Background WavePink WaveYellow Wave

INFERNO LIMITED (02604658)

INFERNO LIMITED (02604658) is an active UK company. incorporated on 24 April 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INFERNO LIMITED has been registered for 34 years. Current directors include JUNGWIRTH, Mark Raymond, TURNBULL, Tyler Gregory Roy, WRIGHT, Katy Jane.

Company Number
02604658
Status
active
Type
ltd
Incorporated
24 April 1991
Age
34 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
I

INFERNO LIMITED

INFERNO LIMITED is an active company incorporated on 24 April 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INFERNO LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02604658

LTD Company

Age

34 Years

Incorporated 24 April 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE MARKETING DETECTIVE LIMITED
From: 31 October 1996To: 11 October 1999
THE TARGET PRACTICE - SUTCH WEBSTER LIMITED
From: 19 October 1995To: 31 October 1996
THE MARKETING DETECTIVE LIMITED
From: 17 June 1991To: 19 October 1995
DAVENTOP LIMITED
From: 24 April 1991To: 17 June 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: 11 August 2011To: 8 June 2021
, Palladium House, 1-4 Argyll Street, London, W1F 7TA
From: 24 April 1991To: 11 August 2011
Timeline

37 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Loan Cleared
Nov 14
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Dec 19
Director Left
Jan 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
Owner Exit
Dec 22
0
Funding
34
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 19 Dec 2013

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

BLAKE THOMAS, Hugh Clay

Resigned
17 Langsmead, LingfieldRH7 6JT
Secretary
Appointed 29 Jul 1999
Resigned 22 Aug 2003

IVELAW-CHAPMAN, Emma

Resigned
54 Stanhope Road, St. AlbansAL1 5BL
Secretary
Appointed 19 Mar 2007
Resigned 19 Dec 2013

SELL, Marion Lesley

Resigned
Yew Tree Cottage, ChadlingtonOX7 3NY
Secretary
Appointed 22 Aug 2003
Resigned 16 Mar 2007

SELL, Marion Lesley

Resigned
Yew Tree Cottage, ChadlingtonOX7 3NY
Secretary
Appointed 29 May 1991
Resigned 29 Jul 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Apr 1991
Resigned 29 May 1991

ATHERTON, Peter

Resigned
Great Queen Street, LondonWC2B 5AE
Born March 1978
Director
Appointed 12 Sept 2011
Resigned 04 Jul 2012

AUGUSTINE, Cynthia Susan

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

BATTISTA, Carmine

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

BLAKE THOMAS, Hugh Clay

Resigned
17 Langsmead, LingfieldRH7 6JT
Born July 1958
Director
Appointed 29 Jul 1999
Resigned 22 Aug 2003

CAIRNS, Andrew Stewart

Resigned
Great Queen Street, LondonWC2B 5AE
Born October 1971
Director
Appointed 23 Jun 2010
Resigned 31 Dec 2012

CALDWELL, Malcolm

Resigned
135 Shepherdess Walk, LondonN1 7RR
Born October 1972
Director
Appointed 22 May 2006
Resigned 20 May 2010

CLARK, Bernice Gwendolyn

Resigned
24 Marina Place, Hampton WickKT1 4BH
Born March 1958
Director
Appointed 29 May 1991
Resigned 19 Dec 2013

COLLINS, Patrick Ian

Resigned
49 Waxwell Lane, PinnerHA5 3EJ
Born April 1958
Director
Appointed 17 Oct 1995
Resigned 28 Feb 1996

DOUST, Timothy Charles

Resigned
The Old Rectory, Sutton ValenceME17 3BS
Born June 1963
Director
Appointed 04 Jan 2000
Resigned 28 Mar 2018

EMERY, Kate Annette Tania

Resigned
Great Queen Street, LondonWC2B 5AE
Born April 1977
Director
Appointed 01 Mar 2013
Resigned 19 Dec 2013

EMERY, Kate Annette Tania

Resigned
55-57 Barrington Road, LondonSW9 7JG
Born April 1977
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2010

