Background WavePink WaveYellow Wave

SPID THEATRE COMPANY LIMITED (04466287)

SPID THEATRE COMPANY LIMITED (04466287) is an active UK company. incorporated on 20 June 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SPID THEATRE COMPANY LIMITED has been registered for 23 years. Current directors include GILMAN, Benedict James, ISRAEL, Naomi Rose Wilhelmina, LALAJ, Kristian and 4 others.

Company Number
04466287
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2002
Age
23 years
Address
50 Malvern Road, London, N8 0LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GILMAN, Benedict James, ISRAEL, Naomi Rose Wilhelmina, LALAJ, Kristian, MPANZU, Ashley Godwish, OLLIVIERRE, Sophia, THOMPSON, Gemma, WILLIAMSON, Rhys Frederick Anthony
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPID THEATRE COMPANY LIMITED

SPID THEATRE COMPANY LIMITED is an active company incorporated on 20 June 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SPID THEATRE COMPANY LIMITED was registered 23 years ago.(SIC: 90040)

Status

active

Active since 23 years ago

Company No

04466287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

50 Malvern Road London, N8 0LA,

Previous Addresses

35 Westholm London NW11 6LH
From: 28 September 2013To: 1 May 2018
C/O David Russell 27 Gondar Gardens London NW6 1EP England
From: 12 April 2013To: 28 September 2013
C/O David Russell 27 Gondar Gardens London NW6 1EP England
From: 12 April 2013To: 12 April 2013
C/O Survivors Fund (Surf) 12 Rickett Street London SW6 1RU United Kingdom
From: 9 September 2011To: 12 April 2013
9 Hillfield Park London N10 3QT England
From: 27 April 2011To: 9 September 2011
C/O Survivors Fund 12 Rickett Street London SW6 1RU England
From: 21 May 2010To: 27 April 2011
9 Hillfield Park Muswell Hill London N10 3QT
From: 20 June 2002To: 21 May 2010
Timeline

66 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SPENCER, Hilary, Dr

Active
Delancey Street, LondonNW1 7RX
Secretary
Appointed 10 Apr 2020

TEIMOURIAN, Russell

Active
2 Clarence Mews, Brook St, Cromer, NorfolkNR27 9BF
Secretary
Appointed 18 Aug 2024

GILMAN, Benedict James

Active
Malvern Road, LondonN8 0LA
Born August 1978
Director
Appointed 15 Jun 2022

ISRAEL, Naomi Rose Wilhelmina

Active
Malvern Road, LondonN8 0LA
Born March 1993
Director
Appointed 29 Nov 2018

LALAJ, Kristian

Active
Ladbroke Grove, LondonW10 5BQ
Born January 1999
Director
Appointed 03 Mar 2026

MPANZU, Ashley Godwish

Active
Leighton Road, EnfieldEN1 1XW
Born February 2005
Director
Appointed 18 Sept 2024

OLLIVIERRE, Sophia

Active
Highlever Road, LondonW10 6PL
Born November 1978
Director
Appointed 30 May 2020

THOMPSON, Gemma

Active
Malvern Road, LondonN8 0LA
Born June 1981
Director
Appointed 01 Oct 2025

WILLIAMSON, Rhys Frederick Anthony

Active
Malvern Road, LondonN8 0LA
Born December 1988
Director
Appointed 09 Dec 2025

MCNALLY-CROSS, Samuel John

Resigned
Malvern Road, LondonN8 0LA
Secretary
Appointed 31 May 2019
Resigned 17 Jan 2020

RUSSELL, David

Resigned
Westholm, LondonNW11 6LH
Secretary
Appointed 11 Feb 2009
Resigned 20 Aug 2018

SASTRE, Mariana

Resigned
Cherry Blossom Close, LondonN13 6BZ
Secretary
Appointed 20 Aug 2018
Resigned 31 May 2019

THOMPSON, Peter Kenneth James

Resigned
9 Hillfield Park, LondonN10 3QT
Secretary
Appointed 20 Jun 2002
Resigned 11 Feb 2009

ABOTT, Patrick

Resigned
Exmoor Street, LondonW10 6BB
Born April 2006
Director
Appointed 18 Sept 2024
Resigned 05 Dec 2025

