Background WavePink WaveYellow Wave

ITV BREAKFAST LIMITED (02578005)

ITV BREAKFAST LIMITED (02578005) is an active UK company. incorporated on 29 January 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ITV BREAKFAST LIMITED has been registered for 35 years. Current directors include BELLAMY, Julian Christopher, MCGRAYNOR, David Philip.

Company Number
02578005
Status
active
Type
ltd
Incorporated
29 January 1991
Age
35 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BELLAMY, Julian Christopher, MCGRAYNOR, David Philip
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITV BREAKFAST LIMITED

ITV BREAKFAST LIMITED is an active company incorporated on 29 January 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ITV BREAKFAST LIMITED was registered 35 years ago.(SIC: 59113)

Status

active

Active since 35 years ago

Company No

02578005

LTD Company

Age

35 Years

Incorporated 29 January 1991

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 22 September 2025 (6 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GMTV LIMITED
From: 8 April 1992To: 9 July 2010
SUNRISE TELEVISION LIMITED
From: 1 May 1991To: 8 April 1992
QUAMBO LIMITED
From: 29 January 1991To: 1 May 1991
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9TT
From: 29 January 1991To: 6 June 2018
Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 12
Loan Cleared
Jun 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 01 Feb 2016

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 30 Sept 2011

DAVEY, Peter Simon

Resigned
Beechwood The Ridgeway, FetchamKT22 9BB
Secretary
Appointed 16 Mar 1992
Resigned 31 Jan 2002

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed N/A
Resigned 16 Mar 1992

MORRISON, Greig

Resigned
Grand Parade, BrightonBN2 9JA
Secretary
Appointed 23 May 2008
Resigned 31 Oct 2010

WALKER, Rhian Wynne

Resigned
Inderwick Road, Crouch EndN8 9JY
Secretary
Appointed 01 Feb 2002
Resigned 16 May 2008

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 29 Jan 1991
Resigned 08 May 1991

ABDOOLA, Salim

Resigned
74 Cranbrook Road, LondonW4 2LH
Born May 1951
Director
Appointed 11 Nov 1991
Resigned 08 May 1991

ALLEN, Charles Lamb

Resigned
132 Westbourne Grove, LondonW11 2RR
Born January 1957
Director
Appointed 05 May 1994
Resigned 27 Nov 2000

BARNICOAT, Thomas Humphrey

Resigned
35 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1952
Director
Appointed 24 Jan 1996
Resigned 22 Dec 1999

BETTS, Thomas Matthew

Resigned
The London Television Centre, London
Born November 1964
Director
Appointed 26 Nov 2009
Resigned 30 Sept 2011

BLAND, Francis Christopher Buchan, Sir

Resigned
Blissamore Hall, AndoverSP11 9HL
Born May 1938
Director
Appointed 08 May 1991
Resigned 09 Mar 1994

BRAHAM, Michael David

Resigned
103 Sotheby Road, LondonN5 2UT
Born August 1944
Director
Appointed N/A
Resigned 20 Sept 1995

BROWN, William

Resigned
Gean House 4a Horseshoe Road, GlasgowG61 2ST
Born June 1929
Director
Appointed 08 May 1991
Resigned 08 Apr 1996

CANETTY CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 26 Jul 2004
Resigned 29 Mar 2006

CANETTY CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 16 Nov 1992
Resigned 04 May 1994

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 30 Jul 1998
Resigned 22 Dec 1999

COLERIDGE, Peter Bernard

Resigned
Grove House, Colne EngaineCO6 2HU
Born July 1952
Director
Appointed 16 Jan 1995
Resigned 22 Oct 1998

CORLEY, Paul John

Resigned
Apt 16, LondonWC1R 4QG
Born December 1950
Director
Appointed 01 May 2001
Resigned 28 Sept 2007

CORNWELL, Alison Margaret

Resigned
Lighthouse, Henley On ThamesRG9 6NR
Born June 1966
Director
Appointed 30 Sept 2002
Resigned 03 May 2005

