Background WavePink WaveYellow Wave

NEXT15 HOLDCO1 LIMITED (04768344)

NEXT15 HOLDCO1 LIMITED (04768344) is an active UK company. incorporated on 18 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NEXT15 HOLDCO1 LIMITED has been registered for 22 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
04768344
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT15 HOLDCO1 LIMITED

NEXT15 HOLDCO1 LIMITED is an active company incorporated on 18 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NEXT15 HOLDCO1 LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04768344

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HOUSE 337 LIMITED
From: 30 January 2026To: 20 March 2026
NEXT15 HOLDCO1 LIMITED
From: 29 January 2026To: 30 January 2026
ELVIS COMMUNICATIONS LIMITED
From: 11 November 2003To: 29 January 2026
OVAL (1847) LIMITED
From: 18 May 2003To: 11 November 2003
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 5 October 2017To: 5 September 2022
First Floor 172 Drury Lane London WC2B 5QR United Kingdom
From: 7 December 2015To: 5 October 2017
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 7 December 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 25 November 2010
15 Rathbone Street London W1T 1NB
From: 18 May 2003To: 24 November 2010
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
May 11
Director Left
Nov 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
May 19
Director Joined
Sept 19
Funding Round
Jun 22
Share Issue
Jun 22
Director Left
May 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

ELLSE, Simon

Resigned
2 Forge Cottages, DorkingRH5 5TD
Secretary
Appointed 01 Jun 2004
Resigned 30 Aug 2005

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 30 Aug 2005
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
172 Drury Lane, LondonWC2B 5QR
Secretary
Appointed 16 Oct 2013
Resigned 14 Sept 2017

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 18 May 2003
Resigned 01 Jun 2004

ANGUS, Gregor

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1967
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2013

BARTLE, John

Resigned
172 Drury Lane, LondonWC2B 5QR
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 18 Nov 2015

CALCRAFT, Helen

Resigned
32 St Johns Wood Terrace, LondonNW8 6JL
Born November 1966
Director
Appointed 01 Jun 2004
Resigned 31 Oct 2011

COLLIER, Mark Montgomery

Resigned
172 Drury Lane, LondonWC2B 5QR
Born August 1960
Director
Appointed 16 Oct 2013
Resigned 18 Nov 2015

CROSSLAND, James

Resigned
30 Kingsgarden Road, Etobicoke
Born April 1963
Director
Appointed 30 Aug 2005
Resigned 27 May 2007

DUFFAR, Francois

Resigned
3577 Atwater Street, MontrealFOREIGN
Born April 1963
Director
Appointed 30 Aug 2005
Resigned 08 Feb 2007

ELLSE, Simon Richard

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1960
Director
Appointed 01 Jun 2004
Resigned 13 Aug 2012

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 30 Apr 2012
Resigned 16 Oct 2013

GOLDMAN, Charles

Resigned
172 Drury Lane, LondonWC2B 5QR
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 03 Mar 2017

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Dec 2014

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 14 Sept 2017
Resigned 30 May 2025

LEVERSEDGE, Mark James

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Born December 1967
Director
Appointed 01 Jun 2004
Resigned 01 Mar 2011

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 14 Sept 2017
Resigned 30 Apr 2019

LYNCH, Thomas

Resigned
172 Drury Lane, LondonWC2B 5QR
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 14 Sept 2017

MARCHAND, Brett Simeon

Resigned
172 Drury Lane, LondonWC2B 5QR
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 14 Sept 2017

MILES, Jeremy

Resigned
33 Smith Street, LondonSW3 4EP
Born May 1955
Director
Appointed 01 Jun 2004
Resigned 05 Jun 2009

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Born September 1960
Director
Appointed 08 Feb 2007
Resigned 30 Apr 2012

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

QUINN, Sean Alexander

Resigned
172 Drury Lane, LondonWC2B 5QR
Born July 1958
Director
Appointed 03 Mar 2017
Resigned 14 Sept 2017

RAWLINS, Steven Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

ROYER, Jean

Resigned
1259 Roland-Desmeules, Ste-Foy
Born April 1963
Director
Appointed 30 Aug 2005
Resigned 25 Aug 2008

SEMMENS, Martin

Resigned
Mount House, GoldhurstTN17 1HN
Born May 1972
Director
Appointed 01 Jun 2004
Resigned 14 Sept 2017

WHITEHOUSE, Tanya

Resigned
Great Portland Street, LondonW1W 7RT
Born February 1977
Director
Appointed 14 Sept 2017
Resigned 16 Jul 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 18 May 2003
Resigned 01 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
172 Drury Lane, LondonWC2B 5QR

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 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

193

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Legacy
5 February 2021
PARENT_ACCPARENT_ACC
Legacy
5 February 2021
GUARANTEE2GUARANTEE2
Legacy
5 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
2 October 2017
SH10Notice of Particulars of Variation
Resolution
29 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Statement Of Companys Objects
15 September 2017
CC04CC04
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Memorandum Articles
3 March 2010
MEM/ARTSMEM/ARTS
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
15 June 2009
122122
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
128(4)128(4)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
225Change of Accounting Reference Date
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
128(4)128(4)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
386386
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
88(2)R88(2)R
Legacy
14 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2003
NEWINCIncorporation