Background WavePink WaveYellow Wave

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED (04147291)

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED (04147291) is an active UK company. incorporated on 24 January 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED has been registered for 25 years. Current directors include BJORNSSON, Haraldur Thor, CROSSLAND, Connor Lee, GERHARD, Mark Michael and 6 others.

Company Number
04147291
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2001
Age
25 years
Address
6th Floor, London, EC2Y 5EB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BJORNSSON, Haraldur Thor, CROSSLAND, Connor Lee, GERHARD, Mark Michael, GREEN, Elaine Rose, KINGSLEY, Jonathon Jason, RISSIK, Jonathan Leigh, SIMPSON, Rebekah, TREANOR, Laura-Aimee, WILSON, Richard Christopher, Dr
SIC Codes
94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED is an active company incorporated on 24 January 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94110, 94120)

Status

active

Active since 25 years ago

Company No

04147291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 24 January 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Timeline

74 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Dec 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BJORNSSON, Haraldur Thor

Active
Stoney Street, NottinghamNG1 1LX
Born May 1967
Director
Appointed 03 Jul 2013

CROSSLAND, Connor Lee

Active
Regent Farm Road, Newcastle Upon TyneNE3 3AF
Born October 1993
Director
Appointed 10 Jan 2025

GERHARD, Mark Michael

Active
Ely Road, CambridgeCB24 6WZ
Born July 1976
Director
Appointed 09 Feb 2010

GREEN, Elaine Rose

Active
Ditchling Road, BrightonBN1 4ST
Born March 1980
Director
Appointed 03 Jul 2013

KINGSLEY, Jonathon Jason

Active
31 Saint John Street, OxfordOX1 2LH
Born December 1964
Director
Appointed 24 Jan 2001

RISSIK, Jonathan Leigh

Active
High Street, WesterhamTN16 1JE
Born August 1969
Director
Appointed 24 Feb 2022

SIMPSON, Rebekah

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born April 1985
Director
Appointed 10 Jan 2025

TREANOR, Laura-Aimee

Active
Forge House, SheffieldS9 2EH
Born October 1984
Director
Appointed 10 Jan 2025

WILSON, Richard Christopher, Dr

Active
1 Sir John Newsom Way, Welwyn Garden CityAL7 4FJ
Born March 1968
Director
Appointed 12 Feb 2008

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate secretary
Appointed 24 Jan 2001
Resigned 14 Sept 2004

SARASSIN LLP

Resigned
Fleet Street, LondonEC4A 2AB
Corporate secretary
Appointed 14 Sept 2004
Resigned 21 Feb 2025

ALBECK, Craig William

Resigned
161 High Street, HullHU1 1NQ
Born July 1981
Director
Appointed 09 Feb 2010
Resigned 15 May 2012

ANDERSON, Colin

Resigned
7 Provost Road, TayportDD6 9JE
Born October 1972
Director
Appointed 28 Jan 2009
Resigned 15 May 2018

BAILEY, David John

Resigned
1 The Magpies, MauldenMK45 2EG
Born March 1964
Director
Appointed 27 Nov 2003
Resigned 13 Dec 2004

BAMBRA, Jim

Resigned
Puckle Barn, BristolBS30 5TT
Born April 1956
Director
Appointed 28 Jun 2005
Resigned 28 Jan 2009

BAVERSTOCK, Ian Antony

Resigned
Verdley Place House, HaslemereGU27 3ER
Born January 1964
Director
Appointed 24 Jan 2001
Resigned 28 Jan 2009

BRACEY, Gary Clive

Resigned
6th Floor, LondonEC2Y 5EB
Born February 1958
Director
Appointed 03 Jul 2013
Resigned 29 Jan 2015

BRAY, Jonathan Paul

Resigned
6th Floor, LondonEC2Y 5EB
Born August 1962
Director
Appointed 29 Jan 2015
Resigned 16 Sept 2016

BROWN, Nick Alan

Resigned
6th Floor, LondonEC2Y 5EB
Born December 1973
Director
Appointed 15 May 2012
Resigned 29 Jan 2015

CAVERS, Carl

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 27 Oct 2025

CECIL, Charles Anthony

Resigned
23 Ogleforth, YorkYO1 7JG
Born August 1962
Director
Appointed 13 Dec 2006
Resigned 28 Jan 2009

CHASEY, John Crombie

Resigned
The Barley House, WinchesterSO21 3DA
Born March 1971
Director
Appointed 14 Dec 2005
Resigned 22 Feb 2017

CHASEY, John Crombie

Resigned
115 Dibles Road, WarsashSO31 9JL
Born March 1971
Director
Appointed 24 Jan 2001
Resigned 26 Oct 2004

CHESHIRE, Gavin Patrick

Resigned
1 Bramshall Drive, SolihullB93 8TG
Born May 1968
Director
Appointed 04 Jul 2006
Resigned 15 Apr 2009

CHRISTIE, Oliver

Resigned
6th Floor, LondonEC2Y 5EB
Born May 1971
Director
Appointed 15 May 2012
Resigned 06 Feb 2018

COOKE, Jeremy Ian

Resigned
Ashdon Place, Saffron WaldonCB10 2JD
Born July 1955
Director
Appointed 14 Dec 2005
Resigned 15 May 2012

CROOKS, Bradley James Earl

Resigned
6th Floor, LondonEC2Y 5EB
Born September 1967
Director
Appointed 29 Jan 2015
Resigned 20 Jan 2016

DALY, Edward James

Resigned
Woodside, Brighton Rd, WoodmancoteBN5 9RR
Born September 1973
Director
Appointed 15 Apr 2009
Resigned 25 May 2012

DALY, Edward James

Resigned
Flat 1 The Drive, HoveBN3 3JE
Born September 1973
Director
Appointed 24 Jan 2001
Resigned 02 Mar 2004

DAVIES, Nigel Keith Hewitt

Resigned
Bearley Farm, Stratford Upon AvonCV37 0SL
Born July 1954
Director
Appointed 24 Jan 2001
Resigned 27 Nov 2003

DONAGHEY, Aaron

Resigned
Victoria Gate, LondonderryBT47 2TQ
Born November 1987
Director
Appointed 10 Jan 2025
Resigned 27 Oct 2025

EADES, Andrew Brian

Resigned
90 Osborne Road, BrightonBN1 6GB
Born October 1969
Director
Appointed 01 Mar 2005
Resigned 24 Oct 2006

EDMONDSON, Gareth Lee

Resigned
13 Wentworth Court, Newcastle Upon TyneNE20 9PR
Born August 1971
Director
Appointed 29 Apr 2008
Resigned 29 Jan 2015

ELLIS, Stephen John

Resigned
Parsons Croft, CossallNG16 2RW
Born February 1974
Director
Appointed 28 Jun 2005
Resigned 24 May 2006

FALCUS, Darren

Resigned
Riversdale Lodge, EaglescliffeTS16 9AX
Born August 1968
Director
Appointed 01 Mar 2005
Resigned 04 May 2010

Persons with significant control

1

Dr Richard Christopher Wilson

Active
6th Floor, LondonEC2Y 5EB
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Memorandum Articles
22 February 2010
MEM/ARTSMEM/ARTS
Resolution
22 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
19 January 2006
MEM/ARTSMEM/ARTS
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
353353
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 January 2002
MEM/ARTSMEM/ARTS
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
353a353a
Incorporation Company
24 January 2001
NEWINCIncorporation