Background WavePink WaveYellow Wave

PHD MEDIA LIMITED (02423952)

PHD MEDIA LIMITED (02423952) is an active UK company. incorporated on 19 September 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PHD MEDIA LIMITED has been registered for 36 years. Current directors include GLACKIN, Damien, KNIGHT, Paul Alan.

Company Number
02423952
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GLACKIN, Damien, KNIGHT, Paul Alan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD MEDIA LIMITED

PHD MEDIA LIMITED is an active company incorporated on 19 September 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PHD MEDIA LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02423952

LTD Company

Age

36 Years

Incorporated 19 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PHD DISTRIBUTION LIMITED
From: 13 May 2008To: 16 May 2008
PHD MEDIA LIMITED
From: 31 May 2001To: 13 May 2008
NEW PHD LIMITED
From: 19 July 1996To: 31 May 2001
PATTISON HORSWELL DURDEN LIMITED
From: 28 December 1989To: 19 July 1996
FUSCHIASPON LIMITED
From: 19 September 1989To: 28 December 1989
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

The Telephone Exchange 5 North Crescent Chenies Street London WC1E 7PH
From: 19 September 1989To: 8 July 2020
Timeline

37 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Dec 14
Director Joined
May 15
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Left
Jan 21
Director Joined
Jan 21
Share Issue
Dec 21
Director Joined
Sept 22
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRAYNOR, John Devon

Active
Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

GLACKIN, Damien

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1975
Director
Appointed 01 May 2015

KNIGHT, Paul Alan

Active
Southwark Street, LondonSE1 0SW
Born June 1972
Director
Appointed 01 Feb 2025

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 20 Oct 2008
Resigned 28 Aug 2025

CONWAY, Monica Ursula

Resigned
Laitwood Road, LondonSW12 9QN
Secretary
Appointed 16 Feb 2004
Resigned 05 Apr 2010

GOODWIN, Karen Margaret

Resigned
17 Roughwood Close, WatfordWD1 3HN
Secretary
Appointed 13 Dec 1993
Resigned 08 Mar 1996

HORSWELL, Nicholas David

Resigned
Garden Flat, LondonW11 3NA
Secretary
Appointed N/A
Resigned 13 Dec 1993

RICHARDSON SMITH, Philippa Frances

Resigned
Ladye Place, HurleySL6 5NB
Secretary
Appointed 09 Feb 1996
Resigned 20 Dec 1999

SOUTHWELL, Neal Andrew John

Resigned
26 Churchfields, BroxbourneEN10 7JS
Secretary
Appointed 20 Dec 1999
Resigned 16 Feb 2004

ALMOND, Katherine Mary Horatia

Resigned
11 Acfold Road, LondonSW6 2AJ
Born October 1958
Director
Appointed 21 Aug 1996
Resigned 04 Jan 1998

ALPS, Tess Margaret

Resigned
The Lodge, TringHP23 5SF
Born November 1953
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2006

ALPS, Tess Margaret

Resigned
37 Keyes Road, LondonNW2 3XB
Born November 1953
Director
Appointed 08 Feb 1993
Resigned 31 Dec 1996

ANDERSON, Michael Graham

Resigned
29 Seymour Road, LondonSW19 5JL
Born October 1963
Director
Appointed 16 Oct 1997
Resigned 22 Feb 1999

ANDERSON, William Francis Alexander

Resigned
266 Elgin Avenue, LondonW9 1JR
Born November 1965
Director
Appointed 21 Aug 1997
Resigned 08 Oct 1999

AYLING, John Vernon

Resigned
5 Chiswick Square, LondonW4 2QG
Born April 1944
Director
Appointed N/A
Resigned 07 Aug 1995

BAILEY, Nicholas Stephen

Resigned
144 Kilburn Lane, LondonW1O 4AJ
Born January 1969
Director
Appointed 01 Mar 2004
Resigned 30 Apr 2007

BAULK, Michael Robert Gordon

Resigned
Cawsand Place, Virginia WaterGU25 4NE
Born October 1943
Director
Appointed 08 Jul 1996
Resigned 01 Jan 2001

BLAZEY, Morag Jenifer Hurrell

Resigned
The Corner, MarsworthHP23 4ND
Born September 1962
Director
Appointed 25 Sept 1995
Resigned 08 Jan 2008

BRYDON, Alan Robert

Resigned
134 Broomwood Road, LondonSW11 6JZ
Born September 1959
Director
Appointed 21 Aug 1996
Resigned 17 Apr 1997

CAIRA, Tim

Resigned
22 Fairholme Avenue, RomfordRM2 5UU
Born December 1970
Director
Appointed 09 Mar 2006
Resigned 04 Apr 2011

CAMERON, Hugh Nicholas

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1968
Director
Appointed 01 Jan 2021
Resigned 29 Feb 2024

CAMERON, Hugh Nicholas

Resigned
26 Kersley Street, LondonSW11 4PT
Born February 1968
Director
Appointed 13 Aug 2008
Resigned 04 Apr 2011

COLLIN, William Fletcher

Resigned
20c Denholme Road, LondonW9 3HX
Born August 1967
Director
Appointed 01 Jan 1998
Resigned 05 Jul 2000

CONWAY, Monica Ursula

Resigned
Laitwood Road, LondonSW12 9QN
Born June 1969
Director
Appointed 16 Feb 2004
Resigned 05 Apr 2010

DJURDJEVIC, Verica

Resigned
5 North Crescent, Chenies Street, LondonWC1E 7PH
Born September 1975
Director
Appointed 02 Nov 2009
Resigned 06 Nov 2020

DJURDJEVIC, Verica

Resigned
5 North Crescent, LondonWC1E 7PH
Born September 1975
Director
Appointed 02 Nov 2009
Resigned 04 Apr 2011

DURDEN, Jonathan Neil

Resigned
107 Richmond Avenue, LondonN1 0LT
Born October 1957
Director
Appointed N/A
Resigned 16 May 2007

EVANS, Simon

Resigned
192 Cromwell Tower, LondonEC2Y 8DD
Born September 1963
Director
Appointed 21 Aug 1997
Resigned 30 Aug 2002

FOSTER, Simon Peter

Resigned
137 Albert Street, LondonNW1 7NB
Born October 1962
Director
Appointed 15 Dec 2003
Resigned 15 Sept 2006

FOWLES, Jonathan

Resigned
2 Woodwalk Cottages, LongparishSP11 6QG
Born July 1968
Director
Appointed 23 Jun 2000
Resigned 31 Mar 2009

GIBBONS, Justin Michael

Resigned
20 Linzee Road, LondonN8 7RE
Born February 1973
Director
Appointed 01 Mar 2004
Resigned 17 Feb 2006

GIRLING, Mark Ian Emerson

Resigned
15 Clifton Road, AmershamHP6 5PU
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 04 Apr 2011

GOODWIN, Karen Margaret

Resigned
17 Roughwood Close, WatfordWD1 3HN
Born February 1961
Director
Appointed 13 Dec 1993
Resigned 08 Mar 1996

GUMMER, Paul John Bernard

Resigned
2 Green Lane, ChislehurstBR7 6AG
Born February 1953
Director
Appointed 21 Aug 1996
Resigned 31 Dec 2004

HARLOW, John

Resigned
49 Gilkes Crescent, LondonSE21 7BP
Born July 1968
Director
Appointed 18 Mar 1999
Resigned 05 Jul 2000

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

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

Filing History

353

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Legacy
16 December 2021
CAP-SSCAP-SS
Legacy
16 December 2021
SH20SH20
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2018
AAAnnual Accounts
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Legacy
1 August 2018
GUARANTEE2GUARANTEE2
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company
29 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Termination Director Company
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2015
AAAnnual Accounts
Legacy
14 September 2015
PARENT_ACCPARENT_ACC
Legacy
14 September 2015
GUARANTEE2GUARANTEE2
Legacy
14 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2014
AAAnnual Accounts
Legacy
2 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Legacy
2 September 2014
GUARANTEE2GUARANTEE2
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
287Change of Registered Office
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288cChange of Particulars
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
88(2)R88(2)R
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Legacy
6 March 1997
363(353)363(353)
Legacy
6 March 1997
363(190)363(190)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Statement Of Affairs
17 September 1996
SASA
Legacy
17 September 1996
88(2)O88(2)O
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
6 September 1996
88(2)P88(2)P
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
122122
Legacy
24 July 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
15 May 1996
288288
Legacy
21 April 1996
288288
Legacy
22 March 1996
288288
Legacy
25 February 1996
288288
Legacy
28 September 1995
288288
Memorandum Articles
26 September 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
12 September 1995
363sAnnual Return (shuttle)
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
288288
Legacy
14 August 1995
287Change of Registered Office
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
20 January 1994
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
28 January 1992
363(287)363(287)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
12 July 1990
225(1)225(1)
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
19 June 1990
MEM/ARTSMEM/ARTS
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
288288
Legacy
26 January 1990
287Change of Registered Office
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Certificate Change Of Name Company
27 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1989
123Notice of Increase in Nominal Capital
Legacy
18 December 1989
287Change of Registered Office
Incorporation Company
19 September 1989
NEWINCIncorporation