Background WavePink WaveYellow Wave

EMERALD PUBLISHING LIMITED (03080506)

EMERALD PUBLISHING LIMITED (03080506) is an active UK company. incorporated on 17 July 1995. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in publishing of learned journals. EMERALD PUBLISHING LIMITED has been registered for 30 years. Current directors include BENNETT, Thomas Philip, COX, Simon Guy, TREGENZA, Emma Jane and 1 others.

Company Number
03080506
Status
active
Type
ltd
Incorporated
17 July 1995
Age
30 years
Address
Floor 5, Northspring, Leeds, LS1 4DL
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BENNETT, Thomas Philip, COX, Simon Guy, TREGENZA, Emma Jane, WILLIAMS, Victoria Caroline
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD PUBLISHING LIMITED

EMERALD PUBLISHING LIMITED is an active company incorporated on 17 July 1995 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. EMERALD PUBLISHING LIMITED was registered 30 years ago.(SIC: 58141)

Status

active

Active since 30 years ago

Company No

03080506

LTD Company

Age

30 Years

Incorporated 17 July 1995

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

EMERALD GROUP PUBLISHING LIMITED
From: 11 September 2003To: 29 December 2016
MCB UP LIMITED
From: 26 June 1997To: 11 September 2003
MCB NEWFORM LIMITED
From: 17 July 1995To: 26 June 1997
Contact
Address

Floor 5, Northspring 21-23 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Howard House, Wagon Lane Bingley West Yorkshire BD16 1WA
From: 17 July 1995To: 4 July 2023
Timeline

58 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Sept 17
Capital Update
Sept 17
Director Joined
May 18
Director Left
Dec 18
Director Joined
Sept 19
Loan Secured
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jan 23
Loan Secured
Aug 23
Funding Round
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Mar 25
Director Left
Apr 25
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TREGENZA, Emma Jane

Active
21-23 Wellington Street, LeedsLS1 4DL
Secretary
Appointed 06 Jul 2016

BENNETT, Thomas Philip

Active
21-23 Wellington Street, LeedsLS1 4DL
Born August 1982
Director
Appointed 20 Mar 2025

COX, Simon Guy

Active
21-23 Wellington Street, LeedsLS1 4DL
Born May 1976
Director
Appointed 07 Jun 2022

TREGENZA, Emma Jane

Active
Wagon Lane, West YorkshireBD16 1WA
Born March 1974
Director
Appointed 06 Jan 2023

WILLIAMS, Victoria Caroline

Active
21-23 Wellington Street, LeedsLS1 4DL
Born July 1976
Director
Appointed 01 Sept 2016

FOSTER, John Ernest

Resigned
Steppings 26a The Ring Road, LeedsLS16 6EJ
Secretary
Appointed 17 Jul 1995
Resigned 31 Dec 2005

HARDY, Malcolm Charles

Resigned
107 Harbour Road, BradfordBD6 3QY
Secretary
Appointed 01 Jan 2006
Resigned 01 Jul 2014

ROBINSON, Kathryn

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Secretary
Appointed 01 Jul 2014
Resigned 06 Jul 2016

BARKER, Frederick Jonathan

Resigned
76 Sandy Lane, ManchesterM32 9BX
Born June 1953
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1998

BELL, Harriet Jane

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born June 1973
Director
Appointed 25 Oct 2015
Resigned 10 Jun 2022

BENNETT, Thomas Philip

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born August 1982
Director
Appointed 01 Oct 2021
Resigned 10 Jun 2022

BEVAN, Richard Lloyd

Resigned
Cranford Gardens, IlkleyLS29 9SY
Born July 1960
Director
Appointed 01 Dec 2008
Resigned 30 Sept 2021

BOND, Marian

Resigned
The Linhay, BaosworthWF9 1PB
Born March 1964
Director
Appointed 01 Nov 2001
Resigned 03 Oct 2003

BROWN, Marjorie

Resigned
4 Sutton Drive, BradfordBD13 5BQ
Born July 1943
Director
Appointed 01 Jan 1996
Resigned 31 Mar 1997

BRUCE, Beverley

Resigned
6 Pellon Terrace, BradfordBD10 8PA
Born April 1952
Director
Appointed 01 Jan 1996
Resigned 30 Jun 2000

COX, Simon Guy

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born May 1976
Director
Appointed 28 Feb 2014
Resigned 30 Sept 2021

