Background WavePink WaveYellow Wave

FCB INFERNO LIMITED (02586852)

FCB INFERNO LIMITED (02586852) is an active UK company. incorporated on 28 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FCB INFERNO LIMITED has been registered for 35 years. Current directors include JUNGWIRTH, Mark Raymond, TURNBULL, Tyler Gregory Roy, WRIGHT, Katy Jane.

Company Number
02586852
Status
active
Type
ltd
Incorporated
28 February 1991
Age
35 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JUNGWIRTH, Mark Raymond, TURNBULL, Tyler Gregory Roy, WRIGHT, Katy Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCB INFERNO LIMITED

FCB INFERNO LIMITED is an active company incorporated on 28 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FCB INFERNO LIMITED was registered 35 years ago.(SIC: 73110)

Status

active

Active since 35 years ago

Company No

02586852

LTD Company

Age

35 Years

Incorporated 28 February 1991

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 13 August 2025 (8 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DRAFTFCB LONDON LIMITED
From: 2 July 2007To: 10 March 2014
FCB LONDON LIMITED
From: 16 July 2004To: 2 July 2007
BANKS HOGGINS O'SHEA FCB LIMITED
From: 14 December 1998To: 16 July 2004
BANKS HOGGINS O'SHEA LIMITED
From: 15 June 1993To: 14 December 1998
THE BANKS PARTNERSHIP LIMITED
From: 17 July 1991To: 15 June 1993
PRIMEASH LIMITED
From: 28 February 1991To: 17 July 1991
Contact
Address

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

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 20 November 2021To: 21 January 2026
42-47 st John's Square London EC1M 4EA England
From: 8 June 2021To: 20 November 2021
31 Great Queen Street London WC2B 5AE
From: 15 September 2014To: 8 June 2021
84 Eccleston Square London SW1V 1PX
From: 30 October 2009To: 15 September 2014
80 Victoria Street London SW1E 5JL
From: 28 February 1991To: 30 October 2009
Timeline

32 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Apr 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Jul 17
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Dec 19
Director Left
Jan 20
Funding Round
Dec 20
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 20 Jun 2007

JUNGWIRTH, Mark Raymond

Active
90-100 Southwark Street, LondonSE1 0SW
Born January 1972
Director
Appointed 31 Mar 2022

TURNBULL, Tyler Gregory Roy

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1983
Director
Appointed 31 Mar 2022

WRIGHT, Katy Jane

Active
90-100 Southwark Street, LondonSE1 0SW
Born August 1975
Director
Appointed 03 Jun 2021

NEEVES, Barry John Richard

Resigned
4 Blount Crescent, BinfieldRG12 5UH
Secretary
Appointed 17 Oct 1991
Resigned 11 Nov 1998

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Secretary
Appointed 11 Nov 1998
Resigned 20 Jun 2007

VAUGHAN, James Anthony

Resigned
Minories House 2-5 Minories, LondonEC3N 1BJ
Secretary
Appointed 03 Apr 1991
Resigned 17 Oct 1991

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Feb 1991
Resigned 03 Apr 1991

AUGUSTINE, Cynthia Susan

Resigned
Old Bailey, LondonEC4M 7EG
Born October 1957
Director
Appointed 19 Dec 2013
Resigned 18 Oct 2021

BANKS, Ernest John

Resigned
Duncombe House, Moreton In MarshGL56 0RB
Born July 1945
Director
Appointed 03 Apr 1991
Resigned 01 Jul 2005

BATTISTA, Carmine

Resigned
Old Bailey, LondonEC4M 7EG
Born May 1965
Director
Appointed 10 Dec 2019
Resigned 31 Mar 2022

CAMERA, Nicholas Joseph

Resigned
White Oak Ridge, Short Hills
Born January 1947
Director
Appointed 21 Feb 2011
Resigned 01 Apr 2012

CAMPBELL, Robert Peter

Resigned
Flat 3, LondonW11 2PD
Born October 1958
Director
Appointed 19 Aug 1991
Resigned 31 Aug 1993

CHANCHANI, Nilesh

Resigned
Eccleston Square, LondonSW1V 1PX
Born October 1957
Director
Appointed 14 May 2013
Resigned 19 Dec 2013

COLEMAN, Derek John

Resigned
Eccleston Square, LondonSW1V 1PX
Born July 1955
Director
Appointed 31 Jul 2012
Resigned 14 May 2013

DAVIS, Peter Michael

Resigned
2300 North Lincoln Park West, Chicago60617
Born June 1950
Director
Appointed 01 Dec 2008
Resigned 01 Feb 2011

DOUST, Timothy Charles

Resigned
Great Queen Street, LondonWC2B 5AE
Born June 1963
Director
Appointed 19 Dec 2013
Resigned 28 Mar 2018

FOSTER, David

Resigned
Carts House Church End, KensworthLU6 3RA
Born March 1939
Director
Appointed 31 Jul 1991
Resigned 14 Jan 1993

