Background WavePink WaveYellow Wave

ZOO DIGITAL GROUP PLC (03858881)

ZOO DIGITAL GROUP PLC (03858881) is an active UK company. incorporated on 14 October 1999. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ZOO DIGITAL GROUP PLC has been registered for 26 years. Current directors include DORAN, Gordon, GREEN, Stuart Antony, KALIFA, Maneck Minoo and 3 others.

Company Number
03858881
Status
active
Type
plc
Incorporated
14 October 1999
Age
26 years
Address
7th Floor, Citygate, Sheffield, S1 4LW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORAN, Gordon, GREEN, Stuart Antony, KALIFA, Maneck Minoo, PURSELL, Robert, SCHWARZ, Nathalie, WILMOT, Gillian Caroline
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOO DIGITAL GROUP PLC

ZOO DIGITAL GROUP PLC is an active company incorporated on 14 October 1999 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ZOO DIGITAL GROUP PLC was registered 26 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 26 years ago

Company No

03858881

PLC Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

KAZOO3D PLC
From: 6 March 2000To: 30 May 2001
LAUNCHSTRONG PUBLIC LIMITED COMPANY
From: 14 October 1999To: 6 March 2000
Contact
Address

7th Floor, Citygate St. Marys Gate Sheffield, S1 4LW,

Previous Addresses

PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN United Kingdom
From: 19 November 2021To: 24 November 2025
7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England
From: 6 December 2016To: 19 November 2021
The Tower, 2 Furnival Square Sheffield S1 4QL
From: 14 October 1999To: 6 December 2016
Timeline

64 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Sept 11
Loan Secured
Jul 13
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 17
Funding Round
Jun 17
Share Issue
Jun 17
Funding Round
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
45
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

PURSELL, Robert

Active
St. Marys Gate, SheffieldS1 4LW
Secretary
Appointed 13 Aug 2025

DORAN, Gordon

Active
St. Marys Gate, SheffieldS1 4LW
Born February 1967
Director
Appointed 28 Jul 2009

GREEN, Stuart Antony

Active
St. Marys Gate, SheffieldS1 4LW
Born July 1965
Director
Appointed 28 Jan 2000

KALIFA, Maneck Minoo

Active
St. Marys Gate, SheffieldS1 4LW
Born April 1967
Director
Appointed 05 Oct 2017

PURSELL, Robert

Active
Angel Street, SheffieldS3 8LN
Born January 1972
Director
Appointed 13 Aug 2025

SCHWARZ, Nathalie

Active
St. Marys Gate, SheffieldS1 4LW
Born May 1970
Director
Appointed 13 Jan 2022

WILMOT, Gillian Caroline

Active
St. Marys Gate, SheffieldS1 4LW
Born February 1960
Director
Appointed 01 Jul 2019

BLUNDELL, Phillip

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Secretary
Appointed 08 Aug 2018
Resigned 13 Aug 2025

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Secretary
Appointed 14 May 2001
Resigned 29 Sept 2006

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Secretary
Appointed 29 Sept 2006
Resigned 08 Aug 2018

OLIVER, Richard Gordon, Dr

Resigned
Ash Cottage 55 Clarendon Road, SheffieldS10 3TQ
Secretary
Appointed 28 Jan 2000
Resigned 08 Mar 2000

WARDEN, John Henderson

Resigned
Fairfield, SheffieldS11 9JH
Secretary
Appointed 08 Mar 2000
Resigned 14 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 28 Jan 2000

ABRAMS, Roy

Resigned
127 Abercorn Place, LondonNW8 9DX
Born June 1960
Director
Appointed 08 Mar 2000
Resigned 14 May 2001

BARNES, Michael John

Resigned
28 Old Lane, LeedsLS16 9AZ
Born May 1949
Director
Appointed 14 May 2001
Resigned 28 Sept 2006

BLUNDELL, Phillip Robert

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Born April 1961
Director
Appointed 08 Aug 2018
Resigned 13 Aug 2025

