Background WavePink WaveYellow Wave

365 MEDIA GROUP LIMITED (04134501)

365 MEDIA GROUP LIMITED (04134501) is an active UK company. incorporated on 2 January 2001. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 365 MEDIA GROUP LIMITED has been registered for 25 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
04134501
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

365 MEDIA GROUP LIMITED

365 MEDIA GROUP LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 365 MEDIA GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04134501

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

365 MEDIA GROUP PLC
From: 16 October 2006To: 24 September 2008
UKBETTING PLC
From: 11 June 2001To: 16 October 2006
ATHASTAR PLC
From: 2 January 2001To: 11 June 2001
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 09
Director Left
Feb 11
Capital Update
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant Way, MiddlesexTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Grant Way, MiddlesexTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
Grant Way, MiddlesexTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 02 Jan 2001
Resigned 31 May 2001

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Secretary
Appointed 01 Oct 2004
Resigned 23 Jan 2007

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 23 Jan 2007
Resigned 09 Nov 2012

KENNEDY, Christina Lillian

Resigned
Walnut House, BanburyOX17 1NA
Secretary
Appointed 31 May 2001
Resigned 01 Oct 2004

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 09 Nov 2012
Resigned 05 Jun 2019

ANNAT, David Christie

Resigned
Watergap, HartingtonSK17 0AQ
Born June 1944
Director
Appointed 01 Aug 2002
Resigned 15 Dec 2007

BEAUMONT, Trevor Kenneth

Resigned
9 Pyne Gale, ChelmsfordCM2 8QG
Born November 1950
Director
Appointed 23 Sept 2003
Resigned 29 Oct 2004

BERGER, Alex

Resigned
53 Rue Saint Didier, Paris 75016FOREIGN
Born March 1962
Director
Appointed 26 Jun 2001
Resigned 23 Jan 2007

CHITTICK, Craig Donald

Resigned
SW18
Born January 1971
Director
Appointed 04 Dec 2007
Resigned 18 Jan 2008

CROTON, Piers Maitland Adrian

Resigned
Grant Way, IsleworthTW7 5QD
Born November 1958
Director
Appointed 23 Jan 2007
Resigned 08 Jan 2013

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 31 May 2001
Resigned 23 Jan 2007

FLINT, Richard

Resigned
Grant Way, IsleworthTW7 5QD
Born March 1972
Director
Appointed 02 May 2007
Resigned 08 Jan 2013

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Born January 1968
Director
Appointed 01 Oct 2002
Resigned 03 Aug 2007

GRIFFITH, Andrew John

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born February 1971
Director
Appointed 23 Jan 2007
Resigned 27 May 2008

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JHINGAN, Anil Kumar

Resigned
53 Abbotsbury Road, LondonW14 8EL
Born December 1970
Director
Appointed 04 Dec 2007
Resigned 13 Dec 2007

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

KENNEDY, Christina Lillian

Resigned
Walnut House, BanburyOX17 1NA
Born September 1948
Director
Appointed 01 Oct 2004
Resigned 23 Jan 2007

MCAUSLAN, Anthony Richard

Resigned
4 Margaretta Terrace, LondonSW3 5NU
Born July 1956
Director
Appointed 31 May 2001
Resigned 31 Dec 2002

PEREIRA, Alan Dennis

Resigned
30 Kingscliffe Gardens, LondonSW19 6NR
Born October 1949
Director
Appointed 31 May 2001
Resigned 01 Oct 2002

RICHARDS, Tanya Claire

Resigned
Grant Way, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, MiddlesexTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

RUSSELL, Vincent Harvey

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 27 May 2008
Resigned 09 Nov 2009

RUST, Nicholas John

Resigned
2 Manor Court, YorkYO26 9TB
Born June 1967
Director
Appointed 23 Jan 2007
Resigned 02 May 2007

SEMEL, Eric

Resigned
33 Chesham Street Flat 8, LondonSW1X 8NQ
Born March 1969
Director
Appointed 31 May 2001
Resigned 23 Jan 2007

SIEFF, David Daniel, The Hon Sir

Resigned
1 Caroline Place, LondonW2 4AW
Born March 1939
Director
Appointed 07 Aug 2001
Resigned 01 Oct 2004

SMITH, Colin

Resigned
Grant Way, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

STEELE, Simon Naunton

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1971
Director
Appointed 09 Nov 2009
Resigned 08 Jan 2013

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

WAGNER, Hans, Dr

Resigned
8 Devonhurst Place, LondonW4 4JD
Born April 1930
Director
Appointed 18 Jul 2001
Resigned 31 Dec 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jan 2001
Resigned 31 May 2001

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Resolution
19 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Legacy
9 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 February 2011
SH19Statement of Capital
Legacy
18 February 2011
SH20SH20
Legacy
18 February 2011
CAP-SSCAP-SS
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
4 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
18 February 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 October 2008
AUDAUD
Certificate Re Registration Public Limited Company To Private
24 September 2008
CERT10CERT10
Re Registration Memorandum Articles
24 September 2008
MARMAR
Legacy
24 September 2008
5353
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
29 February 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
14 March 2007
88(2)R88(2)R
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288cChange of Particulars
Legacy
28 December 2006
88(2)R88(2)R
Court Order
23 November 2006
OCOC
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 November 2006
CERT17CERT17
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2006
88(2)R88(2)R
Legacy
8 August 2006
88(2)R88(2)R
Legacy
4 August 2006
169169
Legacy
14 July 2006
88(2)R88(2)R
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
2 May 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
288cChange of Particulars
Legacy
14 February 2006
88(2)R88(2)R
Legacy
8 February 2006
363aAnnual Return
Legacy
11 October 2005
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
16 May 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Legacy
26 January 2005
363aAnnual Return
Legacy
22 December 2004
287Change of Registered Office
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Statement Of Affairs
4 October 2004
SASA
Legacy
17 September 2004
88(2)R88(2)R
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
17 June 2004
88(2)R88(2)R
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
363aAnnual Return
Legacy
3 February 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
353353
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 July 2003
AAAnnual Accounts
Legacy
1 July 2003
88(2)R88(2)R
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
353a353a
Legacy
27 February 2003
363aAnnual Return
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
88(2)R88(2)R
Legacy
28 January 2003
353353
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
88(3)88(3)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
88(3)88(3)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
88(3)88(3)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
88(3)88(3)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(2)R88(2)R
Legacy
21 August 2002
88(3)88(3)
Legacy
21 August 2002
88(2)R88(2)R
Auditors Resignation Company
21 August 2002
AUDAUD
Legacy
12 August 2002
88(3)88(3)
Legacy
12 August 2002
88(2)R88(2)R
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
88(3)88(3)
Legacy
8 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
288cChange of Particulars
Legacy
28 March 2002
288cChange of Particulars
Legacy
27 March 2002
288cChange of Particulars
Legacy
6 March 2002
88(3)88(3)
Legacy
6 March 2002
88(2)R88(2)R
Legacy
26 February 2002
88(3)88(3)
Legacy
26 February 2002
88(2)R88(2)R
Legacy
29 January 2002
363aAnnual Return
Legacy
29 January 2002
288cChange of Particulars
Legacy
3 January 2002
88(2)R88(2)R
Legacy
19 December 2001
287Change of Registered Office
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
88(2)R88(2)R
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
22 October 2001
88(2)R88(2)R
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
88(2)R88(2)R
Legacy
23 August 2001
88(3)88(3)
Legacy
23 August 2001
88(2)R88(2)R
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
PROSPPROSP
Legacy
7 August 2001
288aAppointment of Director or Secretary
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
123Notice of Increase in Nominal Capital
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
88(2)R88(2)R
Legacy
12 July 2001
122122
Certificate Authorisation To Commence Business Borrow
9 July 2001
CERT8CERT8
Application To Commence Business
9 July 2001
117117
Legacy
5 July 2001
287Change of Registered Office
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2001
NEWINCIncorporation