Background WavePink WaveYellow Wave

MEREDITH PENSION TRUSTEE LIMITED (03469531)

MEREDITH PENSION TRUSTEE LIMITED (03469531) is an active UK company. incorporated on 18 November 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEREDITH PENSION TRUSTEE LIMITED has been registered for 28 years. Current directors include DAWSON, Hamish Finlay, HANDLER, Kendall Fox, SPITZER, Jeffrey Lee and 1 others.

Company Number
03469531
Status
active
Type
ltd
Incorporated
18 November 1997
Age
28 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAWSON, Hamish Finlay, HANDLER, Kendall Fox, SPITZER, Jeffrey Lee, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEREDITH PENSION TRUSTEE LIMITED

MEREDITH PENSION TRUSTEE LIMITED is an active company incorporated on 18 November 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEREDITH PENSION TRUSTEE LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03469531

LTD Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TI MEDIA PENSION TRUSTEE LIMITED
From: 12 June 2018To: 20 December 2018
IPC MEDIA PENSION TRUSTEE LIMITED
From: 22 August 2000To: 12 June 2018
IPC MAGAZINES PENSION TRUSTEE LIMITED
From: 18 November 1997To: 22 August 2000
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL England
From: 9 November 2022To: 12 August 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 9 September 2020To: 9 November 2022
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 December 2018To: 9 September 2020
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 December 2018To: 20 December 2018
3rd Floor 161 Marsh Wall London E14 9AP England
From: 9 June 2017To: 20 December 2018
Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU
From: 20 October 2015To: 9 June 2017
Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU
From: 11 September 2014To: 20 October 2015
Room 10 - C04 Blue Fin Building 110 Southwark Street London England SE1 0SU
From: 2 April 2012To: 11 September 2014
Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU
From: 18 November 1997To: 2 April 2012
Timeline

51 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Apr 20
Director Left
Oct 20
Owner Exit
Nov 20
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROSS TRUSTEES SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate secretary
Appointed 01 Aug 2022

DAWSON, Hamish Finlay

Active
25 Winchendon Road, TeddingtonTW11 0SU
Born September 1955
Director
Appointed 14 Nov 2007

HANDLER, Kendall Fox

Active
18th Street, New York
Born October 1984
Director
Appointed 03 Feb 2022

SPITZER, Jeffrey Lee

Active
Black Forest Way, Eagle, 83616
Born November 1972
Director
Appointed 30 Jun 2025

ROSS TRUSTEES SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 21 Mar 2017

DIXON, Leslie

Resigned
Belmont House, MaidstoneME18 5JE
Secretary
Appointed 18 Nov 1997
Resigned 16 Jan 1998

GORE, John Francis

Resigned
14 Chantry Hurst, EpsomKT18 7BW
Secretary
Appointed 16 Jan 1998
Resigned 31 Jul 2002

KLEIN, Lauren Ezrol

Resigned
Liberty Street, New York City10281
Secretary
Appointed 11 Aug 2016
Resigned 31 Jan 2018

WILLIAMS, Sally Jane

Resigned
13 Ranelagh Road, RedhillRH1 6BJ
Secretary
Appointed 31 Jul 2002
Resigned 31 Dec 2013

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 08 Jul 2020
Resigned 01 Aug 2022

ALEY, William Robert

Resigned
Grove Cottage, MaldonCM9 6RX
Born July 1953
Director
Appointed 01 Jun 1998
Resigned 02 Sept 2005

AUTON, Sylvia Jean

Resigned
Fernholme House, 54 Camlet Way, BarnetEN4 0NS
Born June 1949
Director
Appointed 01 Jun 1998
Resigned 07 Oct 2011

BOTTLE, Ian Alan

Resigned
29 Park Way, East MoleseyKT8 1PE
Born May 1960
Director
Appointed 01 Jun 1998
Resigned 01 Jun 2004

CERYANEC, Joseph Henry, Mr.

