Background WavePink WaveYellow Wave

SHARE THE VISION (LIBRARIES) LIMITED (03184753)

SHARE THE VISION (LIBRARIES) LIMITED (03184753) is an active UK company. incorporated on 11 April 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. SHARE THE VISION (LIBRARIES) LIMITED has been registered for 29 years. Current directors include BRITTON, Alexandra, CHELIN, Jacquline Ann, DRUMM, Paul Sean and 5 others.

Company Number
03184753
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1996
Age
29 years
Address
Rnib The Grimaldi Building, London, N1 9JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
BRITTON, Alexandra, CHELIN, Jacquline Ann, DRUMM, Paul Sean, MARSHALL, Lara Amanda, MCCREE, Mark Anthony Scott, MCGINTY, Steven, SABOVIC, Zina, SCOTT, Emma
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARE THE VISION (LIBRARIES) LIMITED

SHARE THE VISION (LIBRARIES) LIMITED is an active company incorporated on 11 April 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. SHARE THE VISION (LIBRARIES) LIMITED was registered 29 years ago.(SIC: 91011)

Status

active

Active since 29 years ago

Company No

03184753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Rnib The Grimaldi Building 154a Pentonville Road London, N1 9JE,

Previous Addresses

Cilip, the Library and Information Association 7 Ridgmount Street London WC1E 7AE England
From: 10 April 2018To: 11 April 2023
Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP England
From: 18 December 2017To: 10 April 2018
Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU
From: 10 February 2015To: 18 December 2017
Royal National Institute for Blind People 105 Judd Streeet London WC1H 9NE
From: 14 April 2014To: 10 February 2015
C/O Rnib National Library Service 2Nd Floor Highbank House Exchange Street Stockport Cheshire SK3 0ET England
From: 8 January 2013To: 14 April 2014
C/O R N I B National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG United Kingdom
From: 4 May 2012To: 8 January 2013
Rnib National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG
From: 11 April 1996To: 4 May 2012
Timeline

64 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SCOTT, Emma Louise

Active
New Road, AylesburyHP22 5XQ
Secretary
Appointed 21 Feb 2019

BRITTON, Alexandra

Active
61 Princes Way, LondonSW19 6JB
Born October 1982
Director
Appointed 10 Jun 2013

CHELIN, Jacquline Ann

Active
University Of The West Of England, BristolBS16 1QY
Born March 1963
Director
Appointed 10 Feb 2016

DRUMM, Paul Sean

Active
Archery Road, LondonSE9 1HA
Born October 1971
Director
Appointed 20 Feb 2025

MARSHALL, Lara Amanda

Active
The Grimaldi Building, LondonN1 9PE
Born April 1984
Director
Appointed 15 Sept 2022

MCCREE, Mark Anthony Scott

Active
The Grimaldi Building, LondonN1 9JE
Born August 1974
Director
Appointed 02 Mar 2015

MCGINTY, Steven

Active
Turnberry House, GlasgowG2 2LB
Born September 1987
Director
Appointed 08 Sept 2025

SABOVIC, Zina

Active
Euston Road, LondonNW1 2DB
Born May 1961
Director
Appointed 27 Sept 2018

SCOTT, Emma

Active
The Grimaldi Building, LondonN1 9JE
Born August 1979
Director
Appointed 26 Jan 2017

BENNETT, Margaret Joan

Resigned
23 Endcliffe Rise Road, SheffieldS11 8RU
Secretary
Appointed 31 Dec 1997
Resigned 01 Dec 1998

BRAZIER, Helen

Resigned
Avon Road, AltrinchamWA15 0LB
Secretary
Appointed 01 May 2007
Resigned 10 Jun 2013

CRADDOCK, Peter Ronald

Resigned
36 Circular Road, ColeraineBT51 4XA
Secretary
Appointed 11 Apr 1996
Resigned 31 Dec 1997

HILL, Shona Alexander

Resigned
Maurice Avenue, StirlingFK7 7UD
Secretary
Appointed 09 Jul 2015
Resigned 14 Oct 2016

MASON, Frances

Resigned
Maidstone Road, SidcupDA14 5HS
Secretary
Appointed 18 May 2016
Resigned 29 Sept 2017

MCCREE, Mark

Resigned
7 Ridgmount Street, LondonWC1E 7AE
Secretary
Appointed 29 Sept 2017
Resigned 21 Feb 2019

OWEN, David

Resigned
15 Overdale Gardens, SheffieldS17 3HE
Secretary
Appointed 01 Dec 1998
Resigned 30 Apr 2007

ROBERTSON, Linda Margaret

Resigned
University Of Southampton, SouthamptonSO17 1BJ
Secretary
Appointed 10 Jun 2013
Resigned 07 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 11 Apr 1996

BARTLETT, James Dominic

Resigned
Bakewell Road, PeterboroughPE2 6XU
Born November 1966
Director
Appointed 29 Mar 2018
Resigned 19 Apr 2022

BEATON, Marion

Resigned
93 Bonnyton Drive, East RenfrewshireG76 0LS
Born July 1953
Director
Appointed 12 Jan 2001
Resigned 06 Mar 2007

BENNETT, Margaret Joan

Resigned
23 Endcliffe Rise Road, SheffieldS11 8RU
Born December 1960
Director
Appointed 06 Sept 1996
Resigned 17 Oct 2001

BLANSHARD, Catherine

Resigned
31 Gledhow Wood Grove, LeedsLS8 1NZ
Born February 1957
Director
Appointed 20 Jan 1999
Resigned 18 Oct 2005

BOUETTE, Mary Joy

Resigned
12 Amble Dale, SouthamptonSO31 7BR
Born January 1929
Director
Appointed 11 Apr 1996
Resigned 06 Sept 1996

BRAZIER, Helen

Resigned
8 Leigh Road, AltrinchamWA15 9BE
Born February 1957
Director
Appointed 17 Oct 2001
Resigned 01 May 2007

BURRINGTON, Gillian Ann

Resigned
33 Green Courts, AltrinchamWA14 2SR
Born November 1940
Director
Appointed 11 Apr 1996
Resigned 11 Mar 2008

BURY, Stephen John, Dr

Resigned
28 Argyle Place, LondonW6 0RQ
Born May 1954
Director
Appointed 21 Oct 2008
Resigned 27 Apr 2010

CORNISH, Graham Peter, Rev

Resigned
33 Mayfield Grove, HarrogateHG1 5HD
Born November 1942
Director
Appointed 19 Oct 2004
Resigned 19 Apr 2007

CORNISH, Graham Peter, Rev

Resigned
33 Mayfield Grove, HarrogateHG1 5HD
Born November 1942
Director
Appointed 11 Apr 1996
Resigned 09 Jan 2002

CRADDOCK, Peter Ronald

Resigned
36 Circular Road, ColeraineBT51 4XA
Born September 1932
Director
Appointed 17 Oct 2001
Resigned 16 Jul 2003

CROPPER, Barry, Mr.

Resigned
Upton Avenue, St AlbansAL3 5EW
Born March 1950
Director
Appointed 11 Mar 2008
Resigned 10 Jan 2016

CROSS, Emily

Resigned
7 Ridgmount Street, LondonWC1E 7AE
Born April 1982
Director
Appointed 09 Jan 2020
Resigned 15 Dec 2022

DOWNEY, Linda Rosemarie

Resigned
Autumn House Mill Lane, AylesburyHP22 5RG
Born April 1944
Director
Appointed 11 Apr 1996
Resigned 25 Jul 1997

DUNCAN, Sally

Resigned
Kembrey Park, SwindonSN2 8AD
Born August 1955
Director
Appointed 03 Dec 2014
Resigned 14 Oct 2016

ELLARD, Kevin Robert

Resigned
38 Highgate Avenue, PrestonPR2 8LN
Born November 1950
Director
Appointed 26 Apr 2006
Resigned 12 Aug 2009

FREEMAN, Mark Christopher Edward

Resigned
Western Park, SeahamSR7 8BF
Born March 1960
Director
Appointed 19 Oct 2004
Resigned 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Memorandum Articles
18 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
353353
Legacy
30 April 2008
287Change of Registered Office
Legacy
30 April 2008
190190
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288cChange of Particulars
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
287Change of Registered Office
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
29 April 1996
288288
Legacy
21 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation