Background WavePink WaveYellow Wave

REAL DIGITAL INTERNATIONAL LIMITED (05132313)

REAL DIGITAL INTERNATIONAL LIMITED (05132313) is an active UK company. incorporated on 19 May 2004. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. REAL DIGITAL INTERNATIONAL LIMITED has been registered for 21 years. Current directors include CAHILL, David Gerard James, HISCOX, Martin Andrew, TAGG, Christopher John and 1 others.

Company Number
05132313
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
2 Queensway, Croydon, CRO 4BD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CAHILL, David Gerard James, HISCOX, Martin Andrew, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
18129, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL DIGITAL INTERNATIONAL LIMITED

REAL DIGITAL INTERNATIONAL LIMITED is an active company incorporated on 19 May 2004 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. REAL DIGITAL INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 18129, 82920)

Status

active

Active since 21 years ago

Company No

05132313

LTD Company

Age

21 Years

Incorporated 19 May 2004

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

REAL INTERNATIONAL GROUP LIMITED
From: 8 December 2004To: 10 June 2005
REAL DIGITAL INTERNATIONAL LIMITED
From: 19 May 2004To: 8 December 2004
Contact
Address

2 Queensway Croydon, CRO 4BD,

Previous Addresses

Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
From: 19 May 2004To: 19 March 2025
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Left
Mar 10
Capital Update
Jan 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Mar 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Capital Reduction
May 18
Share Buyback
Jul 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Loan Secured
Apr 25
3
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

HISCOX, Martin Andrew

Active
Queensway, CroydonCRO 4BD
Born September 1960
Director
Appointed 28 Aug 2021

TAGG, Christopher John

Active
Queensway, CroydonCRO 4BD
Born March 1968
Director
Appointed 14 Feb 2012

VALLANCE, Ian

Active
Queensway, CroydonCRO 4BD
Born February 1969
Director
Appointed 22 Feb 2022

ABRAHAMS, Mark David

Resigned
3 Palmersfield Road, BansteadSM7 2LB
Secretary
Appointed 03 Nov 2008
Resigned 31 Mar 2010

BAINES, Paul Douglas

Resigned
135 Harold Road, HastingsTN35 5NW
Secretary
Appointed 25 Jun 2004
Resigned 31 Dec 2007

CARTER, David Nicholas

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 17 May 2013
Resigned 14 Apr 2014

CLARKE, Garry George

Resigned
Old Printers Yard, 156 South, SurreyRH4 2HF
Secretary
Appointed 14 Mar 2017
Resigned 12 Oct 2017

COOKE, Stuart Michael

Resigned
29 Presburg Road, New MaldenKT3 5AH
Secretary
Appointed 31 Dec 2007
Resigned 25 Jul 2008

GODFREY, Christopher James Race

Resigned
Old Printers Yard, 156 South, SurreyRH4 2HF
Secretary
Appointed 14 Apr 2014
Resigned 10 Mar 2017

REEVES, Paul Justin Robert

Resigned
Cottenham Park Road, LondonSW20 0SA
Secretary
Appointed 17 Sept 2010
Resigned 17 May 2013

RIVETT, Peter Christopher

Resigned
Motte Place Walton Manor, Walton On The HillKT20 7SA
Secretary
Appointed 19 May 2004
Resigned 25 Jun 2004

WOOLRIDGE, Robert James

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 13 Oct 2017
Resigned 10 Mar 2022

ABRAHAMS, Mark David

Resigned
3 Palmersfield Road, BansteadSM7 2LB
Born March 1966
Director
Appointed 11 Mar 2008
Resigned 01 Apr 2010

CLARKE, Garry George

Resigned
Old Printers Yard, 156 South, SurreyRH4 2HF
Born June 1960
Director
Appointed 14 Mar 2017
Resigned 12 Oct 2017

