Background WavePink WaveYellow Wave

C4I DISTRIBUTION LIMITED (02797368)

C4I DISTRIBUTION LIMITED (02797368) is an active UK company. incorporated on 8 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). C4I DISTRIBUTION LIMITED has been registered for 33 years. Current directors include GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED.

Company Number
02797368
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4I DISTRIBUTION LIMITED

C4I DISTRIBUTION LIMITED is an active company incorporated on 8 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). C4I DISTRIBUTION LIMITED was registered 33 years ago.(SIC: 59133)

Status

active

Active since 33 years ago

Company No

02797368

LTD Company

Age

33 Years

Incorporated 8 March 1993

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CHANNEL FOUR INTERNATIONAL LIMITED
From: 8 March 1993To: 5 December 2007
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Previous Addresses

Chiswick Green 610 Chiswick High Road London W4 5RU
From: 3 July 2013To: 25 June 2021
C/O Digital Rights Group 62-65 Chandos Place London WC2N 4HG England
From: 5 August 2011To: 3 July 2013
21-25 St Annes Court London W1F 0BJ
From: 8 March 1993To: 5 August 2011
Timeline

44 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 10 Jun 2021

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 10 Jun 2021

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

BAXTER, Andrew

Resigned
28 The Pipeworks, LondonSW4
Secretary
Appointed 21 Mar 2003
Resigned 11 Apr 2005

BEWLEY, Louisa Mary

Resigned
Flat 3, LondonN7 0LG
Secretary
Appointed 02 Oct 2000
Resigned 21 Mar 2003

GIBBS, Mark Philip

Resigned
5 Poulton Lane, BathBA15 1EZ
Secretary
Appointed 08 Mar 1993
Resigned 14 Apr 1994

GROVE, Jacqueline

Resigned
8 Coningsby Road, LondonN4 1EG
Secretary
Appointed 19 May 1999
Resigned 18 Nov 1999

GROVE, Jacqueline

Resigned
8 Coningsby Road, LondonN4 1EG
Secretary
Appointed 15 Sept 1998
Resigned 17 Dec 1998

HURST, Richard Arthur

Resigned
2 The Betchworth Reigate Road, BetchworthRH3 7ET
Secretary
Appointed 14 Apr 1994
Resigned 17 Jul 1998

JACKSON, Jonathan Christopher

Resigned
Chandos Place, LondonWC2N 4HG
Secretary
Appointed 31 May 2011
Resigned 14 Sept 2012

KIRBY, Robert

Resigned
610 Chiswick High Road, LondonW4 5RU
Secretary
Appointed 14 Sept 2012
Resigned 07 Oct 2013

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 10 Jun 2021
Resigned 23 May 2025

PROTHEROE, Anne

Resigned
15 University Mansions, LondonSW15 1EP
Secretary
Appointed 23 Nov 2007
Resigned 31 May 2011

QUINN, Richard

Resigned
53 Norwood Road, CheshuntEN8 9RR
Secretary
Appointed 31 Jan 2000
Resigned 12 Jul 2000

ROSENFELDER, Josephine Giselle

Resigned
11 Baptist Gardens, LondonNW5 4ET
Secretary
Appointed 17 Dec 1998
Resigned 13 Apr 1999

SEARLE, Jonathan William Courtis

Resigned
610 Chiswick High Road, LondonW4 5RU
Secretary
Appointed 07 Oct 2013
Resigned 30 Jun 2015

STERLING, Melissa

Resigned
Bloomsbury Street, LondonWC1B 3ST
Secretary
Appointed 23 Jan 2017
Resigned 10 Jun 2021

STERLING, Melissa

Resigned
Chandos Place, LondonWC2N 4HG
Secretary
Appointed 01 Jul 2015
Resigned 31 Aug 2016

TEDALDI, Paola Carolina

Resigned
114 Woodwarde Road, LondonSE22 8YT
Secretary
Appointed 11 Apr 2005
Resigned 23 Nov 2007

BARNES, Andrew Nicholas Charles

Resigned
Stafford Lodge, Wandsworth CommonSW12 8NQ
Born November 1955
Director
Appointed 18 Oct 1994
Resigned 15 Sept 1998

BASTIN, Alexander Pierre-Louis

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born July 1989
Director
Appointed 01 Sept 2020
Resigned 10 Jun 2021

BEESTON, Richard

Resigned
Chiswick High Road, LondonW4 5RU
Born December 1964
Director
Appointed 12 Jun 2013
Resigned 06 Aug 2016

BELLINI WITKOWSKI, Barbara

Resigned
14 Lonsdale Road, LondonSW13 9EB
Born August 1963
Director
Appointed 18 Feb 1999
Resigned 21 Mar 2003

BEWLEY, Louisa Mary

Resigned
Flat 3, LondonN7 0LG
Born January 1961
Director
Appointed 01 Jul 2001
Resigned 21 Mar 2003

BJURMAN, Emma Marie

Resigned
Chiswick Green, London
Born April 1977
Director
Appointed 01 Jul 2016
Resigned 01 Sept 2020

BRANN, Andrew Paul

Resigned
Flat H, NorthsideSW4 0QW
Born November 1953
Director
Appointed 20 Mar 1996
Resigned 27 Feb 2004

CATRINA, Gabriel Ernesto

Resigned
Ringvägen 52, Stockholm103 13
Born June 1974
Director
Appointed 01 Oct 2018
Resigned 10 Jun 2021

ERIKSSON, Jens Kristoffer

Resigned
Frihamnsgatan 28, 11556 Stockholm
Born March 1977
Director
Appointed 02 Jul 2014
Resigned 30 Jun 2016

FLEISHER, Michael

Resigned
15 Woodlawn Road, LondonSW6 6NQ
Born June 1958
Director
Appointed 17 Apr 2000
Resigned 21 Mar 2003

FOX, Jeremy Simon

Resigned
Chandos Place, LondonWC2N 4HG
Born July 1951
Director
Appointed 11 Jul 2013
Resigned 08 Sept 2017

FOX, Jeremy Simon

Resigned
11 Parliament Hill, LondonNW3 2SY
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 14 Sept 2012

GARDAM, Timothy David

Resigned
28 School Road, KidlingtonOX5 2HB
Born January 1956
Director
Appointed 17 Dec 1998
Resigned 28 Mar 2003

GEE, Matthew Colin

Resigned
14 Northwood Road, LondonN6 5TN
Born May 1968
Director
Appointed 18 Nov 1999
Resigned 15 Sept 2000

GILMAN, Gayle Estelle

Resigned
6 Randolph Crescent, LondonW9 1DR
Born February 1963
Director
Appointed 18 Nov 1999
Resigned 30 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Chiswick Green, LondonW4 5RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
168-173 High Holborn, LondonWC1V 7AA

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
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 March 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change To A Person With Significant Control
26 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Change Sail Address Company
22 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
11 January 2010
AUDAUD
Legacy
21 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
225Change of Accounting Reference Date
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Resolution
28 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
29 December 1998
AUDAUD
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
287Change of Registered Office
Legacy
14 April 1993
288288
Legacy
14 April 1993
224224
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Incorporation Company
8 March 1993
NEWINCIncorporation