Background WavePink WaveYellow Wave

MARMALADE GAME STUDIO LIMITED (03677408)

MARMALADE GAME STUDIO LIMITED (03677408) is an active UK company. incorporated on 2 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. MARMALADE GAME STUDIO LIMITED has been registered for 27 years. Current directors include MEREUTA, Cristina, WILLIS, Michael John.

Company Number
03677408
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
MEREUTA, Cristina, WILLIS, Michael John
SIC Codes
58210, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMALADE GAME STUDIO LIMITED

MARMALADE GAME STUDIO LIMITED is an active company incorporated on 2 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. MARMALADE GAME STUDIO LIMITED was registered 27 years ago.(SIC: 58210, 62012)

Status

active

Active since 27 years ago

Company No

03677408

LTD Company

Age

27 Years

Incorporated 2 December 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

MARMALADE TECHNOLOGIES LTD.
From: 12 September 2013To: 2 January 2020
IDEAWORKS3D LIMITED
From: 2 December 1998To: 12 September 2013
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

33 Charlotte Street London W1T 1RR England
From: 20 January 2020To: 30 January 2025
2-7 Clerkenwell Green London EC1R 0DE England
From: 16 October 2017To: 20 January 2020
200 st. John Street London EC1V 4RN
From: 10 January 2013To: 16 October 2017
31 St. Petersburgh Place London W2 4LA United Kingdom
From: 2 December 1998To: 10 January 2013
Timeline

72 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Jan 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Feb 14
Loan Secured
Apr 14
Director Joined
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Jul 15
Funding Round
Aug 15
Loan Secured
Aug 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Funding Round
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Funding Round
Apr 17
Owner Exit
Mar 18
Funding Round
Apr 18
Funding Round
Sept 18
Loan Cleared
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Funding Round
May 20
Capital Update
Aug 20
Loan Cleared
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Loan Cleared
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Capital Update
Oct 21
Director Left
May 22
31
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

SHEK, Fiona

Active
Charlotte Street, LondonW1T 2NS
Secretary
Appointed 26 Feb 2020

MEREUTA, Cristina

Active
Charlotte Street, LondonW1T 2NS
Born January 1987
Director
Appointed 23 Sept 2021

WILLIS, Michael John

Active
Stanmore Gardens, RichmondTW9 2HN
Born December 1971
Director
Appointed 19 Oct 2016

DALE, Benjamin Paul

Resigned
St. Petersburgh Place, LondonW2 4LA
Secretary
Appointed 14 Nov 2011
Resigned 29 Feb 2012

GILCHRIST, Edward David

Resigned
St. John Street, LondonEC1V 4RN
Secretary
Appointed 03 Jan 2012
Resigned 30 Apr 2016

MORATO, Olivier Francois

Resigned
44 A) Arlington Road, LondonW13 8PE
Secretary
Appointed 03 Oct 2005
Resigned 14 Nov 2011

UPTON, Eben

Resigned
4 High Wheatley, IlkleyLS29 8RX
Secretary
Appointed 02 Dec 1998
Resigned 20 Sept 2000

WHITCROFT, Guy Anthony Robert

Resigned
St. Petersburgh Place, LondonW2 4LA
Secretary
Appointed 01 Mar 2012
Resigned 06 Jun 2012

WILSON, Frazer

Resigned
36a Brondesbury Road, LondonNW6 6AY
Secretary
Appointed 20 Sept 2000
Resigned 03 Oct 2005

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 06 Jun 2000

BECKLOFF, Bruce Nick

Resigned
Charlotte Street, LondonW1T 1RR
Born July 1971
Director
Appointed 06 Jun 2013
Resigned 23 Sept 2021

BECKLOFF, Bruce Nick

Resigned
68a Huntingdon Street, LondonN1 1BX
Born July 1970
Director
Appointed 05 Feb 2009
Resigned 30 May 2012

CACCIA, Alexander Orlando Harold, Mr.