Resigned
1716 Locust Street, Des Moines50309
Born April 1962
Director
Appointed 01 May 2018
Resigned 31 Mar 2020

DRINKALL, Christopher John Julian

Resigned
39 Saltoun Road, LondonSW2 1EN
Born April 1964
Director
Appointed 03 Jan 2003
Resigned 30 Apr 2003

EVANS, Richard John

Resigned
King Edwards Grove, TeddingtonTW11 9LZ
Born March 1966
Director
Appointed 01 Jul 2011
Resigned 16 May 2013

EVANS, Sylvia Kathleen

Resigned
401 Alaska Building 61 Grange Road, LondonSE1 3BB
Born February 1958
Director
Appointed 02 Sept 2005
Resigned 01 Jul 2011

GENOWER, Linda Mary

Resigned
Ambleside Place, CanterburyCT2 7UJ
Born September 1959
Director
Appointed 17 Mar 2010
Resigned 20 Nov 2018

GIALANELLA, Cynthia

Resigned
161 Marsh Wall, LondonE14 9AP
Born August 1961
Director
Appointed 11 Aug 2016
Resigned 06 Oct 2017

HILL, Richard Charles

Resigned
12 Freathy Lane, AshfordTN25 4QR
Born January 1961
Director
Appointed 01 Jun 1998
Resigned 30 Jun 2002

HUGHES, Adrian John

Resigned
161 Marsh Wall, LondonE14 9AP
Born April 1971
Director
Appointed 11 Aug 2016
Resigned 12 Apr 2018

KNIGHTS, Anne

Resigned
5 Durnsford Avenue, LondonSW19 8BH
Born August 1957
Director
Appointed 18 Oct 2001
Resigned 31 Oct 2002

MAIR, Denise Margaret

Resigned
Whitehouse Farm Oast, HighamME3 7JH
Born April 1958
Director
Appointed 01 Jul 2011
Resigned 05 Apr 2015

MAIR, Denise Margaret

Resigned
1 Whitehouse Farm Oast, HighamME3 7JH
Born April 1958
Director
Appointed 31 Dec 2005
Resigned 01 Mar 2010

MAY, Stephen John

Resigned
9 Holborn, LondonEC1N 2LL
Born June 1961
Director
Appointed 14 Nov 2018
Resigned 30 Sept 2024

MAY, Stephen John

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1961
Director
Appointed 11 Aug 2016
Resigned 08 Jun 2017

MCGREGOR, Terence Thomas

Resigned
140 Waller Road, LondonSE14 5LU
Born July 1950
Director
Appointed 18 Oct 2000
Resigned 17 Mar 2010

MCGREGOR, Terence Thomas

Resigned
140 Waller Road, LondonSE14 5LU
Born July 1950
Director
Appointed 18 Nov 1997
Resigned 30 Jun 2000

MEREDITH, Charles Lloyd

Resigned
Blue Fin Building, LondonSE1 0SU
Born December 1962
Director
Appointed 10 Mar 2010
Resigned 11 Aug 2016

OLSON, Douglas Dean

Resigned
Des Moines
Born March 1966
Director
Appointed 11 Mar 2021
Resigned 03 Feb 2022

PRESTON, Nigel Graham

Resigned
The Woodland House, MersthamRH1 3BL
Born April 1946
Director
Appointed 18 Nov 1997
Resigned 01 Jun 1998

SCHOTT, Eric Paul

Resigned
Blue Fin Building, LondonSE1 0SU
Born September 1960
Director
Appointed 12 Sept 2012
Resigned 06 Jun 2014

SHEEN, Anthony

Resigned
15 Rosenau Road, LondonSW11 4QN
Born December 1944
Director
Appointed 18 Nov 1997
Resigned 16 Jan 1998

SIVALINGAM, Shireen

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1972
Director
Appointed 01 Dec 2016
Resigned 27 Feb 2018

STAM, David Beresford

Resigned
42 Tormead Road, GuildfordGU1 2JB
Born September 1953
Director
Appointed 07 Jul 2003
Resigned 31 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018

Time Inc.

Ceased
Corporation Trust Center, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
161 Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018
Blue Fin Building, LondonSE1 0SU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

186

Change Corporate Director Company With Change Date
26 January 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Corporate Director Company With Change Date
26 February 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 October 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Resolution
20 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
20 December 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
22 March 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Resolution
31 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
14 June 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
15 May 2007
288bResignation of Director or Secretary
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288cChange of Particulars
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
363aAnnual Return
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Legacy
6 December 2001
287Change of Registered Office
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363aAnnual Return
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
11 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
353353
Legacy
11 December 1998
363aAnnual Return
Legacy
11 December 1998
363(353)363(353)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Incorporation Company
18 November 1997
NEWINCIncorporation