Background WavePink WaveYellow Wave

SPARK NETWORKS LIMITED (03628907)

SPARK NETWORKS LIMITED (03628907) is an active UK company. incorporated on 3 September 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPARK NETWORKS LIMITED has been registered for 27 years. Current directors include MEDROS, Adam, MOFFITT, Jessica.

Company Number
03628907
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEDROS, Adam, MOFFITT, Jessica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK NETWORKS LIMITED

SPARK NETWORKS LIMITED is an active company incorporated on 3 September 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPARK NETWORKS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03628907

LTD Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SPARK NETWORKS PLC
From: 10 January 2005To: 28 August 2007
MATCHNET PLC
From: 3 September 1998To: 10 January 2005
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 29 September 2015To: 25 May 2022
5 Aldermanbury Square 13th Floor London EC2V 7HR England
From: 30 April 2015To: 29 September 2015
Fifth Floor 99 Gresham Street London EC2V 7NG
From: 3 September 1998To: 30 April 2015
Timeline

36 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 11
Director Joined
May 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 16
Director Joined
Feb 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Loan Cleared
May 19
Loan Secured
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MOFFITT, Jessica, Cfo

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 12 Apr 2024

MEDROS, Adam

Active
Appold Street, LondonEC2A 2AP
Born December 1972
Director
Appointed 12 Apr 2024

MOFFITT, Jessica

Active
Appold Street, LondonEC2A 2AP
Born September 1986
Director
Appointed 12 Apr 2024

COSTER, Nigel Laurence

Resigned
3 Windermere Hall, EdgwareHA8 7SZ
Secretary
Appointed 16 Oct 1998
Resigned 19 Oct 1998

KRAVITZ, Adam Marc

Resigned
Flat 15 Hamilton Court, LondonW9 1QR
Secretary
Appointed 28 Jan 1999
Resigned 31 Mar 2005

KREINBERG, Joshua Adam

Resigned
Fifth Floor, LondonEC2V 7NG
Secretary
Appointed 12 Sept 2006
Resigned 20 Aug 2014

LIBERMAN, Gregory

Resigned
11900 Montana Ave, Los AngelesFOREIGN
Secretary
Appointed 31 Jan 2005
Resigned 12 Sept 2006

PHILLIPS, Richard Horby

Resigned
Wychwood 86 Kimpton Road, WheathampsteadAL4 8LX
Secretary
Appointed 19 Oct 1998
Resigned 28 Jan 1999

RHODES, Dan Meir

Resigned
10 St James Avenue, LondonN20 0JT
Secretary
Appointed 31 Jan 2005
Resigned 13 Apr 2007

MASTER NOMINEES LIMITED

Resigned
Roman House, LondonNW11 9PT
Corporate secretary
Appointed 03 Sept 1998
Resigned 13 Feb 1999

ALTHAUS, Bert, Mr.

Resigned
60 Goswell Road, LondonEC1M 7AD
Born August 1978
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

ATKINSON, James Richard

Resigned
53 Church Street, HalsteadCO9 3NT
Born March 1947
Director
Appointed 14 Oct 1998
Resigned 28 Jan 1999

BALCOMBE, Andrew David

Resigned
4 Elm Walk, LondonNW3 7UP
Born August 1942
Director
Appointed 14 Oct 1998
Resigned 28 Jan 1999

BECKLEY, Frederic Atcheson

Resigned
3731 W South Jordan Parkway, South Jordan84009
Born April 1964
Director
Appointed 28 Aug 2023
Resigned 12 Apr 2024

BERGER, Adam

Resigned
Fifth Floor, LondonEC2V 7NG
Born June 1963
Director
Appointed 12 Sept 2006
Resigned 11 Apr 2011

BROWN, Michael

Resigned
400 N. Capital Street Nw, No.475, Washington
Born March 1965
Director
Appointed 16 Dec 2004
Resigned 08 Oct 2007

BRUENING, Christoph

Resigned
Burgenblick 12, Koenigstein
Born May 1967
Director
Appointed 02 Oct 2000
Resigned 15 May 2001

BULKELEY, Jonathan

Resigned
1133 5th Avenue, New York
Born October 1960
Director
Appointed 12 Sept 2006
Resigned 01 Jun 2009

CARMEL, Alon

Resigned
270n Canon Drive, 1625 Beverly Hills Ca 90210
Born June 1955
Director
Appointed 10 Sept 1998
Resigned 31 Jan 2005

CEBALLOS, Cristina Olivia

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1981
Director
Appointed 30 Jul 2018
Resigned 10 Sept 2020

CHAILLET, Martial

Resigned
12 Rue De Cully, 1091 Grandvaux
Born March 1947
Director
Appointed 16 Feb 2005
Resigned 22 Nov 2006

COSTER, Nigel Laurence

Resigned
3 Windermere Hall, EdgwareHA8 7SZ
Born January 1960
Director
Appointed 03 Sept 1998
Resigned 18 Aug 1999

DERHY, Benjamin

Resigned
1242 Berkley Street, Santa Monica
Born September 1954
Director
Appointed 01 Oct 2004
Resigned 01 Jun 2009

EGAN, Michael Stuart

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1967
Director
Appointed 19 Mar 2015
Resigned 10 Aug 2016

