Background WavePink WaveYellow Wave

PRS FOR MUSIC LIMITED (03444246)

PRS FOR MUSIC LIMITED (03444246) is an active UK company. incorporated on 29 September 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRS FOR MUSIC LIMITED has been registered for 28 years. Current directors include ALWAY, Jacqueline Gay, BEBAWI, Antony George, GILROY, Ian Nigel and 10 others.

Company Number
03444246
Status
active
Type
ltd
Incorporated
29 September 1997
Age
28 years
Address
Goldings House, London, SE1 2HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALWAY, Jacqueline Gay, BEBAWI, Antony George, GILROY, Ian Nigel, GRAY, Thomas William, INGHAM, Erica Jane, KASSNER, Alexander Laurence, MANSFIELD, Gillian, MARTIN, Andrea Czapary, POPE, Philip Rupert Justin, SIMMONDS, John, SPRING, Stephanie, TOUMAZIS, Thomas Christoforos, WOODROFFE, Pete
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRS FOR MUSIC LIMITED

PRS FOR MUSIC LIMITED is an active company incorporated on 29 September 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRS FOR MUSIC LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03444246

LTD Company

Age

28 Years

Incorporated 29 September 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 June 2025 (9 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

THE MCPS-PRS ALLIANCE LIMITED
From: 2 January 2001To: 1 July 2013
MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED
From: 29 September 1997To: 2 January 2001
Contact
Address

Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

2 Pancras Square London N1C 4AG
From: 10 November 2014To: 10 June 2021
2 Pancras Square London NC1 4AG United Kingdom
From: 3 November 2014To: 10 November 2014
C/O 29-33 Berners Street London W1T 3AB
From: 29 September 1997To: 3 November 2014
Timeline

88 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AITKEN, Jonathan

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 18 May 2020

ALWAY, Jacqueline Gay

Active
Fulham Broadway, LondonSW6 1AH
Born February 1966
Director
Appointed 30 Jun 2013

BEBAWI, Antony George

Active
2 Hays Lane, LondonSE1 2HB
Born February 1970
Director
Appointed 04 Jul 2019

GILROY, Ian Nigel

Active
2 Hays Lane, LondonSE1 2HB
Born January 1963
Director
Appointed 03 Jun 2025

GRAY, Thomas William

Active
2 Hays Lane, LondonSE1 2HB
Born January 1977
Director
Appointed 01 Jan 2025

INGHAM, Erica Jane

Active
2 Hays Lane, LondonSE1 2HB
Born August 1972
Director
Appointed 19 May 2021

KASSNER, Alexander Laurence

Active
2 Hays Lane, LondonSE1 2HB
Born March 1979
Director
Appointed 04 Jun 2024

MANSFIELD, Gillian

Active
2 Hays Lane, LondonSE1 2HB
Born June 1970
Director
Appointed 08 Dec 2021

MARTIN, Andrea Czapary

Active
2 Hays Lane, LondonSE1 2HB
Born November 1959
Director
Appointed 04 Jul 2019

POPE, Philip Rupert Justin

Active
2 Hays Lane, LondonSE1 2HB
Born August 1956
Director
Appointed 13 Jul 2021

SIMMONDS, John

Active
2 Hays Lane, LondonSE1 2HB
Born December 1962
Director
Appointed 19 Jan 2023

SPRING, Stephanie

Active
2 Hays Lane, LondonSE1 2HB
Born June 1957
Director
Appointed 04 Jun 2024

TOUMAZIS, Thomas Christoforos

Active
2 Hays Lane, LondonSE1 2HB
Born June 1961
Director
Appointed 18 Jul 2018

WOODROFFE, Pete

Active
2 Hays Lane, LondonSE1 2HB
Born June 1961
Director
Appointed 19 Jan 2023

BURNETT, Victoria Joan

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 14 Dec 2011
Resigned 01 Apr 2015

CHALLEN, Nicola

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 05 May 2015
Resigned 22 Oct 2015

GALE, Karen

Resigned
C/O 29-33, LondonW1T 3AB
Secretary
Appointed 18 Jun 2010
Resigned 14 Dec 2011

LESTER, David Antony

Resigned
119 Shepherdess Walk, LondonN1 7QA
Secretary
Appointed 29 Sept 1997
Resigned 31 Mar 2005

STONES, Deborah Ann

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Oct 2015
Resigned 18 May 2020

STONES, Deborah Ann

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Apr 2015
Resigned 05 May 2015

STONES, Deborah Ann

Resigned
79 Wood Vale, LondonSE23 3DT
Secretary
Appointed 01 Apr 2005
Resigned 18 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 1997
Resigned 29 Sept 1997

ASHCROFT, Robert John

Resigned
Pancras Square, LondonN1C 4AG
Born April 1956
Director
Appointed 25 Jan 2010
Resigned 04 Jul 2019

BAMFORD, Peter Richard

Resigned
Berners Street, LondonW1T 3AB
Born March 1954
Director
Appointed 23 Jul 2008
Resigned 31 Oct 2014

BEAHAM-POWELL, Nigel Peter

Resigned
7 The Paragon, BristolBS8 4LA
Born April 1955
Director
Appointed 01 Jan 2002
Resigned 01 Nov 2005

BEBAWI, Antony George

Resigned
Golden Square, LondonW1F 9LD
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2013

BEDFORD, David Vickerman

Resigned
12 Oakwood Road, BristolBS9 4NR
Born August 1937
Director
Appointed 01 Jan 1999
Resigned 14 Jan 2005

BOOTH, Charles William

Resigned
Golden Square, LondonW1F 9LD
Born March 1957
Director
Appointed 30 Jun 2013
Resigned 21 May 2019

BRADLEY, Thomas Fredrick

Resigned
Oaklands, LondonNW7 2RZ
Born October 1943
Director
Appointed 29 Sept 1997
Resigned 30 Jun 2010

BUTLER, Christopher Mark

Resigned
Berners Street, LondonW1T 3LJ
Born July 1963
Director
Appointed 30 Jun 2013
Resigned 25 May 2022

CALLANDER, Peter Robin

Resigned
30 Stratton Road, BeaconsfieldHP9 1HS
Born October 1939
Director
Appointed 20 Jan 2010
Resigned 29 Apr 2010

CALLANDER, Peter Robin

Resigned
Micklegate 30 Stratton Road, BeaconsfieldHP9 1HS
Born October 1939
Director
Appointed 29 Sept 1997
Resigned 01 Nov 2005

COOKE, Stephen John

Resigned
Pancras Square, LondonN1C 4AG
Born March 1959
Director
Appointed 01 Sept 2018
Resigned 31 Mar 2021

CORNISH, Peter

Resigned
C/O 29-33, LondonW1T 3AB
Born January 1947
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2013

CORNISH, Peter

Resigned
Frog Grove Lane, GuildfordGU3 3HB
Born January 1947
Director
Appointed 03 Sept 2002
Resigned 01 Nov 2005

Persons with significant control

1

2 Hays Lane, LondonSE1 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Auditors Resignation Company
7 October 2020
AUDAUD
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Resolution
2 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Resolution
13 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Auditors Resignation Company
14 August 2015
AUDAUD
Auditors Resignation Company
6 August 2015
AUDAUD
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Resolution
6 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Resolution
19 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Of Name Notice
1 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
4 February 2013
MG02MG02
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Legacy
25 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Resolution
5 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
31 July 2009
288aAppointment of Director or Secretary
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Legacy
8 November 2006
88(2)R88(2)R
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Incorporation Company
29 September 1997
NEWINCIncorporation