Background WavePink WaveYellow Wave

TALKTALK TV ENTERTAINMENT LIMITED (05829251)

TALKTALK TV ENTERTAINMENT LIMITED (05829251) is an active UK company. incorporated on 25 May 2006. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TALKTALK TV ENTERTAINMENT LIMITED has been registered for 19 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
05829251
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKTALK TV ENTERTAINMENT LIMITED

TALKTALK TV ENTERTAINMENT LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TALKTALK TV ENTERTAINMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05829251

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

TALKTALK ENTERTAINMENT LIMITED
From: 4 January 2016To: 6 January 2016
BLINKBOX ENTERTAINMENT LIMITED
From: 5 June 2006To: 4 January 2016
BLINKBOX LIMITED
From: 25 May 2006To: 5 June 2006
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 23 January 2015To: 1 April 2020
, Tesco House Delamare Road, Cheshunt, Hertfordshire, EN8 9SL
From: 17 December 2013To: 23 January 2015
, 20/24 Kirby Street, London, EC1N 8TS
From: 25 May 2006To: 17 December 2013
Timeline

51 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Director Joined
Jan 26
12
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 17 Apr 2023

COMISH, Michael

Resigned
80 Lexham Gardens, LondonW8 5JB
Secretary
Appointed 25 May 2006
Resigned 22 Jan 2007

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 07 Jan 2015
Resigned 19 Dec 2024

SHAPLESKI, Oliver Richard

Resigned
Basement Flat, LondonSW6 2LX
Secretary
Appointed 22 Jan 2007
Resigned 18 Feb 2009

ANDERSON, Claus Hojbjerg

Resigned
20/24 Kirby StreetEC1N 8TS
Born May 1965
Director
Appointed 29 Oct 2009
Resigned 18 Apr 2011

BLIGH, Charles Edward

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 10 May 2017
Resigned 30 Jun 2018

BROCKLESBY, Christopher William

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1966
Director
Appointed 31 Aug 2011
Resigned 07 Jan 2015

COMISH, Michael

Resigned
80 Lexham Gardens, LondonW8 5JB
Born February 1965
Director
Appointed 25 May 2006
Resigned 07 Jan 2015

EASTERBROOK, Jill

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1971
Director
Appointed 15 Aug 2012
Resigned 07 Jan 2015

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 30 Jun 2018
Resigned 12 Mar 2021

GEORGE, Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born July 1974
Director
Appointed 11 Jul 2011
Resigned 15 Aug 2012

GREEN, Joshua Mark

Resigned
Constantine Court, LondonE1 1PW
Born September 1966
Director
Appointed 24 Jul 2008
Resigned 30 Oct 2009

GRIMSDALE, Charles Henry Robertson

Resigned
Little Court, BlagdonBS40 7SA
Born February 1962
Director
Appointed 14 Aug 2006
Resigned 18 Apr 2011

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 07 Jan 2015
Resigned 10 May 2017

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 07 Jan 2015
Resigned 31 Aug 2024

LETTS, Adrian James

Resigned
Hadley Gardens, LondonW4 4NU
Born December 1973
Director
Appointed 25 May 2006
Resigned 07 Jan 2015

LLOYD, Jonathan Mark

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born May 1966
Director
Appointed 18 Apr 2011
Resigned 07 Jan 2015

MCDONALD, Laurence Michael

Resigned
Odengatan 35, 3tr., StockholmFOREIGN
Born April 1963
Director
Appointed 12 Jun 2007
Resigned 19 Feb 2008

REEVES, Andrew Sidney

Resigned
Delamare Road, CheshuntEN8 9SL
Born October 1971
Director
Appointed 02 Feb 2012
Resigned 07 Jan 2014

SALMI, Mika

Resigned
1942 Pacific Avenue, San FranciscoFOREIGN
Born November 1965
Director
Appointed 23 Apr 2007
Resigned 18 Apr 2011

SALTER, Robert Antony Keith

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born June 1964
Director
Appointed 18 Apr 2011
Resigned 17 Dec 2013

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

TORRENS, Iain William

Resigned
Evesham Street, LondonW11 4AR
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

VALKIN, Adam Alexander

Resigned
16 Bristol Mews, LondonW9 2JF
Born May 1974
Director
Appointed 14 Aug 2006
Resigned 21 Jul 2008

VON ZELOWITZ, Per Anders

Resigned
Almlofsgatan Nr. 3, 11451 Stockholm
Born March 1971
Director
Appointed 21 Aug 2007
Resigned 29 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

222

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 June 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 June 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
19 April 2016
AUDAUD
Auditors Resignation Company
1 April 2016
AUDAUD
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Sail Address Company
15 March 2012
AD02Notification of Single Alternative Inspection Location
Resolution
18 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Resolution
10 May 2011
RESOLUTIONSResolutions
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
4 April 2011
MG01MG01
Legacy
4 April 2011
MG01MG01
Legacy
4 April 2011
MG01MG01
Legacy
4 April 2011
MG01MG01
Resolution
15 February 2011
RESOLUTIONSResolutions
Resolution
15 February 2011
RESOLUTIONSResolutions
Resolution
15 February 2011
RESOLUTIONSResolutions
Resolution
15 February 2011
RESOLUTIONSResolutions
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Legacy
23 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Resolution
24 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Resolution
23 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
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
88(2)Return of Allotment of Shares
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
353353
Legacy
18 February 2009
288bResignation of Director or Secretary
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
353353
Legacy
13 August 2007
190190
Legacy
13 August 2007
288cChange of Particulars
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
88(2)R88(2)R
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
88(2)R88(2)R
Legacy
6 June 2007
363aAnnual Return
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
88(2)R88(2)R
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
287Change of Registered Office
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
122122
Legacy
31 October 2006
122122
Legacy
31 October 2006
88(2)R88(2)R
Legacy
11 September 2006
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2006
NEWINCIncorporation