Background WavePink WaveYellow Wave

ODEON CINEMAS HOLDINGS LIMITED (03878148)

ODEON CINEMAS HOLDINGS LIMITED (03878148) is an active UK company. incorporated on 16 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODEON CINEMAS HOLDINGS LIMITED has been registered for 26 years. Current directors include ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David and 2 others.

Company Number
03878148
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David, WAY, Mark Jonathan, WILLIAMS, Neil James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODEON CINEMAS HOLDINGS LIMITED

ODEON CINEMAS HOLDINGS LIMITED is an active company incorporated on 16 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ODEON CINEMAS HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03878148

LTD Company

Age

26 Years

Incorporated 16 November 1999

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 19 September 2025 (7 months 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

REAMACE LIMITED
From: 16 November 1999To: 25 February 2000
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 23 May 2022To: 23 May 2022
C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 23 May 2022
8th Floor 1 Stephen Street London W1T 1AT United Kingdom
From: 7 May 2019To: 6 May 2020
St Albans House 57-59 Haymarket London SW1Y 4QX
From: 18 November 2014To: 7 May 2019
54 Whitcomb Street London WC2H 7DN
From: 16 November 1999To: 18 November 2014
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Dec 09
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Dec 16
Loan Cleared
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Capital Update
Apr 18
Funding Round
Apr 18
Owner Exit
Oct 18
Owner Exit
Mar 19
Funding Round
Nov 19
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Funding Round
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THOMAS, Christopher

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Jan 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

ALKER, Andrew Stephen

Active
1 Stephen Street, LondonW1T 1AT
Born August 1966
Director
Appointed 13 Jul 2017

COX, Chris Alan

Active
11500 Ash Street, Johnson County66211
Born February 1966
Director
Appointed 24 Feb 2026

GOODMAN, Sean David

Active
11500 Ash Street, Johnson County66211
Born May 1965
Director
Appointed 24 Feb 2026

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 23 Nov 2017

WILLIAMS, Neil James

Active
1 Stephen Street, LondonW1T 1AT
Born April 1971
Director
Appointed 13 Jul 2017

CAULTON, Lisa Victoria

Resigned
Flat 2, 7 Castletown Road, LondonW14 9HE
Secretary
Appointed 14 Feb 2000
Resigned 16 Feb 2000

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Secretary
Appointed 01 Mar 2000
Resigned 29 Oct 2003

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Secretary
Appointed 07 Mar 2003
Resigned 18 Mar 2003

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Secretary
Appointed 02 Sept 2004
Resigned 06 Oct 2004

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 12 Jul 2017

MOORE, Gordon James

Resigned
21 Bellevue Road, LondonSW13 0BJ
Secretary
Appointed 16 Feb 2000
Resigned 01 Mar 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 08 Jul 2004
Resigned 02 Sept 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 19 Dec 2003
Resigned 29 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 14 Feb 2000

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 06 Oct 2004
Resigned 16 Apr 2007

ALEXANDER, Stephen Harold

Resigned
40 Thurleigh Road, LondonSW12 8UD
Born December 1955
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

ALKER, Andrew Stephen

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born August 1966
Director
Appointed 21 Mar 2007
Resigned 06 Jul 2017

ARNOLD, Gary Kenneth

Resigned
8 The Wirrals, ChathamME5 0NT
Born August 1958
Director
Appointed 16 Apr 2003
Resigned 27 Feb 2004

CAULTON, Lisa Victoria

Resigned
Flat 2, 7 Castletown Road, LondonW14 9HE
Born November 1971
Director
Appointed 14 Feb 2000
Resigned 16 Feb 2000

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

CLUCAS, Neil Keith

Resigned
54 Whitcomb StreetWC2H 7DN
Born April 1961
Director
Appointed 21 Oct 2005
Resigned 14 Dec 2009

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

GAVIN, Alexander Rupert, Sir

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 21 Mar 2007
Resigned 14 Feb 2014

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Born August 1967
Director
Appointed 06 Oct 2004
Resigned 25 Jan 2007

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Born October 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

HARRIS, Roger John

Resigned
Green Villa Park, WilmslowSK9 6EJ
Born September 1957
Director
Appointed 21 Oct 2005
Resigned 31 May 2014

ISPAHANI, Farah Khanum

Resigned
30 Mount Ararat Road, RichmondTW10 6PG
Born February 1963
Director
Appointed 14 Feb 2000
Resigned 16 Feb 2000

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Born October 1969
Director
Appointed 02 Sept 2004
Resigned 01 Feb 2005

KEWARD, Barry James

Resigned
12 Felbridge Avenue, CrawleyRH10 7BD
Born May 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

MASON, Jonathan Peter

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1964
Director
Appointed 07 Dec 2006
Resigned 31 Mar 2014

MOORE, Gordon James

Resigned
21 Bellevue Road, LondonSW13 0BJ
Born November 1966
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

MUNTON, Richard James

Resigned
The Forge, TonbridgeTN11 9RE
Born March 1956
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

O'HAIRE, Cormac Patrick Thomas

Resigned
Sutherland Road, LondonW13 0DX
Born April 1965
Director
Appointed 02 Sept 2004
Resigned 06 Oct 2004

Persons with significant control

4

1 Active
3 Ceased
1 Stephen Street, LondonW1T 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
Ceased 21 Feb 2018
57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 21 Feb 2018
Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

237

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 May 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Legacy
17 April 2019
SH20SH20
Resolution
17 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Legacy
25 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2018
SH19Statement of Capital
Legacy
25 April 2018
CAP-SSCAP-SS
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Legacy
14 July 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
353353
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
23 November 2006
AAMDAAMD
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 March 2006
288cChange of Particulars
Legacy
29 November 2005
287Change of Registered Office
Legacy
16 November 2005
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
24 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
17 February 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)a155(6)a
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)a155(6)a
Legacy
8 December 2004
155(6)b155(6)b
Legacy
24 November 2004
363aAnnual Return
Legacy
10 November 2004
325325
Legacy
10 November 2004
353353
Legacy
3 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2004
AUDAUD
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Memorandum Articles
1 September 2004
MEM/ARTSMEM/ARTS
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363aAnnual Return
Legacy
31 January 2004
325325
Legacy
31 January 2004
353353
Auditors Resignation Company
31 January 2004
AUDAUD
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
155(6)b155(6)b
Legacy
23 March 2003
155(6)b155(6)b
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
23 March 2003
155(6)a155(6)a
Legacy
23 March 2003
155(6)a155(6)a
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Statement Of Affairs
12 February 2003
SASA
Legacy
12 February 2003
88(2)R88(2)R
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
22 December 2002
88(2)R88(2)R
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288cChange of Particulars
Legacy
21 June 2000
288cChange of Particulars
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2000
MEM/ARTSMEM/ARTS
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
287Change of Registered Office
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2000
287Change of Registered Office
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation