Background WavePink WaveYellow Wave

THE FILM CONSORTIUM LIMITED (03321271)

THE FILM CONSORTIUM LIMITED (03321271) is an active UK company. incorporated on 14 February 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. THE FILM CONSORTIUM LIMITED has been registered for 29 years. Current directors include LYNDON-STANFORD, Edward Darrel Brooke.

Company Number
03321271
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
14 Rathbone Place, London, W1T 1HT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LYNDON-STANFORD, Edward Darrel Brooke
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FILM CONSORTIUM LIMITED

THE FILM CONSORTIUM LIMITED is an active company incorporated on 14 February 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 1 other business activity. THE FILM CONSORTIUM LIMITED was registered 29 years ago.(SIC: 59111, 59131)

Status

active

Active since 29 years ago

Company No

03321271

LTD Company

Age

29 Years

Incorporated 14 February 1997

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

14 Rathbone Place London, W1T 1HT,

Previous Addresses

49 Goodge Street London W1T 1TE England
From: 31 May 2018To: 3 October 2018
C/O the Works Film Group Limited Fairgate House 78 New Oxford Street London WC1A 1HB
From: 21 February 2012To: 31 May 2018
5Th Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom
From: 4 February 2011To: 21 February 2012
C/O the Works Media Group Plc Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ United Kingdom
From: 17 February 2010To: 4 February 2011
C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ
From: 14 February 1997To: 17 February 2010
Timeline

28 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Dec 12
Director Joined
May 13
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Loan Cleared
Feb 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ORDONEZ, Andres Juan

Active
Churchgate Way, King's LynnPE34 4PG
Secretary
Appointed 01 Oct 2020

LYNDON-STANFORD, Edward Darrel Brooke

Active
Rathbone Place, LondonW1T 1HT
Born May 1970
Director
Appointed 08 Oct 2018

HUMPHREY, Norman Ian

Resigned
39a Norland Square, LondonW11 4PZ
Secretary
Appointed 06 Jun 2003
Resigned 28 Mar 2007

JOY, Patrick Kevin

Resigned
224 Camberwell New Road, LondonSE5 0RR
Secretary
Appointed 14 Jan 1998
Resigned 08 Nov 1999

MANSFIELD, Kevin Robert

Resigned
20 Summerfield Avenue, LondonNW6 6JU
Secretary
Appointed 08 Nov 1999
Resigned 06 Jun 2003

OBRIEN, Rebecca

Resigned
53 Elgin Crescent, LondonW11 2JU
Secretary
Appointed 14 Feb 1997
Resigned 14 Jan 1998

ORDONEZ, Andres

Resigned
Pemberton Road, East MoleseyKT8 9LG
Secretary
Appointed 28 Mar 2007
Resigned 08 Jul 2016

AUTY, John Christopher Richard

Resigned
Flat 1 Ormond Mansions, LondonWC1N 3RA
Born June 1957
Director
Appointed 07 Jun 1999
Resigned 08 Mar 2007

BRAWLEY, Michael

Resigned
78 New Oxford Street, LondonWC1A 1HB
Born September 1952
Director
Appointed 01 Apr 2013
Resigned 15 Nov 2017

DEVEREUX, Robert Harold Ferrers

Resigned
5 Ladbroke Terrace, LondonW11 3PG
Born April 1955
Director
Appointed 07 Oct 1997
Resigned 05 Apr 2000

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 28 Sept 2001
Resigned 26 Mar 2003

FISHER, Mark

Resigned
78 New Oxford Street, LondonWC1A 1HB
Born May 1965
Director
Appointed 08 Feb 2011
Resigned 07 Dec 2012

FITCH, Rodney Arthur

Resigned
Flat 4, Baynards, LondonW2 4TF
Born August 1938
Director
Appointed 07 Oct 1997
Resigned 05 Apr 2000

GORNALL, Laurence

Resigned
78 New Oxford Street, LondonWC1A 1HB
Born February 1971
Director
Appointed 08 Feb 2011
Resigned 10 Feb 2017

HIBBIN, Sally

Resigned
20 Arthur Road, LondonN7 6DR
Born July 1953
Director
Appointed 14 Feb 1997
Resigned 18 Feb 2004

HOLMES, Richard Allen

Resigned
1a Rotherwood Mansions, LondonSW16 2DB
Born January 1963
Director
Appointed 05 Apr 2000
Resigned 28 Sept 2001

HUMPHREY, Norman Ian

Resigned
39a Norland Square, LondonW11 4PZ
Born February 1957
Director
Appointed 05 Apr 2000
Resigned 22 Jan 2010

MCCABE, Martin Paul Steven

Resigned
Goodge Street, LondonW1T 1TE
Born July 1963
Director
Appointed 08 Jul 2016
Resigned 08 Aug 2018

MYER, Carole Ann

Resigned
54 Elm Park Mansions, LondonSW10 0AW
Born February 1943
Director
Appointed 07 Oct 1997
Resigned 05 Apr 2000

PERRY, Aline

Resigned
Ash House, SmardenTN27 8NW
Born October 1953
Director
Appointed 28 Sept 2001
Resigned 24 May 2004

POWELL, Nikolas Mark

Resigned
36 Carlton Mansions, LondonW9 1NP
Born November 1950
Director
Appointed 14 Feb 1997
Resigned 21 Oct 2003

RELPH, Simon George Michael

Resigned
The Old Malthouse, Bradford On AvonBA15 2AG
Born April 1940
Director
Appointed 14 Feb 1997
Resigned 21 Nov 2003

SCOTT, Ann Catherine

Resigned
9 Clapham Mansions, LondonSW4 9AQ
Born February 1942
Director
Appointed 14 Feb 1997
Resigned 05 Apr 2000

SIKKA, Deepak Kumar

Resigned
Goodge Street, LondonW1T 1TE
Born March 1972
Director
Appointed 08 Jul 2016
Resigned 08 Oct 2018

SOMERVILLE, Christine Madeleine Empain

Resigned
82 Disraeli Road, LondonSW15 2DX
Born May 1959
Director
Appointed 28 Sept 2001
Resigned 01 May 2002

SOUTHWORTH, Michael Denis

Resigned
Goodge Street, LondonW1T 1TE
Born August 1956
Director
Appointed 08 Jul 2016
Resigned 08 Aug 2018

THEO, Costa Milton, Mr.

Resigned
78 New Oxford Street, LondonWC1A 1HB
Born December 1972
Director
Appointed 23 Jan 2010
Resigned 08 Jul 2016

THOMPSON, Richard Charles

Resigned
20 Marlborough Place, LondonNW8 0PA
Born July 1964
Director
Appointed 17 Apr 2000
Resigned 28 Sept 2001

WILLIS, Timothy John

Resigned
28 Arlington Avenue, LondonN1 7AX
Born October 1962
Director
Appointed 01 May 2002
Resigned 26 Mar 2003

WILLIS, Timothy John

Resigned
28 Arlington Avenue, LondonN1 7AX
Born October 1962
Director
Appointed 05 Apr 2000
Resigned 28 Sept 2001

WILSON, Catherine Neave

Resigned
75 Oxford Gardens, LondonW10 5UL
Born July 1949
Director
Appointed 07 Oct 1997
Resigned 27 May 1999

Persons with significant control

1

Mr Edward Brooke Lyndon-Stanford

Active
Rathbone Place, LondonW1T 1HT
Born May 1970

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Sail Address Company With New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
363aAnnual Return
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
11 September 2002
403aParticulars of Charge Subject to s859A
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
29 April 2000
403b403b
Legacy
29 April 2000
403b403b
Legacy
29 April 2000
403b403b
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
123Notice of Increase in Nominal Capital
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
7 August 1999
403b403b
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
287Change of Registered Office
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Memorandum Articles
20 October 1997
MEM/ARTSMEM/ARTS
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
225Change of Accounting Reference Date
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Incorporation Company
14 February 1997
NEWINCIncorporation