
Director
Appointed 25 Jan 2001
Resigned 10 May 2004

BRAUNGARDT, Charlotte, Dr

Resigned
Ilduictus Barn,, SaltashPL12 6SL
Born June 1965
Director
Appointed 25 Jan 2001
Resigned 21 Aug 2006

BREWERTON, Andrew John, Professor

Resigned
Tavistock Place, PlymouthPL4 8AT
Born February 1958
Director
Appointed 07 Apr 2011
Resigned 09 Dec 2021

BUTLER, Alexis

Resigned
Davy Road, PlymouthPL6 8BX
Born August 1969
Director
Appointed 24 Jun 2019
Resigned 07 Oct 2021

BUTLER, Judith

Resigned
60 Amherst Road, PlymouthPL3 4HJ
Born May 1950
Director
Appointed 18 Mar 1996
Resigned 12 Jun 1998

CHAPLIN, Jayne

Resigned
2 Bittaford Terrace, BittafordPL21 0DX
Born January 1967
Director
Appointed 09 Mar 2000
Resigned 25 Jan 2001

CLEGG, Angela Margot

Resigned
12 Penlee Gardens, PlymouthPL3 4AN
Born May 1939
Director
Appointed 18 Mar 1996
Resigned 23 Feb 1998

CLEGG, Angela Margot

Resigned
12 Penlee Gardens, PlymouthPL3 4AN
Born May 1939
Director
Appointed 10 Jul 1992
Resigned 18 Jan 1996
Fundings
Financials
Latest Activities

Filing History

285

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Memorandum Articles
13 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 January 2022
NE01NE01
Change Of Name Notice
5 January 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Legacy
3 October 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Resolution
19 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288cChange of Particulars
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363b363b
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
5 July 1997
288bResignation of Director or Secretary
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
2 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
3 September 1991
288288
Legacy
3 September 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
4 June 1991
288288
Legacy
15 October 1990
363363
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
5 April 1989
288288
Incorporation Company
5 December 1988
NEWINCIncorporation