Background WavePink WaveYellow Wave

SYNAMEDIA LIMITED (03080780)

SYNAMEDIA LIMITED (03080780) is an active UK company. incorporated on 18 July 1995. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYNAMEDIA LIMITED has been registered for 30 years. Current directors include LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul.

Company Number
03080780
Status
active
Type
ltd
Incorporated
18 July 1995
Age
30 years
Address
51 Clivemont Road, Maidenhead, SL6 7BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAMEDIA LIMITED

SYNAMEDIA LIMITED is an active company incorporated on 18 July 1995 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYNAMEDIA LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03080780

LTD Company

Age

30 Years

Incorporated 18 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

NDS LIMITED
From: 23 June 1997To: 8 November 2018
DIGI-MEDIA VISION LIMITED
From: 16 October 1995To: 23 June 1997
ALNERY NO. 1495 LIMITED
From: 18 July 1995To: 16 October 1995
Contact
Address

51 Clivemont Road Maidenhead, SL6 7BZ,

Previous Addresses

, One London Road Staines-upon-Thames, London, Middlesex, TW18 4EX, England
From: 16 November 2020To: 16 May 2024
, One London Road, Staines upon Thames, Middlesex, TW18 4EX
From: 15 November 2018To: 16 November 2020
, 1 Callaghan Square, Cardiff, CF10 5BT
From: 11 August 2015To: 15 November 2018
, One London Road, Staines, Middlesex, TW18 4EX
From: 18 July 1995To: 11 August 2015
Timeline

48 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Funding Round
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jul 18
Capital Update
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
May 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Dec 25
2
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LEVIN, Ismat

Active
Clivemont Road, MaidenheadSL6 7BZ
Secretary
Appointed 31 Mar 2020

LEVIN, Ismat

Active
London Road, Staines Upon ThamesTW18 4EX
Born January 1967
Director
Appointed 28 Oct 2018

PRICE, Claire Margaret

Active
Clivemont Road, MaidenheadSL6 7BZ
Born April 1973
Director
Appointed 11 Mar 2025

SEGRE, Paul

Active
Clivemont Road, MaidenheadSL6 7BZ
Born September 1960
Director
Appointed 26 Oct 2020

LEVIN, Ismat

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 06 Feb 2009
Resigned 09 Jun 2018

MEDLOCK, Charles Richard Kenneth

Resigned
1 Blackwater View, WokinghamRG40 3TF
Secretary
Appointed 04 Oct 1996
Resigned 25 Sept 2004

NARDINI, Gregory George

Resigned
Upper Flat, LondonN7 9LN
Secretary
Appointed 30 Nov 2007
Resigned 06 Feb 2009

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed 13 Oct 1995
Resigned 04 Oct 1996

WOODWARD, Andrew Paul

Resigned
25 Grove Road, Leighton BuzzardLU7 1SF
Secretary
Appointed 25 Sept 2004
Resigned 30 Nov 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Jul 1995
Resigned 13 Oct 1995

FRENCH, Richard Anthony Lister

Resigned
New Square, FelthamTW14 8HA
Born February 1965
Director
Appointed 30 Jul 2012
Resigned 24 Nov 2013

GERSH, Alexander

Resigned
London Road, StainesTW18 4EX
Born March 1964
Director
Appointed 10 Feb 2005
Resigned 30 Jul 2012

GORMAN, Mark Thomas

Resigned
East Tasman Drive, San Jose
Born January 1961
Director
Appointed 30 Jul 2012
Resigned 28 Oct 2018

KEEN, David James

Resigned
One London Road, Staines Upon ThamesTW18 4EX
Born December 1962
Director
Appointed 15 Jan 2015
Resigned 28 Oct 2018

LEE, Susan Tiu Li

Resigned
New Square, FelthamTW14 8HA
Born March 1970
Director
Appointed 30 Jul 2012
Resigned 28 Oct 2018

LEVIN, Ismat

Resigned
London Road, StainesTW18 4EX
Born January 1967
Director
Appointed 06 Feb 2009
Resigned 09 Jun 2018

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 13 Oct 1995
Resigned 04 Oct 1996

MEDLOCK, Charles Richard Kenneth

Resigned
London Road, Staines Upon ThamesTW18 4EX
Born April 1960
Director
Appointed 28 Oct 2018
Resigned 19 Aug 2019

MEDLOCK, Charles Richard Kenneth

Resigned
1 Blackwater View, WokinghamRG40 3TF
Born April 1960
Director
Appointed 18 Oct 1996
Resigned 25 Sept 2004

NARDINI, Gregory George

Resigned
Upper Flat, LondonN7 9LN
Born July 1975
Director
Appointed 30 Nov 2007
Resigned 06 Feb 2009

NIELSEN, Gorm Ward

Resigned
London Road, StainesTW18 4EX
Born October 1963
Director
Appointed 08 Jan 2014
Resigned 15 Jan 2015

PADRINES, Yves

Resigned
London Road, Staines Upon ThamesTW18 4EX
Born May 1976
Director
Appointed 28 Oct 2018
Resigned 26 Oct 2020

PATEL, Bijal

Resigned
Staines-Upon-Thames, LondonTW18 4EX
Born August 1972
Director
Appointed 19 Aug 2019
Resigned 10 Feb 2023

PELED, Abraham, Dr

Resigned
28 Wynnstay Gardens, LondonW8
Born September 1945
Director
Appointed 04 Jun 1997
Resigned 31 May 2006

PELED, Abraham, Dr

Resigned
25 Shoham Street, Haifa
Born September 1945
Director
Appointed 26 Oct 1995
Resigned 21 Nov 1996

RASHID, Sajaid

Resigned
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017
Resigned 28 Oct 2018

READMAN, Edward Mark

Resigned
Clivemont Road, MaidenheadSL6 7BZ
Born November 1960
Director
Appointed 13 May 2024
Resigned 07 Mar 2025

SLOVES, Evan Barry

Resigned
East Tasman Drive, San Jose
Born June 1970
Director
Appointed 30 Jul 2012
Resigned 28 Oct 2018

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 13 Oct 1995
Resigned 04 Oct 1996

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 30 Jul 2012
Resigned 16 Mar 2017

WINDRAM, Michael David, Dr

Resigned
1 Hickory Drive, WinchesterSO22 6NJ
Born September 1945
Director
Appointed 26 Oct 1995
Resigned 31 Dec 2000

WOODWARD, Andrew Paul

Resigned
London Road, StainesTW18 4EX
Born March 1963
Director
Appointed 25 Sept 2004
Resigned 30 Nov 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Jul 1995
Resigned 13 Oct 1995

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Jul 1995
Resigned 13 Oct 1995

Persons with significant control

4

1 Active
3 Ceased
One London Road, Staines-Upon-ThamesTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2018
Ceased 28 Oct 2018

Synamedia Holdings Limited

Ceased
Staines-Upon-Thames, LondonTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2018
Ceased 28 Oct 2018
Staines-Upon-Thames, LondonTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2018
Callaghan Square, CardiffCF10 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2018
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Memorandum Articles
23 January 2024
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 November 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Legacy
24 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 October 2018
SH19Statement of Capital
Legacy
24 October 2018
CAP-SSCAP-SS
Resolution
24 October 2018
RESOLUTIONSResolutions
Resolution
10 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Move Registers To Sail Company
19 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
6 June 2013
AUDAUD
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
287Change of Registered Office
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
29 April 2005
244244
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 May 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
15 September 2000
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Memorandum Articles
2 December 1999
MEM/ARTSMEM/ARTS
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
30 April 1998
244244
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288cChange of Particulars
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
287Change of Registered Office
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
363aAnnual Return
Legacy
12 April 1996
88(2)R88(2)R
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Memorandum Articles
23 October 1995
MEM/ARTSMEM/ARTS
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Legacy
23 October 1995
224224
Legacy
23 October 1995
288288
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1995
NEWINCIncorporation