Background WavePink WaveYellow Wave

PHONE-PAID SERVICES AUTHORITY LIMITED (02398515)

PHONE-PAID SERVICES AUTHORITY LIMITED (02398515) is an active UK company. incorporated on 26 June 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PHONE-PAID SERVICES AUTHORITY LIMITED has been registered for 36 years. Current directors include BRANTON, Veronica Jane.

Company Number
02398515
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 1989
Age
36 years
Address
Ofcom, Riverside House, London, SE1 9HA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRANTON, Veronica Jane
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHONE-PAID SERVICES AUTHORITY LIMITED

PHONE-PAID SERVICES AUTHORITY LIMITED is an active company incorporated on 26 June 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PHONE-PAID SERVICES AUTHORITY LIMITED was registered 36 years ago.(SIC: 61900)

Status

active

Active since 36 years ago

Company No

02398515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 June 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)

Next Due

Due by 29 July 2025
For period ending 15 July 2025

Previous Company Names

PHONEPAYPLUS LIMITED
From: 25 April 2008To: 26 October 2016
ICSTIS LIMITED
From: 25 June 1997To: 25 April 2008
ACREBROW LIMITED
From: 26 June 1989To: 4 September 1989
Contact
Address

Ofcom, Riverside House 2a Southwark Bridge Road London, SE1 9HA,

Previous Addresses

2a Riverside House 2a Southwark Bridge Road London SE1 9HA England
From: 4 November 2022To: 4 November 2022
40 Bank Street 25th Floor Canary Wharf London E14 5NR England
From: 29 September 2015To: 4 November 2022
1st Floor Clove Building 4, Maguire Street London SE1 2NQ
From: 6 January 2015To: 29 September 2015
1St Floor Clove Building 4 Maguire Street London SE1 2NQ
From: 26 June 1989To: 6 January 2015
Timeline

40 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 22
New Owner
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
0
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRANTON, Veronica Jane

Active
2a Southwark Bridge Road, LondonSE1 9HA
Secretary
Appointed 06 Jun 2025

BRANTON, Veronica Jane

Active
2a Southwark Bridge Road, LondonSE1 9HA
Born March 1970
Director
Appointed 06 Jun 2025

AUSTIN, Mary Ann

Resigned
172 Old Farm Avenue, SidcupDA15 8AL
Secretary
Appointed 10 Mar 1999
Resigned 06 Mar 2006

BARKER, Peter

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Secretary
Appointed 01 Feb 2020
Resigned 06 Jun 2025

CHRISTENSEN, Chelsea

Resigned
8 Skipper Court, BarkingIG11 7GW
Secretary
Appointed 07 Mar 2006
Resigned 09 Oct 2006

CRAIG, John Hugh

Resigned
Crown House Brook Road, GodalmingGU8 5UD
Secretary
Appointed 09 Jun 1992
Resigned 01 Jul 1995

HARDWICK, Neil

Resigned
Elmbank Drive, BromleyBR1 2ST
Secretary
Appointed 10 Feb 2010
Resigned 05 Mar 2015

LEAN, Edward Jonathan

Resigned
Meadow Cottage, CambridgeCB23 7AB
Secretary
Appointed 18 Sept 2008
Resigned 10 Feb 2010

LONG, Mark Graham

Resigned
10 Valley Park Drive, WaterloovillePO8 0PB
Secretary
Appointed 01 Jul 1995
Resigned 15 Nov 1996

LUND, Brian Neil

Resigned
132 Holly Court, Greenwich Millenium VillageSE10 0BP
Secretary
Appointed 13 Jun 2007
Resigned 18 Sept 2008

MIDDLETON, Fiona Elizabeth

Resigned
61 Charterhouse Street, LondonEC1M 6HA
Secretary
Appointed N/A
Resigned 09 Jun 1992

RATCLIFFE, Stephanie

Resigned
25th Floor, LondonE14 5NR
Secretary
Appointed 05 Mar 2015
Resigned 31 Jan 2020

SMITH, Anthony John Campbell

Resigned
9c Elmbourne Road, LondonSW17 8JS
Secretary
Appointed 15 Nov 1996
Resigned 10 Mar 1999

WHITEING, Paul

Resigned
9 Hartington Villas, HoveBN3 6HF
Secretary
Appointed 09 Oct 2006
Resigned 13 Jun 2007

ALDERSON, Martha Hallyburton

Resigned
Raglan House Windsor Road, Gerrards CrossSL9 7ND
Born December 1951
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2014

ARMSON, Frederick Simon Arden

Resigned
Broad Oak, MaidenheadSL6 5LW
Born September 1948
Director
Appointed 01 May 2001
Resigned 30 Apr 2007

BADERMAN, Howard, Doctor

Resigned
21 Churchill Road, LondonNW5 1AN
Born November 1934
Director
Appointed N/A
Resigned 20 Apr 1994

BAILEY, John Bilsland, Sir

Resigned
42 Vincent Square, LondonSW1P 2NP
Born November 1928
Director
Appointed 08 Mar 1998
Resigned 26 Jul 2002

BLOM-COOPER, Louis, Sir

Resigned
25 Richmond Crescent, LondonN1 0LY
Born March 1926
Director
Appointed N/A
Resigned 26 May 1993

BODDINGTON, Edward Louis Agnew

Resigned
The Old Farmhouse, East GingeOX12 8QR
Born October 1965
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2008

BROWN, Kevin Charles

Resigned
25th Floor, LondonE14 5NR
Born October 1960
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2020

BUD, Andrew Maurice Gordon

Resigned
37 Windermere Avenue, LondonN3 3QX
Born November 1960
Director
Appointed 01 Jun 2005
Resigned 03 Sept 2008

CARTER, Jon Nicholas

Resigned
70 Broadoak Road, BristolBS18 7HB
Born April 1943
Director
Appointed 14 Apr 1992
Resigned 31 Dec 1995

CHILTON, Robert, Dr

Resigned
22 Ashley Gardens, WestminsterSW1P 1QD
Born April 1947
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2012

CLARKE, David Michael

Resigned
Elm Tree Cottage, LonsdaleLA6 2SF
Born May 1948
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2012

COOK, Ann Elizabeth

Resigned
25th Floor, LondonE14 5NR
Born September 1964
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2021

DANIEL, Shirley Miriam

Resigned
7 Churchill Avenue, HarrowHA3 0AX
Born August 1935
Director
Appointed 01 Jun 1994
Resigned 19 Jul 1997

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Resigned
2 Malvern Terrace, LondonN1 1HR
Born April 1943
Director
Appointed N/A
Resigned 31 May 1999

EDMONDS, David

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Born March 1944
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2025

EVANS, Ruth Elizabeth

Resigned
24 Falkland Road, LondonNW5 2PX
Born October 1957
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2011

FISHER, Antony Martin

Resigned
Handley Green Bull Lane, ChislehurstBR7 6NX
Born September 1923
Director
Appointed N/A
Resigned 20 Apr 1994

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2009

GOULD, Joyce Brenda, Baroness

Resigned
6 College Street, BrightonBN2 1JG
Born October 1932
Director
Appointed 22 Sept 1999
Resigned 31 Dec 2003

GRAHAM, John Alistair

Resigned
East Pavilion, BelfordNE70 7EY
Born August 1942
Director
Appointed 01 Jun 2006
Resigned 31 May 2012

GRIFFITHS, Hugh Ceidrych

Resigned
25th Floor, LondonE14 5NR
Born March 1959
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Office Of Communications (Ofcom)

Active
Southwark Bridge Road, LondonSE1 9HA

Nature of Control

Right to appoint and remove directors
Notified 06 Jun 2025

Ms Margaret Patricia Munn

Ceased
2a Southwark Bridge Road, LondonSE1 9HA
Born August 1959

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2025
Ceased 06 Jun 2025

Mr David Edmonds

Ceased
2a Southwark Bridge Road, LondonSE1 9HA
Born March 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

251

Dissolution Voluntary Strike Off Suspended
25 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2025
DS01DS01
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
30 July 2021
EW01EW01
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
9 March 2020
AAMDAAMD
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
2 August 2016
EH04EH04
Elect To Keep The Members Register Information On The Public Register
27 July 2016
EH05EH05
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
18 July 2016
EH01EH01
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company
15 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Legacy
9 August 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
288cChange of Particulars
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
287Change of Registered Office
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
6 March 1996
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1994
MEM/ARTSMEM/ARTS
Resolution
5 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
11 April 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
5 March 1991
225(1)225(1)
Legacy
9 October 1990
288288
Legacy
24 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Memorandum Articles
6 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1989
287Change of Registered Office
Legacy
25 August 1989
288288
Incorporation Company
26 June 1989
NEWINCIncorporation