Resigned
Abernant, Builth WellsLD2 3YR
Born October 1963
Director
Appointed 13 Oct 2004
Resigned 06 Jun 2013

DIMELOW, Michael Jonathan

Resigned
Rockingham Street, SheffieldS1 4EB
Born May 1971
Director
Appointed 20 Nov 2012
Resigned 15 Jul 2013

DRURY, Benjamin Charles

Resigned
St. John Street, LondonEC1V 4RN
Born August 1975
Director
Appointed 01 Apr 2015
Resigned 08 Dec 2016

ELLIOTT, Harvey James

Resigned
St. John Street, LondonEC1V 4RN
Born July 1972
Director
Appointed 06 Jun 2013
Resigned 04 Jan 2016

EYERS, Simon

Resigned
St. John Street, LondonEC1V 4RN
Born March 1964
Director
Appointed 02 Aug 2007
Resigned 30 Sept 2016

GARDNER, Patrick Andrew

Resigned
Charlotte Street, LondonW1T 1RR
Born February 1970
Director
Appointed 23 Sept 2021
Resigned 04 May 2022

GRIFFIN, Andrew Wynn

Resigned
Bloc Ventures Limited, LondonEC1V 4JL
Born February 1965
Director
Appointed 20 Jan 2021
Resigned 23 Sept 2021

GUNNARSSON, Thorsteinn

Resigned
14 Agraria Road, GuildfordGU2 4LE
Born April 1969
Director
Appointed 19 Jun 2004
Resigned 30 Oct 2007

HUTTON, Peter Ronald

Resigned
St. Petersburgh Place, LondonW2 4LA
Born August 1961
Director
Appointed 30 May 2012
Resigned 20 Nov 2012

LEFTLEY, David John

Resigned
Charlotte Street, LondonW1T 1RR
Born February 1961
Director
Appointed 16 Nov 2015
Resigned 20 Jan 2021

MACMILLAN, David Maurice Benjamin

Resigned
Charlotte Street, LondonW1T 1RR
Born March 1957
Director
Appointed 02 Aug 2007
Resigned 23 Sept 2021

MATTINGLY, Ian Dennis

Resigned
Charlotte Street, LondonW1T 1RR
Born January 1969
Director
Appointed 22 Apr 2021
Resigned 23 Sept 2021

MATTINGLY, Ian Dennis

Resigned
St. John Street, LondonEC1V 4RN
Born January 1969
Director
Appointed 09 Feb 2012
Resigned 28 Jul 2015

MURPHY, Niall Terence

Resigned
St. Petersburgh Place, LondonW2 4LA
Born April 1969
Director
Appointed 01 Jun 2010
Resigned 29 Jul 2011

SACK, Adrian

Resigned
70a Elgin Crescent, LondonW11 2JJ
Born June 1971
Director
Appointed 02 Dec 1998
Resigned 19 Jun 2004

UPTON, Eben

Resigned
4 High Wheatley, IlkleyLS29 8RX
Born April 1978
Director
Appointed 06 Feb 2001
Resigned 24 Sept 2002

WILSON, Frazer

Resigned
36a Brondesbury Road, LondonNW6 6AY
Born April 1967
Director
Appointed 20 Sept 2000
Resigned 09 Feb 2012

RJP DIRECTORS LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate nominee director
Appointed 02 Dec 1998
Resigned 06 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Charlotte Street, LondonW1T 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2021
Clerkenwell Green, LondonEC1R 0DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2018
Ceased 23 Sept 2021
Ruette Braye, GuernseyGY1 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Capital Name Of Class Of Shares
1 October 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Legacy
24 August 2021
SH20SH20
Legacy
24 August 2021
CAP-SSCAP-SS
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 August 2020
SH19Statement of Capital
Legacy
10 August 2020
SH20SH20
Legacy
10 August 2020
CAP-SSCAP-SS
Resolution
10 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Legacy
4 March 2013
MG02MG02
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Legacy
6 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2012
AAAnnual Accounts
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Legacy
25 June 2012
MG01MG01
Resolution
22 June 2012
RESOLUTIONSResolutions
Legacy
22 June 2012
MG02MG02
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
8 July 2011
RESOLUTIONSResolutions
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Legacy
8 July 2011
MG02MG02
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Resolution
19 May 2011
RESOLUTIONSResolutions
Legacy
19 May 2011
MG01MG01
Legacy
19 May 2011
MG01MG01
Legacy
10 January 2011
MG01MG01
Legacy
10 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Resolution
16 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
23 April 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
20 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
287Change of Registered Office
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
27 February 2007
169169
Legacy
27 February 2007
169169
Legacy
17 February 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Legacy
9 August 2006
88(2)R88(2)R
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
169169
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
363sAnnual Return (shuttle)
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
169169
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
2 April 2003
287Change of Registered Office
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
88(2)R88(2)R
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
88(2)R88(2)R
Legacy
23 March 2000
287Change of Registered Office
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation