Background WavePink WaveYellow Wave

WGSN LIMITED (04858491)

WGSN LIMITED (04858491) is an active UK company. incorporated on 6 August 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. WGSN LIMITED has been registered for 22 years. Current directors include ANAM, Tariqul, BUZASI, Carla Samantha.

Company Number
04858491
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANAM, Tariqul, BUZASI, Carla Samantha
SIC Codes
58190, 63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGSN LIMITED

WGSN LIMITED is an active company incorporated on 6 August 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. WGSN LIMITED was registered 22 years ago.(SIC: 58190, 63990, 82990)

Status

active

Active since 22 years ago

Company No

04858491

LTD Company

Age

22 Years

Incorporated 6 August 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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

WORTH GLOBAL STYLE NETWORK LIMITED
From: 30 January 2004To: 15 January 2015
SECKLOE 174 LIMITED
From: 6 August 2003To: 30 January 2004
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

78 York Street London W1H 1DP England
From: 2 February 2024To: 27 February 2025
33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 2 February 2024
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 16 June 2022
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
Greater London House Hampstead Road London NW1 7EJ United Kingdom
From: 6 August 2003To: 1 November 2012
Timeline

56 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Jan 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Oct 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Capital Update
Jun 23
Capital Update
Jun 23
Funding Round
Jun 23
Capital Reduction
Jul 23
Share Issue
Jul 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Dec 24
Director Joined
May 25
8
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ANAM, Tariqul

Active
York Street, LondonW1H 1DP
Born December 1974
Director
Appointed 06 May 2025

BUZASI, Carla Samantha

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 02 Jan 2024

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 15 Sept 2006
Resigned 28 Sept 2007

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

HAY, Helen Frances

Resigned
The Old Stable Yard, OdellMK43 7BB
Secretary
Appointed 07 Sept 2009
Resigned 04 Mar 2010

HOGG, Marianne Lisa

Resigned
15 Roskell Road, LondonSW15 1DS
Secretary
Appointed 14 Oct 2005
Resigned 15 Sept 2006

HOWDEN, Naomi

Resigned
York Street, LondonW1H 1DP
Secretary
Appointed 20 Oct 2021
Resigned 01 Feb 2024

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 06 Jun 2008
Resigned 17 Aug 2021

MEADS, Louise

Resigned
York Street, LondonW1H 1DP
Secretary
Appointed 06 Feb 2017
Resigned 01 Feb 2024

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Secretary
Appointed 28 Sept 2007
Resigned 06 Jun 2008

WYNNE THOMAS, Giles Owen

Resigned
34 Woodside Road, SevenoaksTN13 3HF
Secretary
Appointed 18 Dec 2003
Resigned 14 Oct 2005

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 13 Aug 2003

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 13 Aug 2003
Resigned 18 Dec 2003

BHAKTA-JONES, Nilema

Resigned
7b Wolseley Road, LondonN8 8RR
Born April 1971
Director
Appointed 08 May 2008
Resigned 18 May 2009

BRADFORD, Neil Richard John

Resigned
Aubrey Walk, LondonW8 7JG
Born September 1972
Director
Appointed 02 Jun 2008
Resigned 01 May 2009

BROWN, Philip

Resigned
Greydene, CaterhamCR3 7DD
Born December 1965
Director
Appointed 14 Oct 2005
Resigned 31 Jul 2006

CAHILL, Maura

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1971
Director
Appointed 01 Mar 2010
Resigned 04 Jan 2011

CARTER, Derek Raymond Anthony

Resigned
Pinewych, SevenoaksTN15 7LR
Born June 1949
Director
Appointed 14 Oct 2005
Resigned 31 Mar 2008

COLE, Christopher Michael

Resigned
Lucas Avenue, HarrowHA2 9JU
Born February 1967
Director
Appointed 05 Sept 2008
Resigned 20 Apr 2009

ELLIOT, Richard Emmerson

Resigned
Orchard House, BournePE10 9YN
Born February 1966
Director
Appointed 10 Jan 2007
Resigned 08 May 2008

