Background WavePink WaveYellow Wave

SEVEN PUBLISHING GROUP LIMITED (04809240)

SEVEN PUBLISHING GROUP LIMITED (04809240) is an active UK company. incorporated on 24 June 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SEVEN PUBLISHING GROUP LIMITED has been registered for 22 years. Current directors include FOOT, Oliver Mathew, KRAEMER, Karsten.

Company Number
04809240
Status
active
Type
ltd
Incorporated
24 June 2003
Age
22 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FOOT, Oliver Mathew, KRAEMER, Karsten
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN PUBLISHING GROUP LIMITED

SEVEN PUBLISHING GROUP LIMITED is an active company incorporated on 24 June 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SEVEN PUBLISHING GROUP LIMITED was registered 22 years ago.(SIC: 58190)

Status

active

Active since 22 years ago

Company No

04809240

LTD Company

Age

22 Years

Incorporated 24 June 2003

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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SEVEN PUBLISHING LIMITED
From: 24 June 2003To: 5 July 2005
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

4th Floor 95 Chancery Lane London WC2A 1DT England
From: 20 May 2024To: 22 August 2025
Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 1 July 2021To: 20 May 2024
3-7 Herbal Hill London EC1R 5EJ
From: 15 December 2010To: 1 July 2021
3-7 Herbal Hill London EC1R 3EJ United Kingdom
From: 10 December 2010To: 15 December 2010
20 Upper Ground London SE1 9PD
From: 24 June 2003To: 10 December 2010
Timeline

54 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Aug 13
Loan Secured
Nov 14
Director Left
Nov 14
Loan Secured
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Apr 16
Share Issue
Apr 16
Capital Reduction
May 16
Director Joined
Jun 16
Director Left
Jan 17
Owner Exit
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Funding Round
Dec 19
Owner Exit
Jun 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
May 23
Funding Round
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Nov 25
Owner Exit
Nov 25
5
Funding
41
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

FOOT, Oliver Mathew

Active
York Street, LondonW1H 1DP
Born April 1969
Director
Appointed 01 Oct 2024

KRAEMER, Karsten

Active
Arabellastrasse 23, 81925 München
Born November 1974
Director
Appointed 13 Dec 2018

ENTERPRISE ADMINISTRATION LTD

Resigned
113-123 Upper Richmond Road, LondonSW15 2TL
Corporate secretary
Appointed 24 Jun 2003
Resigned 28 Jun 2007

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 28 Jun 2007
Resigned 22 Jul 2025

BLISS, Simon Mark

Resigned
Queensmead Avenue, East EwellKT17 3EQ
Born July 1969
Director
Appointed 28 Feb 2012
Resigned 18 Jan 2016

CHAPPELL, Simon Jacques

Resigned
Priors Marston, WarwickshireCV47 7RH
Born October 1962
Director
Appointed 30 Nov 2010
Resigned 31 Dec 2010

CHAPPELL, Simon Jacques

Resigned
Priors MarstonCV47 7RH
Born October 1962
Director
Appointed 01 Oct 2008
Resigned 30 Nov 2010

DAYKIN, Stephen David Paul

Resigned
Warnicombe Lane, TivertonEX16 4NZ
Born June 1957
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2014

DOUKANARIS, Michael

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born June 1982
Director
Appointed 23 May 2019
Resigned 02 Oct 2024

FURSTENBERG, Andre Johan

Resigned
Herbal Hill, LondonEC1R 5EJ
Born May 1968
Director
Appointed 01 May 2018
Resigned 10 May 2019

GEOGHEGAN, Seamus

Resigned
Crossways, HaslemereGU27 2LF
Born December 1955
Director
Appointed 24 Jun 2003
Resigned 03 Dec 2009

GIBSON, Jessica

Resigned
Park Road, Kingston Upon ThamesKT2 5LP
Born April 1964
Director
Appointed 28 Feb 2012
Resigned 31 Jan 2017

HUDSON, Alan

Resigned
Montpelier Place, LondonSW7 1HL
Born March 1974
Director
Appointed 05 Jul 2012
Resigned 18 Jan 2016

KING, Sean Stephen

Resigned
390 Wimbledon Park Road, LondonSW19 6PJ
Born April 1964
Director
Appointed 16 Apr 2007
Resigned 01 May 2018

