Background WavePink WaveYellow Wave

GRANADA MEDIA LIMITED (03106798)

GRANADA MEDIA LIMITED (03106798) is an active UK company. incorporated on 26 September 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRANADA MEDIA LIMITED has been registered for 30 years. Current directors include ABIGAIL, Adele Ann, HIRST, Michael John, IRVING, Eleanor Kate.

Company Number
03106798
Status
active
Type
ltd
Incorporated
26 September 1995
Age
30 years
Address
Itv White City, London, W12 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABIGAIL, Adele Ann, HIRST, Michael John, IRVING, Eleanor Kate
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANADA MEDIA LIMITED

GRANADA MEDIA LIMITED is an active company incorporated on 26 September 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRANADA MEDIA LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03106798

LTD Company

Age

30 Years

Incorporated 26 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

GRANADA MEDIA PUBLIC LIMITED COMPANY
From: 26 May 2000To: 21 September 2004
G.M.I. (H) LIMITED
From: 26 September 1995To: 26 May 2000
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 9 October 2009To: 6 June 2018
200 Grays Inn Road London WC1X 8HF
From: 26 September 1995To: 9 October 2009
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Feb 22
Funding Round
Apr 23
Funding Round
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Capital Update
Mar 25
10
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ABIGAIL, Adele Ann

Active
201 Wood Lane, LondonW12 7RU
Born April 1973
Director
Appointed 01 Feb 2021

HIRST, Michael John

Active
201 Wood Lane, LondonW12 7RU
Born October 1970
Director
Appointed 31 Jan 2025

IRVING, Eleanor Kate

Active
201 Wood Lane, LondonW12 7RU
Born July 1966
Director
Appointed 31 Jan 2025

BURNS, Julian Delisle

Resigned
Thornbank 47 Cloverhill Road, OldhamOL4 5RE
Secretary
Appointed 09 Oct 1998
Resigned 25 May 2000

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Secretary
Appointed 10 Apr 2006
Resigned 03 Nov 2009

PARROTT, Graham Joseph

Resigned
39 Springfield Road, LondonNW8 0QJ
Secretary
Appointed 25 May 2000
Resigned 08 Nov 2002

STROSS, Katherine Elizabeth

Resigned
Cleeve 27 Stamford Road, AltrinchamWA14 2JT
Secretary
Appointed 26 Sept 1995
Resigned 09 Oct 1998

TAUTZ, Helen Jane

Resigned
Upper Ground, LondonSE1 9LT
Secretary
Appointed 08 Nov 2002
Resigned 03 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1995
Resigned 26 Sept 1995

ALLEN, Charles Lamb

Resigned
70 Woodsford Square, LondonW14 8DS
Born November 1957
Director
Appointed 25 May 2000
Resigned 01 Oct 2006

ALLEN, Charles Lamb

Resigned
78 Addison Road, LondonW14 8EB
Born January 1957
Director
Appointed 26 Sept 1995
Resigned 25 Feb 1997

CARTWRIGHT, Stacey Lee

Resigned
34 Roedean Crescent, LondonSW15 5JU
Born November 1963
Director
Appointed 09 Feb 1998
Resigned 17 Nov 1999

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 15 Jun 2000
Resigned 10 Jun 2004

COLERIDGE, Peter Bernard

Resigned
Grove House, Colne EngaineCO6 2HU
Born July 1952
Director
Appointed 26 Sept 1995
Resigned 25 Feb 1997

CRESSWELL, John

Resigned
Upper Ground, LondonSE1 9LT
Born May 1961
Director
Appointed 01 Oct 2006
Resigned 23 Apr 2010

GARARD, Andrew Sheldon

Resigned
Waterhouse Square, LondonEC1N 2AE
Born October 1966
Director
Appointed 15 May 2009
Resigned 31 Jul 2018

GRIFFITHS, Ian Ward

Resigned
Upper Ground, LondonSE1 9LT
Born September 1966
Director
Appointed 23 Apr 2010
Resigned 14 Mar 2016

MORRISON, Stephen Roger

Resigned
16 East Heath Road, LondonNW3 1AL
Born March 1947
Director
Appointed 25 Feb 1997
Resigned 30 Sept 2002

MULLINS, Kyla Lynne Anthea

Resigned
201 Wood Lane, LondonW12 7RU
Born May 1966
Director
Appointed 11 Apr 2019
Resigned 31 Jan 2025

PARROTT, Graham Joseph

Resigned
39 Springfield Road, LondonNW8 0QJ
Born August 1949
Director
Appointed 16 Jul 2003
Resigned 17 Aug 2004

RICH, Nigel Mervyn Sutherland

Resigned
65 Chelsea Square, LondonSW3 6LE
Born October 1945
Director
Appointed 25 May 2000
Resigned 02 Feb 2004

STAUNTON, Henry Eric

Resigned
Itv Plc London Television Centre, LondonSE1 9LT
Born May 1948
Director
Appointed 25 May 2000
Resigned 29 Mar 2006

STROSS, Katherine Elizabeth

Resigned
Cleeve 27 Stamford Road, AltrinchamWA14 2JT
Born January 1956
Director
Appointed 26 Sept 1995
Resigned 09 Oct 1998

