Background WavePink WaveYellow Wave

ARTS MARKETING ASSOCIATION (02814725)

ARTS MARKETING ASSOCIATION (02814725) is an active UK company. incorporated on 4 May 1993. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ARTS MARKETING ASSOCIATION has been registered for 32 years. Current directors include ATWAL, Ranjit Kaur, BALL, Catrina, BAPTISTE-BROWN, Monique Sara Sacha-Marie and 8 others.

Company Number
02814725
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1993
Age
32 years
Address
Salisbury House,, Cambridge, CB1 2LA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ATWAL, Ranjit Kaur, BALL, Catrina, BAPTISTE-BROWN, Monique Sara Sacha-Marie, BELL, Bryony, BOREHAM, Andy, CHOUHAN, Anjna, CORDELL, Jane, DONALD, Jane, NEWSOME, Ed, PINDORIA, Parvati, THOMAS, Trish
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS MARKETING ASSOCIATION

ARTS MARKETING ASSOCIATION is an active company incorporated on 4 May 1993 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ARTS MARKETING ASSOCIATION was registered 32 years ago.(SIC: 94120)

Status

active

Active since 32 years ago

Company No

02814725

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 4 May 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SKYRACK LTD.
From: 4 May 1993To: 22 October 1993
Contact
Address

Salisbury House, Station Road Cambridge, CB1 2LA,

Previous Addresses

Sailsbury House Station Road Cambridge CB1 2LA England
From: 9 July 2020To: 15 May 2024
201a Sheraton House Castle Park Cambridge CB3 0AX England
From: 19 September 2019To: 9 July 2020
7a Clifton Court Cambridge CB1 7BN
From: 4 May 1993To: 19 September 2019
Timeline

53 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ATWAL, Ranjit Kaur

Active
Olivia Drive, SloughSL3 7GL
Born September 1978
Director
Appointed 21 Feb 2022

BALL, Catrina

Active
Brucefield Avenue, DunfermlineKY11 4SX
Born April 1993
Director
Appointed 08 Apr 2024

BAPTISTE-BROWN, Monique Sara Sacha-Marie

Active
Thread Street, WallingtonSM6 7FD
Born April 1984
Director
Appointed 21 Mar 2023

BELL, Bryony

Active
Albemarle Road, ManchesterM21 9HZ
Born December 1981
Director
Appointed 02 Dec 2020

BOREHAM, Andy

Active
Oldbury Court Road, BristolBS16 2JQ
Born June 1988
Director
Appointed 08 Apr 2024

CHOUHAN, Anjna

Active
Pytchley Road, RugbyCV22 5NG
Born January 1986
Director
Appointed 19 Mar 2025

CORDELL, Jane

Active
Station Road, CambridgeCB1 2LA
Born December 1965
Director
Appointed 01 Mar 2018

DONALD, Jane

Active
Dougalston Gardens South, GlasgowG62 6HT
Born February 1975
Director
Appointed 25 Nov 2008

NEWSOME, Ed

Active
Heolddu Grove, BargoedCF81 8UW
Born January 1977
Director
Appointed 08 Apr 2024

PINDORIA, Parvati

Active
Newbrook Road, BoltonBL5 1EY
Born April 1982
Director
Appointed 19 Mar 2025

THOMAS, Trish

Active
Algernon Road, LondonSE13 7AW
Born September 1971
Director
Appointed 21 Mar 2023

ALPIN, Elizabeth Jane

Resigned
18 Leys Road, CambridgeCB4 2AT
Secretary
Appointed 01 May 2005
Resigned 22 Nov 2012

BAKER, Timothy Charles

Resigned
11b Lauriston Gardens, EdinburghEH3 9HH
Secretary
Appointed 22 Sept 1997
Resigned 04 Dec 1998

BARBER, Helen Ruth

Resigned
9 Manor Farm Close, GooleDN14 9QS
Secretary
Appointed 04 May 1993
Resigned 23 Oct 1993

DONALD, Jane

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 01 Dec 2016
Resigned 15 Sept 2023

FABBY, Ruth Vivienne

Resigned
Trem Y Dolydd, ConwyLL32 8AE
Secretary
Appointed 08 Apr 2024
Resigned 30 Mar 2025

