Background WavePink WaveYellow Wave

REAL RADIO (NORTH EAST) LIMITED (02802028)

REAL RADIO (NORTH EAST) LIMITED (02802028) is an active UK company. incorporated on 22 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. REAL RADIO (NORTH EAST) LIMITED has been registered for 33 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
02802028
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL RADIO (NORTH EAST) LIMITED

REAL RADIO (NORTH EAST) LIMITED is an active company incorporated on 22 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. REAL RADIO (NORTH EAST) LIMITED was registered 33 years ago.(SIC: 60100)

Status

active

Active since 33 years ago

Company No

02802028

LTD Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CENTURY RADIO LIMITED
From: 13 January 1995To: 1 April 2009
RADIO NORTH EAST LIMITED
From: 22 March 1993To: 13 January 1995
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

Laser House Waterfront Quay Salford Quays Manchester England M50 3XW
From: 30 July 2012To: 10 April 2014
, Po Box 68164 Kings Place, 90 York Way, London, N1P 2AP
From: 22 September 2010To: 30 July 2012
, Number 1 Scott Place, Manchester, M3 3GG
From: 22 March 1993To: 22 September 2010
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BROWNLOW, Peter

Resigned
Quarry Bank Capon Hill, BramptonCA8 1QN
Secretary
Appointed 02 Apr 1993
Resigned 21 Jun 1994

CUSICK, Nicholas Jonathan Paul

Resigned
30 Longlands Road, CarlisleCA3 9AD
Secretary
Appointed 21 Jun 1994
Resigned 24 Jul 2000

EVERITT, Colin David

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 01 Apr 2013
Resigned 31 Mar 2014

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Secretary
Appointed 18 Oct 2006
Resigned 31 Mar 2013

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 18 Oct 2006

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 31 Mar 2014
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 24 Jul 2000
Resigned 10 Aug 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 22 Mar 1993

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BARBOUR, Margaret, Dame

Resigned
Moore House, MorpethNE61 3UX
Born February 1940
Director
Appointed 11 Oct 1993
Resigned 12 Sept 1995

BOARDMAN, Philip Edward

Resigned
Kings Place, LondonN1P 2AP
Born August 1956
Director
Appointed 01 Oct 2009
Resigned 14 Jun 2012

BROWNLOW, Peter

Resigned
Quarry Bank Capon Hill, BramptonCA8 1QN
Born June 1945
Director
Appointed 02 Apr 1993
Resigned 28 Jul 2000

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 18 Oct 2006
Resigned 02 Oct 2009

CHAPMAN, Elizabeth Mary

Resigned
Stonehaven, DarlingtonDL1 3NJ
Born February 1960
Director
Appointed 04 Apr 2001
Resigned 28 Jun 2002

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 31 Mar 2014
Resigned 14 Aug 2015

DAVIDSON, Nicholas Edward

Resigned
2 Regent Gardens, CardiffCF14 7BH
Born December 1968
Director
Appointed 27 Nov 2002
Resigned 18 Oct 2006

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2005

DOUTHWAITE, Clive Paul

Resigned
5 Scott Close, HexhamNE46 2QB
Born April 1964
Director
Appointed 13 Jun 1995
Resigned 10 Jan 1997

EVERITT, Colin David

Resigned
Waterfront Quay, ManchesterM50 3XW
Born January 1968
Director
Appointed 24 Jun 2012
Resigned 31 Mar 2014

FAIR, Julie

Resigned
716 Kenilworth Road, CoventryCV7 7HD
Born August 1957
Director
Appointed 03 Sept 2001
Resigned 30 Mar 2002

GARDNER, James Jesse

Resigned
121 Queen Alexandra Road, SunderlandSR2 9HR
Born April 1932
Director
Appointed 11 Oct 1993
Resigned 04 Oct 2000

GRAHAM, James Lowery

Resigned
Oak House, CarlisleCA4 8NE
Born October 1932
Director
Appointed 02 Apr 1993
Resigned 29 Aug 2000

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 28 Jul 2000
Resigned 09 May 2005

HIGGINS, Lisa

Resigned
86 Thornfield Road, MiddlesbroughTS5 5BY
Born July 1968
Director
Appointed 02 Jan 2003
Resigned 18 Oct 2006

HOPPER, Jennifer Margaret

Resigned
6 Thropton Close, DurhamDH1 2QA
Born February 1949
Director
Appointed 11 Oct 1993
Resigned 04 Oct 2000

KILBY, Stuart Peter

Resigned
Waterfront Quay, ManchesterM50 3XW
Born November 1970
Director
Appointed 22 Sept 2009
Resigned 31 Mar 2013

LEE, Mark Anthony

Resigned
Waterfront Quay, ManchesterM50 3XW
Born July 1963
Director
Appointed 24 Jun 2012
Resigned 31 Mar 2014

MACPHERSON, Ande Stewart

Resigned
Apartment 103, ManchesterM27 6EX
Born November 1969
Director
Appointed 06 Apr 2005
Resigned 18 Oct 2006

MANSFIELD, David James

Resigned
16 Sudbrooke Road, LondonSW12 8TG
Born January 1954
Director
Appointed 21 Jul 2000
Resigned 03 Sept 2001

MIDGLEY, David William

Resigned
17 Beaumont Drive, Whitley BayNE25 9UT
Born February 1942
Director
Appointed 01 Apr 2001
Resigned 30 Jun 2006

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 31 Mar 2014
Resigned 17 Mar 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

226

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2021
AAAnnual Accounts
Legacy
2 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Miscellaneous
20 February 2015
MISCMISC
Auditors Resignation Company
20 February 2015
AUDAUD
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Made Up Date
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Made Up Date
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Made Up Date
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
21 April 2009
363aAnnual Return
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
17 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288cChange of Particulars
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363aAnnual Return
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
88(2)R88(2)R
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Legacy
28 February 2001
155(6)a155(6)a
Legacy
28 February 2001
155(6)a155(6)a
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
16 January 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
353353
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 2000
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 February 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
3 March 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1995
AAAnnual Accounts
Resolution
15 January 1995
RESOLUTIONSResolutions
Resolution
15 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1995
88(2)R88(2)R
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Legacy
17 November 1993
288288
Legacy
13 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
19 August 1993
224224
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Incorporation Company
22 March 1993
NEWINCIncorporation