Background WavePink WaveYellow Wave

INDEPENDENT PUBLISHERS GUILD (02525655)

INDEPENDENT PUBLISHERS GUILD (02525655) is an active UK company. incorporated on 26 July 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INDEPENDENT PUBLISHERS GUILD has been registered for 35 years. Current directors include CULLEN, Shannon Renee, DEVANI, Eela, GADSBY, Oliver Edward and 7 others.

Company Number
02525655
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 1990
Age
35 years
Address
85 Great Portland Street Great Portland Street, London, W1W 7LT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CULLEN, Shannon Renee, DEVANI, Eela, GADSBY, Oliver Edward, HODDER-WILLIAMS, James, KOGAN, Helen, MURPHY, John Joseph, RAMSEY, Nicola Jane, VERSO, Amy Katherine, WILLIAMS, Rachel Mary, WILSON, Catherine Anne
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT PUBLISHERS GUILD

INDEPENDENT PUBLISHERS GUILD is an active company incorporated on 26 July 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INDEPENDENT PUBLISHERS GUILD was registered 35 years ago.(SIC: 94110)

Status

active

Active since 35 years ago

Company No

02525655

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

Age

35 Years

Incorporated 26 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

85 Great Portland Street Great Portland Street Independent Publishers Guild, First Floor London, W1W 7LT,

Previous Addresses

58 Mill Lane Chalgrove Oxford OX44 7SL
From: 27 March 2012To: 10 July 2023
1 Rosewood Court 35, Orchard Road Bromley Kent BR1 2TT United Kingdom
From: 30 November 2011To: 27 March 2012
136 Murray Avenue Bromley Kent BR1 3DT
From: 26 July 1990To: 30 November 2011
Timeline

62 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Left
May 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MORISON, Heather Jane

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 31 Jul 2023

CULLEN, Shannon Renee

Active
Great Portland Street, LondonW1W 7LT
Born December 1977
Director
Appointed 31 Jul 2023

DEVANI, Eela

Active
Grantully Road, LondonW9 1LQ
Born June 1963
Director
Appointed 24 Jun 2021

GADSBY, Oliver Edward

Active
Great Portland Street, LondonW1W 7LT
Born October 1961
Director
Appointed 31 Jul 2023

HODDER-WILLIAMS, James

Active
Great Portland Street, LondonW1W 7LT
Born November 1964
Director
Appointed 02 Sept 2025

KOGAN, Helen

Active
Great Portland Street, LondonW1W 7LT
Born January 1961
Director
Appointed 31 Jul 2023

MURPHY, John Joseph

Active
Great Portland Street, LondonW1W 7LT
Born August 1975
Director
Appointed 03 Sept 2025

RAMSEY, Nicola Jane

Active
Colliery View, DalkeithEH22 4AQ
Born January 1972
Director
Appointed 30 Jun 2022

VERSO, Amy Katherine

Active
Great Portland Street, LondonW1W 7LT
Born April 1978
Director
Appointed 03 Sept 2025

WILLIAMS, Rachel Mary

Active
Great Portland Street, LondonW1W 7LT
Born September 1981
Director
Appointed 30 Oct 2024

WILSON, Catherine Anne

Active
Vincent Square, LondonSW1P 2PF
Born April 1964
Director
Appointed 24 Jun 2021

BOUNFORD, Sheila Anne

Resigned
Unit 5 The Maltings, RoystonSG8 5DY
Secretary
Appointed 01 Jan 1999
Resigned 30 Sept 2004

FINLAY, Alan Neilson

Resigned
Murray Avenue, BromleyBR1 3DT
Secretary
Appointed 01 Oct 2004
Resigned 09 Mar 2012

FISHER, Terence

Resigned
Mill Lane, OxfordOX44 7SL
Secretary
Appointed 09 Mar 2012
Resigned 31 Jul 2023

MESSENGER, Yvonne

Resigned
25 Cambridge Road, HamptonTW12 2JL
Secretary
Appointed 15 Jun 1990
Resigned 31 Dec 1998

ARETZ, Jean Martin Arnhard

Resigned
156 Camden High Street, LondonNW1 0NE
Born February 1944
Director
Appointed 15 Jun 1990
Resigned 02 Mar 1997

