Background WavePink WaveYellow Wave

ARQIVA MUXCO LIMITED (02333949)

ARQIVA MUXCO LIMITED (02333949) is an active UK company. incorporated on 10 January 1989. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARQIVA MUXCO LIMITED has been registered for 37 years. Current directors include CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, COCHRAN, Alastair and 8 others.

Company Number
02333949
Status
active
Type
ltd
Incorporated
10 January 1989
Age
37 years
Address
Winchester, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, COCHRAN, Alastair, KHAN, Shujauddin Mohammed, LONGHURST, Scott Robert James, O'DONNELL, Paul, O'HALLORAN, James Anthony, OSBORNE, Michael Peter Francis, POSTGATE, Matthew, STIRTON, David, TILLIEUX, Patrick Jean Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA MUXCO LIMITED

ARQIVA MUXCO LIMITED is an active company incorporated on 10 January 1989 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARQIVA MUXCO LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02333949

LTD Company

Age

37 Years

Incorporated 10 January 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

AERIAL UK LIMITED
From: 27 June 1997To: 22 October 2019
AERIAL GROUP LIMITED
From: 10 February 1989To: 27 June 1997
RAKSPEC LIMITED
From: 10 January 1989To: 10 February 1989
Contact
Address

Crawley Court Winchester, SO21 2QA,

Timeline

85 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
83
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CARTER, Jonathan Laurence David

Active
Crawley Court, WinchesterSO21 2QA
Born October 1989
Director
Appointed 27 Feb 2025

CLARK, Drummond Macgregor

Active
Crawley Court, WinchesterSO21 2QA
Born April 1993
Director
Appointed 28 Feb 2025

COCHRAN, Alastair

Active
Crawley, WinchesterSO21 2QA
Born December 1969
Director
Appointed 13 Oct 2025

KHAN, Shujauddin Mohammed

Active
Crawley Court, WinchesterSO21 2QA
Born February 1977
Director
Appointed 01 Jun 2022

LONGHURST, Scott Robert James

Active
Crawley Court, WinchesterSO21 2QA
Born June 1967
Director
Appointed 10 Mar 2026

O'DONNELL, Paul

Active
Crawley, WinchesterSO21 2QA
Born November 1978
Director
Appointed 10 Mar 2026

O'HALLORAN, James Anthony

Active
Crawley Court, WinchesterSO21 2QA
Born November 1975
Director
Appointed 30 Dec 2024

OSBORNE, Michael Peter Francis

Active
Barts Square, LondonEC1A 7BL
Born October 1980
Director
Appointed 26 Nov 2024

POSTGATE, Matthew

Active
Crawley Court, Winchester, HampshireSO21 2QA
Born November 1974
Director
Appointed 17 Nov 2022

STIRTON, David

Active
Crawley Court, WinchesterSO21 2QA
Born January 1988
Director
Appointed 28 Feb 2025

TILLIEUX, Patrick Jean Victor

Active
LondonW1T 3EF
Born June 1957
Director
Appointed 24 Apr 2025

BASTIN, Abina

Resigned
Ingleside 168 White Lion Road, AmershamHP7 9NL
Secretary
Appointed N/A
Resigned 01 Nov 1997

DENNEHY, Angela Mary

Resigned
Holmwood Leamington Road, BroadwayWR12 7EB
Secretary
Appointed 22 Dec 2006
Resigned 03 Sept 2008

DICK, Katrina

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

ELLISON, John Beaumont

Resigned
25a High Street, BagshotGU19 5AF
Secretary
Appointed 05 Sept 2001
Resigned 30 Apr 2003

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 14 Oct 2004
Resigned 22 Dec 2006

GILES, William Michael

Resigned
Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

KAHN, John Emmanuel

Resigned
44 Copthorne Road, RickmansworthWD3 4AQ
Secretary
Appointed 01 Nov 1997
Resigned 16 Apr 2001

LADHA, Alnoor

Resigned
59 Williamson Way, RickmansworthWD3 8GL
Secretary
Appointed 24 Apr 2003
Resigned 14 Oct 2004

MAVOR, Jeremy

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 03 Sept 2008
Resigned 31 Jul 2009

WHITAKER, Rachael

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

WONG, Thomas Chow Woei

Resigned
22 Hatchgate Gardens, SloughSL1 8DD
Secretary
Appointed 16 Jul 2001
Resigned 05 Sept 2001

ADAMS, Peter Charles

Resigned
40 Portman Square, LondonW1H 6LT
Born May 1982
Director
Appointed 14 Oct 2019
Resigned 09 Dec 2021

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BAGHAI, Abbas, Dr

Resigned
Merryfields, Great MissendenHP16 0DZ
Born December 1948
Director
Appointed 03 Jan 1995
Resigned 12 Aug 2000

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 03 Sept 2008
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

BRAITHWAITE, Mark William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1965
Director
Appointed 14 Oct 2019
Resigned 13 May 2022

COCKS, Simon

Resigned
1 Hever Close, PitstoneLU7 9FH
Born November 1965
Director
Appointed 21 Oct 2002
Resigned 31 May 2004

COPLEY, Stephen Gerald

Resigned
The Croft Banbury Road, SouthamCV47 2BY
Born June 1953
Director
Appointed 16 Jul 2001
Resigned 07 Feb 2003

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

CURTIS, John Nicholas Buller

Resigned
78 Elms Road, LondonSW4 9EW
Born March 1962
Director
Appointed 12 Aug 2000
Resigned 05 Sept 2001

DANGEARD, Franck Emmanuel

Resigned
WinchesterSO21 2QA
Born February 1958
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Crawley Court, WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

330

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2021
AAAnnual Accounts
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Resolution
22 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2019
CONNOTConfirmation Statement Notification
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
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT1AGREEMENT1
Legacy
5 April 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
14 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Legacy
22 June 2016
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Legacy
2 March 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2013
AAAnnual Accounts
Legacy
29 November 2013
PARENT_ACCPARENT_ACC
Legacy
29 November 2013
AGREEMENT2AGREEMENT2
Legacy
29 November 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
11 March 2013
MG01MG01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
353353
Legacy
21 May 2009
190190
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
287Change of Registered Office
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
353353
Legacy
24 April 2008
190190
Legacy
31 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
225Change of Accounting Reference Date
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
7 November 2003
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
18 June 1999
287Change of Registered Office
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 December 1997
AUDAUD
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
30 July 1997
155(6)b155(6)b
Legacy
30 July 1997
155(6)b155(6)b
Legacy
30 July 1997
155(6)a155(6)a
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
21 July 1997
288bResignation of Director or Secretary
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
288288
Legacy
4 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
88(2)R88(2)R
Resolution
30 November 1993
RESOLUTIONSResolutions
Legacy
30 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
363363
Legacy
11 December 1989
288288
Legacy
7 September 1989
88(3)88(3)
Legacy
15 August 1989
88(2)C88(2)C
Legacy
24 May 1989
288288
Legacy
19 May 1989
224224
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
287Change of Registered Office
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
123Notice of Increase in Nominal Capital
Resolution
16 February 1989
RESOLUTIONSResolutions
Resolution
16 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1989
NEWINCIncorporation