Background WavePink WaveYellow Wave

BLACKBIRD PLC (03507286)

BLACKBIRD PLC (03507286) is an active UK company. incorporated on 10 February 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 2 other business activities. BLACKBIRD PLC has been registered for 28 years. Current directors include HAZANOV, Youri, LISHER, Nicholas Mark, MCDONOUGH, Ian and 2 others.

Company Number
03507286
Status
active
Type
plc
Incorporated
10 February 1998
Age
28 years
Address
Labs House, London, WC1A 2TH
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HAZANOV, Youri, LISHER, Nicholas Mark, MCDONOUGH, Ian, STREATER, Stephen Bernard, WHITE, Stephen James
SIC Codes
59120, 59132, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBIRD PLC

BLACKBIRD PLC is an active company incorporated on 10 February 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 2 other business activities. BLACKBIRD PLC was registered 28 years ago.(SIC: 59120, 59132, 63110)

Status

active

Active since 28 years ago

Company No

03507286

PLC Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

FORBIDDEN TECHNOLOGIES PLC
From: 1 May 1998To: 14 May 2019
DOUBLEPOWER LIMITED
From: 10 February 1998To: 1 May 1998
Contact
Address

Labs House 15-19 Bloomsbury Way London, WC1A 2TH,

Previous Addresses

Tuition House 27-37 st. Georges Road Wimbledon London SW19 4EU
From: 10 February 1998To: 2 April 2024
Timeline

83 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Oct 12
Funding Round
Mar 13
Loan Cleared
Jul 13
Funding Round
Aug 13
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Feb 17
Director Joined
Aug 17
New Owner
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Owner Exit
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Funding Round
Oct 19
Director Left
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Jun 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jan 26
55
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

KAY, Martin Colin

Active
7 Westbury Road, LondonN12 7NY
Secretary
Appointed 16 Mar 1998

HAZANOV, Youri

Active
15-19 Bloomsbury Way, LondonWC1A 2TH
Born January 1982
Director
Appointed 15 Aug 2024

LISHER, Nicholas Mark

Active
15-19 Bloomsbury Way, LondonWC1A 2TH
Born December 1977
Director
Appointed 16 Sept 2024

MCDONOUGH, Ian

Active
15-19 Bloomsbury Way, LondonWC1A 2TH
Born January 1972
Director
Appointed 01 Sept 2017

STREATER, Stephen Bernard

Active
15-19 Bloomsbury Way, LondonWC1A 2TH
Born December 1965
Director
Appointed 16 Mar 1998

WHITE, Stephen James

Active
15-19 Bloomsbury Way, LondonWC1A 2TH
Born November 1970
Director
Appointed 02 Apr 2019

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 10 Feb 1998
Resigned 16 Mar 1998

AIREY, Dawn Elizabeth

Resigned
27-37 St. Georges Road, WimbledonSW19 4EU
Born November 1960
Director
Appointed 23 May 2019
Resigned 31 May 2024

BENTLEY, Andrew

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born January 1962
Director
Appointed 17 Nov 2015
Resigned 31 Aug 2024

BLAIKIE, Douglas Davidson

Resigned
13 Westerdale Drive, CamberleyGU16 5RB
Born July 1935
Director
Appointed 08 Nov 1999
Resigned 30 Jun 2005

COWAN, Jason Hamilton

Resigned
Tuition House, WimbledonSW19 4EU
Born November 1972
Director
Appointed 08 Jun 2015
Resigned 26 Sept 2016

DE KERCKHOVE, Anne Isabelle Pierre Noemie

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born September 1972
Director
Appointed 06 Mar 2024
Resigned 18 Jun 2025

HIRST, Gregory Bernard

Resigned
35 Clifton Road, LondonN8 8JA
Born January 1957
Director
Appointed 23 Jan 2002
Resigned 14 Jan 2015

HONEYCUTT, John Kenneth

Resigned
27-37 St Georges Road, LondonSW19 4EU
Born April 1969
Director
Appointed 24 Jun 2020
Resigned 06 Mar 2024

IRVING, James Scott

Resigned
27-37 St Georges Road, LondonSW19 4EU
Born September 1973
Director
Appointed 02 Nov 2015
Resigned 22 Nov 2019

LEES, Jonathan Charles

Resigned
Tuition House, WimbledonSW19 4EU
Born April 1956
Director
Appointed 31 Jan 2014
Resigned 02 Apr 2019

MADDEN, Philip James

Resigned
3 Chantry Hurst, EpsomKT18 7BN
Born April 1953
Director
Appointed 05 Sept 2005
Resigned 12 Jun 2015

MAIN, David Peter

Resigned
3 Vicarage Crescent, LondonSW11 3LP
Born August 1958
Director
Appointed 19 Apr 2001
Resigned 19 Jun 2023

MUSA, Abdelaziz

Resigned
Tuition House, WimbledonSW19 4EU
Born February 1981
Director
Appointed 08 Jun 2015
Resigned 22 Feb 2017

STEEL, Victor John

Resigned
Heath Corner, WokingGU22 0RB
Born November 1938
Director
Appointed 05 Aug 1999
Resigned 31 Oct 2015

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 10 Feb 1998
Resigned 16 Mar 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Bernard Streater

Ceased
27-37 St. Georges Road, WimbledonSW19 4EU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Resolution
23 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Resolution
29 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Resolution
18 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
9 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Memorandum Articles
9 May 2018
MAMA
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Memorandum Articles
15 June 2017
MAMA
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Resolution
14 June 2016
RESOLUTIONSResolutions
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Resolution
18 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Resolution
18 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Resolution
3 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
10 May 2012
RESOLUTIONSResolutions
Resolution
10 May 2012
RESOLUTIONSResolutions
Resolution
10 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Resolution
28 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
287Change of Registered Office
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
88(2)R88(2)R
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Resolution
29 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Resolution
20 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
122122
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
122122
Legacy
7 April 2000
88(2)R88(2)R
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
15 March 2000
353a353a
Legacy
7 February 2000
PROSPPROSP
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
122122
Resolution
6 December 1999
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
22 November 1999
CERT5CERT5
Legacy
22 November 1999
43(3)e43(3)e
Accounts Balance Sheet
22 November 1999
BSBS
Auditors Statement
22 November 1999
AUDSAUDS
Auditors Report
22 November 1999
AUDRAUDR
Re Registration Memorandum Articles
22 November 1999
MARMAR
Legacy
22 November 1999
43(3)43(3)
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
288aAppointment of Director or Secretary
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
122122
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
26 March 1998
88(2)R88(2)R
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Incorporation Company
10 February 1998
NEWINCIncorporation