Background WavePink WaveYellow Wave

CELTIC MEDIA FESTIVAL LIMITED (SC193525)

CELTIC MEDIA FESTIVAL LIMITED (SC193525) is an active UK company. incorporated on 16 February 1999. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CELTIC MEDIA FESTIVAL LIMITED has been registered for 27 years. Current directors include KIRBY, Karen, MEREDYDD, Dafydd, PHÁDRAIG, Seán Mac Giolla and 2 others.

Company Number
SC193525
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 1999
Age
27 years
Address
Baltic Chambers Suite 535, Glasgow, G2 6HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KIRBY, Karen, MEREDYDD, Dafydd, PHÁDRAIG, Seán Mac Giolla, STIMPFIG, Sinéad, WALSH, Aine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC MEDIA FESTIVAL LIMITED

CELTIC MEDIA FESTIVAL LIMITED is an active company incorporated on 16 February 1999 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CELTIC MEDIA FESTIVAL LIMITED was registered 27 years ago.(SIC: 90020)

Status

active

Active since 27 years ago

Company No

SC193525

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 16 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

CELTIC FILM AND TELEVISION FESTIVAL LIMITED
From: 16 February 1999To: 24 April 2007
Contact
Address

Baltic Chambers Suite 535 50 Wellington Street Glasgow, G2 6HJ,

Previous Addresses

103 5th Floor Trongate Glasgow G1 5HD
From: 6 September 2013To: 26 March 2026
249 West George Street Glasgow G2 4QE
From: 16 February 1999To: 6 September 2013
Timeline

49 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LOGAN, Catriona

Active
Suite 535, GlasgowG2 6HJ
Secretary
Appointed 13 Jun 2011

KIRBY, Karen

Active
Suite 535, GlasgowG2 6HJ
Born January 1971
Director
Appointed 01 Oct 2019

MEREDYDD, Dafydd

Active
Suite 535, GlasgowG2 6HJ
Born October 1969
Director
Appointed 11 Dec 2025

PHÁDRAIG, Seán Mac Giolla

Active
Suite 535, GlasgowG2 6HJ
Born August 1976
Director
Appointed 11 Dec 2025

STIMPFIG, Sinéad

Active
Suite 535, GlasgowG2 6HJ
Born August 1984
Director
Appointed 11 Dec 2025

WALSH, Aine

Active
Rosetta Road, BelfastBT6 0LQ
Born November 1975
Director
Appointed 26 Mar 2009

HENDRON, Frances Charlotte

Resigned
1/2, 317 Onslow Drive, GlasgowG31 2QQ
Secretary
Appointed 27 Mar 1999
Resigned 01 Jan 2007

MACLAVERTY, Judith Therese

Resigned
69 St Vincent Crescent, GlasgowG3 8NQ
Secretary
Appointed 01 Jan 2007
Resigned 22 Apr 2010

STEIN, Joanna Rose

Resigned
Hamilton Park Avenue, GlasgowG12 8DU
Secretary
Appointed 22 Apr 2010
Resigned 11 Jun 2011

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 16 Feb 1999
Resigned 27 Mar 1999

ANDREWS, Nick Peter

Resigned
5th Floor, GlasgowG1 5HD
Born September 1979
Director
Appointed 01 Oct 2019
Resigned 20 Jul 2022

ANGUS, Ewan

Resigned
11 Rowallan Gardens, GlasgowG11 7LH
Born January 1959
Director
Appointed 17 Apr 2008
Resigned 14 Apr 2011

BLANCHARD, Jane Hilda

Resigned
Lothair, TorquayTQ2 5BT
Born February 1951
Director
Appointed 08 Apr 2005
Resigned 26 Mar 2009

CAMERON, Margaret

Resigned
3 Sulaisiadar, Isle Of LewisHS2 0PU
Born September 1962
Director
Appointed 08 Apr 2005
Resigned 26 Mar 2009

CAMPBELL, Donald

Resigned
Overlee Road, GlasgowG76 8BY
Born March 1964
Director
Appointed 26 Mar 2009
Resigned 23 Apr 2015

CARSON, Stephen Thomas

Resigned
5th Floor, GlasgowG1 5HD
Born August 1968
Director
Appointed 22 Apr 2010
Resigned 03 Apr 2014

CHINNEIDE, Neasa Ni

Resigned
22 Upper Leeson Street, Dublin 4IRISH
Born August 1952
Director
Appointed 27 Mar 1999
Resigned 31 Mar 2001

COOKE, Timothy

Resigned
11 Manor Park, ComberBT23 5FW
Born February 1959
Director
Appointed 07 Apr 2000
Resigned 30 Jun 2003

CUNNINGHAM, Maggie

Resigned
Camusteann, PlocktonIV52 8TH
Born July 1955
Director
Appointed 03 Apr 2004
Resigned 17 Apr 2008

CURIG, Geraint

Resigned
6 Berthwin Street, CardiffCF11 9JH
Born August 1961
Director
Appointed 30 Mar 2002
Resigned 21 Feb 2006

DAVIES, Eleri Twynog

Resigned
50 Denton Road, CardiffCF5 1PE
Born January 1966
Director
Appointed 08 Apr 2005
Resigned 28 Oct 2011

DEVINE, Leo

Resigned
Seymour Road, PlymouthPL3 5BD
Born January 1962
Director
Appointed 25 Apr 2013
Resigned 01 Oct 2019

DEVLIN, Deirdre

Resigned
Ormeau Avenue, BelfastBT2 8HQ
Born March 1966
Director
Appointed 25 Apr 2013
Resigned 19 Feb 2017

EIRUG, Aled

Resigned
1 Princes Street, CardiffCF24 3PR
Born July 1955
Director
Appointed 05 Apr 2003
Resigned 07 Sept 2006

ESSLEMONT, Alan

Resigned
5th Floor, GlasgowG1 5HD
Born July 1957
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2025

ESSLEMONT, Alan

Resigned
Whitson Road, EdinburghEH11 3BS
Born July 1958
Director
Appointed 23 Apr 2015
Resigned 16 Apr 2018

GOAN, Cathal

Resigned
Westbrook Road, Dublin 14
Born May 1954
Director
Appointed 30 Mar 2007
Resigned 22 Apr 2010

GRAHAM, Neil Macdonald

Resigned
Seaforth Road, StornowayHS1 2SD
Born December 1963
Director
Appointed 19 Apr 2012
Resigned 19 Feb 2018

HARRON, David Donald

Resigned
Pacific Quay, GlasgowG51 1DA
Born January 1970
Director
Appointed 19 Apr 2012
Resigned 05 Feb 2026

HEGARTY, Kieran

Resigned
69 Hospital Road, MagherafeltBT45 5EG
Born February 1956
Director
Appointed 27 Mar 1999
Resigned 07 Apr 2000

HOBAN, Joseph

Resigned
Corporate Center, Donnybrook
Born March 1974
Director
Appointed 02 Apr 2014
Resigned 26 Feb 2026

HUGHES, Dafydd John

Resigned
Siglan Ffordd Penmynydd, LlanfairpwllgwyngyllLL61 5AX
Born September 1949
Director
Appointed 07 Apr 2000
Resigned 07 Sept 2006

JONES, David Huw

Resigned
8 Heol Don, CardiffCF14 2AU
Born May 1948
Director
Appointed 27 Mar 1999
Resigned 08 Apr 2005

JONES, Emlyn Penny

Resigned
37 The Ridings, PontypriddCF38 1PL
Born January 1952
Director
Appointed 27 Mar 1999
Resigned 25 Aug 1999

JONES, Iona Elisabeth Lois

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born January 1964
Director
Appointed 22 Apr 2010
Resigned 13 Sept 2010
Fundings
Financials
Latest Activities

Filing History

211

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 June 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
287Change of Registered Office
Legacy
6 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
3 March 1999
MEM/ARTSMEM/ARTS
Resolution
3 March 1999
RESOLUTIONSResolutions
Incorporation Company
16 February 1999
NEWINCIncorporation