CRESSWELL, John

Resigned
The London Television Centre, London
Born May 1961
Director
Appointed 26 Nov 2009
Resigned 23 Apr 2010

CROUCH, Clive William

Resigned
89 Ingrave Road, BrentwoodCM15 8BA
Born November 1952
Director
Appointed 01 Mar 1992
Resigned 31 Mar 2010

DAVEY, Peter Simon

Resigned
Beechwood The Ridgeway, FetchamKT22 9BB
Born December 1951
Director
Appointed 16 Mar 1992
Resigned 31 Jan 2002

DAVIES, Sally Elva

Resigned
Flat G2, LondonW8 7AJ
Born July 1959
Director
Appointed 07 Oct 1991
Resigned 21 Dec 2000

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 08 May 1991
Resigned 22 May 2000

DIGBY, Gary James

Resigned
The London Television Centre, London
Born June 1960
Director
Appointed 29 Mar 2006
Resigned 14 Feb 2011

DYKE, Gregory

Resigned
28 Ailsa Road, TwickenhamTW1 1QW
Born May 1947
Director
Appointed 14 Nov 1991
Resigned 26 Apr 1994

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 22 May 2000
Resigned 11 Oct 2004

FINCHAM, Peter Arthur

Resigned
The London Television Centre, London
Born July 1956
Director
Appointed 25 Nov 2009
Resigned 30 Sept 2011

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 07 Aug 2000
Resigned 11 Oct 2004

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 30 Jun 1994
Resigned 22 May 2000

GARARD, Andrew Sheldon

Resigned
The London Television Centre, London
Born October 1966
Director
Appointed 26 Nov 2009
Resigned 30 Sept 2011

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 26 Jul 2004
Resigned 15 May 2009

GREEN, Michael Philip

Resigned
1 Old Barrack Yard, LondonSW1X 7NP
Born December 1947
Director
Appointed 20 Jan 1992
Resigned 30 Jan 2004

HARRISON, William Vicat

Resigned
47 Cholmley Gardens, LondonNW6 1AH
Born July 1972
Director
Appointed 25 May 2005
Resigned 16 May 2008

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

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

268

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
10 February 2015
MISCMISC
Auditors Resignation Company
3 February 2015
AUDAUD
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Resolution
4 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Resolution
9 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288cChange of Particulars
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Auditors Resignation Company
12 July 2006
AUDAUD
Legacy
22 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288cChange of Particulars
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Miscellaneous
5 December 2003
MISCMISC
Certificate Capital Cancellation Share Premium Account
4 December 2003
CERT21CERT21
Court Order
28 November 2003
OCOC
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288cChange of Particulars
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288cChange of Particulars
Legacy
18 June 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288cChange of Particulars
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288cChange of Particulars
Legacy
1 June 2000
288cChange of Particulars
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
28 May 1999
288cChange of Particulars
Legacy
30 March 1999
288cChange of Particulars
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
22 April 1996
288288
Legacy
4 March 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Resolution
30 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
20 April 1995
403aParticulars of Charge Subject to s859A
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
29 July 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
20 March 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Memorandum Articles
20 November 1992
MEM/ARTSMEM/ARTS
Resolution
18 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Certificate Change Of Name Company
8 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
3 February 1992
363b363b
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
88(2)R88(2)R
Legacy
30 January 1992
88(2)R88(2)R
Legacy
30 January 1992
88(2)R88(2)R
Legacy
15 January 1992
287Change of Registered Office
Legacy
6 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
11 December 1991
287Change of Registered Office
Resolution
3 December 1991
RESOLUTIONSResolutions
Resolution
3 December 1991
RESOLUTIONSResolutions
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
21 October 1991
288288
Legacy
14 October 1991
287Change of Registered Office
Memorandum Articles
17 May 1991
MEM/ARTSMEM/ARTS
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Legacy
17 May 1991
88(2)R88(2)R
Resolution
17 May 1991
RESOLUTIONSResolutions
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
123Notice of Increase in Nominal Capital
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
224224
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1991
NEWINCIncorporation