DRURY, Pauline

Resigned
6 Creskeld Park, LeedsLS16 9EZ
Born March 1950
Director
Appointed 01 Dec 1997
Resigned 30 Sept 2001

FLEET, Alice

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born December 1975
Director
Appointed 01 Sept 2019
Resigned 10 Jun 2022

FOJT, Martin Anthony

Resigned
Cranford Drive, IlkleyLS29 9SY
Born June 1960
Director
Appointed 26 Apr 2001
Resigned 10 Feb 2014

FOSTER, John Ernest

Resigned
Steppings 26a The Ring Road, LeedsLS16 6EJ
Born December 1940
Director
Appointed 17 Jul 1995
Resigned 30 Sept 2006

HARDY, Malcolm Charles

Resigned
107 Harbour Road, BradfordBD6 3QY
Born January 1952
Director
Appointed 01 Jan 2006
Resigned 08 Jun 2009

HARVEY, Judith

Resigned
Flat 3, HarrogateHG1 2QL
Born July 1964
Director
Appointed 01 Jan 2003
Resigned 07 Nov 2003

HOWARD, Keith, Dr

Resigned
Cragg Cottage Woodlands Drive, LeedsLS19 6LF
Born August 1931
Director
Appointed 17 Jul 1995
Resigned 31 Dec 2005

JONES, Phillip Barry, Dr

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born August 1976
Director
Appointed 30 Apr 2018
Resigned 29 Nov 2018

KALLUS, John Ernest

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born March 1957
Director
Appointed 26 Sept 2016
Resigned 15 Sept 2017

MARSH, Rebecca Mary

Resigned
Newlyn, BingleyBD16 4AB
Born September 1969
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2013

MCDERMOTT, Brian

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born July 1956
Director
Appointed 01 Jan 2011
Resigned 29 Apr 2016

MOSTYN, Catherine Lesley

Resigned
10 Elmete Grove, LeedsLS8 2JY
Born April 1955
Director
Appointed 01 Jan 2005
Resigned 05 Nov 2008

MUMTAZ, Shariq

Resigned
21-23 Wellington Street, LeedsLS1 4DL
Born December 1976
Director
Appointed 01 Nov 2009
Resigned 31 Mar 2025

PETERS, Vittorio John

Resigned
Kell Lane, HalifaxHX2 7UN
Born June 1957
Director
Appointed 05 Jan 2000
Resigned 31 Dec 2010

PETTMAN, Barrie Owen, Professor

Resigned
Enholmes Hall, HullHU12 0PR
Born February 1944
Director
Appointed 29 Dec 1995
Resigned 31 Dec 2003

ROCHE, Anthony Francis

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born August 1969
Director
Appointed 02 Jul 2012
Resigned 10 Jun 2022

RUSSELL, Bill

Resigned
Glendower, SkiptonBD23 4AD
Born May 1963
Director
Appointed 08 May 2000
Resigned 31 Dec 2011

SHELLEY, Peter Anthony

Resigned
Howard House, Wagon Lane, West YorkshireBD16 1WA
Born August 1967
Director
Appointed 01 Aug 2012
Resigned 29 Apr 2016

TOLEDANO, Kathryn

Resigned
10 Chellow Terrace, BradfordBD9 6AY
Born October 1955
Director
Appointed 29 Dec 1995
Resigned 31 Dec 2004

Persons with significant control

1

Dowley Gap Business Park, BingleyBD16 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

215

Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Memorandum Articles
3 July 2025
MAMA
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2023
MR04Satisfaction of Charge
Capital Allotment Shares
20 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
15 July 2021
MR05Certification of Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Legacy
26 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2017
SH19Statement of Capital
Legacy
26 September 2017
CAP-SSCAP-SS
Resolution
26 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Resolution
20 January 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2016
CONNOTConfirmation Statement Notification
Resolution
15 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Legacy
22 January 2013
MG04MG04
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Legacy
19 June 2012
MG01MG01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 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
4 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 September 1999
AUDAUD
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
8 September 1998
155(6)a155(6)a
Legacy
8 September 1998
155(6)b155(6)b
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 April 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Statement Of Affairs
2 February 1996
SASA
Legacy
2 February 1996
88(2)O88(2)O
Legacy
25 January 1996
88(2)P88(2)P
Legacy
19 January 1996
288288
Legacy
17 January 1996
400400
Legacy
17 January 1996
400400
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
8 December 1995
155(6)a155(6)a
Legacy
9 August 1995
224224
Incorporation Company
17 July 1995
NEWINCIncorporation