Background WavePink WaveYellow Wave

BRADFORD COMMUNITY BROADCASTING LIMITED (02896723)

BRADFORD COMMUNITY BROADCASTING LIMITED (02896723) is an active UK company. incorporated on 10 February 1994. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in radio broadcasting. BRADFORD COMMUNITY BROADCASTING LIMITED has been registered for 32 years. Current directors include AKHTAR, Shamim, GRANT, Maureen Andrea, HUSSAIN, Liaquat and 6 others.

Company Number
02896723
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1994
Age
32 years
Address
St Peters House, Bradford, BD1 4TY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
AKHTAR, Shamim, GRANT, Maureen Andrea, HUSSAIN, Liaquat, IQBAL, Banaris, KATOLA-PHIRE, Mercy Hazel, KEELING, Alan, KUPSE, Sophia Maria, PAINTER, Tony Edward, WHITTAKER, Clive Buxton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD COMMUNITY BROADCASTING LIMITED

BRADFORD COMMUNITY BROADCASTING LIMITED is an active company incorporated on 10 February 1994 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BRADFORD COMMUNITY BROADCASTING LIMITED was registered 32 years ago.(SIC: 60100)

Status

active

Active since 32 years ago

Company No

02896723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

St Peters House 1 Forster Square Bradford, BD1 4TY,

Previous Addresses

St Peters House 1 Forster Court Bradford BD1 4TY England
From: 8 December 2025To: 15 January 2026
11 Rawson Road Bradford West Yorkshire BD1 3SH
From: 10 February 1994To: 8 December 2025
Timeline

41 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Dec 09
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AKHTAR, Shamim

Active
11 Rawson Road, BradfordBD1 3SH
Born June 1975
Director
Appointed 13 Dec 2017

GRANT, Maureen Andrea

Active
1 Forster Square, BradfordBD1 4TY
Born September 1957
Director
Appointed 11 Dec 2021

HUSSAIN, Liaquat

Active
1 Forster Square, BradfordBD1 4TY
Born June 1957
Director
Appointed 17 Dec 2002

IQBAL, Banaris

Active
149 Beeches Avenue Bradford Road, KeighleyBD21 4BJ
Born August 1978
Director
Appointed 18 Dec 2006

KATOLA-PHIRE, Mercy Hazel

Active
11 Rawson Road, BradfordBD1 3SH
Born October 1973
Director
Appointed 26 Nov 2022

KEELING, Alan

Active
13 Coppicewood Avenue, BradfordBD7 2JA
Born December 1934
Director
Appointed 10 Dec 2001

KUPSE, Sophia Maria

Active
1 Forster Square, BradfordBD1 4TY
Born September 1963
Director
Appointed 06 Dec 2025

PAINTER, Tony Edward

Active
11 Rawson Road, West YorkshireBD1 3SH
Born June 1950
Director
Appointed 30 Nov 2019

WHITTAKER, Clive Buxton

Active
1 Forster Square, BradfordBD1 4TY
Born May 1953
Director
Appointed 06 Dec 2025

HESSE, Philip Arthur

Resigned
27 Stonegate Road, BradfordBD10 8BT
Secretary
Appointed 22 Jan 1998
Resigned 01 Dec 2000

HUSSAIN, Liaquat

Resigned
10 Victor Street, BradfordBD3 8NG
Secretary
Appointed 22 Dec 2003
Resigned 23 Feb 2016

KOOK, Lorna Ann

Resigned
11 Rawson Road, West YorkshireBD1 3SH
Secretary
Appointed 23 Feb 2016
Resigned 30 Nov 2019

LAMBERT, Nigel John

Resigned
46 Gerard House, BradfordBD10 9QU
Secretary
Appointed 14 Oct 1996
Resigned 03 Nov 1997

NELSON, Sarah Lesley

Resigned
11 Hollybank Grove, BradfordBD7 4QN
Secretary
Appointed 03 Nov 1997
Resigned 22 Jan 1998

WARD, Simon John

Resigned
51 Apperley Road, BradfordBD10 9SH
Secretary
Appointed 10 Feb 1994
Resigned 14 Oct 1996

WHITE, Sarah Louise

Resigned
8 Baker Street, ShipleyBD18 3JE
Secretary
Appointed 04 Dec 2000
Resigned 21 Dec 2003

ARMSTRONG, Chris

Resigned
8 Baker Street, ShipleyBD18 3JE
Born January 1961
Director
Appointed 22 Nov 1999
Resigned 10 Dec 2001