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 14 May 2001
Resigned 16 Jan 2007

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Born October 1966
Director
Appointed 29 Sept 2006
Resigned 08 Aug 2018

GREEN, Stuart Anthony

Resigned
282 Millhouses Lane, SheffieldS11 9JA
Born July 1965
Director
Appointed 28 Jan 2000
Resigned 08 Mar 2000

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
The Tower, 2, SheffieldS1 4QL
Born December 1940
Director
Appointed 08 Mar 2000
Resigned 28 Apr 2010

JEYNES, Roger David

Resigned
St. Marys Gate, SheffieldS1 4LW
Born September 1952
Director
Appointed 28 Apr 2010
Resigned 01 Jul 2019

LIVINGSTON, James Allan

Resigned
The Tower, 2, SheffieldS1 4QL
Born November 1980
Director
Appointed 12 Jun 2009
Resigned 25 Nov 2014

OLIVER, Richard Gordon, Dr

Resigned
Ash Cottage 55 Clarendon Road, SheffieldS10 3TQ
Born March 1959
Director
Appointed 28 Jan 2000
Resigned 14 May 2001

SCRIVENER, Andrew

Resigned
8 Balmoral Mews, SheffieldS10 4NU
Born June 1959
Director
Appointed 14 May 2001
Resigned 03 Oct 2006

STEWART, Ian Clifford

Resigned
The Tower, 2, SheffieldS1 4QL
Born September 1953
Director
Appointed 14 May 2001
Resigned 31 Dec 2010

TAYLOR, Matthew Peter

Resigned
9 Brassey Hill, OxtedRH8 0ES
Born December 1963
Director
Appointed 29 Sept 2006
Resigned 12 Jun 2009

WARDEN, John Henderson

Resigned
Fairfield, SheffieldS11 9JH
Born May 1961
Director
Appointed 08 Mar 2000
Resigned 14 May 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 1999
Resigned 28 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Oct 1999
Resigned 28 Jan 2000
Fundings
Financials
Latest Activities

Filing History

307

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Resolution
1 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Resolution
20 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Resolution
16 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Resolution
8 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Memorandum Articles
26 October 2016
MAMA
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Auditors Resignation Company
1 November 2012
AUDAUD
Miscellaneous
30 October 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Resolution
3 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Move Registers To Registered Office Company
19 October 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 October 2010
AR01AR01
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Memorandum Articles
17 September 2010
MEM/ARTSMEM/ARTS
Resolution
17 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
353353
Legacy
5 November 2008
353a353a
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
123Notice of Increase in Nominal Capital
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
88(2)R88(2)R
Legacy
4 September 2007
123Notice of Increase in Nominal Capital
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
403b403b
Legacy
1 November 2005
363sAnnual Return (shuttle)
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
19 July 2005
88(2)R88(2)R
Legacy
19 July 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
88(2)R88(2)R
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
88(2)R88(2)R
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
23 June 2004
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Legacy
25 November 2003
88(2)R88(2)R
Resolution
22 November 2003
RESOLUTIONSResolutions
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
30 October 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
29 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
10 June 2003
88(2)R88(2)R
Legacy
10 June 2003
123Notice of Increase in Nominal Capital
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
29 September 2002
88(2)R88(2)R
Legacy
14 August 2002
88(2)R88(2)R
Auditors Resignation Company
12 August 2002
AUDAUD
Statement Of Affairs
14 July 2002
SASA
Legacy
14 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Statement Of Affairs
29 January 2002
SASA
Legacy
29 January 2002
88(2)R88(2)R
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
1 May 2001
PROSPPROSP
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288cChange of Particulars
Legacy
13 April 2000
353a353a
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Legacy
11 April 2000
288bResignation of Director or Secretary
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
122122
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
PROSPPROSP
Legacy
15 March 2000
122122
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
6 March 2000
CERT8CERT8
Application To Commence Business
6 March 2000
117117
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Incorporation Company
14 October 1999
NEWINCIncorporation