Background WavePink WaveYellow Wave

THE MATA REGAL THEATRE COMPANY LIMITED (03149984)

THE MATA REGAL THEATRE COMPANY LIMITED (03149984) is an active UK company. incorporated on 23 January 1996. with registered office in Minehead. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE MATA REGAL THEATRE COMPANY LIMITED has been registered for 30 years. Current directors include BRINKLEY, Rebekeh Virgine Emily, CHARNOCK, Gretchen Georgina, COLES, Janice and 6 others.

Company Number
03149984
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1996
Age
30 years
Address
The Mata Regal Theatre Company Limited, Minehead, TA24 5AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRINKLEY, Rebekeh Virgine Emily, CHARNOCK, Gretchen Georgina, COLES, Janice, DE MORA, Andrew, MCBRAYNE, Nigel Charles, OWEN, Frederick, SCOTT, James Alexander, THOMAS, Sara Victoria, THOMPSON, Peter John Harral
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MATA REGAL THEATRE COMPANY LIMITED

THE MATA REGAL THEATRE COMPANY LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Minehead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE MATA REGAL THEATRE COMPANY LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03149984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Mata Regal Theatre Company Limited The Avenue Minehead, TA24 5AZ,

Previous Addresses

The Regal Theatre the Avenue Minehead Somerset TA24 5UQ
From: 23 January 1996To: 6 April 2021
Timeline

75 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
73
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DE MORA, Andrew

Active
The Avenue, MineheadTA24 5AZ
Secretary
Appointed 14 Jul 2024

BRINKLEY, Rebekeh Virgine Emily

Active
The Avenue, MineheadTA24 5AZ
Born October 1997
Director
Appointed 20 Sept 2025

CHARNOCK, Gretchen Georgina

Active
The Avenne, MineheadTA24 5AZ
Born December 1952
Director
Appointed 12 Feb 2006

COLES, Janice

Active
The Avenue, MineheadTA24 5AZ
Born July 1946
Director
Appointed 14 Jul 2024

DE MORA, Andrew

Active
The Avenue, MineheadTA24 5AZ
Born November 1957
Director
Appointed 14 Jul 2024

MCBRAYNE, Nigel Charles

Active
The Avenue, MineheadTA24 5AZ
Born November 1973
Director
Appointed 08 Feb 2026

OWEN, Frederick

Active
The Avenue, MineheadTA24 5UQ
Born June 1948
Director
Appointed 06 Jul 2014

SCOTT, James Alexander

Active
The Avenue, MineheadTA24 5AZ
Born February 1968
Director
Appointed 01 Jun 1999

THOMAS, Sara Victoria

Active
The Avenue, MineheadTA24 5AZ
Born December 1955
Director
Appointed 12 May 2024

THOMPSON, Peter John Harral

Active
The Avenue, MineheadTA24 5AZ
Born April 1963
Director
Appointed 08 Feb 2026

CLARK, Stephen Hall

Resigned
Higher Marsh Farm, MineheadTA24 6PH
Secretary
Appointed 09 May 2004
Resigned 31 Aug 2008

ROGERS, Peter Mervyn

Resigned
Alexandra Gardens, MineheadTA24 5LD
Secretary
Appointed 27 Jul 2021
Resigned 16 Apr 2023

ROSS, Elaine Jennifer Clare

Resigned
Ballfield 4 Ballfield Road, MineheadTA24 5JL
Secretary
Appointed 31 Aug 2002
Resigned 09 May 2004

TEW, Patricia Anne

Resigned
Brae St Decumans Road, WatchetTA23 0AT
Secretary
Appointed 23 Jan 1996
Resigned 31 Aug 2002

TOEMAN, Anna

Resigned
The Avenue, MineheadTA24 5AZ
Secretary
Appointed 16 Apr 2023
Resigned 14 Jul 2024

YENDOLE, Mervyn Henry

Resigned
Western Lane, MineheadTA24 8BZ
Secretary
Appointed 12 Jul 2009
Resigned 27 Jul 2021

AHERN, Lorraine Zena

Resigned
43 Summerland Road, MineheadTA24 5BS
Born June 1974
Director
Appointed 01 Jun 1999
Resigned 09 Jun 2002

ALLEN, Benet

Resigned
Avondale, MineheadTA24 5QD
Born March 1967
Director
Appointed 08 Mar 2020
Resigned 07 May 2022

ARMIN, Jean

Resigned
The Avenue, MineheadTA24 5UQ
Born April 1958
Director
Appointed 06 Jul 2014
Resigned 17 Jul 2022

BARTLETT, Jane

Resigned
Kingfishers, MineheadTA24 8AG
Born April 1952
Director
Appointed 31 Oct 2002
Resigned 13 Jul 2008

BUCKLER, Joseph Alexander Rex

Resigned
Holloway Street, MineheadTA24 5NR
Born September 1987
Director
Appointed 11 Jan 2015
Resigned 17 Jul 2016

CALLOWAY, Victoria

Resigned
19 Dugdale Street, MineheadTA24 5EH
Born December 1978
Director
Appointed 08 Jun 2003
Resigned 17 Jul 2005

ELDER, Carole Anne

Resigned
1 Periton Court, MineheadTA24 8AE
Born December 1945
Director
Appointed 09 Jul 2000
Resigned 31 Oct 2002

FRY, Adam John

Resigned
16 King George Road, MineheadTA24 5JD
Born August 1970
Director
Appointed 09 Jun 2002
Resigned 13 Jun 2004

GUMMER, Joan Lillian

Resigned
Southfield, MineheadTA24 6TW
Born June 1944
Director
Appointed 01 Aug 1997
Resigned 31 May 1998

HARTWELL, Monica

Resigned
The Avenue, MineheadTA24 5AZ
Born December 1947
Director
Appointed 14 Feb 2021
Resigned 21 Jun 2024

HODGKISS, Karen Jody

Resigned
The Avenue, MineheadTA24 5AZ
Born September 1982
Director
Appointed 12 Feb 2023
Resigned 17 Sept 2024

ISHERWOOD, Colin

Resigned
Poachers End, MineheadTA24 6LN
Born February 1950
Director
Appointed 17 Jul 2016
Resigned 08 Jul 2018

KELLETT, Clare Elisabeth

Resigned
The Avenue, MineheadTA24 5AZ
Born June 1966
Director
Appointed 12 May 2024
Resigned 11 Nov 2024

KELLY, Graeme

Resigned
The Middle Flat, MineheadTA24 5BN
Born August 1964
Director
Appointed 08 Dec 2002
Resigned 17 Jul 2005

KINGSTON-JAMES, Andrew James

Resigned
The Regal Theatre, MineheadTA24 5UQ
Born December 1969
Director
Appointed 17 Jul 2017
Resigned 21 Jul 2019

LEAKER, Bryan William

Resigned
The Parks, MineheadTA24 8BT
Born January 1948
Director
Appointed 12 Jul 2015
Resigned 15 Jan 2017

LINTERN, Lewis Rodney

Resigned
Northmoor North Hill Road, MineheadTA24 5SF
Born November 1943
Director
Appointed 23 Jan 1996
Resigned 16 Jul 2023

LUPO, Daniele

Resigned
2 Brook Close, MineheadTA24 8BD
Born July 1948
Director
Appointed 09 Jun 2002
Resigned 04 Nov 2002

LYNN, Mary Kathleen

Resigned
Lareen, MineheadTA24 8PE
Born January 1919
Director
Appointed 11 Jul 2004
Resigned 11 Dec 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Lewis Rodney Lintern

Ceased
The Regal Theatre, MineheadTA24 5UQ
Born November 1943

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 February 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
12 June 1996
224224
Incorporation Company
23 January 1996
NEWINCIncorporation