Background WavePink WaveYellow Wave

TLC LOTTERIES LIMITED (03186938)

TLC LOTTERIES LIMITED (03186938) is an active UK company. incorporated on 11 April 1996. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TLC LOTTERIES LIMITED has been registered for 29 years. Current directors include BRADSHAW, Helen Elizabeth, EAVES, Samantha Jane, REEVES, Marc Barnaby and 3 others.

Company Number
03186938
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
48-62 Woodville Road, Birmingham, B17 9AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BRADSHAW, Helen Elizabeth, EAVES, Samantha Jane, REEVES, Marc Barnaby, WARD, Julie Diane, WATKINS, Lucy Jayne, WILLIAMS, Michelle Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC LOTTERIES LIMITED

TLC LOTTERIES LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TLC LOTTERIES LIMITED was registered 29 years ago.(SIC: 92000)

Status

active

Active since 29 years ago

Company No

03186938

LTD Company

Age

29 Years

Incorporated 11 April 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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

WEST MIDLANDS PROMOTIONS LIMITED
From: 2 September 1997To: 6 October 1997
BRIB PROMOTIONS LIMITED
From: 11 April 1996To: 2 September 1997
Contact
Address

48-62 Woodville Road Harborne Birmingham, B17 9AT,

Previous Addresses

Drakes Court Alcester Road Wythall Birmingham B47 6JR
From: 11 April 1996To: 31 October 2025
Timeline

83 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
May 19
Director Joined
May 19
New Owner
May 19
Director Joined
May 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
May 24
Director Joined
May 24
New Owner
May 24
Director Joined
May 24
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Apr 25
Owner Exit
May 25
Director Left
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
55
Officers
27
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADSHAW, Helen Elizabeth

Active
Oak Tree Lane, BirminghamB29 6HZ
Born December 1977
Director
Appointed 28 Nov 2025

EAVES, Samantha Jane

Active
Oak Tree Lane, BirminghamB29 6HZ
Born October 1978
Director
Appointed 18 Dec 2025

REEVES, Marc Barnaby

Active
Woodville Road, BirminghamB17 9AT
Born November 1965
Director
Appointed 01 Apr 2025

WARD, Julie Diane

Active
Raddlebarn Road, BirminghamB29 7DA
Born August 1961
Director
Appointed 09 Sept 2016

WATKINS, Lucy Jayne

Active
Raddlebarn Road, BirminghamB29 7DA
Born November 1979
Director
Appointed 13 Feb 2020

WILLIAMS, Michelle Louise

Active
Woodville Road, BirminghamB17 9AT
Born June 1982
Director
Appointed 17 May 2024

BAYLISS, Carl Julian

Resigned
Alcester Road, BirminghamB47 6JR
Secretary
Appointed 12 Apr 2011
Resigned 21 Oct 2015

DIXIE, David Robin

Resigned
34 Swarthmore Road, BirminghamB29 4JS
Secretary
Appointed 11 Apr 1996
Resigned 01 Jun 2000

JOHNSON, David Timothy

Resigned
73 Ham Lane, StourbridgeDY9 0UB
Secretary
Appointed 01 Jun 2000
Resigned 07 Jun 2001

LEGGE, Robert John

Resigned
16 Bell Mead, StudleyB80 7SH
Secretary
Appointed 07 Jun 2001
Resigned 28 Nov 2006

STRUDLEY, David

Resigned
173 Dickens Heath Road, SolihullB90 1TQ
Secretary
Appointed 28 Nov 2006
Resigned 31 Jul 2009

SWIFT INCORPORATIONS LIMITED

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

ARNOLD, Louise Alexandra

Resigned
Alcester Road, BirminghamB47 6JR
Born January 1980
Director
Appointed 01 Nov 2015
Resigned 05 Oct 2018

BARRETT, Hilary Kathryn

Resigned
Raddlebarn Road, BirminghamB29 7DA
Born August 1958
Director
Appointed 10 May 2019
Resigned 29 Nov 2019

BROOM, Anthony Ernest John Newton

Resigned
10 Monkseaton Road, Sutton ColdfieldB72 1LB
Born February 1933
Director
Appointed 02 Jun 1997
Resigned 26 Sept 2001

BURKE, Cate

Resigned
Woodville Road, BirminghamB17 9AT
Born September 1984
Director
Appointed 03 Mar 2023
Resigned 23 Feb 2024

CADE, John Ernest

Resigned
Alcester Road, BirminghamB47 6JR
Born April 1950
Director
Appointed 27 May 2011
Resigned 08 Feb 2019

COGGAN, Graham Moseley

Resigned
185 Kineton Green Road, SolihullB92 7EQ
Born December 1926
Director
Appointed 11 Apr 1996
Resigned 02 Jun 1997

CRAMER, Noel Douglas

Resigned
Alcester Road, BirminghamB47 6JR
Born December 1960
Director
Appointed 08 Feb 2019
Resigned 23 Feb 2024

DIXIE, David Robin

Resigned
34 Swarthmore Road, BirminghamB29 4JS
Born December 1949
Director
Appointed 02 Jun 1997
Resigned 30 Jun 2000

FISHER, Tina Lynn

Resigned
56 Prospect Lane, SolihullB91 1HW
Born April 1959
Director
Appointed 07 Jun 2001
Resigned 01 Oct 2009

GRIFFITHS, Kevin Charles

Resigned
Woodville Road, BirminghamB17 9AT
Born November 1954
Director
Appointed 21 Aug 2019
Resigned 02 Sept 2022

HARE, Richard Bessell

Resigned
104 Gough Road, BirminghamB15 2JQ
Born July 1943
Director
Appointed 10 Dec 2001
Resigned 13 Feb 2004