ATKIN, Philip Christopher

Resigned
92 Bradford Road, ShipleyBD18 3DL
Born February 1964
Director
Appointed 03 Nov 1997
Resigned 22 Nov 1999

BLOUNT SHAH, Kirran

Resigned
11 Rawson Road, West YorkshireBD1 3SH
Born September 1985
Director
Appointed 30 Nov 2019
Resigned 11 Dec 2021

BRENNAN, John Christopher

Resigned
11 Rawson Road, West YorkshireBD1 3SH
Born June 1958
Director
Appointed 14 Dec 2013
Resigned 08 Dec 2014

BURCH, Dominic

Resigned
1 Forster Square, BradfordBD1 4TY
Born September 1974
Director
Appointed 14 Dec 2013
Resigned 06 Dec 2025

BURKE, Terence Robert

Resigned
10 Easby Road, BradfordBD7 1QX
Born April 1967
Director
Appointed 16 Nov 1998
Resigned 04 Dec 2000

CANOVILLE, Katherine

Resigned
9 Yew Tree Close, ShipleyBD18 2LX
Born January 1965
Director
Appointed 22 Dec 2003
Resigned 18 Dec 2006

COLDRICK, Frances Cecil Ridiford

Resigned
9 Wynmore Avenue, BramhopeLS16 9DD
Born September 1954
Director
Appointed 04 Dec 2000
Resigned 14 Mar 2006

CREEDON, Aisling Elizabeth

Resigned
11 Rawson Road, West YorkshireBD1 3SH
Born June 1987
Director
Appointed 14 Dec 2013
Resigned 30 Nov 2019

DALLAS, Karl

Resigned
15 Church Green, BradfordBD8 7QN
Born January 1931
Director
Appointed 04 Dec 2000
Resigned 10 Dec 2001

DAVIES, Robin, Dr

Resigned
21 Nab Wood Road, ShipleyBD18 4AG
Born July 1971
Director
Appointed 17 Dec 2002
Resigned 02 Nov 2004

DOWSON, Mary

Resigned
Park Cottage 9 Randall Place, BradfordBD9 4AE
Born April 1956
Director
Appointed 03 Jun 1995
Resigned 02 Sept 1996

DYSON, Katherine Lorna, Dr

Resigned
11 Rawson Road, West YorkshireBD1 3SH
Born June 1959
Director
Appointed 24 Nov 2018
Resigned 20 Jul 2021

EAMES, Timothy

Resigned
13 The Croft, PontefractWF9 1AS
Born December 1969
Director
Appointed 03 Nov 1997
Resigned 10 Dec 2001

EASTWOOD, Lorna Jane

Resigned
Vale, BradfordBD2 6HL
Born February 1968
Director
Appointed 01 Dec 2008
Resigned 14 Dec 2013

FARNELL, Myra Yvonne

Resigned
121 High Street, BradfordBD6 1LZ
Born May 1937
Director
Appointed 29 Nov 2005
Resigned 01 Dec 2008

FREEMAN, Albert

Resigned
139 Wilmer Road, BradfordBD9 4AG
Born December 1975
Director
Appointed 13 Dec 2005
Resigned 05 Dec 2011

GILL, John Robert

Resigned
42 Lapage Street, BradfordBD3 8EH
Born February 1958
Director
Appointed 16 Nov 1998
Resigned 20 Apr 2000

GRATTON, Stephen Hickman

Resigned
Jaques Close, LeedsLS6 3NQ
Born October 1951
Director
Appointed 08 Dec 2014
Resigned 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Made Up Date
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Made Up Date
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Accounts With Made Up Date
23 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
19 January 2005
287Change of Registered Office
Accounts With Made Up Date
14 December 2004
AAAnnual Accounts
Legacy
23 November 2004
288cChange of Particulars
Legacy
23 November 2004
288cChange of Particulars
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
8 January 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1999
AAAnnual Accounts
Legacy
4 March 1999
288cChange of Particulars
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
288cChange of Particulars
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 November 1998
AAAnnual Accounts
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288cChange of Particulars
Accounts With Made Up Date
30 September 1997
AAAnnual Accounts
Legacy
22 May 1997
288cChange of Particulars
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
12 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288cChange of Particulars
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
20 September 1996
MEM/ARTSMEM/ARTS
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
287Change of Registered Office
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
24 August 1994
224224
Incorporation Company
10 February 1994
NEWINCIncorporation