Background WavePink WaveYellow Wave

GIACOM (PLATFORMS) LIMITED (05425077)

GIACOM (PLATFORMS) LIMITED (05425077) is an active UK company. incorporated on 15 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GIACOM (PLATFORMS) LIMITED has been registered for 20 years. Current directors include LOVELACE, Craig Barry, Mr., MOLLOY, Anthony John, O'BRIEN, Kevin Paul and 1 others.

Company Number
05425077
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LOVELACE, Craig Barry, Mr., MOLLOY, Anthony John, O'BRIEN, Kevin Paul, O'BRIEN, Terence John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (PLATFORMS) LIMITED

GIACOM (PLATFORMS) LIMITED is an active company incorporated on 15 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GIACOM (PLATFORMS) LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05425077

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

AURORA KENDRICK JAMES LIMITED
From: 1 November 2005To: 30 June 2023
DISKOFFICE LIMITED
From: 15 April 2005To: 1 November 2005
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 May 2022To: 8 December 2025
Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
From: 6 April 2021To: 4 May 2022
Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 6 April 2021
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 16 January 2017To: 29 April 2019
5th Floor 240 Blackfriars Road London SE1 8NW
From: 13 April 2015To: 16 January 2017
5Th Floor 240 Blackfriars Road London SE1 8NW England
From: 13 April 2015To: 13 April 2015
240 Blackfriars Road London SE1 8NW England
From: 9 April 2015To: 13 April 2015
Chatfield Court 56 Chatfield Road London SW11 3UL
From: 23 April 2013To: 9 April 2015
56 Chatfield Road London SW11 3UL England
From: 19 November 2009To: 23 April 2013
Chatfield Court 56 Chatfield Road London SW11 3UL
From: 11 November 2009To: 19 November 2009
5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF
From: 15 April 2005To: 11 November 2009
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Jan 14
Director Joined
Sept 14
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Owner Exit
Apr 19
Loan Secured
May 19
Loan Secured
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 21
Director Joined
Feb 22
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 25 Nov 2024

LOVELACE, Craig Barry, Mr.

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 02 Jun 2025

MOLLOY, Anthony John

Active
Lothbury, LondonEC2R 7HF
Born February 1975
Director
Appointed 01 Feb 2019

O'BRIEN, Kevin Paul

Active
Lothbury, LondonEC2R 7HF
Born June 1982
Director
Appointed 12 Mar 2019

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 04 Feb 2022

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 08 Apr 2013
Resigned 23 Dec 2016

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 23 Dec 2016
Resigned 01 Feb 2019

SPURRIER, Edward John Marston

Resigned
Chatfield Road, LondonSW11 3UL
Secretary
Appointed 30 Oct 2009
Resigned 08 Apr 2013

TINDLEY, Paul Kendrick

Resigned
Trenchard Avenue, AylesburyHP22 5PP
Secretary
Appointed 16 May 2005
Resigned 30 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 16 May 2005

ATKINS, Ian John

Resigned
Keepers Cottage Sharsted Lane, SittingbourneME9 0JU
Born September 1964
Director
Appointed 13 Jun 2005
Resigned 11 Mar 2016

ATKINSON, Matthew James

Resigned
35 Richmond Road, MalvernWR14 1NE
Born March 1972
Director
Appointed 16 May 2005
Resigned 31 Dec 2010

BAKER, Charles Edward Fenn

Resigned
Chatfield Road, LondonSW11 3UL
Born October 1960
Director
Appointed 02 Mar 2011
Resigned 08 Apr 2013

BOLAND, Andrew Kenneth

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1969
Director
Appointed 03 Nov 2021
Resigned 30 May 2025

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2017

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 08 Apr 2013
Resigned 23 Dec 2016

HOLLAND BOSWORTH, Hugo James

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born January 1974
Director
Appointed 05 Sept 2014
Resigned 11 Mar 2016

MARNHAM, Benjamin Luke

Resigned
Chatfield Road, LondonSW11 3UL
Born June 1972
Director
Appointed 30 Oct 2009
Resigned 06 Feb 2013

MCGLENNON, David Lewis

Resigned
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 28 Apr 2020

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 23 Dec 2016
Resigned 22 Jun 2018

MURRAY, James David George

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1970
Director
Appointed 30 Oct 2009
Resigned 23 Dec 2016

QUARTERMAINE, Mark Richard

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1963
Director
Appointed 11 Mar 2016
Resigned 23 Dec 2016

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 23 Dec 2016
Resigned 24 Oct 2017

SMITH, Alan Keith

Resigned
Westmead, MaidstoneME17 3LP
Born August 1961
Director
Appointed 23 Sept 2008
Resigned 30 Oct 2009

SMITH, Stephen Alan

Resigned
20 Lindred Road, NelsonBB9 5SR
Born November 1963
Director
Appointed 23 Dec 2016
Resigned 28 Apr 2020

SPURRIER, Edward John Marston

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born March 1965
Director
Appointed 30 Oct 2009
Resigned 30 Sept 2015

TINDLEY, Paul Kendrick

Resigned
Trenchard Avenue, AylesburyHP22 5PP
Born August 1969
Director
Appointed 16 May 2005
Resigned 30 Oct 2009

WATSON, Derek John

Resigned
6 Bellwood Court, RochesterME3 8RT
Born June 1966
Director
Appointed 13 Jun 2005
Resigned 30 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2005
Resigned 16 May 2005

Persons with significant control

3

1 Active
2 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 12 Mar 2021
Lindred Road Business Park, NelsonBB9 5SR

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 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

176

Change Person Secretary Company With Change Date
9 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type
20 January 2016
RP04RP04
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Legacy
19 January 2011
MG02MG02
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Legacy
18 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
11 November 2009
122122
Resolution
11 November 2009
RESOLUTIONSResolutions
Resolution
11 November 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2007
363aAnnual Return
Legacy
27 April 2007
88(2)R88(2)R
Legacy
27 April 2007
123Notice of Increase in Nominal Capital
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
15 July 2005
SASA
Legacy
15 July 2005
88(2)R88(2)R
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Statement Of Affairs
29 June 2005
SASA
Legacy
29 June 2005
88(2)R88(2)R
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
155(6)b155(6)b
Legacy
24 June 2005
155(6)a155(6)a
Legacy
24 June 2005
155(6)a155(6)a
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
287Change of Registered Office
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation