Background WavePink WaveYellow Wave

NEWSCO INSIDER LIMITED (02709518)

NEWSCO INSIDER LIMITED (02709518) is an active UK company. incorporated on 24 April 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. NEWSCO INSIDER LIMITED has been registered for 33 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
02709518
Status
active
Type
ltd
Incorporated
24 April 1992
Age
33 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58142, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSCO INSIDER LIMITED

NEWSCO INSIDER LIMITED is an active company incorporated on 24 April 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. NEWSCO INSIDER LIMITED was registered 33 years ago.(SIC: 58142, 82302)

Status

active

Active since 33 years ago

Company No

02709518

LTD Company

Age

33 Years

Incorporated 24 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NEWSCO PUBLICATIONS LIMITED
From: 22 May 1992To: 11 August 2000
INHOCO 178 LIMITED
From: 24 April 1992To: 22 May 1992
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 19 September 2023To: 9 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 17 August 2023To: 19 September 2023
Eighth Floor Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY
From: 24 April 1992To: 17 August 2023
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Apr 18
Loan Cleared
Feb 19
Loan Secured
Jun 20
Loan Cleared
Nov 22
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BLACKBURN, Andrew Stewart

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 24 Feb 2015
Resigned 21 Sept 2015

HALL, Terence Michael

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 01 Jan 2016
Resigned 17 Apr 2018

JASPAN, Nicholas

Resigned
16 Fairfax Avenue, ManchesterM20 6AJ
Secretary
Appointed 29 May 1992
Resigned 01 Apr 1995

LALL, Ounkar

Resigned
35 Peregrine Avenue, MorleyLS27 8TD
Secretary
Appointed 15 Apr 2002
Resigned 28 Oct 2002

LEE, Hannah Rachel

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 27 Jul 2012
Resigned 24 Feb 2015

MCHUGH-ALLEN, Carol

Resigned
18 Greenwood Avenue, BoltonBL6 6FA
Secretary
Appointed 01 Apr 1995
Resigned 22 Dec 1999

MILNES, Ann

Resigned
5 Dawsons Meadow, PudseyLS28 5TU
Secretary
Appointed 22 Dec 1999
Resigned 12 Apr 2002

WENTWORTH, Ian

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 28 Oct 2002
Resigned 27 Jul 2012

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 Apr 1992
Resigned 29 May 1992

AUCKLAND, Stephen Andrew

Resigned
The Croft 12 Town End Lane, LeptonHD8 0NA
Born March 1955
Director
Appointed 22 Dec 1999
Resigned 15 Oct 2001

BALFOUR, Alastair Lindsay

Resigned
Kessogbank, GlasgowG63 9BP
Born June 1947
Director
Appointed 03 Jun 1992
Resigned 22 Sept 1997

BLACKBURN, Andrew Stewart

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born January 1963
Director
Appointed 24 Feb 2015
Resigned 21 Sept 2015

COLLINSON, Leonard

Resigned
79 Kirklake Road, LiverpoolL37 2DA
Born March 1934
Director
Appointed 01 Jul 1995
Resigned 22 Dec 1999

GEDDES, William John

Resigned
38 Eatock Way, BoltonBL5 2RB
Born July 1953
Director
Appointed 01 Nov 1993
Resigned 22 May 1995

HADDOW, Andrew David Charles

Resigned
68 Pinewoods Avenue, StourbridgeDY9 0JF
Born September 1964
Director
Appointed 03 Jul 2000
Resigned 28 Feb 2002

HALL, Terence Michael

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born November 1973
Director
Appointed 01 Jan 2016
Resigned 17 Apr 2018

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 28 Apr 2023
Resigned 27 May 2025

JASPAN, Nicholas

Resigned
16 Fairfax Avenue, ManchesterM20 6AJ
Born March 1958
Director
Appointed 29 May 1992
Resigned 03 Jul 2000

LAVERICK, Susan Christine

Resigned
Sycamore Cottage, HuddersfieldHD8 9SS
Born July 1959
Director
Appointed 22 Dec 1999
Resigned 26 Sept 2008

LEE, Hannah Rachel

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born April 1977
Director
Appointed 20 Aug 2012
Resigned 10 Nov 2014

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Joseph's Well, LeedsLS3 1AB
Born November 1948
Director
Appointed 28 Apr 2023
Resigned 27 May 2025

OAKLEY, Christopher John

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born November 1941
Director
Appointed 13 May 2002
Resigned 06 Aug 2014

QUINN, Thomas Patrick

Resigned
7 Darley Avenue, ManchesterM20 2XE
Born March 1939
Director
Appointed 28 Oct 1993
Resigned 25 Apr 1995

ROBERTS, Marlen

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born June 1954
Director
Appointed 06 Feb 2002
Resigned 28 Apr 2023

SLIM, Andrew David

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born October 1970
Director
Appointed 13 May 2005
Resigned 28 Apr 2023

TAYLOR, Jill

Resigned
8 Ansley Grove, StockportSK4 1LF
Born May 1964
Director
Appointed 07 Aug 1995
Resigned 22 Dec 1999

TAYLOR, Michael Stewart

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born July 1966
Director
Appointed 13 May 2005
Resigned 01 Oct 2011

WATERHOUSE, Robert Ensor

Resigned
11 Church Walk, KnutsfordWA16 6DW
Born January 1941
Director
Appointed 29 May 1992
Resigned 22 Dec 1999

WENTWORTH, Ian

Resigned
Eighth Floor Boulton House, ManchesterM1 3HY
Born September 1968
Director
Appointed 13 May 2005
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Marlen Roberts

Ceased
Eighth Floor Boulton House, ManchesterM1 3HY
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023
Princes Street, LondonW1B 2LU

Nature of Control

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

Filing History

218

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 February 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
7 February 2013
MG02MG02
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Legacy
19 April 2012
MG01MG01
Legacy
8 March 2012
MG04MG04
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Medium
12 April 2010
AAAnnual Accounts
Auditors Resignation Company
2 February 2010
AUDAUD
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 February 2006
AUDAUD
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
3 June 2005
155(6)a155(6)a
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
25 October 2004
CERT19CERT19
Court Order
22 October 2004
OCOC
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
363sAnnual Return (shuttle)
Miscellaneous
15 March 2004
MISCMISC
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Memorandum Articles
10 December 2003
MEM/ARTSMEM/ARTS
Legacy
10 December 2003
123Notice of Increase in Nominal Capital
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Legacy
9 May 2002
122122
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
287Change of Registered Office
Certificate Change Of Name Company
10 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1999
88(2)R88(2)R
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
122122
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
29 June 1995
288288
Legacy
28 June 1995
288288
Legacy
13 June 1995
288288
Legacy
1 June 1995
288288
Legacy
23 May 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
28 June 1993
288288
Legacy
14 May 1993
225(1)225(1)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
5 September 1992
395Particulars of Mortgage or Charge
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
88(2)R88(2)R
Legacy
25 June 1992
123Notice of Increase in Nominal Capital
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
287Change of Registered Office
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
224224
Certificate Change Of Name Company
22 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1992
NEWINCIncorporation