Background WavePink WaveYellow Wave

TALKSPORT LIMITED (02806093)

TALKSPORT LIMITED (02806093) is an active UK company. incorporated on 1 April 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. TALKSPORT LIMITED has been registered for 32 years. Current directors include HUMPHREYS, Emma Caroline, TAUNTON, Scott William.

Company Number
02806093
Status
active
Type
ltd
Incorporated
1 April 1993
Age
32 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
HUMPHREYS, Emma Caroline, TAUNTON, Scott William
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKSPORT LIMITED

TALKSPORT LIMITED is an active company incorporated on 1 April 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. TALKSPORT LIMITED was registered 32 years ago.(SIC: 60100)

Status

active

Active since 32 years ago

Company No

02806093

LTD Company

Age

32 Years

Incorporated 1 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

TALK RADIO UK LIMITED
From: 22 March 1994To: 8 February 2000
TRUK (TALK RADIO UK) LIMITED
From: 1 April 1993To: 22 March 1994
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England
From: 18 March 2016To: 2 December 2016
Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
From: 18 February 2015To: 18 March 2016
Faraday House Birchwood Park Warrington WA3 6FZ
From: 19 November 2010To: 18 February 2015
18 Hatfields London SE1 8DJ
From: 1 April 1993To: 19 November 2010
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Capital Update
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Mar 16
Director Left
May 16
Loan Cleared
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Oct 17
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

TAUNTON, Scott William

Active
London Bridge Street, LondonSE1 9GF
Born January 1971
Director
Appointed 24 Jun 2005

AHEARNE, Jospeh Gerard

Resigned
148 Cromwellsfort Road, Dublin 12
Secretary
Appointed 17 Oct 1995
Resigned 06 Nov 1998

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Secretary
Appointed 18 Aug 2000
Resigned 07 Feb 2001

ASHTON, Keir Edward

Resigned
82 Brondesbury Road, LondonNW6 6RX
Secretary
Appointed 01 Feb 2000
Resigned 19 Jun 2000

DOWNEY, James Robinson

Resigned
33 Karrington Heights, BelfastBT16 1XZ
Secretary
Appointed 24 Jun 2005
Resigned 31 Dec 2011

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 06 Nov 1998
Resigned 01 Feb 2000

MACPHERSON, Iain Michael Andrew

Resigned
Crossley House Albury Heath, GuildfordGU5 9DD
Secretary
Appointed 20 Jul 1994
Resigned 07 Nov 1995

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Secretary
Appointed 02 Jul 2004
Resigned 24 Jun 2005

TOMPKINS, Anthony

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 31 Dec 2011
Resigned 30 Nov 2016

TURNER, Christopher

Resigned
The Old House, GuildfordGU4 7SF
Secretary
Appointed 01 Apr 1993
Resigned 20 Jul 1994

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Feb 2001
Resigned 02 Jul 2004

AHMANN, Patricia Ann

Resigned
845 Loma Vista, California Ca 90210 UsaFOREIGN
Born February 1945
Director
Appointed 30 Dec 1996
Resigned 22 Oct 1997

ASPER, David Alan

Resigned
95 Coleraine Crescent, WinnipegRSP OY9
Born November 1958
Director
Appointed 07 Jul 1994
Resigned 07 Nov 1995

AUMONIER, John Martin

Resigned
Little Heath Nyetimber Lane, PulboroughRH20 2ND
Born January 1952
Director
Appointed 14 Mar 1994
Resigned 30 Jun 1995

BAXTER, Travis

Resigned
Le Morpeth Terrace, LondonSW1P 1EW
Born September 1957
Director
Appointed 07 Nov 1995
Resigned 06 Nov 1998

CHIPP, David Allan

Resigned
2 Wilton Court, LondonSW1V 1PH
Born June 1927
Director
Appointed 17 Dec 1993
Resigned 07 Nov 1995

CLARK, Peter Antony

Resigned
108 Roseneath Road, LondonSW11 6AQ
Born January 1944
Director
Appointed 01 Apr 1993
Resigned 09 Jun 2000

CRANE, Steven

Resigned
4601 W 131st Street Westfield, UsaFOREIGN
Born January 1947
Director
Appointed 07 Jul 1994
Resigned 07 Nov 1995

DOWNEY, James Robinson

Resigned
33 Karrington Heights, BelfastBT16 1XZ
Born October 1946
Director
Appointed 24 Jun 2005
Resigned 31 Dec 2011

