Company NameStradbrook Holdings Limited
DirectorsAlan John Byrne and Mark Louis Francis
Company StatusActive
Company Number00168660
CategoryPrivate Limited Company
Incorporation Date29 June 1920(103 years, 10 months ago)
Previous NameMirror Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(87 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMark Louis Francis
StatusCurrent
Appointed11 February 2008(87 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(96 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Lawrence Kingsley Guest
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House
1 Sea Grove
Selsey
West Sussex
PO20 9HT
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 December 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameEndell Johnston Laird
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleEditor
Correspondence Address10 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1993)
RoleDeputy Chairman
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameJoseph Thomas William Haines
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1992)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 South Frith
London Road, Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameRoger William Eastoe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 December 1999)
RoleDeputy Managing Director
Correspondence Address88 Beckenham Place Park
Beckenham
Kent
BR3 2BT
Director NameMr Alan William Clements
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressWildbriar
41 Shirley Hills Road
Croydon
Surrey
CR0 7HQ
Director NameErnest Burrington
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 1993)
RoleNewspaper Editor
Correspondence AddressOak House Park Avenue
Farnborough
Orpington
Kent
BR6 8LH
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed30 October 1991(71 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(72 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 1999)
RoleNews (Uk) Ltd Sky News Corp
Country of ResidenceEngland
Correspondence Address15 Collingham Gardens
London
SW5 0HS
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(72 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameJames William McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 1998)
RoleNon Executive Director
Correspondence AddressStonecraft Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed02 December 1992(72 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameLord Gordon Borrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(72 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleQueens Counsel
Correspondence AddressManor Farm
Abbots Morton
Worcestershire
WR7 4NA
Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 1993(73 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(73 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(74 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameMs Penelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(76 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(77 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(77 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(78 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(87 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(87 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Secretary NameMark Flood
NationalityIrish
StatusResigned
Appointed01 October 2007(87 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2008)
RoleAccountant
Correspondence Address38 Azof Street
Greenwich
SE10 0EF
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(72 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 December 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(81 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

22 June 1992Delivered on: 30 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed).
Particulars: 135 to 171 great dover street and 170 AN172 tabard street london borough of soutwark title no LN245242 and the proceeds of sale.
Fully Satisfied
22 June 1992Delivered on: 30 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed).
Particulars: 127 stamford street l/b of lambeth t/n sgl 324337 and the proceeds of sale thereof including all fixtures fittings plant machinery and equipment.
Fully Satisfied
18 May 1992Delivered on: 2 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: The shares and all dividends,stocks shares securities see form 395 for further details.
Fully Satisfied
23 December 1991Delivered on: 7 January 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as therein defined) on any account whatsoever.
Particulars: (See form 395 for further details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1991Delivered on: 7 January 1992
Satisfied on: 21 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee as security trustees for the secured parties (as therein defined) on any account whatsoever.
Particulars: (See form 395 for further details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 December 1991Delivered on: 6 January 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee as trustees for itself and each of the secured parties (as therein defined) and all monies due or to become due under the terms of clause 2 of the bond floating charge and guarantee dated 20TH december 1991.
Particulars: All dividends paid or payble on the shares being:- the issued share capital of scottish daily record and sunday mail limited. See the mortgage charge document for full details.
Fully Satisfied
23 November 1990Delivered on: 8 December 1990
Satisfied on: 5 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents.
Particulars: Specific chage the trade marks together with all goodwill & any rights floating charge even the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
19 June 1989Delivered on: 28 June 1989
Satisfied on: 21 December 1990
Persons entitled:
The Toronto Dominion Bank
The Law Debenture Trust Corporation PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the balances (see form 395 for further details).
Fully Satisfied
19 June 1989Delivered on: 28 January 1989
Satisfied on: 21 December 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 16/6/89 and the security documents as defined.
Particulars: First fixed charge the registered trade marks as listed on the form 395 (see form 395 for full details).
Fully Satisfied
21 April 2023Delivered on: 28 April 2023
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed.
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Hayfin Services LLP as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
30 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 April 2023Registration of charge 001686600013, created on 21 April 2023 (40 pages)
25 April 2023Statement of company's objects (2 pages)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
18 April 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page)
20 February 2023Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages)
20 February 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
7 February 2023Satisfaction of charge 001686600012 in full (1 page)
11 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 October 2022 (1 page)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
11 June 2018Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page)
31 May 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 January 2017Satisfaction of charge 001686600011 in full (1 page)
5 January 2017Satisfaction of charge 001686600011 in full (1 page)
3 November 2016Registration of charge 001686600012, created on 28 October 2016 (20 pages)
3 November 2016Registration of charge 001686600012, created on 28 October 2016 (20 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
4 October 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
12 May 2016Satisfaction of charge 10 in full (1 page)
12 May 2016Satisfaction of charge 10 in full (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
1 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
1 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
5 January 2015Registration of charge 001686600011, created on 19 December 2014 (52 pages)
5 January 2015Registration of charge 001686600011, created on 19 December 2014 (52 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
3 October 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
3 October 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
9 May 2013Accounts for a dormant company made up to 24 December 2012 (9 pages)
9 May 2013Accounts for a dormant company made up to 24 December 2012 (9 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 25 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 25 December 2011 (9 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
10 October 2011Accounts for a dormant company made up to 26 December 2010 (9 pages)
10 October 2011Accounts for a dormant company made up to 26 December 2010 (9 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 27 December 2009 (9 pages)
30 September 2010Accounts for a dormant company made up to 27 December 2009 (9 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Full accounts made up to 28 December 2008 (16 pages)
4 March 2010Full accounts made up to 28 December 2008 (16 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 July 2009Full accounts made up to 30 September 2007 (19 pages)
20 July 2009Full accounts made up to 30 September 2007 (19 pages)
1 July 2009Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page)
1 July 2009Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 October 2008Secretary appointed mark louis francis (1 page)
24 October 2008Director's change of particulars / alan byrne / 01/10/2007 (1 page)
24 October 2008Appointment terminated secretary mark flood (1 page)
24 October 2008Secretary appointed mark louis francis (1 page)
24 October 2008Appointment terminated secretary mark flood (1 page)
24 October 2008Director's change of particulars / alan byrne / 01/10/2007 (1 page)
27 February 2008Memorandum and Articles of Association (14 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 February 2008Memorandum and Articles of Association (14 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 December 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (14 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Memorandum and Articles of Association (14 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Memorandum and Articles of Association (14 pages)
11 October 2007Declaration of assistance for shares acquisition (14 pages)
