Background WavePink WaveYellow Wave

DARE DIGITAL LIMITED (04003561)

DARE DIGITAL LIMITED (04003561) is an active UK company. incorporated on 30 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DARE DIGITAL LIMITED has been registered for 25 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
04003561
Status
active
Type
ltd
Incorporated
30 May 2000
Age
25 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARE DIGITAL LIMITED

DARE DIGITAL LIMITED is an active company incorporated on 30 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DARE DIGITAL LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04003561

LTD Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DAREDIGITAL LIMITED
From: 19 June 2000To: 5 October 2000
THE ENGINE ROOM DIGITAL LIMITED
From: 30 May 2000To: 19 June 2000
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom
From: 11 October 2016To: 20 May 2017
2 Tabernacle Street London EC2A 4LU England
From: 1 October 2015To: 11 October 2016
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 1 October 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 25 November 2010
1 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 24 November 2010
13-14 Margaret Street London W1W 8RN
From: 30 May 2000To: 24 November 2010
Timeline

44 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 09
Funding Round
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Share Issue
Jun 14
Director Left
Dec 14
Funding Round
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Mar 17
Loan Cleared
Oct 17
Director Left
Oct 18
Loan Cleared
Jul 20
Director Joined
Sept 20
Loan Secured
Nov 22
Director Joined
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Sept 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

BRAME, Susan Helen

Resigned
12 Newnham Green, WallingfordOX10 8EW
Secretary
Appointed 13 May 2003
Resigned 12 Oct 2004

COLLIER, Mark Montgomery

Resigned
111 Palewell Park, LondonSW14 8JJ
Secretary
Appointed 30 May 2000
Resigned 15 Oct 2002

DAVIS, Julie

Resigned
Little London Farm, GillinghamME7 2UX
Secretary
Appointed 15 Oct 2002
Resigned 13 May 2003

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2024

MORGAN, Stephen Richard, Mr.

Resigned
Beeches Road, LondonSW17 7LZ
Secretary
Appointed 12 Oct 2004
Resigned 03 Jul 2007

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 03 Jul 2007
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 16 Oct 2013
Resigned 30 Sept 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 May 2000
Resigned 30 May 2000

ANGUS, Gregor

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1967
Director
Appointed 27 Aug 2009
Resigned 31 Jan 2013

BARTLE, John

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

BARTLE, John

Resigned
Woodland 214 Amersham Road, High WycombeHP15 7QT
Born August 1944
Director
Appointed 13 Jul 2000
Resigned 31 Dec 2010

CARROLL, James Dominic

Resigned
49 Gerrard Road, LondonN1 8AX
Born April 1964
Director
Appointed 13 May 2003
Resigned 03 Jul 2007

COLLIER, Mark Montgomery

Resigned
Tabernacle Street, LondonEC2A 4LU
Born August 1960
Director
Appointed 30 May 2000
Resigned 30 Sept 2015

DA SILVA, Joseph Alberto

Resigned
19 Maypole Crescent, IlfordIG6 2UJ
Born February 1962
Director
Appointed 13 May 2003
Resigned 12 Oct 2004

ELLSE, Simon Richard

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1960
Director
Appointed 31 Dec 2010
Resigned 13 Aug 2012

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
Tabernacle Street, LondonEC2A 4LU
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Nov 2014

HEISS, Florian

Resigned
77 Back Street, AshwellSG7 5PG
Born September 1969
Director
Appointed 01 Aug 2003
Resigned 03 Jul 2007

ILLINGWORTH, Stephen Robert

Resigned
Blue Ridges House, DorkingRH5 5NS
Born February 1957
Director
Appointed 12 Oct 2004
Resigned 03 Jul 2007

KNOTT, Andrew

Resigned
11 Hambalt Road, LondonSW4 9EA
Born September 1970
Director
Appointed 30 May 2000
Resigned 18 Oct 2002

LESSARD, Claude

Resigned
1350 Patenaude, Quebec
Born July 1949
Director
Appointed 03 Jul 2007
Resigned 27 Aug 2009

LYNCH, Thomas

Resigned
Tabernacle Street, LondonEC2A 4LU
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARCHAND, Brett Simeon

Resigned
Tabernacle Street, LondonEC2A 4LU
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2015

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 30 Sept 2015
Resigned 15 Aug 2025

MORGAN, Stephen Richard, Mr.

Resigned
Beeches Road, LondonSW17 7LZ
Born June 1966
Director
Appointed 03 Jul 2007
Resigned 29 Mar 2012

OWEN, John

Resigned
Landrock Road, LondonN8 9HR
Born June 1966
Director
Appointed 04 Aug 2003
Resigned 31 Dec 2010

RAWLINS, Steven Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

ROYER, Jean

Resigned
1259 Roland - Desmeules, QuebecG1X 4Y3
Born August 1967
Director
Appointed 03 Jul 2007
Resigned 25 Aug 2008

STICKLER, Geoffrey

Resigned
5 Elsworthy Court, LondonNW3 3DU
Born June 1965
Director
Appointed 09 Oct 2000
Resigned 02 Nov 2001

WEAVER, Simon David

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1969
Director
Appointed 30 Sept 2015
Resigned 19 Sept 2018

WHALE, Sharon Elaine

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1966
Director
Appointed 23 Sept 2020
Resigned 31 Dec 2024

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
30 September 2015
AUDAUD
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
30 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Statement Of Companys Objects
14 January 2011
CC04CC04
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Miscellaneous
7 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Legacy
8 December 2009
MG01MG01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
88(2)R88(2)R
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
123Notice of Increase in Nominal Capital
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
287Change of Registered Office
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Resolution
5 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
122122
Legacy
8 August 2000
123Notice of Increase in Nominal Capital
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Incorporation Company
30 May 2000
NEWINCIncorporation