KRAMER, Karsten

Resigned
Herbal Hill, LondonEC1R 5EJ
Born November 1974
Director
Appointed 13 Dec 2018
Resigned 13 Dec 2018

MANNING, Rowan Esther Kylie

Resigned
Herbal Hill, LondonEC1R 5EJ
Born April 1974
Director
Appointed 01 May 2018
Resigned 23 Apr 2019

MASTERS, Mathew Simon Dexter

Resigned
30 Buckingham Gate, LondonSW1 6NN
Born June 1973
Director
Appointed 30 Nov 2009
Resigned 28 Feb 2012

MASTERS, Mathew Simon Dexter

Resigned
30 Buckingham Gate, LondonSW1 6NN
Born June 1973
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 21 Sept 2004
Resigned 16 Apr 2007

MCCARTHY, Nic

Resigned
Victoria Road, LondonN22 7XF
Born December 1969
Director
Appointed 01 Jul 2010
Resigned 01 May 2018

PESCHEL, Karl Matthias

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1983
Director
Appointed 01 Aug 2021
Resigned 30 Apr 2023

PHILLIP, Susan Carole

Resigned
Coombe House Lodge, Kingston Upon ThamesKT2 7DD
Born March 1960
Director
Appointed 24 Jun 2003
Resigned 22 Sept 2003

POTTER, Michael Nicholas

Resigned
Hosey Rigge House, WesterhamTN16 1TA
Born October 1949
Director
Appointed 14 Jul 2003
Resigned 31 Mar 2011

SANDILANDS, Josephine

Resigned
River Studio, LondonSW15 2NU
Born November 1945
Director
Appointed 14 Jul 2003
Resigned 12 Nov 2008

SMITH, Mark Peter

Resigned
Herbal Hill, LondonEC1R 5EJ
Born November 1971
Director
Appointed 15 Jul 2019
Resigned 18 Jun 2021

TAYLOR, Stuart Michael

Resigned
Elgin Avenue, LondonW9 2HD
Born April 1963
Director
Appointed 08 Dec 2010
Resigned 04 Jul 2012

TROTTER, Timothy Hugh Southcombe

Resigned
Herbal Hill, LondonEC1R 5EJ
Born January 1959
Director
Appointed 01 Dec 2010
Resigned 18 Jan 2016

VOGELSANG, Gregor

Resigned
Herbal Hill, LondonEC1R 5EJ
Born February 1963
Director
Appointed 18 Jan 2016
Resigned 13 Dec 2018

WYATT, William Penfold

Resigned
Upper Ground, LondonSE1 9PD
Born May 1968
Director
Appointed 16 Apr 2006
Resigned 30 Nov 2009

ZELOUF, Andrew

Resigned
20 Upper GroundSE1 9PD
Born February 1970
Director
Appointed 19 May 2004
Resigned 31 Oct 2010

Persons with significant control

4

1 Active
3 Ceased

Dr Hubert Dietrich Burda

Active
York Street, LondonW1H 1DP
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025
Berlin10178

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 05 Nov 2025
6 Agar Street, LondonWC2N 4HN

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020
Berlin10178

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Confirmation Statement
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Resolution
14 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 March 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
19 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Resolution
26 January 2016
RESOLUTIONSResolutions
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
5 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Memorandum Articles
6 January 2011
MEM/ARTSMEM/ARTS
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2011
SH10Notice of Particulars of Variation
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Resolution
10 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
88(3)88(3)
Legacy
1 February 2008
88(2)R88(2)R
Legacy
20 December 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
22 August 2007
88(2)R88(2)R
Legacy
16 August 2007
88(2)R88(2)R
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
88(2)O88(2)O
Statement Of Affairs
16 May 2007
SASA
Statement Of Affairs
16 May 2007
SASA
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
88(2)R88(2)R
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
25 July 2005
123Notice of Increase in Nominal Capital
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
287Change of Registered Office
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
88(2)R88(2)R
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
88(2)R88(2)R
Legacy
26 April 2004
88(2)R88(2)R
Legacy
26 April 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
26 February 2004
123Notice of Increase in Nominal Capital
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
88(2)R88(2)R
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
20 November 2003
88(2)R88(2)R
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
88(2)R88(2)R
Legacy
15 July 2003
288aAppointment of Director or Secretary
Incorporation Company
24 June 2003
NEWINCIncorporation