AKAJIOYI, Sylvia

Resigned
Malvern Road, LondonN8 0LA
Born January 1962
Director
Appointed 10 May 2022
Resigned 01 Aug 2024

ATKINS, Helen

Resigned
Brownlow Road, LondonE8 4NW
Born July 1978
Director
Appointed 13 Dec 2022
Resigned 01 Oct 2025

ATKINS, Helen

Resigned
16 Anna Close, LondonE8 4NW
Born July 1978
Director
Appointed 10 Sept 2006
Resigned 26 Apr 2018

BANNISTER, Henrietta

Resigned
31 Mount Pleasant Crescent, LondonN4 4HP
Born March 1976
Director
Appointed 20 Jun 2002
Resigned 31 Mar 2014

BIWOTT, Meshack

Resigned
Malvern Road, LondonN8 0LA
Born May 1985
Director
Appointed 10 Jan 2023
Resigned 29 Jun 2023

BRANSCOME, Eva Maria

Resigned
Breamwater Gardens, RichmondTW10 7SF
Born December 1968
Director
Appointed 06 May 2014
Resigned 13 Nov 2019

DENNING, Geraldine

Resigned
Fairford House, LondonSE11 4HW
Born September 1975
Director
Appointed 21 Mar 2014
Resigned 11 Dec 2018

ELSTON, Katie

Resigned
Donne Court, LondonSE24 9HH
Born April 1985
Director
Appointed 14 Mar 2014
Resigned 13 Feb 2020

ESPINOLA, Sebastiano De Prisco

Resigned
Ladbroke Grove, LondonW10 5BQ
Born February 2006
Director
Appointed 18 Sept 2024
Resigned 05 Dec 2025

FLINT, Ivor Charles Leo

Resigned
Malvern Road, LondonN8 0LA
Born April 1958
Director
Appointed 29 Oct 2019
Resigned 12 Dec 2022

GARDNER, Paul

Resigned
Malvern Road, LondonN8 0LA
Born August 1979
Director
Appointed 26 Apr 2018
Resigned 10 Jan 2025

GRIFFITHS, Peter

Resigned
Vicarage Crescent, LondonSW11 3LJ
Born August 1961
Director
Appointed 05 Dec 2017
Resigned 20 Aug 2018

KOMON, Mamusu

Resigned
Queensdale Crescent, LondonW11 4TL
Born June 1970
Director
Appointed 11 Mar 2014
Resigned 06 Dec 2016

LAIDLAW, Lecia

Resigned
Malvern Road, LondonN8 0LA
Born June 1993
Director
Appointed 09 Oct 2018
Resigned 07 Mar 2024

LALAJ, Kristian

Resigned
Ladbroke Grove, LondonW10 5BQ
Born January 1999
Director
Appointed 29 Jun 2023
Resigned 01 Jul 2024

LAURIE, Rosalind Mary

Resigned
1 St James's Lane, LondonN10 3DA
Born July 1945
Director
Appointed 17 Oct 2004
Resigned 06 Dec 2016

MACKEY, Sally Patricia, Professor

Resigned
Hollybush Hill, SloughSL2 4PX
Born September 1956
Director
Appointed 06 May 2014
Resigned 29 Nov 2018

MCNALLY-CROSS, Samuel John, The Revd

Resigned
Malvern Road, LondonN8 0LA
Born November 1985
Director
Appointed 31 May 2019
Resigned 13 Feb 2020

NOLASCO, Jack Felipe

Resigned
W10
Born August 2005
Director
Appointed 29 Jun 2023
Resigned 07 Mar 2024

OCKRENT, Susan Patricia

Resigned
29 Etheldene Avenue, LondonN10 3QG
Born August 1946
Director
Appointed 07 Jan 2003
Resigned 10 Sept 2006

PAGNUCO, Tanja

Resigned
Malvern Road, LondonN8 0LA
Born August 1978
Director
Appointed 26 Apr 2018
Resigned 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
27 December 2024
CC04CC04
Statement Of Companys Objects
17 December 2024
CC04CC04
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Resolution
9 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Memorandum Articles
20 September 2024
MAMA
Statement Of Companys Objects
20 September 2024
CC04CC04
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Resolution
7 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2015
CC04CC04
Memorandum Articles
7 May 2015
MAMA
Resolution
7 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
2 May 2003
225Change of Accounting Reference Date
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation