Background WavePink WaveYellow Wave

PINEWOOD GROUP LIMITED (03889552)

PINEWOOD GROUP LIMITED (03889552) is an active UK company. incorporated on 7 December 1999. with registered office in Iver. The company operates in the Information and Communication sector, engaged in motion picture production activities. PINEWOOD GROUP LIMITED has been registered for 26 years. Current directors include CONWAY, David Macpherson, DAS, Siddhanth, GOLDING, Paul William Martin and 3 others.

Company Number
03889552
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Pinewood Studios, Iver, SL0 0NH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CONWAY, David Macpherson, DAS, Siddhanth, GOLDING, Paul William Martin, INSKIP, Barbara Daphne, MONER PARRA, Luis, SMITH, Andrew Mark
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD GROUP LIMITED

PINEWOOD GROUP LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Iver. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PINEWOOD GROUP LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03889552

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PINEWOOD GROUP PLC
From: 23 February 2015To: 5 October 2016
PINEWOOD SHEPPERTON PLC
From: 20 April 2004To: 23 February 2015
PINEWOOD SHEPPERTON LIMITED
From: 23 October 2003To: 20 April 2004
PINEWOOD-SHEPPERTON LIMITED
From: 20 February 2001To: 23 October 2003
PINEWOOD STUDIOS HOLDINGS LIMITED
From: 2 March 2000To: 20 February 2001
SHELFCO (NO.1797) LIMITED
From: 7 December 1999To: 2 March 2000
Contact
Address

Pinewood Studios Pinewood Road Iver, SL0 0NH,

Previous Addresses

Pinewood Road Iver Buchinghamshire SL0 0NH
From: 7 December 1999To: 31 December 2013
Timeline

77 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Oct 09
Funding Round
Apr 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
May 12
Director Left
May 12
Funding Round
May 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
May 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 14
Loan Cleared
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Aug 15
Funding Round
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Director Joined
May 19
Director Left
May 19
Capital Update
Sept 19
Capital Update
Sept 19
Capital Update
Sept 19
Capital Update
Sept 19
Loan Secured
Sept 19
Capital Update
Oct 19
Capital Update
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Capital Update
Mar 22
Share Issue
Mar 22
Capital Update
Mar 22
Capital Update
Mar 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Nov 23
Loan Secured
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
22
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DORRINGTON-WARD, Leonie

Active
Pinewood Road, IverSL0 0NH
Secretary
Appointed 22 Nov 2019

CONWAY, David Macpherson

Active
Pinewood Road, IverSL0 0NH
Born February 1976
Director
Appointed 10 Nov 2023

DAS, Siddhanth

Active
Pinewood Road, IverSL0 0NH
Born February 1987
Director
Appointed 24 Jul 2024

GOLDING, Paul William Martin

Active
Pinewood Road, IverSL0 0NH
Born January 1965
Director
Appointed 05 Oct 2016

INSKIP, Barbara Daphne

Active
Pinewood Road, IverSL0 0NH
Born November 1968
Director
Appointed 17 May 2019

MONER PARRA, Luis

Active
Pinewood Road, IverSL0 0NH
Born April 1981
Director
Appointed 05 Oct 2016

SMITH, Andrew Mark

Active
Pinewood Road, IverSL0 0NH
Born July 1962
Director
Appointed 01 May 2012

DUNLEAVY, Ivan Patrick

Resigned
Bois Heath Farm, Great MissendenHP16 0DR
Secretary
Appointed 05 Feb 2000
Resigned 20 Jun 2000

RICHARDSON, David Matthew, Mr.

Resigned
Tuns Lane, Henley On ThamesRG9 1SA
Secretary
Appointed 28 Mar 2008
Resigned 20 Dec 2010

SHELDON-HILL, Bridget

Resigned
Pinewood Road, IverSL0 0NH
Secretary
Appointed 18 Aug 2017
Resigned 22 Nov 2019

SMITH, Andrew Mark

Resigned
Pinewood Road, IverSL0 0NH
Secretary
Appointed 20 Dec 2010
Resigned 18 Aug 2017

WOLFIN, Nigel Ellis

Resigned
21 The Ridgeway, WatfordWD17 4TH
Secretary
Appointed 20 Jun 2000
Resigned 28 Mar 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Dec 1999
Resigned 05 Feb 2000

ALLISON, Thomas Eardley

Resigned
Pinewood Road, IverSL0 0NH
Born March 1948
Director
Appointed 29 Apr 2013
Resigned 17 Apr 2015

BURN, Bryan Adrian Falconer

Resigned
13 Woodthorpe Road, LondonSW15 6UQ
Born May 1945
Director
Appointed 14 Apr 2000
Resigned 12 Jul 2011

CARRIGAN, Denis Brian

Resigned
289 London Road, EpsomKT17 2BZ
Born November 1938
Director
Appointed 19 Mar 2001
Resigned 16 Oct 2002

CHRISTIAN, James Stephen

Resigned
Pinewood Road, IverSL0 0NH
Born December 1963
Director
Appointed 25 Oct 2012
Resigned 05 May 2015

DONALD, James Graham

Resigned
9 Queen Annes Gardens, LondonW4 1TU
Born April 1944
Director
Appointed 27 Mar 2006
Resigned 12 Jul 2011

DUNLEAVY, Ivan Patrick

Resigned
St Martins, Great MissendenHP16 9BG
Born October 1959
Director
Appointed 05 Feb 2000
Resigned 24 Apr 2017

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 19 Oct 2001
Resigned 30 Apr 2012

