Background WavePink WaveYellow Wave

MERCURY STUDIOS MEDIA LIMITED (03313802)

MERCURY STUDIOS MEDIA LIMITED (03313802) is an active UK company. incorporated on 31 January 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. MERCURY STUDIOS MEDIA LIMITED has been registered for 29 years. Current directors include DANQUAH, Kenneth, MUIR, Boyd Johnston.

Company Number
03313802
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DANQUAH, Kenneth, MUIR, Boyd Johnston
SIC Codes
59111, 59113, 59131, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY STUDIOS MEDIA LIMITED

MERCURY STUDIOS MEDIA LIMITED is an active company incorporated on 31 January 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. MERCURY STUDIOS MEDIA LIMITED was registered 29 years ago.(SIC: 59111, 59113, 59131, 93290)

Status

active

Active since 29 years ago

Company No

03313802

LTD Company

Age

29 Years

Incorporated 31 January 1997

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

EAGLE ROCK ENTERTAINMENT LIMITED
From: 31 January 1997To: 1 December 2020
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 9 April 2014To: 23 July 2018
Eagle House 22 Armoury Way Wandsworth London SW18 1EZ
From: 31 January 1997To: 9 April 2014
Timeline

40 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 11 Jul 2014

DANQUAH, Kenneth

Active
Pancras Square, LondonN1C 4AG
Born November 1985
Director
Appointed 21 May 2025

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 19 Nov 2024

BLANCHARD, Jonathan Neil

Resigned
1 Little Gaddesden House, BerkhamstedHP4 1PL
Secretary
Appointed 09 Sept 2003
Resigned 13 Apr 2006

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Secretary
Appointed 07 Apr 2014
Resigned 11 Jul 2014

HOSKEN, Simon William Harvey

Resigned
57 Park Road, LondonW4 3EY
Secretary
Appointed 13 Apr 2006
Resigned 07 Apr 2014

HOYER MILLAR, Christian James Charles

Resigned
9 Beauclerc Road, LondonW6 0NR
Secretary
Appointed 11 Dec 1998
Resigned 09 Sept 2003

JACOBS, Susan Mary

Resigned
6 Perceval Avenue, LondonNW3 4PY
Secretary
Appointed 04 Jun 1997
Resigned 11 Dec 1998

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 31 Jan 1997
Resigned 04 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 1997
Resigned 31 Jan 1997

BARKER, Adam Martin

Resigned
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 13 Mar 2019
Resigned 19 Nov 2024

BLANCHARD, Jonathan Neil

Resigned
1 Little Gaddesden House, BerkhamstedHP4 1PL
Born September 1965
Director
Appointed 09 Sept 2003
Resigned 13 Apr 2006

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 07 Apr 2014
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 13 Mar 2019

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 07 Apr 2014
Resigned 28 Jul 2017

FINKENWIRTH, Andre

Resigned
Willhouden 66, HamburgFOREIGN
Born April 1963
Director
Appointed 15 Jun 2001
Resigned 26 Nov 2001

GRIFFITHS, Richard Hugo Dilsmore

Resigned
Sutton Hill, Shipston On StourCV36 5HE
Born October 1954
Director
Appointed 08 Apr 1998
Resigned 23 Nov 1999

GUITSCH, Hans-Martin Arnold

Resigned
Husumer Shasse 6, Hamburg20251
Born December 1961
Director
Appointed 09 Jun 2000
Resigned 15 Jun 2001

HAENTJES, Michael Paul Maria

Resigned
Wilmauspark 17, Hamburg 22587FOREIGN
Born February 1956
Director
Appointed 11 May 1999
Resigned 21 Dec 2001

HOCKMAN, David Philip

Resigned
Homewood Lodge Homewood Lane, Potters BarEN6 4PP
Born July 1949
Director
Appointed 23 Nov 1999
Resigned 15 Jun 2001

HOLE, Christopher Charles Maximilian

Resigned
Kensington High Street, LondonW14 8NS
Born May 1951
Director
Appointed 07 Apr 2014
Resigned 07 Oct 2015

HOSKEN, Simon William Harvey

Resigned
57 Park Road, LondonW4 3EY
Born October 1961
Director
Appointed 13 Apr 2006
Resigned 15 Dec 2020

HOYER MILLAR, Christian James Charles

Resigned
9 Beauclerc Road, LondonW6 0NR
Born August 1962
Director
Appointed 23 Nov 1999
Resigned 09 Sept 2003

JACOBS, Susan Mary

Resigned
6 Perceval Avenue, LondonNW3 4PY
Born June 1950
Director
Appointed 05 Nov 1997
Resigned 11 Dec 1998

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 13 Mar 2019

KEMPIN, Geoffrey Manton

Resigned
91 Madrid Road, LondonSW13 9PQ
Born May 1953
Director
Appointed 31 Jan 1997
Resigned 03 Mar 2021

LYCETT, Daniel Christopher

Resigned
Garden Flat, LondonNW3 1RX
Born March 1971
Director
Appointed 23 Nov 1999
Resigned 15 Jun 2001

MEYER, Jorn

Resigned
Kleiner Stug 5, Germany 22869FOREIGN
Born August 1960
Director
Appointed 11 Feb 1999
Resigned 09 Jun 2000

MUIR, Boyd Johnston

Resigned
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 07 Apr 2014
Resigned 10 Nov 2020

NAVIN, Stephen William Harding

Resigned
24 Bloemfontein Avenue, LondonW12 7BL
Born July 1950
Director
Appointed 08 Apr 1998
Resigned 23 Nov 1999

PAUL, Julian Braithwaite

Resigned
The Mount House, WesterhamTN16 1JB
Born May 1945
Director
Appointed 04 Jun 1997
Resigned 31 Dec 2008

PRESTON, John

Resigned
10 Gipsy Lane, LondonSW15 5RS
Born August 1950
Director
Appointed 27 Mar 1997
Resigned 08 Apr 1998

SHAND, Terence Richard

Resigned
Green Place, WonershGU5 0PF
Born October 1954
Director
Appointed 31 Jan 1997
Resigned 31 Jul 2019

SHARPE, David Richard James

Resigned
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 13 Mar 2019
Resigned 19 Nov 2024

WEBB, Alice Elizabeth

Resigned
Pancras Square, LondonN1C 4AG
Born October 1972
Director
Appointed 01 Dec 2020
Resigned 30 Jun 2025

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Auditors Resignation Company
17 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Resolution
1 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Resolution
24 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
20 July 2009
353353
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
363aAnnual Return
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288cChange of Particulars
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
155(6)b155(6)b
Legacy
21 May 2007
155(6)b155(6)b
Legacy
21 May 2007
155(6)a155(6)a
Legacy
21 May 2007
155(6)b155(6)b
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288cChange of Particulars
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
2 September 2006
403b403b
Legacy
8 May 2006
353353
Legacy
8 May 2006
363aAnnual Return
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
23 February 2005
287Change of Registered Office
Legacy
12 January 2005
363aAnnual Return
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
403aParticulars of Charge Subject to s859A
Legacy
30 June 2004
403aParticulars of Charge Subject to s859A
Legacy
30 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
26 September 2003
244244
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 June 2003
AUDAUD
Accounts With Accounts Type Group
14 March 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
23 October 2002
244244
Legacy
26 April 2002
363aAnnual Return
Legacy
25 April 2002
288bResignation of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
5 December 2001
CERT10CERT10
Re Registration Memorandum Articles
5 December 2001
MARMAR
Legacy
5 December 2001
5353
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
88(2)R88(2)R
Legacy
5 July 2001
244244
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
88(2)R88(2)R
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
244244
Legacy
25 July 2000
288cChange of Particulars
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363aAnnual Return
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
225Change of Accounting Reference Date
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
88(2)R88(2)R
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363aAnnual Return
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
88(2)R88(2)R
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
244244
Legacy
15 September 1998
88(2)R88(2)R
Legacy
15 September 1998
122122
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
1 September 1998
AUDAUD
Auditors Resignation Company
1 September 1998
AUDAUD
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363aAnnual Return
Legacy
12 January 1998
88(2)R88(2)R
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
88(2)R88(2)R
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
88(2)R88(2)R
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
225Change of Accounting Reference Date
Legacy
4 February 1997
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 February 1997
CERT8CERT8
Application To Commence Business
4 February 1997
117117
Incorporation Company
31 January 1997
NEWINCIncorporation