Background WavePink WaveYellow Wave

RADIOCENTRE LIMITED (02669040)

RADIOCENTRE LIMITED (02669040) is an active UK company. incorporated on 6 December 1991. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RADIOCENTRE LIMITED has been registered for 34 years. Current directors include LEE, Mark Anthony, MYCIUNKA, Simon, PAYTON, Matthew John and 2 others.

Company Number
02669040
Status
active
Type
ltd
Incorporated
6 December 1991
Age
34 years
Address
C/O Rmt Accountants & Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LEE, Mark Anthony, MYCIUNKA, Simon, PAYTON, Matthew John, PITTS, Simon Jeremy, TABOR-KING, Ashley Daniel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOCENTRE LIMITED

RADIOCENTRE LIMITED is an active company incorporated on 6 December 1991 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RADIOCENTRE LIMITED was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02669040

LTD Company

Age

34 Years

Incorporated 6 December 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

RADIO ADVERTISING BUREAU LIMITED
From: 16 April 1992To: 16 June 2006
ZIRCON ASTERISK LIMITED
From: 6 December 1991To: 16 April 1992
Contact
Address

C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

15 Alfred Place London WC1E 7EB England
From: 27 October 2021To: 30 October 2021
55 New Oxford Street 6th Floor London WC1A 1BS
From: 28 November 2011To: 27 October 2021
55 New Oxford Street London WC1A 1BS England
From: 28 November 2011To: 28 November 2011
4Th Floor 5 Golden Square London W1F 9BS United Kingdom
From: 17 November 2009To: 28 November 2011
the Radiocentre 77 Shaftesbury Avenue London W1D 5DU
From: 6 December 1991To: 17 November 2009
Timeline

32 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Loan Cleared
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SHARMA, Nishi

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 01 Jul 2006

LEE, Mark Anthony

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1963
Director
Appointed 05 Sept 2012

MYCIUNKA, Simon

Active
Castle Quay, ManchesterM15 4PR
Born November 1979
Director
Appointed 30 Jun 2023

PAYTON, Matthew John

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1972
Director
Appointed 01 Jul 2022

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 12 Mar 2025

TABOR-KING, Ashley Daniel

Active
Leicester Square, LondonWC2H 7LA
Born May 1977
Director
Appointed 20 Sept 2007

BEESTON, Howard

Resigned
The Coach House, CobhamKT11 2HU
Secretary
Appointed 16 Jun 1993
Resigned 04 Jan 1994

JOSEPHS, John Irving

Resigned
22 Osbaldeston Gardens, Newcastle Upon TyneNE3 4JE
Secretary
Appointed 16 Jan 1992
Resigned 16 Jun 1993

RUSSELL, Geoffrey George

Resigned
2 Chatterton Court, RichmondTW9 2AR
Secretary
Appointed 04 Jan 1994
Resigned 18 Nov 1999

WAXMAN, Stephen Anthony

Resigned
Pinemore, CobhamKT11 2HR
Secretary
Appointed 18 Nov 1999
Resigned 01 Jul 2006

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 03 Dec 1991
Resigned 16 Jan 1992

ALLINSON, Geraldine Ruth Pratt

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1966
Director
Appointed 04 Aug 2015
Resigned 31 Mar 2023

BAGLEY, David Laurence

Resigned
19 Darnford Lane, LichfieldWS14 9RW
Born November 1948
Director
Appointed 05 Mar 1992
Resigned 28 Feb 1997

BARBER, Mark

Resigned
18 Manor Lane, LewishamSE13 5QP
Born April 1964
Director
Appointed 28 Jan 2004
Resigned 30 Jun 2006

BAXTER, Travis

Resigned
Le Morpeth Terrace, LondonSW1P 1EW
Born September 1957
Director
Appointed 17 Mar 1994
Resigned 14 Sept 1995

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 11 Apr 2006
Resigned 12 Mar 2008

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 17 Mar 1994
Resigned 15 Jan 2003

BETTON, Michael

Resigned
Hill House, LincolnLN5 0JB
Born February 1962
Director
Appointed 01 Jul 2006
Resigned 21 Feb 2019

BLEAKLEY, Tim James

Resigned
46 Gondar Gardens, LondonNW6 1HG
Born October 1965
Director
Appointed 31 Oct 2002
Resigned 15 Oct 2004

BLUEMEL, Malcolm Edward

Resigned
Lisson Street, LondonNW1 5DF
Born December 1952
Director
Appointed 10 Mar 2010
Resigned 12 Dec 2012

BROWN, Paul Campbell

Resigned
192 Farleigh Road, WarlinghamCR6 9EE
Born November 1945
Director
Appointed 11 Apr 2006
Resigned 31 Dec 2008

CAMPBELL, David Lachlan

Resigned
Snapelands, PetworthGU28 9DR
Born September 1959
Director
Appointed 17 Mar 1994
Resigned 27 Jun 1995

CORY, Peter Clifford

Resigned
56 Effingham Road, SurbitonKT6 5LB
Born November 1969
Director
Appointed 28 Jan 2004
Resigned 30 Jun 2006

DOBSON, Maurice John

Resigned
14 Haughton Terrace, BlythNE24 2HA
Born June 1942
Director
Appointed 05 May 1993
Resigned 09 Dec 1995

EYRE, Richard Anthony

Resigned
31 Croham Park Avenue, South CroydonCR2 7HN
Born May 1954
Director
Appointed 14 Apr 1992
Resigned 18 Mar 1993

FINDLAY, Richard

Resigned
Woodville 20 Laverockbank Road, EdinburghEH5 3DE
Born November 1943
Director
Appointed 20 Mar 1996
Resigned 01 Oct 2004

FISHER, Carol Ann

Resigned
15 Raphael Drive Thames Ditton, SurreyKT7 0BL
Born April 1954
Director
Appointed 15 Jul 1996
Resigned 11 Sept 1998

FORD, Deidre Ann

Resigned
Nonsuch Lodge, HorsforthLS18 4HR
Born November 1960
Director
Appointed 30 Apr 2004
Resigned 30 Jun 2023

FOUNTAIN, Stephen Derrick John

Resigned
North Street, AshfordTN24 8JR
Born June 1954
Director
Appointed 10 Mar 2010
Resigned 01 Mar 2012

GEORGE, Duncan Nankervis

Resigned
32 Rotherwood Road, LondonSW15 1JZ
Born January 1958
Director
Appointed 15 Jan 2003
Resigned 30 Jun 2006

GOODE, David

Resigned
Fir Cottage, KilmacolmPA13 4PF
Born September 1947
Director
Appointed 31 Oct 2002
Resigned 01 Sept 2005

HARRISON, Andrew John

Resigned
New Oxford Street, LondonWC1A 1BS
Born October 1964
Director
Appointed 05 Oct 2006
Resigned 30 Sept 2013

HAWKINS, Andrew Brian

Resigned
Rodgate Rodgate Lane, HaslemereGU27 2EW
Born October 1962
Director
Appointed 14 Sept 1995
Resigned 14 Feb 1996

HAZLITT, Fru

Resigned
73 Finlay Street, LondonSW6 6HF
Born April 1963
Director
Appointed 01 Jul 2006
Resigned 07 Feb 2007

HEWAT, Nick

Resigned
10 Avondale Avenue, LondonN12 8EJ
Born February 1969
Director
Appointed 09 Nov 2005
Resigned 30 Jun 2006

Persons with significant control

2

Bauer Radio Ltd

Active
Peterborough Business Park, PeterboroughPE2 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Global Radio Limited

Active
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Legacy
16 October 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Resolution
23 August 2010
RESOLUTIONSResolutions
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
17 November 2009
MG02MG02
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
353353
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288cChange of Particulars
Legacy
11 January 2005
363aAnnual Return
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Legacy
26 January 2004
353353
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
19 December 2002
363aAnnual Return
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Legacy
17 January 2002
353353
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
31 March 1999
288cChange of Particulars
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
9 January 1998
288cChange of Particulars
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
6 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
20 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
21 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
26 October 1994
88(2)R88(2)R
Legacy
26 October 1994
88(2)R88(2)R
Legacy
4 July 1994
288288
Legacy
31 May 1994
288288
Legacy
6 April 1994
88(2)R88(2)R
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
14 March 1994
123Notice of Increase in Nominal Capital
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
7 April 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
88(2)R88(2)R
Legacy
13 May 1992
224224
Legacy
6 May 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Incorporation Company
6 December 1991
NEWINCIncorporation