ATKINSON, William Alexander

Resigned
38 Limburg Road, LondonSW11 1HB
Born April 1962
Director
Appointed 25 Nov 2004
Resigned 09 Mar 2012

BALKWILL, Richard Stephen

Resigned
Rycote Farm, ThameOX9 2PF
Born June 1946
Director
Appointed 09 Mar 2008
Resigned 28 Feb 2014

BALKWILL, Richard Stephen

Resigned
Pitts Cottage, OxfordOX44 7NF
Born June 1946
Director
Appointed 01 Jan 2000
Resigned 29 Feb 2004

BARNES, Emma

Resigned
130 Winston Road, LondonN16 9LJ
Born October 1974
Director
Appointed 19 Mar 2006
Resigned 03 May 2007

BARTLETT, Kangwa Jeanette Lubwika

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1993
Director
Appointed 31 Jul 2023
Resigned 01 Sept 2024

BREALEY, David Nicholas

Resigned
156 Cloudesley Road, LondonN1 0EA
Born March 1953
Director
Appointed 01 Mar 1998
Resigned 03 Feb 2002

BRECHIN, Valerie Becky Allan

Resigned
28 St Edmunds Road, IpswichIP1 3RD
Born March 1943
Director
Appointed 11 Jul 1990
Resigned 22 Mar 1991

BRINK, Adrian Charles

Resigned
26 Park Parade, CambridgeCB5 8AL
Born April 1944
Director
Appointed 03 Mar 1996
Resigned 27 Feb 2005

BRUZZONE, Catherine Anne

Resigned
Pinewood 3a Coombe Ridings, Kingston Upon ThamesKT2 7JT
Born July 1949
Director
Appointed 05 Mar 2000
Resigned 04 Mar 2007

CALLOW, Pauline Mary

Resigned
4 De Barowe Mews, LondonN5 1SB
Born December 1947
Director
Appointed 10 Mar 1991
Resigned 21 Oct 1991

CASIMIR, Martin Janusz

Resigned
Grove Hill Road, Tunbridge WellsTN1 1SP
Born February 1966
Director
Appointed 08 Mar 2013
Resigned 28 Jun 2023

CHAPMAN, Paul

Resigned
144 Liverpool Road, LondonN1 1LA
Born February 1939
Director
Appointed 18 Jun 1990
Resigned 04 Mar 2001

COLEMAN, Jill

Resigned
The Coda Centre, Munster Road, LondonSW6 6AW
Born March 1956
Director
Appointed 09 Mar 2012
Resigned 24 Nov 2016

CURRAN, Patrick George

Resigned
Church Hill House, HuntingdonPE28 0BB
Born March 1949
Director
Appointed 04 Mar 2001
Resigned 04 Mar 2007

CUSHION, Hazel Jacqueline

Resigned
Llantwit Road, PontypriddCF37 1TR
Born October 1961
Director
Appointed 04 Mar 2016
Resigned 03 May 2019

DAVY, Tom

Resigned
120 Pentonville Road, LondonN1 9JN
Born February 1939
Director
Appointed 18 Jun 1990
Resigned 23 May 1994

DE LA BEDOYERE, Caroline Jill

Resigned
St. Andrews Park Road, SouthboroughTN4 0NL
Born September 1962
Director
Appointed 09 Mar 2012
Resigned 24 Jun 2021

DIXEY, Linda Caroline

Resigned
Chantry House, Run Lane, NorwichNR14 7EZ
Born July 1959
Director
Appointed 03 Mar 1996
Resigned 27 Feb 2005

DOLAMORE, Anne Bridgid

Resigned
10 Chivalry Road, LondonSW11 1HT
Born January 1953
Director
Appointed 08 Mar 2009
Resigned 06 Mar 2015
Fundings
Financials
Latest Activities

Filing History

262

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2021
CC04CC04
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Memorandum Articles
19 May 2014
MEM/ARTSMEM/ARTS
Resolution
19 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2014
AP01Appointment of Director
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
363aAnnual Return
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
353353
Legacy
18 August 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
11 April 1996
288288
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
287Change of Registered Office
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
27 November 1990
224224
Incorporation Company
26 July 1990
NEWINCIncorporation