HARGREAVES, Joanna

Resigned
20 Garth Drive, LiverpoolL18 6HW
Secretary
Appointed 23 Oct 1993
Resigned 26 Nov 1994

HENDERSON, Pamela Mary

Resigned
10 Saint Margarets Square, CambridgeCB1 8AP
Secretary
Appointed 19 Nov 2002
Resigned 28 Apr 2005

KELLER, Donald Alan

Resigned
65 Glenwood Road, LondonN15 3JS
Secretary
Appointed 12 Dec 1994
Resigned 03 May 1996

NEWLAND, David

Resigned
32 Treharris Street, CardiffCF24 3HN
Secretary
Appointed 04 Dec 1998
Resigned 19 Nov 2002

WOOD, Timothy Charles

Resigned
Duke's Road, LondonWC1H 9PY
Secretary
Appointed 12 Dec 2012
Resigned 01 Dec 2016

APLIN, Elizabeth Jane

Resigned
18 Leys Road, CambridgeCB4 2AT
Born June 1967
Director
Appointed 29 Nov 2001
Resigned 22 Nov 2012

ASHCROFT, Kate Mary

Resigned
14e John Spencer Square, LondonN1 2LZ
Born September 1966
Director
Appointed 05 Jul 1996
Resigned 23 Jun 1998

BAKER, Timothy Charles

Resigned
11 Lents Way, CambridgeCB4 1UA
Born October 1962
Director
Appointed 05 Jul 1996
Resigned 19 Nov 2002

BAUGHAN, Ben

Resigned
Asgard Drive, SalfordM5 4TR
Born September 1984
Director
Appointed 21 Feb 2022
Resigned 19 Mar 2025

BELLINGHAM, Peter Gordon

Resigned
76 Westbourne Road, PenarthCF64 3HB
Born January 1956
Director
Appointed 12 Dec 1994
Resigned 18 Nov 2003

BOADEN, Nick

Resigned
2 Saint Martins Gardens, LeedsLS7 3LE
Born November 1968
Director
Appointed 19 Nov 2002
Resigned 18 Nov 2004

CARLAW, Valerie Jane

Resigned
25 Cleveden Drive, GlasgowG12 0SD
Born July 1948
Director
Appointed 12 Dec 1994
Resigned 03 May 1996

CARRENO, Kate Elizabeth

Resigned
70 Elizabeth Fry Road, NorwichNR2 3QJ
Born February 1960
Director
Appointed 05 Jul 1996
Resigned 18 Nov 2003

CASHMAN, Stephen

Resigned
5 Carolyn Close, Newcastle Upon TyneNE12 8AA
Born November 1960
Director
Appointed 23 Nov 1998
Resigned 18 Nov 2004

COOPER, Kieran John Lawson

Resigned
102 High Street, StevenageSG2 7PG
Born September 1967
Director
Appointed 12 Dec 1994
Resigned 01 Apr 1997

CORFAN, Abigail Elizabeth

Resigned
Station Road, CambridgeCB1 2LA
Born June 1985
Director
Appointed 01 Dec 2016
Resigned 08 Dec 2021

COUPLAND, Rishi

Resigned
Station Road, CambridgeCB1 2LA
Born March 1977
Director
Appointed 01 Mar 2018
Resigned 10 Jun 2020

DANCE, Sarah Chloe

Resigned
Lower Furzeland Farm, CopplestoneEX17 5NX
Born October 1964
Director
Appointed 12 Dec 1994
Resigned 03 May 1996

DARGAN, Sarah Suzanne

Resigned
7a Clifton CourtCB1 7BN
Born July 1969
Director
Appointed 10 Nov 2011
Resigned 11 Mar 2014
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Memorandum Articles
1 February 2017
MAMA
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name Termination Date
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name Date
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Memorandum Articles
20 November 2009
MEM/ARTSMEM/ARTS
Miscellaneous
20 November 2009
MISCMISC
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Resolution
8 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288cChange of Particulars
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
30 January 2000
MEM/ARTSMEM/ARTS
Auditors Resignation Company
30 January 2000
AUDAUD
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288cChange of Particulars
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
287Change of Registered Office
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
27 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
224224
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Memorandum Articles
25 October 1993
MEM/ARTSMEM/ARTS
Resolution
25 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1993
NEWINCIncorporation