GAWTHORNE, John Richard

Resigned
Greenacres, WareSG12 0PQ
Born June 1950
Director
Appointed 29 Feb 2000
Resigned 08 Nov 2001

GRADE, Michael Ian

Resigned
6 Westover Road, LondonSW18 2RG
Born March 1943
Director
Appointed 05 Feb 2000
Resigned 05 Oct 2016

HALL, Nigel Patrick

Resigned
Flat 9 Harmont House, LondonW1G 9PH
Born June 1955
Director
Appointed 19 Apr 2004
Resigned 12 Jul 2011

HOSKER, Peter John

Resigned
Pinewood Road, BuchinghamshireSL0 0NH
Born April 1957
Director
Appointed 12 Jul 2011
Resigned 23 Jul 2012

JAGGS, Stephen Richard

Resigned
6 Hatchgate Gardens, BurnhamSL1 8DD
Born June 1946
Director
Appointed 18 Feb 2000
Resigned 31 Dec 2005

LEES, Neil

Resigned
Pinewood Road, IverSL0 0NH
Born June 1963
Director
Appointed 12 Jul 2011
Resigned 17 Feb 2015

NAISBY, Christopher John

Resigned
Pinewood Road, IverSL0 0NH
Born February 1972
Director
Appointed 30 Sept 2013
Resigned 17 May 2019

PACITTI, Michael Ronald John

Resigned
2 Wester Coates Gardens, EdinburghEH12 5LT
Born May 1959
Director
Appointed 19 Dec 2003
Resigned 29 Mar 2004

PRIOR, Ruth Catherine

Resigned
Pinewood Road, IverSL0 0NH
Born November 1967
Director
Appointed 27 Nov 2012
Resigned 05 Oct 2016

RAINES, Catherine, Dr.

Resigned
Pinewood Road, IverSL0 0NH
Born March 1963
Director
Appointed 06 May 2015
Resigned 13 Aug 2015

RAINEY, Mary-Teresa, Ms.

Resigned
Pinewood Road, IverSL0 0NH
Born May 1955
Director
Appointed 06 May 2015
Resigned 05 Oct 2016

SCOTT, Anthony

Resigned
The Old Grove House, LondonNW3 6SP
Born June 1944
Director
Appointed 09 Feb 2001
Resigned 19 Apr 2004

SCOTT, Ridley

Resigned
4 St Georges House, LondonW1S 1HS
Born November 1937
Director
Appointed 09 Feb 2001
Resigned 19 Apr 2004

SENIOR, Mark Andrew

Resigned
Pinewood Road, BuchinghamshireSL0 0NH
Born February 1963
Director
Appointed 12 Jul 2011
Resigned 29 Apr 2013

SHIKE, Nathan Nissim

Resigned
Pinewood Road, IverSL0 0NH
Born March 1981
Director
Appointed 05 Oct 2016
Resigned 24 Jul 2024

Persons with significant control

1

18 St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

309

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 April 2022
SH19Statement of Capital
Legacy
1 April 2022
SH20SH20
Legacy
1 April 2022
CAP-SSCAP-SS
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Legacy
24 March 2022
SH20SH20
Legacy
24 March 2022
CAP-SSCAP-SS
Resolution
24 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 December 2019
AD04Change of Accounting Records Location
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 October 2019
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
10 October 2019
SH19Statement of Capital
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Legacy
27 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2019
SH19Statement of Capital
Legacy
27 September 2019
CAP-SSCAP-SS
Resolution
27 September 2019
RESOLUTIONSResolutions
Legacy
24 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Legacy
20 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
20 September 2019
CAP-SSCAP-SS
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Court Order
13 October 2016
OCOC
Resolution
8 October 2016
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
5 October 2016
CERT10CERT10
Re Registration Memorandum Articles
5 October 2016
MARMAR
Resolution
5 October 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 October 2016
RR02RR02
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Resolution
26 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Resolution
9 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Resolution
16 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Resolution
4 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Resolution
28 June 2012
RESOLUTIONSResolutions
Legacy
18 June 2012
MG02MG02
Legacy
31 May 2012
MG01MG01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Auditors Resignation Company
17 May 2012
AUDAUD
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Auditors Resignation Company
30 April 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Move Registers To Sail Company
26 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Statement Of Companys Objects
13 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Legacy
7 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Capital Allotment Shares
18 October 2009
SH01Allotment of Shares
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
353353
Legacy
15 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
88(2)R88(2)R
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
26 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
88(2)R88(2)R
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Memorandum Articles
2 June 2005
MEM/ARTSMEM/ARTS
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
26 May 2004
353353
Legacy
26 May 2004
169169
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
PROSPPROSP
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288aAppointment 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
Certificate Re Registration Private To Public Limited Company
20 April 2004
CERT5CERT5
Re Registration Memorandum Articles
20 April 2004
MARMAR
Accounts Balance Sheet
20 April 2004
BSBS
Auditors Statement
20 April 2004
AUDSAUDS
Auditors Report
20 April 2004
AUDRAUDR
Legacy
20 April 2004
43(3)e43(3)e
Legacy
20 April 2004
43(3)43(3)
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288cChange of Particulars
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288cChange of Particulars
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 June 2001
AAAnnual Accounts
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Legacy
7 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
287Change of Registered Office
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
88(2)R88(2)R
Legacy
7 March 2000
123Notice of Increase in Nominal Capital
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
395Particulars of Mortgage or Charge
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
7 December 1999
NEWINCIncorporation