SULEMAN, Sharjeel

Resigned
Waterhouse Square, LondonEC1N 2AE
Born November 1976
Director
Appointed 14 Mar 2016
Resigned 01 Feb 2021

TAUTZ, Helen Jane

Resigned
Waterhouse Square, LondonEC1N 2AE
Born June 1963
Director
Appointed 15 May 2009
Resigned 11 Apr 2019

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 01 Oct 2006
Resigned 11 Nov 2008

TIBBITTS, James Benjamin Stjohn

Resigned
31 Broomhill Road, Woodford GreenIG8 9HD
Born January 1952
Director
Appointed 17 Aug 2004
Resigned 15 May 2009

WALKER, Janet Sheila

Resigned
Old Golden Gates, AscotSL5 7DR
Born April 1953
Director
Appointed 25 Feb 1997
Resigned 31 Mar 1998

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

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
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
19 February 2025
SH20SH20
Legacy
19 February 2025
CAP-SSCAP-SS
Resolution
19 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Legacy
24 June 2020
PARENT_ACCPARENT_ACC
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Legacy
2 May 2019
PARENT_ACCPARENT_ACC
Legacy
2 May 2019
GUARANTEE2GUARANTEE2
Legacy
2 May 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Legacy
18 May 2018
PARENT_ACCPARENT_ACC
Legacy
18 May 2018
AGREEMENT2AGREEMENT2
Legacy
18 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Legacy
12 May 2017
PARENT_ACCPARENT_ACC
Legacy
12 May 2017
GUARANTEE2GUARANTEE2
Legacy
12 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2016
AAAnnual Accounts
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Legacy
3 May 2016
PARENT_ACCPARENT_ACC
Legacy
3 May 2016
GUARANTEE2GUARANTEE2
Legacy
3 May 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Miscellaneous
10 February 2015
MISCMISC
Auditors Resignation Company
3 February 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Legacy
4 August 2014
AGREEMENT2AGREEMENT2
Legacy
9 July 2014
PARENT_ACCPARENT_ACC
Legacy
9 July 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
363aAnnual Return
Legacy
18 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
122122
Legacy
16 December 2008
SH20SH20
Legacy
16 December 2008
CAP-SSCAP-SS
Legacy
16 December 2008
CAP-MDSCCAP-MDSC
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
14 July 2005
363aAnnual Return
Legacy
21 June 2005
288cChange of Particulars
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 September 2004
CERT10CERT10
Re Registration Memorandum Articles
21 September 2004
MARMAR
Legacy
21 September 2004
5353
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Memorandum Articles
27 May 2004
MEM/ARTSMEM/ARTS
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363aAnnual Return
Legacy
13 April 2004
288bResignation of Director or Secretary
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
225Change of Accounting Reference Date
Certificate Capital Reduction Share Premium
22 August 2003
CERT19CERT19
Court Order
21 August 2003
OCOC
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
3 December 2002
288cChange of Particulars
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
5 December 2001
288cChange of Particulars
Legacy
4 September 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
18 June 2001
288cChange of Particulars
Legacy
18 June 2001
288cChange of Particulars
Legacy
8 June 2001
363aAnnual Return
Legacy
11 April 2001
88(3)88(3)
Legacy
11 April 2001
88(2)R88(2)R
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
1 February 2001
CERT15CERT15
Court Order
1 February 2001
OCOC
Accounts With Accounts Type Full Group
23 January 2001
AAAnnual Accounts
Legacy
20 October 2000
PROSPPROSP
Legacy
8 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
PROSPPROSP
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
122122
Legacy
11 July 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
23 June 2000
CERT5CERT5
Legacy
23 June 2000
43(3)e43(3)e
Accounts Balance Sheet
23 June 2000
BSBS
Auditors Statement
23 June 2000
AUDSAUDS
Auditors Report
23 June 2000
AUDRAUDR
Re Registration Memorandum Articles
23 June 2000
MARMAR
Legacy
23 June 2000
43(3)43(3)
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Statement Of Affairs
13 June 2000
SASA
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
88(2)R88(2)R
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Legacy
28 May 1999
288cChange of Particulars
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Statement Of Affairs
23 November 1998
SASA
Legacy
23 November 1998
88(2)R88(2)R
Legacy
29 September 1998
123Notice of Increase in Nominal Capital
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
288cChange of Particulars
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
363(353)363(353)
Legacy
9 June 1998
363(190)363(190)
Legacy
1 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
5 November 1997
AAMDAAMD
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Statement Of Affairs
27 March 1997
SASA
Legacy
27 March 1997
88(2)O88(2)O
Legacy
20 March 1997
88(2)P88(2)P
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363aAnnual Return
Legacy
19 December 1996
363(353)363(353)
Legacy
19 December 1996
363(190)363(190)
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
27 October 1995
224224
Statement Of Affairs
26 October 1995
SASA
Legacy
26 October 1995
88(2)O88(2)O
Legacy
12 October 1995
88(2)P88(2)P
Legacy
28 September 1995
288288
Incorporation Company
26 September 1995
NEWINCIncorporation