HARRISON, Tom Neil

Resigned
Alcester Road, BirminghamB47 6JR
Born January 1972
Director
Appointed 30 Aug 2013
Resigned 18 Nov 2016

HAYNES, Andrew

Resigned
48-62 Woodville Road, BirminghamB17 9AT
Born April 1973
Director
Appointed 08 Feb 2019
Resigned 02 Aug 2019

HOATH, Susan Julia Marjorie

Resigned
Alcester Road, BirminghamB47 6JR
Born October 1969
Director
Appointed 18 Aug 2017
Resigned 28 Dec 2018

HOPTON, Mark Timothy

Resigned
Woodville Road, BirminghamB17 9AT
Born October 1955
Director
Appointed 22 Mar 2013
Resigned 28 Nov 2025

JARVIE, Jorj

Resigned
Alcester Road, BirminghamB47 6JR
Born September 1949
Director
Appointed 27 Mar 2010
Resigned 14 Apr 2014

JOHNSON, David Timothy

Resigned
73 Ham Lane, StourbridgeDY9 0UB
Born December 1940
Director
Appointed 02 Jun 1997
Resigned 07 Jun 2001

LAING, Ian

Resigned
Woodville Road, BirminghamB17 9AT
Born January 1958
Director
Appointed 16 Jul 2010
Resigned 05 Apr 2013

LEGGE, Robert John

Resigned
16 Bell Mead, StudleyB80 7SH
Born September 1957
Director
Appointed 30 Jun 2000
Resigned 29 Jan 2010

MARSHALL, Claire Annette

Resigned
Alcester Road, BirminghamB47 6JR
Born February 1971
Director
Appointed 04 Oct 2012
Resigned 31 Mar 2016

MCDOUGALL, Jean Armour

Resigned
Alcester Road, BirminghamB47 6JR
Born March 1954
Director
Appointed 10 May 2019
Resigned 21 Feb 2025

MEAKING, Sheridan Godfrey John

Resigned
Alcester Road, BirminghamB47 6JR
Born April 1947
Director
Appointed 17 Feb 2010
Resigned 01 Mar 2013

MILLWARD, Judith

Resigned
31 Augustus Road, BirminghamB15 3PQ
Born October 1953
Director
Appointed 01 Mar 2004
Resigned 09 Sept 2016

Persons with significant control

19

6 Active
13 Ceased

Ms Samantha Jane Eaves

Active
Oak Tree Lane, BirminghamB29 6HZ
Born October 1978

Nature of Control

Significant influence or control
Notified 18 Dec 2025

Mrs Helen Elizabeth Bradshaw

Active
Oak Tree Lane, BirminghamB29 6HZ
Born December 1977

Nature of Control

Significant influence or control
Notified 28 Nov 2025

Mr Marc Barnaby Reeves

Active
Woodville Road, BirminghamB17 9AT
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Marc Barnaby Reeves

Ceased
Woodville Road, BirminghamB17 9AT
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2025
Ceased 16 May 2025

Ms Victoria Caroline Rowles

Ceased
Alcester Road, BirminghamB47 6JR
Born August 1976

Nature of Control

Significant influence or control
Notified 17 May 2024
Ceased 16 May 2025

Mrs Michelle Louise Williams

Active
Woodville Road, BirminghamB17 9AT
Born June 1982

Nature of Control

Significant influence or control
Notified 17 May 2024

Mrs Cate Burke

Ceased
Woodville Road, BirminghamB17 9AT
Born September 1984

Nature of Control

Significant influence or control
Notified 03 Mar 2023
Ceased 23 Feb 2024

Ms Lucy Jayne Watkins

Active
Raddlebarn Road, BirminghamB29 7DA
Born November 1979

Nature of Control

Significant influence or control
Notified 13 Feb 2020

Mr Kevin Charles Griffiths

Ceased
Woodville Road, BirminghamB17 9AT
Born November 1954

Nature of Control

Significant influence or control
Notified 21 Aug 2019
Ceased 02 Sept 2022

Mrs Jean Armour Mcdougall

Ceased
Alcester Road, BirminghamB47 6JR
Born March 1954

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 21 Feb 2025

Mrs Hilary Kathryn Barrett

Ceased
Raddlebarn Road, BirminghamB29 7DA
Born August 1958

Nature of Control

Significant influence or control
Notified 10 May 2019
Ceased 03 Dec 2019

Mr Andrew Haynes

Ceased
Woodville Road, BirminghamB17 9AT
Born April 1973

Nature of Control

Significant influence or control
Notified 11 Feb 2019
Ceased 02 Aug 2019

Mr Noel Douglas Cramer

Ceased
Alcester Road, BirminghamB47 6JR
Born December 1960

Nature of Control

Significant influence or control
Notified 08 Feb 2019
Ceased 23 Feb 2024

Ms Susan Julia Marjorie Hoath

Ceased
Alcester Road, BirminghamB47 6JR
Born October 1969

Nature of Control

Significant influence or control
Notified 18 Aug 2017
Ceased 28 Dec 2018

Mr Mark Timothy Hopton

Ceased
Woodville Road, BirminghamB17 9AT
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 28 Nov 2025

Mrs Louise Alexandra Arnold

Ceased
Alcester Road, BirminghamB47 6JR
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 05 Oct 2018

Mrs Susan Carole Newcombe

Ceased
Alcester Road, BirminghamB47 6JR
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 09 Apr 2018

Mrs Julie Diane Ward

Active
Woodville Road, BirminghamB17 9AT
Born August 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr John Ernest Cade

Ceased
Alcester Road, BirminghamB47 6JR
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
88(2)R88(2)R
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363aAnnual Return
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
24 October 1997
88(2)R88(2)R
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
225Change of Accounting Reference Date
Legacy
13 May 1996
88(2)R88(2)R
Legacy
21 April 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation