Background WavePink WaveYellow Wave

HEARST NETWORKS UK (03105704)

HEARST NETWORKS UK (03105704) is an active UK company. incorporated on 22 September 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. HEARST NETWORKS UK has been registered for 30 years. Current directors include BACHMANN, Michael Edwin, MORRIS, Jamie Maxwell, POSSENNISKIE, Dean and 3 others.

Company Number
03105704
Status
active
Type
private-unlimited
Incorporated
22 September 1995
Age
30 years
Address
1 Queen Caroline Street, London, W6 9YN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BACHMANN, Michael Edwin, MORRIS, Jamie Maxwell, POSSENNISKIE, Dean, REDMAN, Mark Colvin, SIMKIN, Jon Paul, THOMSON, Andrew James
SIC Codes
61900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARST NETWORKS UK

HEARST NETWORKS UK is an active company incorporated on 22 September 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. HEARST NETWORKS UK was registered 30 years ago.(SIC: 61900, 90030)

Status

active

Active since 30 years ago

Company No

03105704

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AETN UK
From: 1 July 2009To: 11 September 2024
THE HISTORY CHANNEL (UK)
From: 16 October 1995To: 1 July 2009
HS 5
From: 22 September 1995To: 16 October 1995
Contact
Address

1 Queen Caroline Street London, W6 9YN,

Previous Addresses

, Grant Way, Isleworth, Middlesex, TW7 5QD
From: 22 September 1995To: 27 October 2016
Timeline

40 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KAYE, Joshua

Active
Queen Caroline Street, LondonW6 9YN
Secretary
Appointed 10 May 2023

BACHMANN, Michael Edwin

Active
West 57th Street, New York10019
Born October 1969
Director
Appointed 14 Jun 2019

MORRIS, Jamie Maxwell

Active
Queen Caroline Street, HammersmithW6 9YN
Born June 1977
Director
Appointed 06 Dec 2023

POSSENNISKIE, Dean

Active
Queen Caroline Street, LondonW6 9YN
Born September 1972
Director
Appointed 28 Sept 2010

REDMAN, Mark Colvin

Active
300 West 57th Street,, New York10019
Born December 1970
Director
Appointed 27 Mar 2024

SIMKIN, Jon Paul

Active
Grant Way, IsleworthTW7 5QD
Born July 1975
Director
Appointed 17 Jun 2019

THOMSON, Andrew James

Active
Queen Caroline Street, LondonW6 9YN
Born November 1978
Director
Appointed 07 Feb 2024

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Secretary
Appointed 06 Oct 1995
Resigned 29 Jan 2007

JONES, Alexandra Mary

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 06 Feb 2013
Resigned 03 Feb 2015

ROWLANDS, Donald Martin

Resigned
9 Disraeli Gardens, Putney
Secretary
Appointed 22 Sept 1995
Resigned 06 Oct 1995

TAYLOR, Christopher Jon

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 03 Feb 2015
Resigned 12 Nov 2015

TAYLOR, Christopher Jon

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 29 Jan 2007
Resigned 06 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 22 Sept 1995

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 12 Nov 2015
Resigned 24 Dec 2018

WATERSTONE COMPANY SECRETARIES LTD

Resigned
Bridge House, LondonEC4V 4EG
Corporate secretary
Appointed 24 Dec 2018
Resigned 10 May 2023

ACKERMAN, James Jay

Resigned
23 Queens Gate Place Mews, LondonSW7 5BG
Born February 1967
Director
Appointed 01 Nov 1995
Resigned 09 Oct 1998

BENNETT, Zai

Resigned
Queen Caroline Street, LondonW6 9YN
Born May 1974
Director
Appointed 28 Feb 2020
Resigned 06 Dec 2023

BENSON, Stuart

Resigned
Grant Way, IsleworthTW7 5QD
Born December 1960
Director
Appointed 28 Sept 2010
Resigned 31 Aug 2016

BUSHELL, Delia Marguerite

Resigned
Flat 2 The Manor House, LondonSW4 6DB
Born June 1972
Director
Appointed 09 Nov 2001
Resigned 01 Jun 2004

CANONACO, Riccardo

Resigned
80 Central Avenue, New JerseyFOREIGN
Born July 1963
Director
Appointed 21 Jan 2004
Resigned 12 Jun 2009

CANONACO, Riccardo

Resigned
80 Central Avenue, New JerseyFOREIGN
Born July 1963
Director
Appointed 30 May 2000
Resigned 21 Jan 2004

CARNEY, Philip Andrew

Resigned
5 Nightingale Walk, WindsorSL4 3HS
Born November 1961
Director
Appointed 25 May 1999
Resigned 30 Mar 2001

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 06 Oct 1995
Resigned 23 Jul 1996

COHAN, Sean Howard

Resigned
Queen Caroline Street, LondonW6 9YN
Born October 1974
Director
Appointed 13 Jun 2007
Resigned 28 Dec 2018

COOPER, Caroline Lindsay

Resigned
Queen Caroline Street, LondonW6 9YN
Born February 1980
Director
Appointed 05 Jul 2016
Resigned 31 May 2021

DEBITETTO, Robert J

Resigned
Queen Caroline Street, LondonW6 9YN
Born July 1956
Director
Appointed 25 Sept 2013
Resigned 15 Feb 2017

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 22 Sept 1995
Resigned 06 Oct 1995

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 06 Oct 1995
Resigned 13 Sept 1996

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 07 Oct 2004
Resigned 28 Jul 2006

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 18 Nov 1999
Resigned 04 Jun 2001

GOIT, Whitney

Resigned
7 Lloyd Cove Court, Lloyd Neck
Born September 1942
Director
Appointed 21 Jan 2004
Resigned 13 Jun 2007

GOIT, Whitney

Resigned
7 Lloyd Cove Court, Lloyd Neck
Born September 1942
Director
Appointed 06 Aug 1998
Resigned 11 Apr 2002

GOSWAMI, Martin Rajan

Resigned
East Barn, Farnham RoyalSL2 3AW
Born June 1964
Director
Appointed 29 Nov 2000
Resigned 28 Sept 2004

GREINER, Edgar James

Resigned
118 Wellington Road, Garden City
Born August 1942
Director
Appointed 11 Apr 2002
Resigned 21 Jan 2004

GRUOSSO, Gerard

Resigned
16 Buttonwood Drive, United States
Born September 1956
Director
Appointed 23 Jul 1996
Resigned 30 May 2000

Persons with significant control

2

Capability Green, LutonLU1 3AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Isleworth, MiddlesexTW7 5QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 February 2019
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Move Registers To Sail Company With New Address
30 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Resolution
13 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
21 March 2003
244244
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288cChange of Particulars
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
244244
Legacy
14 February 2001
288cChange of Particulars
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
363aAnnual Return
Legacy
21 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
244244
Legacy
5 April 2000
288cChange of Particulars
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
30 April 1998
244244
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Legacy
25 November 1997
363aAnnual Return
Legacy
29 January 1997
287Change of Registered Office
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
25 February 1996
288288
Legacy
1 February 1996
288288
Legacy
22 December 1995
288288
Legacy
5 December 1995
123Notice of Increase in Nominal Capital
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
25 October 1995
288288
Certificate Change Of Name Company
13 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
224224
Legacy
12 October 1995
287Change of Registered Office
Legacy
28 September 1995
288288
Incorporation Company
22 September 1995
NEWINCIncorporation