Background WavePink WaveYellow Wave

OSPREY PUBLISHING LIMITED (03471853)

OSPREY PUBLISHING LIMITED (03471853) is an active UK company. incorporated on 26 November 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. OSPREY PUBLISHING LIMITED has been registered for 28 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
03471853
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NEWTON, John Nigel, UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY PUBLISHING LIMITED

OSPREY PUBLISHING LIMITED is an active company incorporated on 26 November 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. OSPREY PUBLISHING LIMITED was registered 28 years ago.(SIC: 58110)

Status

active

Active since 28 years ago

Company No

03471853

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

STOCKDEEP LIMITED
From: 26 November 1997To: 25 February 1998
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 26 September 2014To: 5 January 2015
Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ
From: 26 November 1997To: 26 September 2014
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Capital Update
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Funding Round
Nov 11
Director Joined
Jul 12
Funding Round
Sept 12
Director Left
Nov 12
Director Joined
Dec 12
Loan Secured
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Mar 15
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

NEWTON, John Nigel

Active
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 23 Dec 2014

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Dec 2014
Resigned 19 Jan 2019

LOUGH, Sarah Rosemary

Resigned
Old Seven Stars, Princes RisboroughHP27 9QQ
Secretary
Appointed 26 Nov 1997
Resigned 05 Dec 2007

TINSLEY, Christian Glenn

Resigned
Buxton Court, OxfordOX2 0SZ
Secretary
Appointed 10 Dec 2007
Resigned 23 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Nov 1997
Resigned 30 Dec 1997

BLACK, Robin Kennedy

Resigned
Buxton Court, OxfordOX2 0SZ
Born March 1958
Director
Appointed 15 May 2002
Resigned 15 Aug 2014

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 20 Feb 1998
Resigned 23 Nov 2001

BOWMAN, John Reid

Resigned
Buxton Court, OxfordOX2 0SZ
Born April 1956
Director
Appointed 17 Jul 2012
Resigned 01 Oct 2013

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 23 Dec 2014
Resigned 28 Feb 2018

CORSA, William

Resigned
87-80 115th Street, New YorkNY 11418
Born August 1952
Director
Appointed 20 Feb 1998
Resigned 27 Jul 2005

FRANCE, Douglas

Resigned
125 Riverside Drive, New York
Born December 1961
Director
Appointed 17 Mar 2005
Resigned 08 Mar 2007

GADSBY, Oliver Edward

Resigned
Buxton Court, OxfordOX2 0SZ
Born October 1961
Director
Appointed 01 Dec 2012
Resigned 30 Jun 2014

HENDERSON-LONDONO, Ian

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1974
Director
Appointed 01 May 2014
Resigned 23 Dec 2014

HOGG, David Richard

Resigned
High House Farm, NorwichNR14 6QU
Born May 1943
Director
Appointed 16 Oct 2003
Resigned 31 Jul 2004

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed 25 May 2000
Resigned 15 May 2002

KOTECHA, Rupin

Resigned
Buxton Court, OxfordOX2 0SZ
Born August 1965
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

LOUGH, Sarah Rosemary

Resigned
Old Seven Stars, Princes RisboroughHP27 9QQ
Born April 1959
Director
Appointed 26 Nov 1997
Resigned 05 Dec 2007

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 23 Dec 2014
Resigned 16 Jul 2018

PARKER, Jonathan Rupert

Resigned
The Cottage Kite Lane, New YattOX29 6TF
Born October 1958
Director
Appointed 26 Nov 1997
Resigned 15 May 2001

PENNOCK, George William

Resigned
31a The Mansions, LondonSW5 9HW
Born April 1972
Director
Appointed 30 Nov 2000
Resigned 14 Feb 2001

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

SHADBOLT, Marcus John

Resigned
Flat 6 154 Gloucester Terrace, LondonW2 6HR
Born April 1971
Director
Appointed 14 Feb 2001
Resigned 10 Dec 2004

SHARLAND, Joanna

Resigned
3 Brook Hill, WoodstockOX20 1XH
Born October 1968
Director
Appointed 17 Mar 2005
Resigned 08 Mar 2007

SHEPHERD, William Peter

Resigned
College Farm House Market Square, BicesterOX6 3NY
Born April 1946
Director
Appointed 28 Jan 1999
Resigned 31 Dec 2007

SIMPSON, Alison Jane

Resigned
Buxton Court, OxfordOX2 0SZ
Born January 1970
Director
Appointed 01 Jan 2009
Resigned 04 Oct 2012

SMART, Rebecca Jane

Resigned
Buxton Court, OxfordOX2 0SZ
Born July 1971
Director
Appointed 02 Jan 2004
Resigned 19 May 2014

STOREY, Mark Henry

Resigned
New Bridge Street, LondonEC4Y 6BW
Born October 1961
Director
Appointed 17 Jun 2011
Resigned 23 Dec 2014

STURROCK, Philip James

Resigned
62 Benbow House 24 New Globe Walk, LondonSE1 9DS
Born October 1947
Director
Appointed 23 Apr 2007
Resigned 08 Jan 2009

TINSLEY, Christian Glenn

Resigned
Buxton Court, OxfordOX2 0SZ
Born May 1974
Director
Appointed 05 Jun 2009
Resigned 23 Sept 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Nov 1997
Resigned 30 Dec 1997

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Second Filing Of Secretary Appointment With Name
6 March 2026
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2018
AAAnnual Accounts
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2018
AAAnnual Accounts
Legacy
25 January 2018
PARENT_ACCPARENT_ACC
Legacy
25 January 2018
GUARANTEE2GUARANTEE2
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2017
AAAnnual Accounts
Legacy
15 February 2017
PARENT_ACCPARENT_ACC
Legacy
15 February 2017
AGREEMENT2AGREEMENT2
Legacy
15 February 2017
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
8 July 2015
AUDAUD
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Resolution
11 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Resolution
27 July 2012
RESOLUTIONSResolutions
Resolution
27 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Resolution
19 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Legacy
8 June 2011
SH20SH20
Legacy
8 June 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
8 June 2011
SH19Statement of Capital
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Memorandum Articles
10 July 2009
MEM/ARTSMEM/ARTS
Resolution
10 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
288aAppointment of Director or Secretary
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
88(2)R88(2)R
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
122122
Legacy
6 September 2007
123Notice of Increase in Nominal Capital
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2001
MEM/ARTSMEM/ARTS
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
88(2)R88(2)R
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
123Notice of Increase in Nominal Capital
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
225Change of Accounting Reference Date
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
123Notice of Increase in Nominal Capital
Legacy
10 February 1998
122122
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Resolution
7 January 1998
RESOLUTIONSResolutions
Incorporation Company
26 November 1997
NEWINCIncorporation