GALVIN, John Noel

Resigned
21 Bloomfield Road, HarpendenAL5 4DD
Born December 1966
Director
Appointed 06 Jul 2009
Resigned 26 Feb 2010

GESTETNER, Emily Henrietta

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1967
Director
Appointed 04 Jan 2012
Resigned 29 Jun 2012

GESTETNER, Emily Henrietta

Resigned
Pattison Road, LondonNW2 2HL
Born April 1967
Director
Appointed 18 May 2009
Resigned 10 Jul 2009

GILBERTSON, David Stuart

Resigned
Hampstead Road, LondonNW1 7EJ
Born September 1956
Director
Appointed 31 Mar 2008
Resigned 23 May 2011

GRADDEN, Amanda Jane

Resigned
York Street, LondonW1H 1DP
Born March 1968
Director
Appointed 02 Jan 2013
Resigned 01 Feb 2024

GRIFFITHS, Ian Ward

Resigned
The Gate House 1 Rhymers Gate, HuntingdonPE28 2JR
Born September 1966
Director
Appointed 31 Jul 2006
Resigned 10 Jan 2007

GULLIVER, John Keith

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1974
Director
Appointed 11 Jun 2012
Resigned 24 Oct 2012

HARRIS, Julie Louise

Resigned
1 Wilder Walk, LondonW1B 5AP
Born September 1966
Director
Appointed 02 Jan 2013
Resigned 05 Aug 2014

HINDLEY, Martyn John

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1962
Director
Appointed 03 Nov 2008
Resigned 22 Dec 2011

JERRAM, Caroline

Resigned
The Prow, LondonW1B 5AP
Born October 1973
Director
Appointed 26 Sept 2016
Resigned 12 Oct 2020

KELLARD, Brian, Dr

Resigned
46 Trafalgar Drive, Walton On ThamesKT12 1NZ
Born May 1956
Director
Appointed 21 May 2004
Resigned 14 Oct 2005

KEMPE, Susanna Victoria

Resigned
Hampstead Road, LondonNW1 7EJ
Born August 1966
Director
Appointed 10 Jul 2009
Resigned 13 Jan 2012

MILLARD, Nik

Resigned
Beech End, BeaconsfieldHP9 1JZ
Born October 1950
Director
Appointed 13 Nov 2003
Resigned 14 Oct 2005

NETO, Jose Papa

Resigned
The Prow, LondonW1B 5AP
Born August 1975
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2016

PAINTER, Duncan Anthony

Resigned
Greater London House, LondonNW1 7EJ
Born February 1970
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

Persons with significant control

5

1 Active
4 Ceased
York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 01 Feb 2024
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Ceased 29 Jun 2023
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2023
Ceased 28 Jun 2023
Kingsway, LondonWC2B 6UF

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 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 February 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 July 2023
RESOLUTIONSResolutions
Resolution
10 July 2023
RESOLUTIONSResolutions
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
10 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2023
SH10Notice of Particulars of Variation
Capital Cancellation Shares
3 July 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
30 June 2023
SH19Statement of Capital
Legacy
30 June 2023
SH20SH20
Legacy
30 June 2023
CAP-SSCAP-SS
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 June 2023
SH19Statement of Capital
Legacy
30 June 2023
SH20SH20
Legacy
30 June 2023
CAP-SSCAP-SS
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
30 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Statement Of Companys Objects
4 November 2019
CC04CC04
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
3 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Auditors Resignation Company
4 November 2010
AUDAUD
Resolution
4 November 2010
RESOLUTIONSResolutions
Miscellaneous
3 November 2010
MISCMISC
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
31 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
88(2)O88(2)O
Miscellaneous
21 October 2005
MISCMISC
Legacy
21 October 2005
287Change of Registered Office
Legacy
20 September 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
155(6)b155(6)b
Certificate Change Of Name Company
30 January 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
14 January 2004
SASA
Legacy
14 January 2004
88(2)R88(2)R
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
123Notice of Increase in Nominal Capital
Legacy
27 November 2003
122122
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation