Background WavePink WaveYellow Wave

CHANNEL 5 BROADCASTING LIMITED (03147640)

CHANNEL 5 BROADCASTING LIMITED (03147640) is an active UK company. incorporated on 17 January 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CHANNEL 5 BROADCASTING LIMITED has been registered for 30 years. Current directors include GILL, Sukhjeet Kaur, TATAM, James Edward.

Company Number
03147640
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
Fieldfisher Llp Riverbank House, London, EC4R 3TT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GILL, Sukhjeet Kaur, TATAM, James Edward
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL 5 BROADCASTING LIMITED

CHANNEL 5 BROADCASTING LIMITED is an active company incorporated on 17 January 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CHANNEL 5 BROADCASTING LIMITED was registered 30 years ago.(SIC: 59113)

Status

active

Active since 30 years ago

Company No

03147640

LTD Company

Age

30 Years

Incorporated 17 January 1996

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 2 October 2025 (5 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DE FACTO 463 LIMITED
From: 17 January 1996To: 12 March 1996
Contact
Address

Fieldfisher Llp Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT
From: 10 September 2014To: 8 April 2016
The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 18 October 2010To: 10 September 2014
22 Long Acre London WC2E 9LY
From: 17 January 1996To: 18 October 2010
Timeline

48 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Capital Update
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 15
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Jun 18
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Mar 21
Capital Update
Nov 21
Funding Round
Nov 21
Funding Round
Mar 23
Director Left
May 24
Director Joined
May 24
Funding Round
Jan 25
Director Left
Dec 25
8
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 10 Sept 2014

GILL, Sukhjeet Kaur

Active
Hawley Crescent, LondonNW1 8TT
Born May 1971
Director
Appointed 25 Apr 2024

TATAM, James Edward

Active
Hawley Crescent, LondonNW1 8TT
Born August 1970
Director
Appointed 19 Jun 2020

CAMPBELL, Colin Alexander

Resigned
Hillcrest Cottage, CobhamKT11 2EP
Secretary
Appointed 05 Jan 1998
Resigned 31 Dec 2007

CHAPPLE GILL, Jane Margaret

Resigned
5 Chevening Road, LondonSE10 0LB
Secretary
Appointed 24 May 1996
Resigned 05 Jan 1998

CHINNERY, Paul Andrew

Resigned
26 Lady Margaret Road, LondonNW5 2XL
Secretary
Appointed 01 Jan 2008
Resigned 31 Aug 2010

SANDERSON, Robert

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 31 Aug 2010
Resigned 10 Sept 2014

STABLES, Jane Margaret

Resigned
23 Somerset Road, LondonE17 8QN
Secretary
Appointed 21 Feb 1996
Resigned 24 May 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 17 Jan 1996
Resigned 21 Feb 1996

AIREY, Dawn Elizabeth

Resigned
Airedale Avenue, LondonW4 2NW
Born November 1960
Director
Appointed 27 Oct 2008
Resigned 31 Aug 2010

AIREY, Dawn

Resigned
Flat 23 Prebend Mansions, LondonW4 2LU
Born November 1960
Director
Appointed 30 Apr 1998
Resigned 25 Oct 2002

ASHFORD, Paul Michael, Dr

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born March 1954
Director
Appointed 23 Jul 2010
Resigned 19 Dec 2013

BAKISH, Robert Marc

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1963
Director
Appointed 10 Sept 2014
Resigned 05 Jun 2017

BARLOW, Frank

Resigned
Tremarne Marsham Way, Gerrards CrossSL9 8AW
Born March 1930
Director
Appointed 21 Feb 1996
Resigned 21 Feb 1997

CAMPBELL, Colin Alexander

Resigned
Hillcrest Cottage, CobhamKT11 2EP
Born January 1947
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2007

CHAMBERS, Daniel

Resigned
49b Bassett Street, LondonNW5 4PG
Born September 1968
Director
Appointed 25 Sept 2003
Resigned 02 Jan 2007

CHINNERY, Paul Andrew

Resigned
26 Lady Margaret Road, LondonNW5 2XL
Born December 1965
Director
Appointed 07 Jan 2009
Resigned 31 Aug 2010

