Background WavePink WaveYellow Wave

INTERNET WATCH FOUNDATION (03426366)

INTERNET WATCH FOUNDATION (03426366) is an active UK company. incorporated on 29 August 1997. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. INTERNET WATCH FOUNDATION has been registered for 28 years. Current directors include ADAMS, Henry John, BROWN, Catherine, Ms., CAMPLING, Andrew John, Mr. and 9 others.

Company Number
03426366
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 1997
Age
28 years
Address
296 Cambridge Science Park, Cambridge, CB4 0WD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADAMS, Henry John, BROWN, Catherine, Ms., CAMPLING, Andrew John, Mr., CHRISTIE, Mary Beth, EVANS, Alexander Ian Arthur, Mr., GILL, Sanjit Kaur, Ms., MALIK, Supriya Suri, MCCLOSKEY, Bronagh Mary, NEWMAN, Nicholas Jeremy, Mr., NEWTON, Thomas Donal, PORTNOFF, Rebecca Sorla, Dr, YEOMANS, Rachel Sarah, Ms.
SIC Codes
62090, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET WATCH FOUNDATION

INTERNET WATCH FOUNDATION is an active company incorporated on 29 August 1997 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. INTERNET WATCH FOUNDATION was registered 28 years ago.(SIC: 62090, 84230)

Status

active

Active since 28 years ago

Company No

03426366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

INTERNET WATCH FOUNDATION LIMITED
From: 30 October 1998To: 13 January 2005
CATCHROPE LIMITED
From: 29 August 1997To: 30 October 1998
Contact
Address

296 Cambridge Science Park Milton Road Cambridge, CB4 0WD,

Previous Addresses

296 296 Cambridge Science Park Milton Road Cambridge CB4 0WD England
From: 10 March 2026To: 10 March 2026
Discovery House Chivers Way Histon Cambridge CB24 9ZR
From: 19 August 2014To: 10 March 2026
Discovery House Chivers Way Histon Cambridge CB24 9ZR England
From: 15 August 2014To: 19 August 2014
Suite 7310 First Floor Building 7300 Cambridge Reasearch Park Waterbeach Cambridge Cambs CB25 9TN
From: 27 June 2011To: 15 August 2014
Eastview, 5 Coles Lane Oakington Cambridge Cambridgeshire CB24 3BA
From: 29 August 1997To: 27 June 2011
Timeline

81 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SMITH-JEFFERYS, Kerry Frances

Active
Cambridge Science Park, CambridgeCB4 0WD
Secretary
Appointed 21 Jan 2026

ADAMS, Henry John

Active
Cambridge Science Park, CambridgeCB4 0WD
Born July 1991
Director
Appointed 22 Sept 2025

BROWN, Catherine, Ms.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born January 1967
Director
Appointed 01 Jan 2024

CAMPLING, Andrew John, Mr.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born January 1963
Director
Appointed 06 Dec 2022

CHRISTIE, Mary Beth

Active
Cambridge Science Park, CambridgeCB4 0WD
Born April 1963
Director
Appointed 22 Sept 2025

EVANS, Alexander Ian Arthur, Mr.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born December 1973
Director
Appointed 19 Mar 2024

GILL, Sanjit Kaur, Ms.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born December 1985
Director
Appointed 29 Apr 2024

MALIK, Supriya Suri

Active
Chivers Way, CambridgeCB24 9ZR
Born July 1960
Director
Appointed 01 Dec 2020

MCCLOSKEY, Bronagh Mary

Active
Cambridge Science Park, CambridgeCB4 0WD
Born May 1989
Director
Appointed 04 Jun 2019

NEWMAN, Nicholas Jeremy, Mr.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born July 1967
Director
Appointed 01 Jan 2024

NEWTON, Thomas Donal

Active
Cambridge Science Park, CambridgeCB4 0WD
Born November 1978
Director
Appointed 02 Dec 2025

PORTNOFF, Rebecca Sorla, Dr

Active
Cambridge Science Park, CambridgeCB4 0WD
Born January 1990
Director
Appointed 05 Jan 2026

YEOMANS, Rachel Sarah, Ms.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born October 1977
Director
Appointed 01 Mar 2024

HARGREAVES, Susan Elizabeth

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 26 Feb 2013
Resigned 31 Jul 2024

KEMPSTER, Heidi Jane, Ms.

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 01 Aug 2024
Resigned 28 Feb 2025

KERR, David John

Resigned
6 High Street, HuntingdonPE28 9DR
Secretary
Appointed 04 Feb 1998
Resigned 07 Nov 2002

MCGOVERN, Deborah

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 01 Jun 2012
Resigned 26 Feb 2013

RAY-HILL, Derek Steven Andrew, Mr.

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 17 Mar 2025
Resigned 18 Aug 2025

REDMAN, Helen

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 01 Aug 2011
Resigned 31 May 2012

ROBBINS, Peter Edward Thomas

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 07 Nov 2002
Resigned 01 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 04 Feb 1998

ASCROFT, Emma Louise

Resigned
Eastview, 5 Coles Lane, CambridgeCB24 3BA
Born July 1972
Director
Appointed 16 Jan 2007
Resigned 28 Mar 2011

ASCROFT, Emma Louise

Resigned
Flat 3 18 Mountfield Road, LondonN3 3NB
Born July 1972
Director
Appointed 18 Jul 2002
Resigned 23 Jul 2003

ATKINSON, Christine Mary

Resigned
42 Park Hill Road, WallingtonSM6 0SB
Born April 1959
Director
Appointed 01 Jan 2004
Resigned 11 Feb 2007

BALASUBRAMANIAN, Ganapathi Subramaniam, Mr.

Resigned
Chivers Way, CambridgeCB24 9ZR
Born May 1967
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2022

BASSETT, Claire Elisabeth Rachel

Resigned
Chivers Way, CambridgeCB24 9ZR
Born January 1974
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2024

BROOKE, Rodney George, Sir

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born October 1939
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2013

BROWN, Laurelle Anita

Resigned
Chivers Way, CambridgeCB24 9ZR
Born July 1987
Director
Appointed 02 Dec 2020
Resigned 13 Feb 2023

CARR, John Adam

Resigned
65 Goddard Place, LondonN19 5GT
Born December 1949
Director
Appointed 15 Nov 2001
Resigned 31 Dec 2003

COHEN, Naomi Ellen

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born May 1966
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2013

COOGAN JOBES, Sinead Aine, Ms.

Resigned
Chivers Way, CambridgeCB24 9ZR
Born December 1989
Director
Appointed 04 Jun 2022
Resigned 29 Apr 2024

CRAWFORD, Catherine Lynne

Resigned
Chivers Way, CambridgeCB24 9ZR
Born September 1948
Director
Appointed 01 Sept 2013
Resigned 20 Mar 2015

CROWN, Giles Humphry

Resigned
Chivers Way, CambridgeCB24 9ZR
Born July 1969
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2025

DARLINGTON, Roger Alessandro

Resigned
3 Priory Crescent, Sudbury HillHA0 2QQ
Born June 1948
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2005

DAVIES, Graham Brian

Resigned
8a Willenhall Avenue, BarnetEN5 1JN
Born May 1961
Director
Appointed 01 Sept 2000
Resigned 24 Jun 2002
Fundings
Financials
Latest Activities

Filing History

259

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
15 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Resolution
24 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Memorandum Articles
21 February 2022
MAMA
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Legacy
8 August 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Resolution
18 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Memorandum Articles
13 October 2009
MEM/ARTSMEM/ARTS
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Resolution
14 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
3 January 2003
AAMDAAMD
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
12 January 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Memorandum Articles
3 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
287Change of Registered Office
Incorporation Company
29 August 1997
NEWINCIncorporation