GIBNEY, Frazer Elliott

Resigned
8 Kempe Road, LondonNW6 6SJ
Born September 1966
Director
Appointed 21 Oct 1999
Resigned 31 Dec 2021

HARDINGHAM, Trudy

Resigned
Great Queen Street, LondonWC2B 5AE
Born September 1970
Director
Appointed 24 Sept 2013
Resigned 19 Dec 2013

HAYWOOD, Adam John

Resigned
6 The Terrace, RochesterME1 1XN
Born July 1977
Director
Appointed 22 May 2006
Resigned 13 Jun 2008

IVELAW-CHAPMAN, Emma

Resigned
54 Stanhope Road, St. AlbansAL1 5BL
Born May 1967
Director
Appointed 19 Mar 2007
Resigned 19 Dec 2013

JAFFRAY, Robin John

Resigned
South Western Road, LondonTW1 1LG
Born October 1963
Director
Appointed 19 Sept 2008
Resigned 19 Dec 2013

KING, Deborah Ruth

Resigned
3 Holbrook Close, HighgateW19 5HH
Born December 1961
Director
Appointed 22 Aug 2003
Resigned 31 Jul 2006

LUBBOCK, David Alexander

Resigned
31 Grantham Road, LondonW4 2RT
Born February 1958
Director
Appointed 17 Oct 1995
Resigned 28 Jan 1997

MILLER, Neil Stuart

Resigned
Great Queen Street, LondonWC2B 5AE
Born July 1958
Director
Appointed 19 Dec 2013
Resigned 31 Dec 2019

MORRIS, Stephen John Michael

Resigned
Kingswood House, KingswoodKT20 6NR
Born February 1956
Director
Appointed 29 May 1991
Resigned 19 Dec 2013

MURRAY, Carter Alexander Kenneth

Resigned
Old Bailey, LondonEC4M 7EG
Born November 1974
Director
Appointed 19 Dec 2013
Resigned 31 Mar 2022

PHILLIPS, Elyssa

Resigned
Old Bailey, LondonEC4M 7EG
Born May 1963
Director
Appointed 19 Dec 2013
Resigned 31 Mar 2022

RUMBLE, Paul

Resigned
Great Queen Street, LondonWC2B 5AE
Born January 1969
Director
Appointed 12 Sept 2011
Resigned 19 Dec 2013

SAUNDERS, Andrew Robert

Resigned
Great Queen Street, LondonWC2B 5AE
Born May 1964
Director
Appointed 04 Jan 2000
Resigned 05 Jul 2017

SELL, Marion Lesley

Resigned
Yew Tree Cottage, ChadlingtonOX7 3NY
Born August 1950
Director
Appointed 22 Aug 2003
Resigned 16 Mar 2007

SELL, Marion Lesley

Resigned
Yew Tree Cottage, ChadlingtonOX7 3NY
Born August 1950
Director
Appointed 17 Oct 1995
Resigned 29 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Park Avenue, New YorkNY 10017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2025
Great Queen Street, LondonWC2B 5AE

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
Ceased 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

219

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
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
Change Sail Address Company With Old Address New Address
6 April 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
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 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 No Updates
6 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
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
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Legacy
27 September 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 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
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
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
Miscellaneous
8 September 2014
MISCMISC
Capital Variation Of Rights Attached To Shares
17 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
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
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Move Registers To Sail Company
21 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date
11 February 2014
AR01AR01
Accounts With Accounts Type Medium
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
16 August 2013
MR05Certification of Charge
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Legacy
16 August 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
16 June 2011
MG01MG01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 January 2009
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
11 November 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Resolution
3 February 2000
RESOLUTIONSResolutions
Resolution
26 October 1999
RESOLUTIONSResolutions
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1998
AAAnnual Accounts
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Dormant
9 February 1996
AAAnnual Accounts
Resolution
9 February 1996
RESOLUTIONSResolutions
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Certificate Change Of Name Company
18 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1995
AAAnnual Accounts
Resolution
4 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Resolution
24 June 1992
RESOLUTIONSResolutions
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
224224
Legacy
16 June 1991
287Change of Registered Office
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1991
NEWINCIncorporation