Background WavePink WaveYellow Wave

ZENITH SERVICES (MEDIA) LIMITED (02645326)

ZENITH SERVICES (MEDIA) LIMITED (02645326) is an active UK company. incorporated on 12 September 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ZENITH SERVICES (MEDIA) LIMITED has been registered for 34 years. Current directors include BORNMAN, Niel, HOLDING, Jane, HOWLEY, Mark Robert.

Company Number
02645326
Status
active
Type
ltd
Incorporated
12 September 1991
Age
34 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BORNMAN, Niel, HOLDING, Jane, HOWLEY, Mark Robert
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH SERVICES (MEDIA) LIMITED

ZENITH SERVICES (MEDIA) LIMITED is an active company incorporated on 12 September 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ZENITH SERVICES (MEDIA) LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02645326

LTD Company

Age

34 Years

Incorporated 12 September 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 17 October 2025 (5 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 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ZENITHOPTIMEDIA SERVICES LTD
From: 17 January 2003To: 17 October 2018
ZENITH MEDIA SERVICES LIMITED
From: 25 November 1991To: 17 January 2003
CHERRYMOSS LIMITED
From: 12 September 1991To: 25 November 1991
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 12 September 1991To: 20 February 2019
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

BORNMAN, Niel

Active
2 Television Centre, LondonW12 7FR
Born October 1979
Director
Appointed 20 Dec 2023

HOLDING, Jane

Active
2 Television Centre, LondonW12 7FR
Born October 1977
Director
Appointed 09 Aug 2024

HOWLEY, Mark Robert

Active
2 Television Centre, LondonW12 7FR
Born April 1969
Director
Appointed 09 Aug 2023

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

BENNETT, Sheila Ann

Resigned
29 Lanchester Road, LondonN6 4SX
Secretary
Appointed 29 Mar 1993
Resigned 31 Mar 1998

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 12 Aug 1996
Resigned 22 Jan 1998

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
64 Elmhurst Mansions Edgeley Road, LondonSW4 6EU
Secretary
Appointed 26 Mar 2007
Resigned 30 Nov 2007

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 28 Jun 1996
Resigned 12 Aug 1996

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Secretary
Appointed 16 Sept 1991
Resigned 28 Jun 1996

KIERNAN EARL, Elizabeth Louise

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 24 Jun 2005
Resigned 30 Nov 2007

MCREAVIE, Colin William

Resigned
3 Eleanor Grove, IckenhamUB10 8BH
Secretary
Appointed 22 Jan 1998
Resigned 28 Jan 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 29 Nov 2013

WILLIAMS, Denise

Resigned
38 Lynton Road South, GravesendDA11 7NF
Secretary
Appointed 24 Mar 1998
Resigned 25 Mar 1998

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Sept 1991
Resigned 16 Sept 1991

ANDERSON, Steve

Resigned
91 Eversley Road, LondonSE19 3QS
Born January 1955
Director
Appointed 02 Dec 1991
Resigned 18 Nov 1994

ANDREWS, Simon

Resigned
16 Albion Drive, LondonE8 4ET
Born July 1955
Director
Appointed N/A
Resigned 27 Mar 1994

BENNETT, Sheila Ann

Resigned
29 Lanchester Road, LondonN6 4SX
Born September 1954
Director
Appointed 16 Sept 1991
Resigned 31 Mar 1998

BINDING, David Wyn

Resigned
48 Midhurst Avenue, LondonN10 3EN
Born May 1954
Director
Appointed 02 Dec 1991
Resigned 28 Jan 1994

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 18 Jan 2019
Resigned 09 Aug 2023

BOYLE, Gerard Paul

Resigned
Percy Street, LondonW1T 2BS
Born June 1971
Director
Appointed 26 Jun 2001
Resigned 30 Apr 2014

BRADY, Timothy Edward

Resigned
83 Streathbourne Road, LondonSW17 8RA
Born January 1951
Director
Appointed 15 Oct 2001
Resigned 20 Nov 2007

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed 02 Dec 1991
Resigned 09 Jan 1998

COLIGAN, Theresa

Resigned
33a Eastbury Grove, LondonW4 2JT
Born September 1963
Director
Appointed 01 Aug 1992
Resigned 16 Nov 1994

CUMMINS, Natalie

Resigned
2 Television Centre, LondonW12 7FR
Born March 1975
Director
Appointed 19 Dec 2018
Resigned 22 Jul 2024

DUFF, Graham Douglas

Resigned
18 The Oaks, LondonSW19 7PB
Born January 1959
Director
Appointed 04 Jan 1994
Resigned 26 Oct 2001

FROGLEY, Sue

Resigned
2 Television Centre, LondonW12 7FR
Born October 1963
Director
Appointed 24 Jun 2021
Resigned 14 Dec 2023

GEORGE, Thomas

Resigned
22 St Marys Grove, LondonW4 3LN
Born October 1960
Director
Appointed 26 Jun 2001
Resigned 02 Jun 2004

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 December 2020
AAMDAAMD
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
26 June 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
353353
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
244244
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
287Change of Registered Office
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
288bResignation of Director or Secretary
Resolution
9 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288cChange of Particulars
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363aAnnual Return
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
23 October 1996
AUDAUD
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
6 May 1996
363aAnnual Return
Legacy
22 March 1996
88(2)R88(2)R
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
123Notice of Increase in Nominal Capital
Legacy
14 December 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
15 November 1994
288288
Legacy
7 November 1994
288288
Legacy
2 November 1994
288288
Legacy
9 September 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
21 April 1994
363x363x
Legacy
13 April 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
21 February 1994
288288
Legacy
3 February 1994
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
288288
Legacy
7 April 1993
363x363x
Legacy
4 April 1993
288288
Legacy
25 March 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
2 June 1992
363x363x
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
7 May 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
15 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
88(2)R88(2)R
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Legacy
24 February 1992
224224
Legacy
1 February 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
288288
Certificate Change Of Name Company
22 November 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
2 October 1991
88(2)R88(2)R
Legacy
30 September 1991
287Change of Registered Office
Legacy
30 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
19 September 1991
287Change of Registered Office
Incorporation Company
12 September 1991
NEWINCIncorporation