CONSTABLE, Charles Alexander John

Resigned
23 Compton Terrace, LondonN1 2UN
Born August 1962
Director
Appointed 26 Sept 2005
Resigned 27 Aug 2010

CURRELL, James Robert

Resigned
2 Swan Lane, LondonEC4R 3TT
Born March 1971
Director
Appointed 10 Sept 2014
Resigned 05 Jun 2019

DESMOND, Richard Clive

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born December 1951
Director
Appointed 23 Jul 2010
Resigned 19 Dec 2013

DUNTHORNE, Paul

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1967
Director
Appointed 05 Jun 2017
Resigned 17 Jun 2020

DYKE, Gregory

Resigned
28 Ailsa Road, TwickenhamTW1 1QW
Born May 1947
Director
Appointed 21 Feb 1996
Resigned 30 Apr 1998

ELLICE, Martin Stephen

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born April 1957
Director
Appointed 23 Jul 2010
Resigned 10 Sept 2014

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 27 Sept 1996
Resigned 31 Oct 2000

FORD, Jeffrey Ian

Resigned
Number 10 Lower Thames Street, LondonEC3R 6EN
Born May 1959
Director
Appointed 19 Apr 2012
Resigned 30 Nov 2012

FORD, Jeffrey Ian

Resigned
The Green, RickmansworthWD3 6BL
Born May 1959
Director
Appointed 06 Jan 2009
Resigned 10 Sept 2010

HARTE, Damien Bernard

Resigned
29 East Avenue, BournemouthBH3 7BS
Born May 1956
Director
Appointed 20 Sept 1996
Resigned 02 Feb 2001

HOCKLEY, David

Resigned
Grenville Road, GodalmingGU8 6AX
Born February 1965
Director
Appointed 03 Nov 2008
Resigned 31 Aug 2010

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Resigned
Flat 10 The Old Telephone Exchange, LondonW11 3DA
Born May 1945
Director
Appointed 21 Feb 1996
Resigned 06 Jan 1998

HYTNER, James Edward

Resigned
Flat 9 The Powerhouse, LondonW4 1SY
Born July 1964
Director
Appointed 30 Apr 1998
Resigned 31 Aug 2001

KAYSER, Ferdinand

Resigned
26 Rue Albert Ier, LuxembourgL1117
Born July 1958
Director
Appointed 21 Feb 1996
Resigned 15 Sept 1997

KYRIACOU, Maria Panayiotis

Resigned
Hawley Crescent, LondonNW1 8TT
Born August 1969
Director
Appointed 19 Jun 2020
Resigned 25 Apr 2024

LIGHTING, Jane Elizabeth Stuart

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Born December 1956
Director
Appointed 08 May 2003
Resigned 13 May 2008

LYGO, Kevin Anthony

Resigned
802/803 Drake House, LondonSW1V 3NW
Born September 1957
Director
Appointed 20 Sept 2001
Resigned 27 Aug 2003

LYNN, David Gerard

Resigned
Riverbank House, LondonEC4R 3TT
Born December 1968
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2020

Persons with significant control

1

Hawley Crescent, LondonNW1 8TT

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

244

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Resolution
5 July 2018
RESOLUTIONSResolutions
Legacy
14 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2018
SH19Statement of Capital
Legacy
14 June 2018
CAP-SSCAP-SS
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 February 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Miscellaneous
14 August 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Legacy
27 January 2014
SH20SH20
Legacy
27 January 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 January 2014
SH19Statement of Capital
Resolution
27 January 2014
RESOLUTIONSResolutions
Resolution
6 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Auditors Resignation Company
16 November 2010
AUDAUD
Legacy
16 November 2010
MG01MG01
Memorandum Articles
11 November 2010
MEM/ARTSMEM/ARTS
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
13 April 2006
88(2)R88(2)R
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
88(2)R88(2)R
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
363sAnnual Return (shuttle)
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
22 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1996
287Change of Registered Office
Legacy
28 February 1996
224224
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Memorandum Articles
28 February 1996
MEM/ARTSMEM/ARTS
Resolution
28 February 1996
RESOLUTIONSResolutions
Incorporation Company
17 January 1996
NEWINCIncorporation