GALBRAITH, Susan

Resigned
90 Cambridge Gardens, LondonW10 6HS
Born March 1960
Director
Appointed 01 Apr 1997
Resigned 31 May 2002

GIBNEY, Frazer Elliot

Resigned
Great Queen Street, LondonWC2B 5AE
Born September 1966
Director
Appointed 19 Dec 2013
Resigned 31 Dec 2021

HASTINGS, Steven Alan

Resigned
97 Chesterton Road, LondonW10 6ET
Born September 1957
Director
Appointed 01 Nov 1992
Resigned 12 Jun 2002

HERRICK, Kathryn Louise

Resigned
94 Broom Road, TeddingtonTW11 9PF
Born March 1966
Director
Appointed 31 Mar 2004
Resigned 29 Feb 2008

HOGGINS, Kenneth

Resigned
1 Regal Lane, LondonNW1 7TH
Born May 1949
Director
Appointed 29 Jul 1991
Resigned 06 Jun 2002

HOULDING, Paul Anthony

Resigned
Manor Way, LondonSE3 9EF
Born August 1962
Director
Appointed 01 Dec 1992
Resigned 30 Aug 2002

JONES, Nigel Michael

Resigned
11 St James's Drive, LondonSW17 7RN
Born September 1960
Director
Appointed 31 Jan 2006
Resigned 16 Jun 2008

MCCARTHY, Enda

Resigned
106 Leathwaite Road, LondonSW11 6RR
Born December 1968
Director
Appointed 30 Jun 2008
Resigned 11 Dec 2008

MILLER, Neil Stuart

Resigned
Great Queen Street, LondonWC2B 5AE
Born July 1958
Director
Appointed 16 Dec 2013
Resigned 31 Dec 2019

MORRIS, Simon David

Resigned
58 Belsize Park, LondonNW3 4EH
Born February 1965
Director
Appointed 01 Nov 1994
Resigned 31 Oct 1995

MURRAY, Carter Alexander Kenneth

Resigned
Old Bailey, LondonEC4M 7EG
Born November 1974
Director
Appointed 16 Dec 2013
Resigned 31 Mar 2022

NEEVES, Barry John Richard

Resigned
4 Blount Crescent, BinfieldRG12 5UH
Born February 1958
Director
Appointed 29 Jul 1991
Resigned 31 Dec 2001

O'SHEA, Christopher John

Resigned
School House, Navestock HeathRM4 1HH
Born December 1947
Director
Appointed 29 Jul 1991
Resigned 06 Jun 2002

OLSEN, Sven

Resigned
27a Ockendon Road, LondonN1 3NN
Born February 1962
Director
Appointed 13 Jun 1995
Resigned 22 Aug 2003

OPPENHEIM, Charles

Resigned
21 Culross Street, LondonW1Y 3HF
Born August 1912
Director
Appointed N/A
Resigned 20 Jun 1995

PATERSON, Ian James

Resigned
60 Southdean Gardens, LondonSW19 6NU
Born May 1961
Director
Appointed 22 Aug 2003
Resigned 15 Oct 2004

PERRY, Graham

Resigned
7 Courtenay Square, LondonSE11
Born February 1949
Director
Appointed 14 Jun 1993
Resigned 24 Oct 1994

Persons with significant control

2

1 Active
1 Ceased
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 27 Oct 2017
Grosvenor Gardens, LondonSW1W 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

282

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 February 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
AGREEMENT2AGREEMENT2
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
29 December 2008
123Notice of Increase in Nominal Capital
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
23 October 2007
88(3)88(3)
Legacy
23 October 2007
88(2)O88(2)O
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
88(3)88(3)
Legacy
2 October 2007
88(2)R88(2)R
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
88(2)R88(2)R
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
244244
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
244244
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Legacy
29 August 2001
363(190)363(190)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
353353
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
20 October 2000
244244
Legacy
6 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
363aAnnual Return
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
244244
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Legacy
30 November 1998
123Notice of Increase in Nominal Capital
Legacy
14 August 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
122122
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Memorandum Articles
12 August 1997
MEM/ARTSMEM/ARTS
Resolution
12 August 1997
RESOLUTIONSResolutions
Resolution
12 August 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
122122
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
19 July 1994
88(2)Return of Allotment of Shares
Legacy
9 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
287Change of Registered Office
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
24 February 1993
363b363b
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
88(2)R88(2)R
Legacy
10 November 1992
225(1)225(1)
Legacy
2 March 1992
363b363b
Legacy
17 February 1992
88(2)R88(2)R
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
22 November 1991
88(2)R88(2)R
Legacy
22 November 1991
288288
Legacy
15 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Resolution
14 November 1991
RESOLUTIONSResolutions
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Certificate Change Of Name Company
16 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1991
224224
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
287Change of Registered Office
Miscellaneous
28 February 1991
MISCMISC
Incorporation Company
28 February 1991
NEWINCIncorporation