Background WavePink WaveYellow Wave

INSIDE IDEAS GROUP (EMEA) LIMITED (02809890)

INSIDE IDEAS GROUP (EMEA) LIMITED (02809890) is an active UK company. incorporated on 16 April 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INSIDE IDEAS GROUP (EMEA) LIMITED has been registered for 32 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
02809890
Status
active
Type
ltd
Incorporated
16 April 1993
Age
32 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE IDEAS GROUP (EMEA) LIMITED

INSIDE IDEAS GROUP (EMEA) LIMITED is an active company incorporated on 16 April 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INSIDE IDEAS GROUP (EMEA) LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02809890

LTD Company

Age

32 Years

Incorporated 16 April 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 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

EDC STRATEGIC COMMUNICATIONS LIMITED
From: 12 October 2011To: 16 September 2025
DESIGNA LIMITED
From: 24 February 1994To: 12 October 2011
SHELFCO (NO.871) LIMITED
From: 16 April 1993To: 24 February 1994
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom
From: 11 October 2016To: 20 May 2017
2 Tabernacle Street London EC2A 4LU England
From: 1 October 2015To: 11 October 2016
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 1 October 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 25 November 2010
Second Floor 247 Tottenham Court Road London W1T 7QX
From: 16 April 1993To: 24 November 2010
Timeline

33 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Oct 18
Loan Cleared
Nov 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Secretary
Appointed 03 Apr 2001
Resigned 30 Jun 2005

FIELDMAN, Derek Howard

Resigned
309 Ballards Lane, LondonN12 8LU
Secretary
Appointed 01 Dec 1995
Resigned 03 Apr 2001

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 30 Jun 2005
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 16 Oct 2013
Resigned 30 Sept 2015

RHODES, Jeremy

Resigned
Rosebery Avenue, LondonEC1R 4AS
Secretary
Appointed 22 Jan 2018
Resigned 02 Mar 2018

RICKETTS, Gillian Margaret

Resigned
8a George Street, St AlbansAL3 4ER
Secretary
Appointed 14 Feb 1994
Resigned 01 Dec 1995

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 16 Apr 1993
Resigned 14 Feb 1994

ANGUS, Gregor

Resigned
515 Grosvenor, Westmount
Born August 1967
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2013

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Born November 1936
Director
Appointed 09 Mar 1999
Resigned 30 Jun 2005

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Born November 1936
Director
Appointed 04 Dec 1998
Resigned 08 Mar 1999

BARTLE, John

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

BONADIO, Francesco

Resigned
Bennett Park, LondonSE3 9RB
Born January 1963
Director
Appointed 29 May 2008
Resigned 31 Mar 2012

COLLIER, Mark Montgomery

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1960
Director
Appointed 31 Mar 2012
Resigned 30 Sept 2015

CROSSLAND, James

Resigned
30 Kingsgarden Road, Etobicoke
Born April 1963
Director
Appointed 10 Dec 2003
Resigned 27 May 2007

DUFFAR, Francois

Resigned
3577 Atwater Street, Apt. 807, QuebecFOREIGN
Born October 1944
Director
Appointed 10 Dec 2003
Resigned 08 Feb 2007

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

FIELDMAN, Derek Howard

Resigned
309 Ballards Lane, LondonN12 8LU
Born January 1949
Director
Appointed 05 Sept 1995
Resigned 03 Apr 2001

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 30 Apr 2012
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
Tabernacle Street, LondonEC2A 4LU
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Dec 2014

JEAN LUC, Viard Gaudin

Resigned
59 Rannoch Road, LondonW6 9SS
Born March 1958
Director
Appointed 04 Oct 2007
Resigned 12 Feb 2009

LYNCH, Thomas

Resigned
Tabernacle Street, LondonEC2A 4LU
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARCHAND, Brett Simeon

Resigned
Tabernacle Street, LondonEC2A 4LU
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 30 Sept 2015
Resigned 15 Aug 2025

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Born September 1960
Director
Appointed 08 Feb 2007
Resigned 30 Apr 2012

PETERS, Michael Harold Barry

Resigned
52 Highlever Road, LondonW10 6PT
Born February 1941
Director
Appointed 14 Feb 1994
Resigned 04 Oct 2007

PETERS, Ross Stevenson

Resigned
Brae Of Auchendrane, AyrKA7 4TP
Born December 1942
Director
Appointed 21 Jul 1995
Resigned 10 Dec 2003

PHILLIPS, Darryl Ian

Resigned
72 Eaton Place, LondonSW1
Born December 1943
Director
Appointed 21 Oct 1993
Resigned 19 Jul 1995

RAWLINS, Steven Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

ROBINSON, David Foster

Resigned
Luards, MaldonCM9 6QB
Born May 1936
Director
Appointed 14 Feb 1994
Resigned 10 Dec 2003

ROYER, Jean

Resigned
1259 Roland - Desmeules, QuebecG1X 4Y3
Born August 1967
Director
Appointed 10 Dec 2003
Resigned 25 Aug 2008

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
30 September 2015
AUDAUD
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
12 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Memorandum Articles
11 March 2010
MEM/ARTSMEM/ARTS
Resolution
11 March 2010
RESOLUTIONSResolutions
Resolution
11 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
287Change of Registered Office
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
19 July 2005
287Change of Registered Office
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
25 October 2004
363aAnnual Return
Legacy
15 April 2004
225Change of Accounting Reference Date
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Group
28 February 2003
AAAnnual Accounts
Legacy
12 June 2002
363aAnnual Return
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Accounts Amended With Accounts Type Full Group
27 June 2001
AAMDAAMD
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
244244
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
24 February 2000
244244
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
363aAnnual Return
Legacy
24 December 1998
88(3)88(3)
Legacy
24 December 1998
88(2)R88(2)R
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
6 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Legacy
25 May 1997
363aAnnual Return
Legacy
25 May 1997
363aAnnual Return
Legacy
13 February 1997
244244
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
28 September 1995
288288
Legacy
16 August 1995
169169
Legacy
14 August 1995
88(2)R88(2)R
Legacy
9 August 1995
288288
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
8 August 1995
288288
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
24 November 1994
AUDAUD
Legacy
21 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
13 June 1994
287Change of Registered Office
Legacy
13 June 1994
363x363x
Statement Of Affairs
8 April 1994
SASA
Legacy
8 April 1994
88(2)O88(2)O
Legacy
13 March 1994
288288
Legacy
4 March 1994
288288
Legacy
3 March 1994
88(2)P88(2)P
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Certificate Change Of Name Company
23 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Incorporation Company
16 April 1993
NEWINCIncorporation