Background WavePink WaveYellow Wave

ARQIVA FINANCING NO 2 LIMITED (06137899)

ARQIVA FINANCING NO 2 LIMITED (06137899) is an active UK company. incorporated on 5 March 2007. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARQIVA FINANCING NO 2 LIMITED has been registered for 19 years. Current directors include CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, LONGHURST, Scott Robert James and 6 others.

Company Number
06137899
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Crawley Court, Winchester, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, LONGHURST, Scott Robert James, O'DONNELL, Paul, O'HALLORAN, James Anthony, OSBORNE, Michael Peter Francis, POSTGATE, Matthew, STIRTON, David, TILLIEUX, Patrick Jean Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA FINANCING NO 2 LIMITED

ARQIVA FINANCING NO 2 LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARQIVA FINANCING NO 2 LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06137899

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

MACQUARIE UK BROADCAST ENTERPRISES LIMITED
From: 23 March 2007To: 12 August 2011
PRIMROSEHURST LIMITED
From: 5 March 2007To: 23 March 2007
Contact
Address

Crawley Court Winchester, SO21 2QA,

Previous Addresses

Crawley Court Crawley Winchester Hampshire SO21 2QJ
From: 5 March 2007To: 3 December 2010
Timeline

98 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 13
Funding Round
Mar 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARTER, Jonathan Laurence David

Active
WinchesterSO21 2QA
Born October 1989
Director
Appointed 27 Feb 2025

CLARK, Drummond Macgregor

Active
WinchesterSO21 2QA
Born April 1993
Director
Appointed 28 Feb 2025

LONGHURST, Scott Robert James

Active
WinchesterSO21 2QA
Born June 1967
Director
Appointed 10 Mar 2026

O'DONNELL, Paul

Active
Crawley, WinchesterSO21 2QA
Born November 1978
Director
Appointed 10 Mar 2026

O'HALLORAN, James Anthony

Active
WinchesterSO21 2QA
Born November 1975
Director
Appointed 30 Dec 2024

OSBORNE, Michael Peter Francis

Active
Barts Square, LondonEC1A 7BL
Born October 1980
Director
Appointed 26 Nov 2024

POSTGATE, Matthew

Active
Crawley Court, Winchester, HampshireSO21 2QA
Born November 1974
Director
Appointed 17 Nov 2022

STIRTON, David

Active
WinchesterSO21 2QA
Born January 1988
Director
Appointed 28 Feb 2025

TILLIEUX, Patrick Jean Victor

Active
LondonW1T 3EF
Born June 1957
Director
Appointed 24 Apr 2025

DICK, Katrina

Resigned
WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 21 Mar 2007
Resigned 31 Jul 2009

WHITAKER, Rachael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 21 Mar 2007

ADAMS, Peter Charles

Resigned
40 Portman Square, LondonW1H 6LT
Born May 1982
Director
Appointed 17 Sept 2017
Resigned 09 Dec 2021

ADAMS, Peter Charles

Resigned
40 Portman Square, LondonW1H 6LT
Born May 1982
Director
Appointed 24 Jun 2016
Resigned 17 Sept 2017

BARCLAY, Greame Rodger Crawford

Resigned
Lagonda Avenue, Sydney
Born October 1961
Director
Appointed 06 Feb 2008
Resigned 20 Jul 2009

BECKLEY, Edward Thomas

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 26 Nov 2010
Resigned 01 Jul 2015

BEETON, Jeremy John, Dr

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1953
Director
Appointed 23 May 2013
Resigned 09 Jun 2014

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 21 Mar 2007
Resigned 06 Feb 2008

BEVANS, Graeme Francis

Resigned
246 Floyd Avenue, Ontario
Born March 1958
Director
Appointed 20 Jul 2009
Resigned 16 Jul 2010

BICKERTON, Steven John

Resigned
David Place, Seaforth
Born March 1967
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2008

BRAITHWAITE, Mark William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1965
Director
Appointed 10 Jun 2014
Resigned 13 May 2022

BUCKLING, Michael Andrew

Resigned
Belmont Road, Mosman
Born November 1955
Director
Appointed 06 Feb 2008
Resigned 20 Jul 2009

CARRIER, Alain

Resigned
Oxford Gardens, LondonW10 5UW
Born August 1967
Director
Appointed 20 Jul 2009
Resigned 02 Oct 2014

CHINTAMANENI, Deepu

Resigned
Gresham Street, LondonEC2V 7BB
Born December 1979
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2018

CUNANAN, Andrew Scott

Resigned
Long Acre, Covent GardenWC2E 9PA
Born February 1977
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2008

DANGEARD, Franck Emmanuel

Resigned
WinchesterSO21 2QA
Born February 1958
Director
Appointed 10 Sept 2018
Resigned 01 Jul 2021

DARCEY, Michael William

Resigned
WinchesterSO21 2QA
Born June 1965
Director
Appointed 10 Sept 2018
Resigned 18 Mar 2025

DAVIES, Scott William

Resigned
Cross Street, Sydney
Born December 1961
Director
Appointed 06 Feb 2008
Resigned 20 Jul 2009

DAVIS, Sally Margaret

Resigned
WinchesterSO21 2QA
Born August 1953
Director
Appointed 15 Jul 2015
Resigned 31 Jan 2023

DOLLMAN, Paul Bernard

Resigned
WinchesterSO21 2QA
Born August 1956
Director
Appointed 06 Dec 2016
Resigned 10 Sept 2018

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 01 Jul 2022
Resigned 31 Aug 2025

Persons with significant control

1

WinchesterSO21 2QA

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
Fundings
Financials
Latest Activities

Filing History

253

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
AGREEMENT2AGREEMENT2
Legacy
7 November 2018
PARENT_ACCPARENT_ACC
Legacy
7 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
8 December 2017
AGREEMENT2AGREEMENT2
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2016
AAAnnual Accounts
Legacy
14 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2015
AAAnnual Accounts
Legacy
27 November 2015
PARENT_ACCPARENT_ACC
Legacy
27 November 2015
AGREEMENT2AGREEMENT2
Legacy
6 November 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
23 October 2014
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Legacy
30 September 2014
AGREEMENT2AGREEMENT2
Legacy
30 September 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
3 June 2013
RP04RP04
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
27 April 2013
TM01Termination of Director
Legacy
11 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Resolution
12 March 2013
RESOLUTIONSResolutions
Resolution
5 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Legacy
5 March 2013
MG01MG01
Statement Of Companys Objects
19 February 2013
CC04CC04
Resolution
18 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
24 August 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
287Change of Registered Office
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2007
NEWINCIncorporation