DODIMEAD, Barry David

Resigned
156 South Street, DorkingRH4 2HF
Born December 1981
Director
Appointed 02 Nov 2020
Resigned 19 Jan 2024

GODFREY, Christopher James Race

Resigned
Old Printers Yard, 156 South, SurreyRH4 2HF
Born September 1978
Director
Appointed 14 Apr 2014
Resigned 10 Mar 2017

GOLDWAG, Wanda Celina

Resigned
37 Rectory Gardens, LondonN8 7PJ
Born November 1954
Director
Appointed 01 Feb 2008
Resigned 03 Jul 2008

JAMIESON, Kenneth Maxwell

Resigned
85a Buckingham Road, Shoreham-By-SeaBN43 5UD
Born May 1940
Director
Appointed 05 Apr 2007
Resigned 17 Aug 2007

LAYBOURNE, David

Resigned
Old Printers Yard, 156 South, SurreyRH4 2HF
Born April 1964
Director
Appointed 05 Apr 2007
Resigned 19 Dec 2017

PLOWMAN, Kim Julie

Resigned
156 South Street, DorkingRH4 2HF
Born August 1962
Director
Appointed 02 Nov 2020
Resigned 19 Jan 2024

REEVES, Paul Justin Robert

Resigned
Cottenham Park Road, LondonSW20 0SA
Born January 1966
Director
Appointed 18 Feb 2011
Resigned 17 May 2013

RIVETT, Peter Christopher

Resigned
Motte Place Walton Manor, Walton On The HillKT20 7SA
Born December 1948
Director
Appointed 09 Jun 2005
Resigned 01 Apr 2011

RIVETT, Peter Christopher

Resigned
Motte Place Walton Manor, Walton On The HillKT20 7SA
Born December 1948
Director
Appointed 19 May 2004
Resigned 25 Jun 2004

RIVETT, Tina Maria

Resigned
Walton Manor, Walton On The HillKT20 7SA
Born May 1961
Director
Appointed 01 Sept 2009
Resigned 01 Apr 2011

ROACH, Gregory Dennis

Resigned
4 Van Alen Mews, BrightonBN2 1WQ
Born November 1971
Director
Appointed 04 Sept 2006
Resigned 11 May 2007

RUDDLE, Andrew Daniel

Resigned
Sunt Barn, OxtedRH8 0RR
Born March 1959
Director
Appointed 19 May 2004
Resigned 10 Feb 2012

SARGENT, Richard Duncan

Resigned
30 Oaks Road, CroydonCR8 5NR
Born September 1966
Director
Appointed 28 Mar 2007
Resigned 17 Aug 2007

STEPHENS, Barry

Resigned
156 South Street, DorkingRH4 2HF
Born December 1968
Director
Appointed 04 Sept 2006
Resigned 21 Nov 2023

STEPHENS, David

Resigned
156 South Street, DorkingRH4 2HF
Born February 1977
Director
Appointed 02 Nov 2020
Resigned 26 Jan 2024

WOOLRIDGE, Robert James

Resigned
156 South Street, DorkingRH4 2HF
Born September 1977
Director
Appointed 13 Oct 2017
Resigned 10 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2021

Mrs Tina Maria Rivett

Ceased
Le 21 Princesse Grace, Monaco
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2021

Mr Peter Christopher Rivett

Ceased
Le 21 Princesse Grace, Monaco
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2021
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 September 2021
CC04CC04
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 September 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Memorandum Articles
22 October 2015
MAMA
Resolution
22 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Secretary Company With Change Date
28 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
5 January 2011
SH19Statement of Capital
Legacy
5 January 2011
CAP-SSCAP-SS
Legacy
5 January 2011
SH20SH20
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
363aAnnual Return
Legacy
24 May 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
288aAppointment of Director or Secretary
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Legacy
15 January 2007
123Notice of Increase in Nominal Capital
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Legacy
12 July 2005
88(2)R88(2)R
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2005
363aAnnual Return
Legacy
20 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation