Background WavePink WaveYellow Wave

PUBLIC MEDIA ALLIANCE (03561848)

PUBLIC MEDIA ALLIANCE (03561848) is an active UK company. incorporated on 6 May 1998. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PUBLIC MEDIA ALLIANCE has been registered for 27 years. Current directors include BARZILAY, Jonathan, BIELER, Larissa Margot, DONDERS, Karen and 7 others.

Company Number
03561848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1998
Age
27 years
Address
Room 02.101 Lawrence Stenhouse Building, Norwich, NR4 7TJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARZILAY, Jonathan, BIELER, Larissa Margot, DONDERS, Karen, FREILING, Frank Dieter Claus Erwin, GALIPEAU, Claude Jean, HARROLD, Phillip John, LIU, Chia-Wei, MUÑOZ GUERRA, Teresa María, SUTTON, David John, Dr, THOMPSON, Paul
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC MEDIA ALLIANCE

PUBLIC MEDIA ALLIANCE is an active company incorporated on 6 May 1998 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PUBLIC MEDIA ALLIANCE was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03561848

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

THE COMMONWEALTH BROADCASTING ASSOCIATION
From: 6 May 1998To: 25 July 2014
Contact
Address

Room 02.101 Lawrence Stenhouse Building University Of East Anglia Norwich, NR4 7TJ,

Previous Addresses

Public Media Alliance Room 1.80 Dev University of East Anglia Norwich Norfolk NR4 7TJ United Kingdom
From: 12 May 2020To: 29 March 2022
C/O Sally-Ann Wilson Room 1.80 Dev University of East Anglia Norwich Norfolk NR4 7TJ
From: 19 March 2015To: 12 May 2020
C/O Sally-Ann Wilson Room 1.80 Odg University of East Anglia Norwich Norfolk NR4 7TJ United Kingdom
From: 2 December 2014To: 19 March 2015
17 Fleet Street London EC4Y 1AA
From: 6 May 1998To: 2 December 2014
Timeline

97 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PORTER, Kristian Noble

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Secretary
Appointed 01 Apr 2022

BARZILAY, Jonathan

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born September 1959
Director
Appointed 11 May 2022

BIELER, Larissa Margot

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born October 1978
Director
Appointed 13 Nov 2023

DONDERS, Karen

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born July 1983
Director
Appointed 26 Jan 2026

FREILING, Frank Dieter Claus Erwin

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born June 1963
Director
Appointed 17 Sept 2018

GALIPEAU, Claude Jean

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born August 1959
Director
Appointed 30 May 2022

HARROLD, Phillip John

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born April 1976
Director
Appointed 01 Dec 2024

LIU, Chia-Wei

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born October 1987
Director
Appointed 26 Jan 2026

MUÑOZ GUERRA, Teresa María

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born June 1976
Director
Appointed 26 Jan 2026

SUTTON, David John, Dr

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born March 1970
Director
Appointed 05 Feb 2019

THOMPSON, Paul

Active
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born February 1967
Director
Appointed 01 Nov 2016

SMITH, Elizabeth Jean

Resigned
12 Highbury Terrace, LondonN5 1UP
Secretary
Appointed 06 May 1998
Resigned 22 Dec 2010

WILSON, Sally Ann

Resigned
Lawrence Stenhouse Building, NorwichNR4 7TJ
Secretary
Appointed 18 Oct 2010
Resigned 31 Mar 2022

ABRAHAM, Ronald Bernard Maroni

Resigned
318 Ben Street, West IndiesFOREIGN
Born November 1941
Director
Appointed 29 May 1998
Resigned 18 Feb 2004

ALHASSAN, Amin, Professor

Resigned
Ring Road Central, Accra
Born May 1968
Director
Appointed 17 Feb 2021
Resigned 26 Jan 2026

ALLEN, Gary Hugh

Resigned
Broadcasting House, Kingston S
Born February 1966
Director
Appointed 24 Apr 2012
Resigned 26 Jan 2026

ALLIMI, Taiwo

Resigned
52 Bourdillon Road, LagosFOREIGN
Born December 1944
Director
Appointed 01 Jun 2002
Resigned 06 Jan 2005

AMPEM-DARKO, William

Resigned
Nana Prempeh Ii Street, Tema
Born October 1954
Director
Appointed 21 Apr 2010
Resigned 15 May 2011

AOCHAMUB, Albertus

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born October 1970
Director
Appointed 13 May 2014
Resigned 25 Jan 2016

BENKÖ LAMBORN, Anna Cecilia

Resigned
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born February 1964
Director
Appointed 01 Nov 2021
Resigned 06 Feb 2023

BHASIN, Usha

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born February 1953
Director
Appointed 13 May 2014
Resigned 25 Jan 2016

BROWNE, John Colin Clarke

Resigned
25 Stokenchurch Street, LondonSW6 3TS
Born October 1945
Director
Appointed 06 May 1998
Resigned 31 May 2000

BYFORD, Mark

Resigned
Bolberry House, WinchesterSO22 5BL
Born June 1958
Director
Appointed 31 Aug 2001
Resigned 18 Feb 2006

CAMPBELL, Odette Deirdre

Resigned
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born August 1969
Director
Appointed 01 Nov 2021
Resigned 02 May 2023

CHOI, Sunwook

Resigned
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born May 1969
Director
Appointed 17 Jul 2023
Resigned 16 Jan 2024

CHUA, Foo Yong

Resigned
13 Jalan Rindu, SingaporeFOREIGN
Born October 1946
Director
Appointed 13 Oct 2000
Resigned 01 Jan 2009

CLARK, Kenneth Bradford

Resigned
8 Stirling Place,, SuvaFOREIGN
Born December 1940
Director
Appointed 03 May 2002
Resigned 24 Apr 2012

COOKE, Nirmal De Soysa

Resigned
Room 1.80 Dev, NorwichNR4 7TJ
Born March 1985
Director
Appointed 17 Sept 2018
Resigned 30 Jan 2021

CROSBIE, Sharon Margaret

Resigned
33 Lynmouth Avenue, New ZealandFOREIGN
Born August 1945
Director
Appointed 29 May 1998
Resigned 18 Feb 2004

DYER, Heaton Kerr

Resigned
Lawrence Stenhouse Building, NorwichNR4 7TJ
Born July 1965
Director
Appointed 01 Nov 2021
Resigned 27 May 2022

FIFITA, Nanise

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born January 1962
Director
Appointed 13 May 2014
Resigned 17 Sept 2018

FORBES, Marcia Althea

Resigned
Television Jamaica, Kingston 10FOREIGN
Born May 1954
Director
Appointed 03 May 2002
Resigned 18 Feb 2004

FOSTER, Anthony Patrick

Resigned
3 Justin Way, Nassau PO BOX 3668FOREIGN
Born December 1947
Director
Appointed 18 Feb 2006
Resigned 01 Mar 2008

FRAME, Alex

Resigned
15a Winfield Ave, Toronto M65 2j7
Born July 1942
Director
Appointed 31 Aug 2001
Resigned 31 Oct 2002

FRASER, Ian Geoffrey

Resigned
34 Talvera Terrace, Wellington
Born September 1948
Director
Appointed 20 Feb 2004
Resigned 18 Feb 2006
Fundings
Financials
Latest Activities

Filing History

245

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Mortgage Charge Whole Cease And Release With Charge Number
2 February 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 August 2014
MR05Certification of Charge
Resolution
30 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 July 2014
MISCMISC
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Resolution
12 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
288aAppointment of Director or Secretary
Miscellaneous
21 July 1998
MISCMISC
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Incorporation Company
6 May 1998
NEWINCIncorporation