GAFFNEY, Christopher Scott

Resigned
3 Winthorp Street, West Newton02465
Born March 1963
Director
Appointed 12 Sept 2006
Resigned 08 Oct 2007

GOODGION, Kristie Michelle

Resigned
10808 S River Front Parkway, South Jordan
Born April 1979
Director
Appointed 30 Sept 2022
Resigned 12 Apr 2024

HOMM, Florian

Resigned
Can Girasol, Establiment
Born October 1959
Director
Appointed 15 May 2001
Resigned 16 Mar 2004

KRAVITZ, Adam Marc

Resigned
Flat 15 Hamilton Court, LondonW9 1QR
Born August 1964
Director
Appointed 28 Jan 1999
Resigned 30 Jun 2004

KREINBERG, Joshua Adam

Resigned
Fifth Floor, LondonEC2V 7NG
Born December 1970
Director
Appointed 01 Jun 2009
Resigned 12 Aug 2014

KUMIN, Michael Andrew

Resigned
22 Beacon Street, Boston
Born June 1972
Director
Appointed 06 Jul 2006
Resigned 01 Jun 2009

LAUDER, Laura

Resigned
88 Mercedes Lane, Atherton
Born January 1961
Director
Appointed 31 Jan 2005
Resigned 31 Jul 2007

LIBERMAN, Gregory

Resigned
Fifth Floor, LondonEC2V 7NG
Born April 1972
Director
Appointed 10 May 2011
Resigned 12 Aug 2014

MARQUART, Rainer, Dr

Resigned
Im Riedgarten 11, HofhiemFOREIGN
Born April 1955
Director
Appointed 28 Jan 1999
Resigned 02 Oct 2000

O'HARE, Robert Warren

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1981
Director
Appointed 19 Mar 2015
Resigned 01 Oct 2019

PETROVICH, Mark

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1983
Director
Appointed 10 Sept 2020
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Kevin Fitzgerald Griffin

Active
5320, New York10119
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Berlin10999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 21 May 2024
Santa Monica Boulevard, Los Angeles90025

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
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

441

Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
26 June 2015
AUDAUD
Auditors Resignation Company
19 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Certificate Capital Reduction Share Premium
13 December 2007
CERT19CERT19
Court Order
6 December 2007
OCOC
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 August 2007
CERT10CERT10
Re Registration Memorandum Articles
28 August 2007
MARMAR
Legacy
28 August 2007
5353
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
169169
Certificate Capital Reduction Issued Capital
9 July 2007
CERT15CERT15
Legacy
6 July 2007
OC138OC138
Legacy
6 July 2007
88(2)R88(2)R
Resolution
3 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
18 May 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
8 February 2007
169169
Legacy
6 February 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
22 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
6 December 2006
288bResignation of Director or Secretary
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
88(2)R88(2)R
Legacy
19 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Legacy
1 September 2006
88(2)R88(2)R
Legacy
1 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
18 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
12 June 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
22 May 2006
88(2)R88(2)R
Legacy
22 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
17 March 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)O88(2)O
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Certificate Capital Reduction Share Premium
14 December 2005
CERT19CERT19
Court Order
8 December 2005
OCOC
Legacy
29 November 2005
88(2)R88(2)R
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
4 October 2005
88(2)R88(2)R
Legacy
4 October 2005
88(2)R88(2)R
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
88(2)R88(2)R
Statement Of Affairs
2 September 2005
SASA
Legacy
2 September 2005
88(2)R88(2)R
Legacy
16 August 2005
88(2)R88(2)R
Legacy
1 August 2005
244244
Legacy
1 August 2005
88(2)R88(2)R
Legacy
1 August 2005
88(2)R88(2)R
Legacy
5 July 2005
88(2)R88(2)R
Statement Of Affairs
29 June 2005
SASA
Legacy
29 June 2005
88(2)R88(2)R
Legacy
28 June 2005
287Change of Registered Office
Legacy
16 June 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Miscellaneous
24 November 2004
MISCMISC
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
21 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
8 May 2004
88(2)R88(2)R
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
16 January 2004
88(2)R88(2)R
Legacy
14 January 2004
88(2)R88(2)R
Legacy
16 December 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
10 September 2002
363sAnnual Return (shuttle)
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
88(2)R88(2)R
Legacy
2 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
16 July 2002
244244
Legacy
3 July 2002
288cChange of Particulars
Legacy
22 April 2002
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Miscellaneous
3 December 2001
MISCMISC
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
88(2)R88(2)R
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288cChange of Particulars
Statement Of Affairs
28 June 2001
SASA
Legacy
28 June 2001
88(2)R88(2)R
Legacy
28 June 2001
88(2)R88(2)R
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Legacy
3 July 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
31 March 2000
244244
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
88(2)R88(2)R
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
88(2)R88(2)R
Legacy
13 July 1999
287Change of Registered Office
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
PROSPPROSP
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
PROSPPROSP
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
21 October 1998
CERT8CERT8
Legacy
21 October 1998
88(2)R88(2)R
Application To Commence Business
21 October 1998
117117
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288cChange of Particulars
Incorporation Company
3 September 1998
NEWINCIncorporation