Background WavePink WaveYellow Wave

DIGITALBOX PLC (04606754)

DIGITALBOX PLC (04606754) is an active UK company. incorporated on 3 December 2002. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIGITALBOX PLC has been registered for 23 years. Current directors include BLUNT, Claire Jacqueline, BRYCE, Graham David, CARTER, James Alexander and 4 others.

Company Number
04606754
Status
active
Type
plc
Incorporated
3 December 2002
Age
23 years
Address
Jubilee House, Peterborough, PE1 2SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLUNT, Claire Jacqueline, BRYCE, Graham David, CARTER, James Alexander, DOUGLAS, James Robert, MACHRAY, Philip James, RICH, Marcus Alvin, SPILSBURY, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALBOX PLC

DIGITALBOX PLC is an active company incorporated on 3 December 2002 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIGITALBOX PLC was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04606754

PLC Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

POLEMOS PLC
From: 27 November 2012To: 27 February 2019
PLUS MARKETS GROUP PLC
From: 1 November 2004To: 27 November 2012
OFEX HOLDINGS PLC
From: 27 February 2003To: 1 November 2004
KUDOSOPTION PUBLIC LIMITED COMPANY
From: 3 December 2002To: 27 February 2003
Contact
Address

Jubilee House 92 Lincoln Road Peterborough, PE1 2SN,

Previous Addresses

, 2-4 Henry Street, Bath, BA1 1JT, England
From: 8 March 2019To: 29 April 2022
, 2 Chapel Court, London, SE1 1HH, England
From: 12 February 2016To: 8 March 2019
, Princes House Suite 3B, 38 Jermyn Street, London, SW1Y 6DN
From: 13 December 2012To: 12 February 2016
, 33 Queen Street, London, England, EC4R 1BR, England
From: 11 February 2011To: 13 December 2012
, 33 Queen Street,, London, England, EC4R 1AP, England
From: 7 February 2011To: 11 February 2011
, Standon House, 21 Mansell Street, London, E1 8AA
From: 3 December 2002To: 7 February 2011
Timeline

70 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Share Issue
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Jun 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Funding Round
May 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Jan 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Feb 20
Capital Update
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Mar 22
Director Left
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
Capital Update
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
20
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SPILSBURY, Richard

Active
92 Lincoln Road, PeterboroughPE1 2SN
Secretary
Appointed 31 Dec 2024

BLUNT, Claire Jacqueline

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born August 1967
Director
Appointed 22 Oct 2024

BRYCE, Graham David

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born March 1967
Director
Appointed 01 Nov 2024

CARTER, James Alexander

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born May 1965
Director
Appointed 28 Feb 2019

DOUGLAS, James Robert

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born August 1969
Director
Appointed 28 Feb 2019

MACHRAY, Philip James

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born November 1970
Director
Appointed 01 Jul 2021

RICH, Marcus Alvin

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born June 1959
Director
Appointed 17 Feb 2021

SPILSBURY, Richard

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born January 1969
Director
Appointed 31 Dec 2024

ANSTEAD, Louise Anne

Resigned
2 Seymour Lodge, Hampton WickKT1 4HY
Secretary
Appointed 05 Mar 2003
Resigned 03 Dec 2004

JENKINS, Emma Maxwell

Resigned
Addison Cottage 5 Old Bakery Mews, FavershamME13 9ET
Secretary
Appointed 18 Feb 2003
Resigned 05 May 2003

JOSEPH, David

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Secretary
Appointed 28 Feb 2019
Resigned 31 Dec 2024

MALING, Daniel John Shilton

Resigned
Chapel Court, LondonSE1 1HH
Secretary
Appointed 15 Feb 2017
Resigned 18 May 2018

STRANG, Donald Ian George Layman

Resigned
Princes House, LondonSW1Y 6DN
Secretary
Appointed 31 Jul 2012
Resigned 15 Feb 2017

TREACY, John Michael

Resigned
Chapel Court, LondonSE1 1HH
Secretary
Appointed 18 May 2018
Resigned 28 Feb 2019

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 06 Dec 2004
Resigned 31 Aug 2007

WHITTEN, Celia Linda

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 06 Dec 2004
Resigned 30 Sept 2011

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Oct 2011
Resigned 31 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 18 Feb 2003

AL ASFOUR, Ahmed Ibrahim

Resigned
Queen Street, LondonEC4R 1BR
Born May 1955
Director
Appointed 01 Oct 2009
Resigned 15 Jun 2012

AL OTAIBI, Hisham Sulaiman Mohammed

Resigned
Bldg 243, Abdullah Al Salem
Born December 1946
Director
Appointed 01 Oct 2009
Resigned 17 Oct 2011

ALLCOCK, Stephen James

Resigned
Heathfield Terrace, LondonW4 4JE
Born January 1952
Director
Appointed 01 Jan 2006
Resigned 14 Sept 2010

ARMITAGE, Matthew Robert

Resigned
Henry Street, BathBA1 1JT
Born October 1968
Director
Appointed 17 Feb 2021
Resigned 01 Jul 2021

BAGAN, Helen

Resigned
Flat 4 Spencer Court, LondonN1 2AX
Born November 1958
Director
Appointed 03 Nov 2003
Resigned 08 Jan 2007

BASING, Malcolm Phillip

Resigned
Queen Street, LondonEC4R 1BR
Born September 1956
Director
Appointed 29 Nov 2010
Resigned 29 Jun 2012

BERRY, Jason Charles

Resigned
Chapel Court, LondonSE1 1HH
Born September 1969
Director
Appointed 18 Jan 2016
Resigned 16 Nov 2016

BRICKLES, Simon Mark

Resigned
192 Sheen Road, RichmondTW10 5AL
Born June 1964
Director
Appointed 02 Nov 2004
Resigned 14 Sept 2010

BURTON, Nigel John, Dr

Resigned
Henry Street, BathBA1 1JT
Born February 1958
Director
Appointed 15 May 2018
Resigned 17 Feb 2021

FRANCIS, Darren Scott

Resigned
5 Warren Cottages, Haywards HeathRH17 6DJ
Born May 1967
Director
Appointed 02 Nov 2004
Resigned 08 Jan 2007

FREEMAN, Peter Anthony

Resigned
58 Sandpit Lane, St. AlbansAL1 4BW
Born July 1959
Director
Appointed 05 Mar 2003
Resigned 16 Sept 2004

HARRIS, Hamish Hamlyn

Resigned
Princes House, LondonSW1Y 6DN
Born May 1970
Director
Appointed 18 Jul 2012
Resigned 15 May 2018

HAZELL SMITH, Stephen John

Resigned
Loft House, PenshurstTN11 8HZ
Born January 1954
Director
Appointed 20 Jan 2005
Resigned 08 Feb 2010

HIGGINSON, Martin James

Resigned
92 Lincoln Road, PeterboroughPE1 2SN
Born May 1963
Director
Appointed 28 Feb 2019
Resigned 30 Apr 2023

JENKINS, Emma Maxwell

Resigned
2 Parsonage Farm Oast, FavershamME13 9SR
Born April 1968
Director
Appointed 18 Feb 2003
Resigned 02 Nov 2004

JENKINS, John Peter

Resigned
Knysna, SawbridgeworthCM21 0RL
Born October 1946
Director
Appointed 05 Mar 2003
Resigned 31 Dec 2004

JENKINS, Jonathan Maxwell

Resigned
83 College Road, IsleworthTW7 5DP
Born August 1970
Director
Appointed 18 Feb 2003
Resigned 02 Nov 2004
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
24 December 2024
CERT21CERT21
Legacy
24 December 2024
OC138OC138
Resolution
25 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Resolution
17 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
25 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Resolution
2 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
5 August 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
5 August 2020
CERT16CERT16
Legacy
5 August 2020
OC138OC138
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
29 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Resolution
6 March 2019
RESOLUTIONSResolutions
Resolution
27 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2019
CONNOTConfirmation Statement Notification
Auditors Resignation Company
28 January 2019
AUDAUD
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Resolution
11 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Resolution
3 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Move Registers To Registered Office Company
26 June 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Resolution
25 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Move Registers To Sail Company
14 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
28 November 2012
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Auditors Resignation Company
17 July 2012
AUDAUD
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Legacy
25 April 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Person Director Company
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
26 September 2010
TM01Termination of Director
Termination Director Company With Name
26 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
19 December 2009
AR01AR01
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
1 October 2009
123Notice of Increase in Nominal Capital
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Legacy
22 September 2008
288aAppointment of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2007
AAAnnual Accounts
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
25 July 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
23 May 2006
88(2)R88(2)R
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
123Notice of Increase in Nominal Capital
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
88(2)R88(2)R
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
30 March 2005
353353
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
123Notice of Increase in Nominal Capital
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
88(2)R88(2)R
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
288bResignation of Director or Secretary
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 April 2004
AAAnnual Accounts
Legacy
8 April 2004
287Change of Registered Office
Legacy
2 April 2004
288cChange of Particulars
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
88(2)R88(2)R
Legacy
13 February 2004
88(2)R88(2)R
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
88(2)R88(2)R
Resolution
17 January 2004
RESOLUTIONSResolutions
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288cChange of Particulars
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
88(2)R88(2)R
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
122122
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
28 February 2003
CERT8CERT8
Application To Commence Business
28 February 2003
117117
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation