Background WavePink WaveYellow Wave

DCD MEDIA LIMITED (03393610)

DCD MEDIA LIMITED (03393610) is a dissolved UK company. incorporated on 27 June 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DCD MEDIA LIMITED has been registered for 28 years.

Company Number
03393610
Status
dissolved
Type
ltd
Incorporated
27 June 1997
Age
28 years
Address
FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE), London, EC4N 6EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCD MEDIA LIMITED

DCD MEDIA LIMITED is an dissolved company incorporated on 27 June 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DCD MEDIA LIMITED was registered 28 years ago.(SIC: 90030)

Status

dissolved

Active since 28 years ago

Company No

03393610

LTD Company

Age

28 Years

Incorporated 27 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 7 January 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 7 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DCD MEDIA PLC
From: 27 February 2006To: 6 July 2022
DIGITAL CLASSICS PLC
From: 8 May 2001To: 27 February 2006
ONLINE CLASSICS PLC
From: 24 November 1999To: 8 May 2001
GABRIEL TRUST PLC
From: 16 September 1997To: 24 November 1999
LUDGATE 144 LIMITED
From: 27 June 1997To: 16 September 1997
Contact
Address

FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE) 110 Cannon Street London, EC4N 6EU,

Previous Addresses

69 C/O Dickson Minto Ws, Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS England
From: 27 June 2023To: 31 August 2023
Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 16 April 2021To: 27 June 2023
9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 11 May 2016To: 16 April 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 30 November 2012To: 11 May 2016
One America Square Crosswall London EC3N 2SG
From: 27 June 1997To: 30 November 2012
Timeline

45 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Dec 09
Funding Round
Nov 10
Funding Round
Dec 10
Director Left
Jan 11
Director Left
Feb 11
Funding Round
May 11
Funding Round
May 11
Director Left
Aug 11
Share Issue
Oct 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Jan 13
Funding Round
Jul 13
Share Issue
Jul 13
Share Issue
Jul 13
Share Issue
Aug 13
Director Joined
Jun 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Funding Round
Aug 16
Director Left
Aug 16
Loan Secured
Jan 19
Owner Exit
Jul 19
Director Left
Aug 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Apr 23
Director Left
Jul 23
17
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

330

Gazette Dissolved Liquidation
29 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 May 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 September 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 August 2023
600600
Resolution
31 August 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
31 August 2023
LIQ01LIQ01
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 July 2022
CERT10CERT10
Re Registration Memorandum Articles
6 July 2022
MARMAR
Resolution
6 July 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 July 2022
RR02RR02
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
22 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Resolution
7 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 September 2016
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Capital Alter Shares Subdivision
22 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Capital Alter Shares Consolidation
13 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Miscellaneous
21 March 2013
MISCMISC
Termination Director Company With Name
19 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Memorandum Articles
3 August 2012
MEM/ARTSMEM/ARTS
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Memorandum Articles
14 December 2010
MEM/ARTSMEM/ARTS
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Bulk List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Memorandum Articles
8 January 2010
MEM/ARTSMEM/ARTS
Resolution
8 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2009
403aParticulars of Charge Subject to s859A
Legacy
8 July 2009
403aParticulars of Charge Subject to s859A
Legacy
6 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Resolution
20 January 2009
RESOLUTIONSResolutions
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
88(2)R88(2)R
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
21 April 2007
88(2)R88(2)R
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Legacy
12 March 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363aAnnual Return
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
88(2)R88(2)R
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
123Notice of Increase in Nominal Capital
Resolution
2 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
16 February 2006
AAAnnual Accounts
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288cChange of Particulars
Legacy
22 July 2005
88(2)R88(2)R
Legacy
15 July 2005
363aAnnual Return
Legacy
8 July 2005
88(2)R88(2)R
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
26 July 2004
363aAnnual Return
Legacy
19 May 2004
353a353a
Legacy
7 May 2004
88(3)88(3)
Legacy
7 May 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Legacy
15 April 2004
88(2)R88(2)R
Legacy
14 April 2004
88(2)R88(2)R
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
16 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
24 January 2004
88(2)R88(2)R
Legacy
24 January 2004
123Notice of Increase in Nominal Capital
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
15 December 2003
88(2)R88(2)R
Legacy
18 August 2003
287Change of Registered Office
Legacy
12 August 2003
88(2)R88(2)R
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
363aAnnual Return
Legacy
27 April 2003
353a353a
Legacy
13 March 2003
88(3)88(3)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
122122
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
29 July 2002
88(2)R88(2)R
Legacy
10 July 2002
363aAnnual Return
Legacy
28 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
88(2)R88(2)R
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
363aAnnual Return
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
31 January 2001
288aAppointment of Director or Secretary
Statement Of Affairs
19 December 2000
SASA
Legacy
19 December 2000
88(2)R88(2)R
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
123Notice of Increase in Nominal Capital
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
288cChange of Particulars
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288cChange of Particulars
Legacy
10 August 2000
287Change of Registered Office
Legacy
27 July 2000
363aAnnual Return
Legacy
27 July 2000
288cChange of Particulars
Legacy
5 July 2000
288cChange of Particulars
Legacy
18 April 2000
88(3)88(3)
Legacy
18 April 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
19 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1999
353353
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1998
AAAnnual Accounts
Legacy
8 October 1998
88(2)R88(2)R
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
88(2)R88(2)R
Legacy
22 October 1997
88(3)88(3)
Legacy
22 October 1997
88(2)O88(2)O
Legacy
29 September 1997
88(2)R88(2)R
Legacy
18 September 1997
PROSPPROSP
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
16 September 1997
CERT7CERT7
Re Registration Memorandum Articles
16 September 1997
MARMAR
Accounts Balance Sheet
16 September 1997
BSBS
Auditors Report
16 September 1997
AUDRAUDR
Auditors Statement
16 September 1997
AUDSAUDS
Legacy
16 September 1997
43(3)e43(3)e
Legacy
16 September 1997
43(3)43(3)
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
123Notice of Increase in Nominal Capital
Legacy
3 September 1997
122122
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
287Change of Registered Office
Incorporation Company
27 June 1997
NEWINCIncorporation