GERAGHTY, Cathryn

Resigned
Clondoogean, Meath
Born June 1957
Director
Appointed 25 Apr 1996
Resigned 22 Oct 1997

GOLDSTEIN, Kenneth J

Resigned
386 Oxford Street Winnipeg, CanadaFOREIGN
Born May 1942
Director
Appointed 07 Jul 1994
Resigned 22 Sept 1995

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Born November 1972
Director
Appointed 01 Feb 2000
Resigned 01 Oct 2000

HARMAN, Phillip Brent

Resigned
1 Cartwright Way, LondonSW13 8HD
Born November 1950
Director
Appointed 06 Nov 1998
Resigned 09 Jun 2000

KERDRAON, Jean Michael

Resigned
27 Rue De La Prairie, FranceFOREIGN
Born February 1955
Director
Appointed 07 Nov 1997
Resigned 06 Nov 1998

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 06 Nov 1998
Resigned 09 Jun 2000

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 30 Nov 2016
Resigned 25 Jul 2022

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 06 Nov 1998
Resigned 24 Jun 2005

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 07 Mar 1994
Resigned 07 Nov 1995

MCCANN, John

Resigned
175 Malone Road, BelfastBT9 6TB
Born May 1953
Director
Appointed 24 Jun 2005
Resigned 12 May 2016

MCKEOWN, Norman

Resigned
Ormeau Road, BelfastBT7 1EB
Born June 1957
Director
Appointed 31 Dec 2011
Resigned 30 Apr 2017

MILLER, Ronald Daniel

Resigned
Larkspur, West ClandonGU4 7UD
Born May 1936
Director
Appointed 02 Jan 1996
Resigned 31 Dec 1996

NICHOLAS, David, Sir

Resigned
Lodge Stables, BlackheathSE3 0LW
Born January 1930
Director
Appointed 17 Dec 1993
Resigned 16 Apr 1996

O'DRISCOLL, Donnach Joseph

Resigned
50 Rue Blochausen, LuxembourgL1243
Born February 1963
Director
Appointed 07 Nov 1995
Resigned 06 Nov 1998

PRICE, Arthur

Resigned
845 Loma Vista, Beverley Hills90210
Born November 1927
Director
Appointed 07 Jul 1994
Resigned 06 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
2 Clarendon Road, BelfastBT1 3YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

249

Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Memorandum Articles
25 April 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 February 2011
SH19Statement of Capital
Legacy
9 February 2011
SH20SH20
Legacy
9 February 2011
CAP-SSCAP-SS
Resolution
9 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
23 January 2003
353353
Legacy
3 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 April 2002
363aAnnual Return
Auditors Resignation Company
2 April 2002
AUDAUD
Legacy
2 April 2002
122122
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
11 April 2001
363aAnnual Return
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
353353
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
24 January 2000
287Change of Registered Office
Legacy
27 October 1999
244244
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
7 June 1999
88(2)R88(2)R
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
123Notice of Increase in Nominal Capital
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
14 August 1997
88(2)R88(2)R
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
287Change of Registered Office
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
22 October 1996
244244
Legacy
22 October 1996
225Change of Accounting Reference Date
Legacy
4 September 1996
288288
Legacy
8 August 1996
288288
Legacy
23 July 1996
244244
Legacy
10 July 1996
363b363b
Legacy
9 July 1996
88(2)R88(2)R
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
25 February 1996
88(2)R88(2)R
Legacy
4 February 1996
123Notice of Increase in Nominal Capital
Resolution
4 February 1996
RESOLUTIONSResolutions
Resolution
4 February 1996
RESOLUTIONSResolutions
Resolution
4 February 1996
RESOLUTIONSResolutions
Resolution
4 February 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Memorandum Articles
23 November 1995
MEM/ARTSMEM/ARTS
Legacy
22 November 1995
88(2)R88(2)R
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
22 November 1995
123Notice of Increase in Nominal Capital
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
225(1)225(1)
Legacy
1 December 1994
287Change of Registered Office
Legacy
14 October 1994
288288
Legacy
19 July 1994
88(2)R88(2)R
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Legacy
19 July 1994
123Notice of Increase in Nominal Capital
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Dormant
13 July 1994
AAAnnual Accounts
Resolution
13 July 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Legacy
23 March 1994
288288
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
288288
Legacy
7 January 1994
288288
Legacy
16 December 1993
224224
Legacy
15 April 1993
287Change of Registered Office
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Resolution
15 April 1993
RESOLUTIONSResolutions
Incorporation Company
1 April 1993
NEWINCIncorporation