Background WavePink WaveYellow Wave

24I UNIT MEDIA LIMITED (05054992)

24I UNIT MEDIA LIMITED (05054992) is an active UK company. incorporated on 25 February 2004. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. 24I UNIT MEDIA LIMITED has been registered for 22 years. Current directors include BRAUN, Christoph Sebastian, CARLISLE, Mark.

Company Number
05054992
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRAUN, Christoph Sebastian, CARLISLE, Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24I UNIT MEDIA LIMITED

24I UNIT MEDIA LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 24I UNIT MEDIA LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05054992

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 30/11

Overdue

6 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

EXABRE LIMITED
From: 25 February 2004To: 10 August 2022
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

18 Monmouth Place Bath BA1 2AY England
From: 5 August 2019To: 9 August 2022
The Guild High Street Bath BA1 5EB England
From: 6 June 2019To: 5 August 2019
C/O Mark Talboys the Guild High Street Bath BA1 5EB
From: 1 September 2014To: 6 June 2019
Circus Mews House Circus Mews Bath BA1 2PW United Kingdom
From: 25 February 2004To: 1 September 2014
Timeline

47 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 10
Funding Round
Mar 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Mar 12
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Funding Round
Dec 14
Director Left
May 17
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Oct 20
Director Left
Dec 20
Funding Round
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Share Issue
Sept 22
Director Left
Mar 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
11
Funding
23
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CARLISLE, Mark Andrew Russell

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 10 Jan 2024

BRAUN, Christoph Sebastian

Active
Fichtenstrase, 82110 Germering
Born May 1978
Director
Appointed 10 Aug 2024

CARLISLE, Mark

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1977
Director
Appointed 04 Apr 2022

HART, Robert Edwin

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 01 Aug 2022
Resigned 09 Jan 2024

HOPKINS, Martin Philip

Resigned
Monmouth Place, BathBA1 2AY
Secretary
Appointed 25 Feb 2004
Resigned 04 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 25 Feb 2004

ANDRASSY, Neil

Resigned
High Street, BathBA1 5EB
Born May 1978
Director
Appointed 01 Sept 2017
Resigned 05 Oct 2018

BREAKWELL, Simon

Resigned
The Barn, Chilton CanteloBA22 8BE
Born February 1965
Director
Appointed 26 Apr 2007
Resigned 01 Aug 2007

FOSTER, Neale Prescott, Dr

Resigned
100 Hills Road, CambridgeCB2 1PH
Born September 1969
Director
Appointed 04 Apr 2022
Resigned 20 Jul 2023

GRIMSDALE, Charles Henry Robertson

Resigned
High Street, BathBA1 5EB
Born February 1962
Director
Appointed 04 May 2006
Resigned 02 May 2017

HART, Robert Edwin

Resigned
100 Hills Road, CambridgeCB2 1PH
Born October 1979
Director
Appointed 20 Jul 2023
Resigned 12 Apr 2024

HOPKINS, Martin Philip

Resigned
Monmouth Place, BathBA1 2AY
Born November 1960
Director
Appointed 25 Feb 2004
Resigned 04 Apr 2022

LARGE, Mike

Resigned
Monmouth Place, BathBA1 2AY
Born June 1959
Director
Appointed 04 May 2006
Resigned 04 Apr 2022

MAHER ROBERTS, David Pierre

Resigned
Circus Mews, BathBA1 2PW
Born February 1969
Director
Appointed 17 Sept 2007
Resigned 21 Jan 2014

MCGARVA, Donald Kevin

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1965
Director
Appointed 30 Jan 2024
Resigned 03 Jul 2024

MERRILL, Douglas

Resigned
Circus Mews, BathBA1 2PW
Born May 1970
Director
Appointed 11 Dec 2009
Resigned 04 Dec 2012

MORRIS, Neil Hugh

Resigned
Monmouth Place, BathBA1 2AY
Born December 1962
Director
Appointed 06 Mar 2018
Resigned 23 Nov 2020

PALMER, William Jocelyn

Resigned
170 Bradford Road, BathBA2 5BZ
Born July 1953
Director
Appointed 27 Feb 2004
Resigned 17 May 2007

PRIDEAUX-GHEE, Stephen Thomas

Resigned
187 Stoke Lane, BristolBS9 3RT
Born May 1964
Director
Appointed 13 Dec 2007
Resigned 27 Mar 2009

READ, Damien Joel

Resigned
100 Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 06 Oct 2020
Resigned 02 Mar 2023

ROUTLEY, James Anthony

Resigned
High Street, BathBA1 5EB
Born April 1971
Director
Appointed 06 Nov 2013
Resigned 06 Mar 2018

RYDER, Rhett

Resigned
Circus Mews, BathBA1 2PW
Born January 1961
Director
Appointed 25 Feb 2004
Resigned 22 Nov 2013

SEMPLE, Andy John Peter

Resigned
13 Hatfield Building, BathBA2 6AF
Born January 1967
Director
Appointed 13 Dec 2007
Resigned 27 Mar 2009

WHITE, Sebastian Jake Golder

Resigned
Robert Street, LondonWC2N 6BH
Born November 1970
Director
Appointed 19 Jul 2024
Resigned 24 Jul 2024

Persons with significant control

9

1 Active
8 Ceased
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022

Mr Neil Hugh Morris

Ceased
Monmouth Place, BathBA1 2AY
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Mar 2018
Ceased 04 Apr 2022

Mr James Routley

Ceased
Meadow Close, BristolBS48 3NN
Born April 1971

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 06 Mar 2018

Mr Mike Large

Ceased
Monmouth Place, BathBA1 2AY
Born June 1959

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 04 Apr 2022

Mr Parminder Singh

Ceased
Coppermill Road, Staines-Upon-ThamesTW19 5NS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 04 Apr 2022

Mr Martin Philip Hopkins

Ceased
Monmouth Place, BathBA1 2AY
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Peter Brian Gabriel

Ceased
Monmouth Place, BathBA1 2AY
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr James Routley

Ceased
High Street, BathBA1 5EB
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2017

Eden Ventures Limited

Ceased
Widcombe Crescent, BathBA2 6AH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 October 2024
ANNOTATIONANNOTATION
Legacy
28 October 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Capital Alter Shares Subdivision
8 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 September 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Resolution
8 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2022
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Capital Name Of Class Of Shares
31 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Move Registers To Registered Office Company
26 April 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Resolution
1 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 February 2012
RP04RP04
Resolution
10 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
123Notice of Increase in Nominal Capital
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
14 January 2008
88(2)R88(2)R
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
88(2)R88(2)R
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
88(2)O88(2)O
Legacy
28 March 2007
363aAnnual Return
Legacy
26 March 2007
88(2)R88(2)R
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288cChange of Particulars
Legacy
2 November 2006
122122
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
88(2)R88(2)R
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation