Background WavePink WaveYellow Wave

GLOBALDATA PLC (03925319)

GLOBALDATA PLC (03925319) is an active UK company. incorporated on 9 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. GLOBALDATA PLC has been registered for 26 years. Current directors include BIRKETT, Catherine, DANSON, Michael Thomas, DECOT, Julien Denis Daniel and 5 others.

Company Number
03925319
Status
active
Type
plc
Incorporated
9 February 2000
Age
26 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BIRKETT, Catherine, DANSON, Michael Thomas, DECOT, Julien Denis Daniel, HARKNESS, Peter Martin, HIGHAM, Rachel, LEGG, Murray John, LILLEY, Graham Charles, WALTER, Toby Jonathan
SIC Codes
63110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALDATA PLC

GLOBALDATA PLC is an active company incorporated on 9 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. GLOBALDATA PLC was registered 26 years ago.(SIC: 63110, 70100)

Status

active

Active since 26 years ago

Company No

03925319

PLC Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PROGRESSIVE DIGITAL MEDIA GROUP PLC
From: 24 June 2009To: 22 January 2016
TMN GROUP PLC
From: 1 December 2006To: 24 June 2009
THEMUTUAL.NET PLC
From: 9 February 2000To: 1 December 2006
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Timeline

70 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Funding Round
May 12
Director Left
Oct 12
Funding Round
Apr 13
Share Issue
May 13
Capital Update
May 13
Loan Secured
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Secured
Aug 15
Funding Round
Feb 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Apr 18
Funding Round
May 18
New Owner
Oct 18
Loan Secured
May 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Capital Update
May 21
Director Left
Jun 21
Funding Round
Jun 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Jul 23
Share Issue
Aug 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Share Buyback
Nov 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
13
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

BIRKETT, Catherine

Active
John Carpenter Street, LondonEC4Y 0AN
Born October 1973
Director
Appointed 13 Mar 2021

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 06 Oct 2008

DECOT, Julien Denis Daniel

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1974
Director
Appointed 30 Apr 2021

HARKNESS, Peter Martin

Active
John Carpenter Street, LondonEC4Y 0AN
Born May 1949
Director
Appointed 06 Aug 2007

HIGHAM, Rachel

Active
John Carpenter Street, LondonEC4Y 0AN
Born June 1974
Director
Appointed 20 Jan 2026

LEGG, Murray John

Active
John Carpenter Street, LondonEC4Y 0AN
Born August 1957
Director
Appointed 24 Feb 2016

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 01 Jan 2018

WALTER, Toby Jonathan

Active
John Carpenter Street, LondonEC4Y 0AN
Born April 1972
Director
Appointed 10 Feb 2026

APPIAH, Kenneth

Resigned
7 Steventon Road, LondonW12 0SX
Secretary
Appointed 25 Jun 2009
Resigned 29 Mar 2010

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Aug 2011
Resigned 28 Apr 2015

COVENEY, Peter Nigel

Resigned
The Old Vicarage Lower Road, MaidstoneME15 0JW
Secretary
Appointed 19 May 2000
Resigned 17 Jul 2007

DIXON, Craig Stephen

Resigned
Florian House, OxshottKT22 0ET
Secretary
Appointed 17 Jul 2007
Resigned 25 Jun 2009

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jan 2022
Resigned 22 Nov 2022

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 28 Apr 2015
Resigned 21 Jul 2020

MACKAY, Thomas Alexander

Resigned
Lorton, WesterhamTN16 1QG
Secretary
Appointed 09 Feb 2000
Resigned 19 May 2000

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 01 Aug 2011

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

APPIAH, Kenneth

Resigned
7 Steventon Road, LondonW12 0SX
Born August 1966
Director
Appointed 25 Jun 2009
Resigned 29 Mar 2010

ARNOLD, Daryl James

Resigned
Denholm, RingwoodBH24 1TY
Born July 1972
Director
Appointed 24 May 2000
Resigned 29 Jan 2004

BARNES, Annette Marie

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1968
Director
Appointed 27 Feb 2017
Resigned 01 Mar 2026

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1970
Director
Appointed 01 Aug 2011
Resigned 27 Feb 2012

COVENEY, Peter Nigel

Resigned
The Old Vicarage Lower Road, MaidstoneME15 0JW
Born December 1952
Director
Appointed 01 Apr 2000
Resigned 17 Jul 2007

CRAGG, Bernard Anthony

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1954
Director
Appointed 20 Jul 2009
Resigned 20 Apr 2021

DAY, Andrew David

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born October 1968
Director
Appointed 27 Feb 2017
Resigned 01 Mar 2026

DIXON, Craig Stephen

Resigned
Florian House, OxshottKT22 0ET
Born September 1962
Director
Appointed 17 Jul 2007
Resigned 25 Jun 2009

FAIR, Bruce

Resigned
Pitteway Cottage, HertfordSG14 3AF
Born September 1976
Director
Appointed 06 Aug 2007
Resigned 25 Jun 2009

FREEBAIRN, Mark Glen

Resigned
Forthbridge Road, LondonSW11 5NY
Born October 1973
Director
Appointed 13 Jul 2009
Resigned 25 Apr 2017

GITTELMON, Harold

Resigned
5 Kingsgate Avenue, LondonN3 3DH
Born May 1962
Director
Appointed 14 Jun 2004
Resigned 05 Dec 2007

GUMBRELL, Jonathan

Resigned
2 Napper Close, AscotSL5 8HG
Born August 1974
Director
Appointed 23 Dec 2005
Resigned 20 Sept 2006

HEATON, Benjamin James David

Resigned
Well Cottage, WestleighEX39 4NN
Born April 1970
Director
Appointed 09 Feb 2000
Resigned 30 Jun 2006

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born July 1975
Director
Appointed 29 Mar 2010
Resigned 01 Aug 2011

MIDDLETON, Arthur Jeremy Barritt

Resigned
Corbar Hall, BuxtonSK17 6TF
Born October 1960
Director
Appointed 15 Sept 2005
Resigned 01 Feb 2007

MORRIS, James Alexander

Resigned
91d Elgin Avenue, LondonW9 2DA
Born January 1969
Director
Appointed 15 Nov 2005
Resigned 30 Jun 2006

PRITCHARD, Elizabeth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born May 1959
Director
Appointed 20 Apr 2021
Resigned 24 Jun 2021

Persons with significant control

1

Mr Michael Thomas Danson

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Capital Cancellation Shares By Plc
10 November 2025
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Mortgage Charge Part Both With Charge Number
3 November 2025
MR05Certification of Charge
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Resolution
25 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
2 August 2024
AAAnnual Accounts
Resolution
2 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
26 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation Subdivision
2 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Resolution
9 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 May 2021
SH19Statement of Capital
Legacy
19 May 2021
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
19 May 2021
CERT17CERT17
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Interim
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Resolution
19 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Resolution
3 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
8 March 2016
AAAnnual Accounts
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
3 July 2014
MR05Certification of Charge
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2013
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
23 May 2013
CERT21CERT21
Legacy
23 May 2013
OC138OC138
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Statement Of Companys Objects
26 April 2013
CC04CC04
Statement Of Companys Objects
24 April 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Resolution
22 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Resolution
6 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
20 October 2010
MG01MG01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
1 March 2010
AR01AR01
Legacy
22 January 2010
MG02MG02
Legacy
22 January 2010
MG02MG02
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2009
AA01Change of Accounting Reference Date
Legacy
20 November 2009
MG01MG01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Legacy
2 October 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Legacy
4 September 2009
287Change of Registered Office
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Legacy
21 July 2009
123Notice of Increase in Nominal Capital
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Resolution
25 June 2009
RESOLUTIONSResolutions
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
22 January 2008
AUDAUD
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Auditors Resignation Company
9 November 2007
AUDAUD
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
88(2)R88(2)R
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
169169
Legacy
9 January 2007
288cChange of Particulars
Legacy
12 December 2006
122122
Memorandum Articles
8 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Legacy
30 August 2006
169169
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
26 July 2006
88(2)R88(2)R
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
88(2)R88(2)R
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
169169
Legacy
20 March 2006
88(2)R88(2)R
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
88(2)R88(2)R
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
7 July 2005
88(2)R88(2)R
Legacy
20 April 2005
169169
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
287Change of Registered Office
Legacy
11 January 2005
122122
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
169169
Legacy
24 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
88(2)R88(2)R
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Legacy
29 September 2003
287Change of Registered Office
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
3 May 2003
88(2)R88(2)R
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
88(2)R88(2)R
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Auditors Resignation Company
7 May 2002
AUDAUD
Legacy
18 March 2002
363sAnnual Return (shuttle)
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
88(2)R88(2)R
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Legacy
25 May 2000
287Change of Registered Office
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
27 March 2000
CERT8CERT8
Application To Commence Business
27 March 2000
117117
Incorporation Company
9 February 2000
NEWINCIncorporation