Background WavePink WaveYellow Wave

PRECISE MEDIA MONITORING LTD (03247942)

PRECISE MEDIA MONITORING LTD (03247942) is an active UK company. incorporated on 10 September 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. PRECISE MEDIA MONITORING LTD has been registered for 29 years. Current directors include STANGL, Bernd, STONE, Robert Seth.

Company Number
03247942
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
1 Finsbury Market, London, EC2A 2BN
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
STANGL, Bernd, STONE, Robert Seth
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISE MEDIA MONITORING LTD

PRECISE MEDIA MONITORING LTD is an active company incorporated on 10 September 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. PRECISE MEDIA MONITORING LTD was registered 29 years ago.(SIC: 63910)

Status

active

Active since 29 years ago

Company No

03247942

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025

Previous Company Names

PRECISE PRESS CUTTINGS LIMITED
From: 10 September 1996To: 3 August 2004
Contact
Address

1 Finsbury Market 2nd Floor London, EC2A 2BN,

Previous Addresses

Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU England
From: 1 December 2023To: 14 November 2025
222 Gray's Inn Road London WC1X 8HB England
From: 4 December 2018To: 1 December 2023
1 Broadgate London EC2M 2QS
From: 20 January 2014To: 4 December 2018
, the Registry, Royal Mint Court, London, EC3N 4QN
From: 10 September 1996To: 20 January 2014
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Left
Dec 17
Owner Exit
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
May 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Owner Exit
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Jun 25
Loan Secured
Jul 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

STANGL, Bernd

Active
Finsbury Market, LondonEC2A 2BN
Born April 1968
Director
Appointed 11 Jul 2024

STONE, Robert Seth

Active
Finsbury Market, LondonEC2A 2BN
Born July 1964
Director
Appointed 04 May 2023

BANNER, Christopher

Resigned
86 Lexington Apartments, LondonEC1Y 2AN
Secretary
Appointed 29 Jun 2001
Resigned 10 Sept 2001

COGAN, Michael

Resigned
15 Jackson Road, LondonN7 6ES
Secretary
Appointed 10 Sept 1996
Resigned 30 Sept 1998

CROMACK, Andrew Michael

Resigned
23 Knole Road, ChathamME5 8PJ
Secretary
Appointed 10 Sept 2001
Resigned 28 Apr 2006

GULLIVER, John Keith

Resigned
The Registry, LondonEC3N 4QN
Secretary
Appointed 31 Oct 2008
Resigned 31 Jan 2010

LACEY, Stephen

Resigned
Broadgate, LondonEC2M 2QS
Secretary
Appointed 26 Oct 2011
Resigned 06 Jun 2014

LOW, Peter

Resigned
The Registry, LondonEC3N 4QN
Secretary
Appointed 01 Feb 2010
Resigned 26 Oct 2011

LOW, Peter

Resigned
10 Union Square, LondonN1 7DH
Secretary
Appointed 28 Apr 2006
Resigned 06 Aug 2007

STANNETT, Robert William

Resigned
Shalford, GuildfordGU4 8JN
Secretary
Appointed 06 Aug 2007
Resigned 31 Oct 2008

THOMSON, Alastair Iain Lindsay

Resigned
30 Roehampton Close, LondonSW15 5LU
Secretary
Appointed 01 Oct 1998
Resigned 29 Jun 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 Sept 1996
Resigned 10 Sept 1996

WPP GROUP (NOMINEES) LIMITED

Resigned
Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 12 Jan 2015
Resigned 24 Mar 2020

BANNER, Christopher

Resigned
86 Lexington Apartments, LondonEC1Y 2AN
Born June 1952
Director
Appointed 19 Sept 1996
Resigned 01 Apr 2005

DOLTON, Stephen

Resigned
99 Cumnor Hill, OxfordOX2 9JR
Born April 1962
Director
Appointed 01 Apr 2005
Resigned 15 Dec 2006

FAWCUS, Keir Murray

Resigned
Broadgate, LondonEC2M 2QS
Born February 1971
Director
Appointed 05 Sept 2002
Resigned 27 Jan 2017

GILBERT, Clifford Roderick

Resigned
74 Median Road, LondonE5 0PN
Born March 1962
Director
Appointed 10 Sept 1996
Resigned 14 Mar 2001

GUILHOT-GAUDEFFROY, Marie

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born July 1980
Director
Appointed 24 Mar 2015
Resigned 25 Mar 2020

GULLIVER, John Keith

Resigned
The Registry, LondonEC3N 4QN
Born October 1974
Director
Appointed 31 Oct 2008
Resigned 31 Jan 2010

HARKNESS, Peter Martin

Resigned
19 Horsley Court, LondonSW1 4BF
Born May 1949
Director
Appointed 01 Apr 2005
Resigned 15 Dec 2006

HAWORTH, John Roger

Resigned
Broadgate, LondonEC2M 2QS
Born August 1961
Director
Appointed 12 Jan 2015
Resigned 14 Apr 2017

HILLIARD, Charles Stephen

Resigned
18 Albion Works Studios, LondonE8 1AW
Born July 1963
Director
Appointed 01 Apr 2005
Resigned 13 Aug 2007

HOLROYD, Martin

Resigned
Broadgate, LondonEC2M 2QS
Born July 1971
Director
Appointed 23 Feb 2009
Resigned 28 Jan 2016

INGRAM, Simon Anthony

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born July 1969
Director
Appointed 01 Jan 2022
Resigned 04 May 2023

INSKIP, Mark Steven

Resigned
More London Place, LondonSE1 2QY
Born December 1972
Director
Appointed 30 Mar 2020
Resigned 05 Jul 2021

KNIGHT, Martin

Resigned
The Cuttings 57 Cheam Road, EpsomKT17 3EB
Born December 1957
Director
Appointed 19 Sept 1996
Resigned 10 May 2004

LACEY, Stephen

Resigned
Broadgate, LondonEC2M 2QS
Born November 1956
Director
Appointed 20 Apr 2010
Resigned 06 Jun 2014

LOW, Peter

Resigned
Broadgate, LondonEC2M 2QS
Born May 1962
Director
Appointed 01 Apr 2005
Resigned 27 Jan 2017

MAJITHIA, Viren Laxmidas

Resigned
26 Burgh Street, LondonN1 8HG
Born July 1963
Director
Appointed 19 Sept 1996
Resigned 06 Mar 2001

MAN, David Pui Kee

Resigned
Broadgate, LondonEC2M 2QS
Born August 1981
Director
Appointed 24 Mar 2015
Resigned 04 Dec 2017

PIERCY, Matthew Roy

Resigned
7th Floor, LondonE1 6HU
Born February 1961
Director
Appointed 06 Jul 2023
Resigned 11 Jul 2024

PRIME, Anthony Robert

Resigned
Broadgate, LondonEC2M 2QS
Born November 1964
Director
Appointed 15 May 2005
Resigned 05 May 2017

RICHARDSON, Giles Harvey Roberts

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born February 1974
Director
Appointed 16 Jun 2017
Resigned 01 Jan 2022

SHEPHERD, Jonathan Paul

Resigned
7 Hatton Close, GraysRM16 6RP
Born February 1968
Director
Appointed 01 Apr 2005
Resigned 30 Nov 2005

SMITH, Miranda

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born August 1980
Director
Appointed 07 Jul 2021
Resigned 06 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Boulevard F.W. Raiffeisen, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2022

Tns Group Holdings Limited

Ceased
More London Place, LondonSE1 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2019
Ceased 01 Jan 2022
West Gate, LondonW5 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 05 Dec 2019
Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

208

Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
9 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2015
AP04Appointment of Corporate Secretary
Resolution
29 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 October 2014
AA01Change of Accounting Reference Date
Miscellaneous
14 August 2014
MISCMISC
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Resolution
6 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
353353
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
4 January 2008
353353
Legacy
21 December 2007
288cChange of Particulars
Legacy
11 October 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
155(6)a155(6)a
Legacy
4 January 2007
155(6)a155(6)a
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
155(6)b155(6)b
Legacy
28 April 2005
155(6)a155(6)a
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 April 2005
AAAnnual Accounts
Legacy
29 December 2004
288cChange of Particulars
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 September 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2000
AAAnnual Accounts
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
225Change of Accounting Reference Date
Legacy
26 November 1996
225Change of Accounting Reference Date
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Incorporation Company
10 September 1996
NEWINCIncorporation