Background WavePink WaveYellow Wave

GAMES RATING AUTHORITY (02402805)

GAMES RATING AUTHORITY (02402805) is an active UK company. incorporated on 11 July 1989. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAMES RATING AUTHORITY has been registered for 36 years. Current directors include ATKINSON, Christine Mary, HAM-RICHE, Emma Louise, LAKE, James Anthony and 8 others.

Company Number
02402805
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 1989
Age
36 years
Address
Unit 1e Meadway Court, Stevenage, SG1 2EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Christine Mary, HAM-RICHE, Emma Louise, LAKE, James Anthony, LANGFORD, Frederick Thomas Edward, Dr, MACLEOD, Mary, MUSPRATT, Iain David, PARASKEVA, Janet Helen, Dame, RICE, Ian Daniel, BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT, ENTERTAINMENT RETAILERS ASSOCIATION, THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMES RATING AUTHORITY

GAMES RATING AUTHORITY is an active company incorporated on 11 July 1989 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAMES RATING AUTHORITY was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02402805

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

Age

36 Years

Incorporated 11 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

THE VIDEO STANDARDS COUNCIL
From: 6 September 1989To: 30 September 2024
THE VIDEO REGISTRATION COUNCIL
From: 11 July 1989To: 6 September 1989
Contact
Address

Unit 1e Meadway Court Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Suite 4a Salar House 61 Campfield Road St Albans Hertfordshire AL1 5HT
From: 4 September 2015To: 3 November 2022
Suite 4a Salar House 61 Campfield Road St. Albans Hertfordshire AL1 5HT
From: 30 June 2015To: 4 September 2015
4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 10 April 2014To: 30 June 2015
4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
From: 7 April 2014To: 10 April 2014
4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
From: 7 April 2014To: 7 April 2014
Kinnetic House Theobald Street Borehamwood Hertfordshire WD6 4PJ
From: 29 July 2010To: 7 April 2014
C/O Newton & Garner Apex House Grand Arcade North Finchley, London N12 0EJ
From: 11 July 1989To: 29 July 2010
Timeline

30 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
May 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
May 17
Director Joined
Aug 17
Director Left
Mar 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jul 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LOWRIE, Bethany

Active
Rutherford Close, StevenageSG1 2EF
Secretary
Appointed 01 Jul 2020

ATKINSON, Christine Mary

Active
Rutherford Close, StevenageSG1 2EF
Born April 1959
Director
Appointed 12 Nov 2009

HAM-RICHE, Emma Louise

Active
Rutherford Close, StevenageSG1 2EF
Born August 1973
Director
Appointed 01 Jan 2020

LAKE, James Anthony

Active
Rutherford Close, StevenageSG1 2EF
Born July 1951
Director
Appointed 01 Dec 2009

LANGFORD, Frederick Thomas Edward, Dr

Active
Rutherford Close, StevenageSG1 2EF
Born February 1972
Director
Appointed 01 May 2019

MACLEOD, Mary

Active
Rutherford Close, StevenageSG1 2EF
Born February 1948
Director
Appointed 02 Dec 2009

MUSPRATT, Iain David

Active
Rutherford Close, StevenageSG1 2EF
Born April 1944
Director
Appointed N/A

PARASKEVA, Janet Helen, Dame

Active
Rutherford Close, StevenageSG1 2EF
Born May 1946
Director
Appointed 01 Jul 2022

RICE, Ian Daniel

Active
Rutherford Close, StevenageSG1 2EF
Born June 1986
Director
Appointed 15 Jul 2025

BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT

Active
Cedar Road, SuttonSM2 5DA
Corporate director
Appointed 27 Oct 2009

ENTERTAINMENT RETAILERS ASSOCIATION

Active
Maiden Lane, LondonWC2E 7LL
Corporate director
Appointed 27 Oct 2009

THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED

Active
Black Bull Yard, LondonEC1N 8JH
Corporate director
Appointed 27 Oct 2009

HALL, Laurence John

Resigned
61 Campfield Road, St AlbansAL1 5HT
Secretary
Appointed N/A
Resigned 01 Jul 2020

AMOSU, Natalie Frances Ellen

Resigned
Campfield Road, St. AlbansAL1 5HT
Born August 1973
Director
Appointed 02 Aug 2017
Resigned 05 Mar 2019

ANTONIAK, Marek

Resigned
Harry's Cottage, EversleyRG27 0QR
Born March 1951
Director
Appointed 21 Apr 1999
Resigned 15 Apr 2003

ASH, Christopher John

Resigned
3 Hibberts Way, Gerrards CrossSL9 8UD
Born February 1953
Director
Appointed N/A
Resigned 11 May 1994

BANARSE, Suresh Wasant

Resigned
221 Tudor Drive, Kingston Upon ThamesKT2 5NU
Born April 1970
Director
Appointed 22 Oct 2002
Resigned 19 Apr 2005

BAYLEY, Kim Sarah

Resigned
TN13
Born September 1967
Director
Appointed 15 Apr 2003
Resigned 27 Oct 2009

BEARDSWORTH, Jonathan

Resigned
Postmans Knock, BakewellDE45 1NS
Born October 1958
Director
Appointed 23 Apr 1997
Resigned 12 Oct 1999

BENNETT, Roger Walter George

Resigned
Sandscroft, BroadwayWR12 7EB
Born May 1942
Director
Appointed 13 Oct 1993
Resigned 25 Jul 2006

BENNUN, Paul

Resigned
61 Campfield Road, St AlbansAL1 5HT
Born July 1981
Director
Appointed 20 Nov 2013
Resigned 02 May 2017

BEVIN, Bryan

Resigned
23 Creslow Way, AylesburyHP17 8YN
Born February 1963
Director
Appointed 13 Jan 1998
Resigned 21 Jul 1999

BICKLEY, John Joseph

Resigned
4 Elm Grove, ToddingtonLU5 6BJ
Born April 1953
Director
Appointed 13 Oct 1993
Resigned 09 Aug 1995

BOOTE, Neil

Resigned
W H Smith Ltd, SwindonSN3 3LD
Born February 1963
Director
Appointed 15 Jan 2003
Resigned 05 Feb 2004

BROWN, Anthony Roland

Resigned
72 Bathurst Walk, SloughSL0 9EG
Born October 1952
Director
Appointed 17 Oct 2000
Resigned 19 Apr 2005

CHERRY, Matthew James

Resigned
4 Evergreens Close, SwindonSN3 4HN
Born February 1972
Director
Appointed 15 Oct 1996
Resigned 30 Sept 1997

CHESNEY, Paul

Resigned
8 Gander Green Crescent, HamptonTW12 2FA
Born August 1961
Director
Appointed 21 Apr 1999
Resigned 18 Apr 2000

COBB, Trevelyan Robert

Resigned
10 Watling Road, SouthwickBN42 4DD
Born February 1949
Director
Appointed 22 Oct 2002
Resigned 27 Aug 2009

COXON, Keith James

Resigned
46 Westover Road, High WycombeHP13 5HX
Born April 1956
Director
Appointed 25 Jul 2006
Resigned 27 Oct 2009

CUNNINGHAM, Joseph Edward

Resigned
Glebe House, WorplesdonGU3 3RU
Born February 1956
Director
Appointed 15 Apr 2003
Resigned 28 Apr 2006

DAVIES, Daniel John Gordon

Resigned
6 West Hall, St AthanCF62 4JA
Born November 1975
Director
Appointed 10 Oct 2006
Resigned 27 Oct 2009

DIPROSE, Michael John

Resigned
4 Berwick Close, MarlowSL7 3XA
Born May 1960
Director
Appointed 24 Jul 1996
Resigned 22 Jul 1997

ELLIOTT, Michael John

Resigned
33 The Verne, Church CrookhamGU52 6LY
Born January 1968
Director
Appointed 19 Apr 2005
Resigned 10 Oct 2006

FERGUSON, Gary

Resigned
Yelverton 32 Woodham Waye, WoodhamGU21 5SJ
Born March 1957
Director
Appointed 22 Jul 1997
Resigned 21 Apr 1999

FORRESTER, Timothy John

Resigned
23 Elizabeth Gardens, Meysey HamptonGL7 5LP
Born December 1948
Director
Appointed N/A
Resigned 24 Oct 1995
Fundings
Financials
Latest Activities

Filing History

310

Accounts With Accounts Type Small
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2024
CONNOTConfirmation Statement Notification
Miscellaneous
30 September 2024
MISCMISC
Change Of Name Request Comments
30 September 2024
NM06NM06
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Resolution
7 January 2023
RESOLUTIONSResolutions
Memorandum Articles
7 January 2023
MAMA
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 December 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 December 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 December 2021
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
23 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 April 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Corporate Director Company With Change Date
14 September 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Change Corporate Director Company With Change Date
17 September 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Corporate Director Company With Change Date
15 September 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Statement Of Companys Objects
2 February 2010
CC04CC04
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
20 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
10 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
10 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Memorandum Articles
3 November 2009
MEM/ARTSMEM/ARTS
Resolution
3 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
2 May 1996
288288
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
19 September 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 December 1992
363b363b
Legacy
2 December 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
19 January 1992
288288
Legacy
15 January 1992
363b363b
Legacy
16 October 1991
288288
Legacy
1 August 1991
288288
Legacy
4 July 1991
288288
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
288288
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
15 October 1990
288288
Legacy
28 August 1990
288288
Legacy
19 June 1990
288288
Legacy
17 May 1990
288288
Legacy
26 March 1990
288288
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
288288
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
13 November 1989
288288
Legacy
21 September 1989
288288
Certificate Change Of Name Company
5 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1989
288288
Memorandum Articles
8 August 1989
MEM/ARTSMEM/ARTS
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
224224
Incorporation Company
11 July 1989
NEWINCIncorporation