Background WavePink WaveYellow Wave

MAMA & COMPANY LIMITED (04254431)

MAMA & COMPANY LIMITED (04254431) is an active UK company. incorporated on 18 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAMA & COMPANY LIMITED has been registered for 24 years. Current directors include BETT, Rory David Philip, DOUGLAS, Stuart Robert, EMENY, Selina Holliday and 2 others.

Company Number
04254431
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BETT, Rory David Philip, DOUGLAS, Stuart Robert, EMENY, Selina Holliday, EZARD, Gary, LAVELLE, Lynn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMA & COMPANY LIMITED

MAMA & COMPANY LIMITED is an active company incorporated on 18 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAMA & COMPANY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04254431

LTD Company

Age

24 Years

Incorporated 18 July 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 24 September 2025 (6 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

MAMA GROUP LIMITED
From: 8 November 2010To: 6 February 2013
MAMA GROUP PLC
From: 14 December 2005To: 8 November 2010
CAMPUS MEDIA PLC
From: 25 January 2002To: 14 December 2005
REQUESTPAGE LIMITED
From: 18 July 2001To: 25 January 2002
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England
From: 17 August 2015To: 16 July 2020
59-65 Worship Street London EC2A 2DU
From: 18 July 2001To: 17 August 2015
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Capital Update
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Oct 16
Funding Round
Nov 16
Capital Update
Nov 16
Director Joined
Jan 17
Owner Exit
Jul 17
Loan Cleared
Sept 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Owner Exit
Apr 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 06 Aug 2015

BETT, Rory David Philip

Active
St. John Street, LondonEC1M 4AY
Born May 1970
Director
Appointed 03 Dec 2012

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 06 Aug 2015

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 22 Aug 2018

EZARD, Gary

Active
St. John Street, LondonEC1M 4AY
Born May 1964
Director
Appointed 18 Feb 2013

LAVELLE, Lynn

Active
St. John Street, LondonEC1M 4AY
Born August 1977
Director
Appointed 24 Apr 2019

MARRINER, Elaine

Resigned
2-4 York Road, MaidenheadSL6 1SR
Secretary
Appointed 26 Aug 2010
Resigned 03 Dec 2012

MCSHANNON, Kirsty

Resigned
59-65 Worship StreetEC2A 2DU
Secretary
Appointed 09 Mar 2009
Resigned 26 Aug 2010

MURPHY, Philip Andrew

Resigned
88 Gloucester Avenue, LondonNW1 8JD
Secretary
Appointed 15 Jul 2004
Resigned 31 Jul 2007

SIMMONS, Thomas Bernard

Resigned
12 Halland Close, CrawleyRH10 1SD
Secretary
Appointed 31 Jul 2007
Resigned 05 May 2009

STEWART, Danielle Caroline

Resigned
17 Henry Tate Mews, LondonSW16 3HA
Secretary
Appointed 18 Dec 2001
Resigned 15 Jul 2004

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 13 Dec 2001

ALDRICH, Gavin

Resigned
26 Chamberlain Drive, WilmslowSK9 2SN
Born June 1972
Director
Appointed 01 Feb 2004
Resigned 15 Dec 2005

DRISCOLL, Adam Charles

Resigned
Oval Road, LondonNW1 7EA
Born August 1968
Director
Appointed 27 Feb 2002
Resigned 25 Feb 2010

DURDEN, Jonathan Neil

Resigned
107 Richmond Avenue, LondonN1 0LT
Born October 1957
Director
Appointed 12 Feb 2002
Resigned 15 Dec 2005

FOX, Simon Richard

Resigned
59-65 Worship StreetEC2A 2DU
Born March 1961
Director
Appointed 02 Mar 2010
Resigned 03 Sept 2012

HARBRON, Antony John

Resigned
17 Lanark Close, LondonW5 1SN
Born July 1965
Director
Appointed 15 Nov 2002
Resigned 27 Apr 2005

JAMES, Dean

Resigned
59-65 Worship StreetEC2A 2DU
Born September 1960
Director
Appointed 28 Apr 2005
Resigned 24 Jan 2014

LATHAM, Paul Robert

Resigned
19-25 Argyll Street, LondonW1F 7TS
Born September 1960
Director
Appointed 07 Dec 2016
Resigned 22 Aug 2018

LATHAM, Paul Robert

Resigned
19-25 Argyll Street, LondonW1F 7TS
Born September 1960
Director
Appointed 06 Aug 2015
Resigned 12 Oct 2016

LYNDS, Simon Walter

Resigned
Flat 10 Wyberton House, LondonSE3 9TF
Born November 1957
Director
Appointed 18 Dec 2001
Resigned 08 Feb 2005

MCINTYRE, Charles Alexander

Resigned
The Barley Wall Farm, IpswichIP9 2RQ
Born November 1968
Director
Appointed 15 Dec 2005
Resigned 02 Mar 2010

MCSHANNON, Kirsty

Resigned
59-65 Worship StreetEC2A 2DU
Born March 1978
Director
Appointed 18 Feb 2013
Resigned 20 Nov 2014

MOORE, Trevor Philip

Resigned
59-65 Worship StreetEC2A 2DU
Born July 1969
Director
Appointed 03 Sept 2012
Resigned 03 Dec 2012

MURPHY, Philip Andrew

Resigned
88 Gloucester Avenue, LondonNW1 8JD
Born March 1968
Director
Appointed 15 Dec 2005
Resigned 31 Jul 2007

PENNIE, Christopher Mark

Resigned
59-65 Worship StreetEC2A 2DU
Born June 1970
Director
Appointed 18 Feb 2009
Resigned 01 Nov 2012

SAINT-MARC, Alexandra

Resigned
9 Jillian Close, HamptonTW12 2NX
Born May 1970
Director
Appointed 15 Nov 2002
Resigned 01 Feb 2004

SIMMONS, Thomas Bernard

Resigned
12 Halland Close, CrawleyRH10 1SD
Born August 1943
Director
Appointed 14 Sept 2006
Resigned 31 Dec 2008

SIMMONS, Thomas Bernard

Resigned
12 Halland Close, CrawleyRH10 1SD
Born August 1943
Director
Appointed 12 Feb 2002
Resigned 15 Dec 2005

SPRATLING, Christopher John

Resigned
8 Nimrod Close, St. AlbansAL4 9XY
Born September 1969
Director
Appointed 12 Feb 2002
Resigned 31 Aug 2002

VANDERKAR, Michael Joseph

Resigned
25 New Road, AscotSL5 8QB
Born February 1947
Director
Appointed 12 Feb 2002
Resigned 27 Apr 2005

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 18 Jul 2001
Resigned 13 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 01 Apr 2025
Argyll Street, LondonW1F 7TS

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
Ceased 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Legacy
1 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2016
SH19Statement of Capital
Legacy
1 December 2016
CAP-SSCAP-SS
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Move Registers To Registered Office Company
18 September 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Resolution
11 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Legacy
13 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Capital Statement Capital Company With Date Currency Figure
3 December 2012
SH19Statement of Capital
Legacy
3 December 2012
SH20SH20
Legacy
3 December 2012
CAP-SSCAP-SS
Resolution
3 December 2012
RESOLUTIONSResolutions
Legacy
19 November 2012
MG02MG02
Legacy
19 November 2012
MG02MG02
Legacy
19 November 2012
MG02MG02
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Resolution
19 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 November 2010
CERT10CERT10
Re Registration Memorandum Articles
8 November 2010
MARMAR
Resolution
8 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 November 2010
RR02RR02
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
5 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
2 September 2010
AR01AR01
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Legacy
3 August 2010
MG01MG01
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
403b403b
Legacy
26 January 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
287Change of Registered Office
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
88(2)R88(2)R
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
5 January 2007
88(2)R88(2)R
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
123Notice of Increase in Nominal Capital
Legacy
22 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Memorandum Articles
30 August 2006
MEM/ARTSMEM/ARTS
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
88(2)R88(2)R
Legacy
14 July 2006
88(2)R88(2)R
Statement Of Affairs
14 July 2006
SASA
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
29 December 2005
88(2)R88(2)R
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
288cChange of Particulars
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288cChange of Particulars
Legacy
11 March 2005
288bResignation of Director or Secretary
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
287Change of Registered Office
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
88(2)R88(2)R
Statement Of Affairs
29 March 2004
SASA
Legacy
29 March 2004
88(2)R88(2)R
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
88(2)R88(2)R
Memorandum Articles
17 October 2003
MEM/ARTSMEM/ARTS
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
10 October 2003
88(2)R88(2)R
Legacy
1 September 2003
363sAnnual Return (shuttle)
Statement Of Affairs
1 July 2003
SASA
Legacy
1 July 2003
88(2)R88(2)R
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
12 February 2003
288cChange of Particulars
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
122122
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
88(2)R88(2)R
Legacy
11 March 2002
123Notice of Increase in Nominal Capital
Legacy
26 February 2002
PROSPPROSP
Miscellaneous
22 February 2002
MISCMISC
Certificate Authorisation To Commence Business Borrow
20 February 2002
CERT8CERT8
Application To Commence Business
20 February 2002
117117
Certificate Re Registration Private To Public Limited Company
20 February 2002
CERT5CERT5
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Auditors Statement
20 February 2002
AUDSAUDS
Auditors Report
20 February 2002
AUDRAUDR
Accounts Balance Sheet
20 February 2002
BSBS
Legacy
20 February 2002
43(3)e43(3)e
Legacy
20 February 2002
43(3)43(3)
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2002
287Change of Registered Office
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Incorporation Company
18 July 2001
NEWINCIncorporation