1 October 2007Memorandum and Articles of Association (12 pages)
1 October 2007Memorandum and Articles of Association (12 pages)
25 September 2007Company name changed mirror group LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed mirror group LIMITED\certificate issued on 25/09/07 (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (21 pages)
14 July 2007Full accounts made up to 31 December 2006 (21 pages)
21 June 2007Resolutions
  • RES13 ‐ Dividend 29/05/07
(2 pages)
21 June 2007Resolutions
  • RES13 ‐ Dividend 29/05/07
(2 pages)
21 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc sh prem ac 29/05/07
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2007Resolutions
  • RES13 ‐ Dividend 29/05/07
(2 pages)
21 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc sh prem ac 29/05/07
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2007Resolutions
  • RES13 ‐ Dividend 29/05/07
(2 pages)
21 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share premium acc 05/06/07
(1 page)
20 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share premium acc 05/06/07
(1 page)
18 June 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 June 2007Reduce cap & cancel share prem (4 pages)
15 June 2007Reduce cap & cancel share prem (4 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (23 pages)
26 May 2005Full accounts made up to 2 January 2005 (23 pages)
26 May 2005Full accounts made up to 2 January 2005 (23 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
1 October 2004Full accounts made up to 28 December 2003 (21 pages)
1 October 2004Full accounts made up to 28 December 2003 (21 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
13 October 2003Full accounts made up to 29 December 2002 (20 pages)
13 October 2003Full accounts made up to 29 December 2002 (20 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (9 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (9 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
5 March 2001Declaration of assistance for shares acquisition (9 pages)
5 March 2001Declaration of assistance for shares acquisition (9 pages)
5 March 2001Declaration of assistance for shares acquisition (9 pages)
5 March 2001Declaration of assistance for shares acquisition (9 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Secretary's particulars changed (1 page)
3 November 2000Return made up to 01/10/00; bulk list available separately (7 pages)
3 November 2000Return made up to 01/10/00; bulk list available separately (7 pages)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 December 1999Re-registration of Memorandum and Articles (14 pages)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 December 1999Re-registration of Memorandum and Articles (14 pages)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
29 October 1999Ad 05/10/99--------- £ si [email protected]=464 £ ic 114419940/114420404 (2 pages)
29 October 1999Ad 05/10/99--------- £ si [email protected]=464 £ ic 114419940/114420404 (2 pages)
29 October 1999Ad 05/10/99--------- £ si [email protected]=2030 £ ic 114417910/114419940 (2 pages)
29 October 1999Ad 05/10/99--------- £ si [email protected]=2030 £ ic 114417910/114419940 (2 pages)
26 October 1999Return made up to 01/10/99; bulk list available separately (12 pages)
26 October 1999Return made up to 01/10/99; bulk list available separately (12 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
24 September 1999Ad 24/08/99--------- £ si [email protected]=4000 £ ic 114413813/114417813 (2 pages)
24 September 1999Ad 24/08/99--------- £ si [email protected]=4000 £ ic 114413813/114417813 (2 pages)
17 September 1999Ad 16/08/99--------- £ si [email protected]=9168 £ ic 114404645/114413813 (2 pages)
17 September 1999Ad 11/08/99--------- £ si [email protected]=133831 £ ic 114270814/114404645 (11 pages)
17 September 1999Ad 11/08/99--------- £ si [email protected]=133831 £ ic 114270814/114404645 (11 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=270 £ ic 114266106/114266376 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=2000 £ ic 114264106/114266106 (2 pages)
17 September 1999Ad 16/08/99--------- £ si [email protected]=9168 £ ic 114404645/114413813 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=4438 £ ic 114266376/114270814 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=4438 £ ic 114266376/114270814 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=270 £ ic 114266106/114266376 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=2000 £ ic 114264106/114266106 (2 pages)
8 August 1999Ad 27/07/99--------- £ si [email protected]=2841 £ ic 114261265/114264106 (2 pages)
8 August 1999Ad 27/07/99--------- £ si [email protected]=2841 £ ic 114261265/114264106 (2 pages)
15 July 1999Ad 24/06/99--------- £ si [email protected]=558 £ ic 114260707/114261265 (2 pages)
15 July 1999Ad 01/07/99--------- £ si [email protected]=45000 £ ic 114215707/114260707 (2 pages)
15 July 1999Ad 24/06/99--------- £ si [email protected]=558 £ ic 114260707/114261265 (2 pages)
15 July 1999Ad 01/07/99--------- £ si [email protected]=45000 £ ic 114215707/114260707 (2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Memorandum and Articles of Association (72 pages)
1 July 1999Memorandum and Articles of Association (72 pages)
30 June 1999Ad 21/06/99--------- £ si [email protected]=528 £ ic 114211913/114212441 (2 pages)
30 June 1999Ad 21/06/99--------- £ si [email protected]=528 £ ic 114211913/114212441 (2 pages)
25 June 1999Ad 16/06/99--------- £ si [email protected]=34814 £ ic 114177099/114211913 (4 pages)
25 June 1999Ad 16/06/99--------- £ si [email protected]=34814 £ ic 114177099/114211913 (4 pages)
20 June 1999Ad 10/06/99--------- £ si [email protected]=38801 £ ic 114138298/114177099 (5 pages)
20 June 1999Ad 10/06/99--------- £ si [email protected]=38801 £ ic 114138298/114177099 (5 pages)
17 June 1999Ad 11/06/99--------- £ si [email protected]=279 £ ic 114138019/114138298 (2 pages)
17 June 1999Ad 11/06/99--------- £ si [email protected]=279 £ ic 114138019/114138298 (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
14 May 1999Ad 27/04/99--------- £ si [email protected]=2478 £ ic 114135541/114138019 (2 pages)
14 May 1999Ad 27/04/99--------- £ si [email protected]=2478 £ ic 114135541/114138019 (2 pages)
4 May 1999Full group accounts made up to 3 January 1999 (68 pages)
4 May 1999Full group accounts made up to 3 January 1999 (68 pages)
4 May 1999Full group accounts made up to 3 January 1999 (68 pages)
30 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 April 1999Ad 18/03/99--------- £ si [email protected]=235 £ ic 114135306/114135541 (2 pages)
10 April 1999Director's particulars changed (1 page)
10 April 1999Ad 18/03/99--------- £ si [email protected]=235 £ ic 114135306/114135541 (2 pages)
10 April 1999Director's particulars changed (1 page)
5 March 1999Ad 04/02/99--------- £ si [email protected]=1157 £ ic 114133848/114135005 (2 pages)
5 March 1999Ad 04/02/99--------- £ si [email protected]=301 £ ic 114135005/114135306 (2 pages)
5 March 1999Ad 04/02/99--------- £ si [email protected]=1157 £ ic 114133848/114135005 (2 pages)
5 March 1999Ad 04/02/99--------- £ si [email protected]=301 £ ic 114135005/114135306 (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
11 January 1999Ad 04/02/98--------- £ si [email protected] (2 pages)
11 January 1999Ad 04/02/98--------- £ si [email protected] (2 pages)
15 December 1998Ad 27/11/98--------- £ si [email protected]=135 £ ic 114132079/114132214 (2 pages)
15 December 1998Ad 27/11/98--------- £ si [email protected]=1634 £ ic 114132214/114133848 (2 pages)
15 December 1998Ad 27/11/98--------- £ si [email protected]=135 £ ic 114132079/114132214 (2 pages)
15 December 1998Ad 27/11/98--------- £ si [email protected]=1634 £ ic 114132214/114133848 (2 pages)
28 October 1998Return made up to 01/10/98; bulk list available separately (17 pages)
28 October 1998Return made up to 01/10/98; bulk list available separately (17 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
2 October 1998Ad 22/09/98--------- £ si [email protected]=239 £ ic 105495300/105495539 (2 pages)
2 October 1998Ad 22/09/98--------- £ si [email protected]=239 £ ic 105495300/105495539 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
22 September 1998Ad 11/09/98--------- £ si [email protected]=383 £ ic 105494917/105495300 (2 pages)
22 September 1998Ad 11/09/98--------- £ si [email protected]=383 £ ic 105494917/105495300 (2 pages)
4 September 1998Ad 13/08/98--------- £ si [email protected]=210526 £ ic 105284391/105494917 (2 pages)
4 September 1998Ad 13/08/98--------- £ si [email protected]=210526 £ ic 105284391/105494917 (2 pages)
4 September 1998Ad 13/08/98--------- £ si [email protected]=16000 £ ic 105268391/105284391 (2 pages)
4 September 1998Ad 13/08/98--------- £ si [email protected]=16000 £ ic 105268391/105284391 (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Ad 30/06/98--------- £ si [email protected]=38759 £ ic 105229632/105268391 (2 pages)
10 July 1998Ad 30/06/98--------- £ si [email protected]=38759 £ ic 105229632/105268391 (2 pages)
10 July 1998Director resigned (1 page)
29 June 1998Ad 28/05/98--------- £ si [email protected]=12500 £ ic 105182505/105195005 (1 page)
29 June 1998Ad 03/06/98--------- £ si [email protected]=1498 £ ic 105224675/105226173 (1 page)
29 June 1998Ad 03/06/98--------- £ si [email protected]=802 £ ic 105226173/105226975 (2 pages)
29 June 1998Ad 03/06/98--------- £ si [email protected]=9450 £ ic 105215225/105224675 (3 pages)
29 June 1998Ad 03/06/98--------- £ si [email protected]=20220 £ ic 105195005/105215225 (3 pages)
29 June 1998Ad 15/06/98--------- £ si [email protected]=2657 £ ic 105226975/105229632 (2 pages)
29 June 1998Ad 03/06/98--------- £ si [email protected]=9450 £ ic 105215225/105224675 (3 pages)
29 June 1998Ad 03/06/98--------- £ si [email protected]=1498 £ ic 105224675/105226173 (1 page)
29 June 1998Ad 03/06/98--------- £ si [email protected]=20220 £ ic 105195005/105215225 (3 pages)
29 June 1998Ad 28/05/98--------- £ si [email protected]=12500 £ ic 105182505/105195005 (1 page)
29 June 1998Ad 15/06/98--------- £ si [email protected]=2657 £ ic 105226975/105229632 (2 pages)
29 June 1998Ad 03/06/98--------- £ si [email protected]=802 £ ic 105226173/105226975 (2 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
2 June 1998Ad 21/05/98--------- £ si [email protected]=2179 £ ic 105180326/105182505 (2 pages)
2 June 1998Ad 21/05/98--------- £ si [email protected]=2179 £ ic 105180326/105182505 (2 pages)
12 May 1998Ad 09/04/98--------- £ si [email protected]=4000 £ ic 105164120/105168120 (2 pages)
12 May 1998Ad 17/03/98--------- £ si [email protected]=23076 £ ic 105141044/105164120 (2 pages)
12 May 1998Ad 17/03/98--------- £ si [email protected]=23076 £ ic 105141044/105164120 (2 pages)
12 May 1998Ad 09/04/98--------- £ si [email protected]=12206 £ ic 105168120/105180326 (2 pages)
12 May 1998Ad 09/04/98--------- £ si [email protected]=4000 £ ic 105164120/105168120 (2 pages)
12 May 1998Ad 09/04/98--------- £ si [email protected]=12206 £ ic 105168120/105180326 (2 pages)
6 May 1998Full group accounts made up to 28 December 1997 (59 pages)
6 May 1998Full group accounts made up to 28 December 1997 (59 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 March 1998Ad 09/03/98--------- £ si [email protected]=427 £ ic 105140617/105141044 (2 pages)
18 March 1998Ad 09/03/98--------- £ si [email protected]=427 £ ic 105140617/105141044 (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
11 February 1998Ad 19/12/97--------- £ si [email protected]=125000 £ ic 105015617/105140617 (2 pages)
11 February 1998Ad 19/12/97--------- £ si [email protected]=125000 £ ic 105015617/105140617 (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
16 January 1998Ad 12/01/98--------- £ si [email protected]=410 £ ic 105015207/105015617 (2 pages)
16 January 1998Ad 12/01/98--------- £ si [email protected]=410 £ ic 105015207/105015617 (2 pages)
16 December 1997Ad 17/11/97--------- £ si [email protected]=643 £ ic 105004564/105005207 (2 pages)
16 December 1997Ad 17/11/97--------- £ si [email protected]=643 £ ic 105004564/105005207 (2 pages)
16 December 1997Ad 17/11/97--------- £ si [email protected]=10000 £ ic 105005207/105015207 (2 pages)
16 December 1997Ad 17/11/97--------- £ si [email protected]=10000 £ ic 105005207/105015207 (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997£ nc 135000000/179550000 10/11/97 (1 page)
28 November 1997£ nc 135000000/179550000 10/11/97 (1 page)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Ad 28/10/97--------- £ si [email protected]=2640 £ ic 104991924/104994564 (2 pages)
21 November 1997Ad 03/10/97--------- £ si [email protected]=10000 £ ic 104994564/105004564 (2 pages)
21 November 1997Ad 28/10/97--------- £ si [email protected]=2640 £ ic 104991924/104994564 (2 pages)
21 November 1997Ad 03/10/97--------- £ si [email protected]=10000 £ ic 104994564/105004564 (2 pages)
10 November 1997Listing of particulars (105 pages)
10 November 1997Listing of particulars (105 pages)
28 October 1997Return made up to 01/10/97; bulk list available separately (17 pages)
28 October 1997Return made up to 01/10/97; bulk list available separately (17 pages)
3 October 1997Ad 24/09/97--------- £ si [email protected]=809 £ ic 105258340/105259149 (2 pages)
3 October 1997Ad 24/09/97--------- £ si [email protected]=809 £ ic 105258340/105259149 (2 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Memorandum and Articles of Association (56 pages)
22 July 1997Memorandum and Articles of Association (56 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Ad 12/06/97--------- £ si [email protected]=163 £ ic 105257650/105257813 (2 pages)
4 July 1997Ad 12/06/97--------- £ si [email protected]=163 £ ic 105257650/105257813 (2 pages)
23 April 1997Full group accounts made up to 29 December 1996 (55 pages)
23 April 1997Full group accounts made up to 29 December 1996 (55 pages)
16 April 1997Ad 25/03/97--------- £ si [email protected]=213447 £ ic 105044203/105257650 (2 pages)
16 April 1997Ad 25/03/97--------- £ si [email protected]=213447 £ ic 105044203/105257650 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1996Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
13 December 1996Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
4 December 1996Ad 27/11/96--------- £ si [email protected]=23565 £ ic 105020638/105044203 (2 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=23565 £ ic 105020638/105044203 (2 pages)
19 November 1996Ad 31/10/96--------- £ si [email protected]=4000 £ ic 105016638/105020638 (2 pages)
19 November 1996Ad 31/10/96--------- £ si [email protected]=4000 £ ic 105016638/105020638 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
18 October 1996Return made up to 01/10/96; bulk list available separately (14 pages)
18 October 1996Return made up to 01/10/96; bulk list available separately (14 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
8 October 1996Ad 23/09/96--------- £ si [email protected]=62500 £ ic 104873843/104936343 (2 pages)
8 October 1996Ad 13/09/96--------- £ si [email protected]=100000 £ ic 104773843/104873843 (2 pages)
8 October 1996Ad 23/09/96--------- £ si [email protected]=62500 £ ic 104873843/104936343 (2 pages)
8 October 1996Ad 13/09/96--------- £ si [email protected]=100000 £ ic 104773843/104873843 (2 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
5 June 1996Full group accounts made up to 31 December 1995 (56 pages)
5 June 1996Full group accounts made up to 31 December 1995 (56 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 April 1996Ad 11/04/96--------- £ si [email protected]=129043 £ ic 104644800/104773843 (2 pages)
30 April 1996Ad 11/04/96--------- £ si [email protected]=129043 £ ic 104644800/104773843 (2 pages)
25 April 1996Ad 18/04/96--------- £ si [email protected]=6000 £ ic 104638800/104644800 (2 pages)
25 April 1996Ad 18/04/96--------- £ si [email protected]=6000 £ ic 104638800/104644800 (2 pages)
14 April 1996Ad 01/04/96--------- £ si [email protected]=4000 £ ic 104634800/104638800 (2 pages)
14 April 1996Ad 01/04/96--------- £ si [email protected]=4000 £ ic 104634800/104638800 (2 pages)
10 April 1996Ad 26/03/96--------- £ si [email protected]=16000 £ ic 104618800/104634800 (2 pages)
10 April 1996Ad 26/03/96--------- £ si [email protected]=16000 £ ic 104618800/104634800 (2 pages)
26 March 1996Ad 19/03/96--------- £ si [email protected]=8000 £ ic 104610800/104618800 (2 pages)
26 March 1996Ad 19/03/96--------- £ si [email protected]=8000 £ ic 104610800/104618800 (2 pages)
24 March 1996Ad 15/03/96--------- £ si [email protected]=28994 £ ic 104581806/104610800 (2 pages)
24 March 1996Ad 15/03/96--------- £ si [email protected]=28994 £ ic 104581806/104610800 (2 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=125000 £ ic 104456806/104581806 (2 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=125000 £ ic 104456806/104581806 (2 pages)
12 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 March 1996Ad 16/02/96--------- £ si [email protected]=6000 £ ic 104450806/104456806 (2 pages)
1 March 1996Ad 16/02/96--------- £ si [email protected]=6000 £ ic 104450806/104456806 (2 pages)
4 February 1996Ad 04/12/95--------- £ si [email protected]=34375 £ ic 104416431/104450806 (2 pages)
4 February 1996Ad 04/12/95--------- £ si [email protected]=34375 £ ic 104416431/104450806 (2 pages)
1 February 1996Ad 20/12/95--------- £ si [email protected]=2000 £ ic 104364431/104366431 (2 pages)
1 February 1996Ad 05/12/95--------- £ si [email protected]=50000 £ ic 104366431/104416431 (2 pages)
1 February 1996Ad 05/12/95--------- £ si [email protected]=50000 £ ic 104366431/104416431 (2 pages)
1 February 1996Ad 20/12/95--------- £ si [email protected]=2000 £ ic 104364431/104366431 (2 pages)
1 February 1996Ad 12/01/96--------- £ si [email protected]=10000 £ ic 104354431/104364431 (2 pages)
1 February 1996Ad 12/01/96--------- £ si [email protected]=10000 £ ic 104354431/104364431 (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
19 October 1995Return made up to 01/10/95; bulk list available separately (30 pages)
19 October 1995Return made up to 01/10/95; bulk list available separately (30 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=20000 £ ic 104166454/104186454 (2 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=20000 £ ic 104166454/104186454 (2 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
12 July 1995Ad 06/07/95--------- £ si [email protected]=2000 £ ic 104156454/104158454 (2 pages)
12 July 1995Ad 06/07/95--------- £ si [email protected]=2000 £ ic 104156454/104158454 (2 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 June 1995Full group accounts made up to 1 January 1995 (57 pages)
7 June 1995Full group accounts made up to 1 January 1995 (57 pages)
7 June 1995Full group accounts made up to 1 January 1995 (57 pages)
22 May 1995Ad 16/05/95--------- £ si [email protected]=8000 £ ic 104148454/104156454 (2 pages)
22 May 1995Ad 16/05/95--------- £ si [email protected]=8000 £ ic 104148454/104156454 (2 pages)
5 May 1995Ad 28/04/95--------- £ si [email protected]=8000 £ ic 104140454/104148454 (2 pages)
5 May 1995Ad 28/04/95--------- £ si [email protected]=8000 £ ic 104140454/104148454 (2 pages)
8 March 1995Ad 27/02/95--------- £ si [email protected]=12000 £ ic 104128454/104140454 (4 pages)
8 March 1995Ad 27/02/95--------- £ si [email protected]=12000 £ ic 104128454/104140454 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (386 pages)
1 January 1995A selection of documents registered before 1 January 1995 (399 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (135 pages)
26 April 1994Full group accounts made up to 2 January 1994 (51 pages)
26 April 1994Full group accounts made up to 2 January 1994 (51 pages)
21 April 1994Company name changed mirror group newspapers PLC\certificate issued on 21/04/94 (2 pages)
21 April 1994Company name changed mirror group newspapers PLC\certificate issued on 21/04/94 (2 pages)
24 March 1994Registered office changed on 24/03/94 from: pobox 160 the mirror building holborn circus london EC1P 1DQ (1 page)
24 March 1994Registered office changed on 24/03/94 from: pobox 160 the mirror building holborn circus london EC1P 1DQ (1 page)
28 May 1993Full group accounts made up to 27 December 1992 (58 pages)
28 May 1993Full group accounts made up to 27 December 1992 (58 pages)
4 August 1992Full group accounts made up to 29 December 1991 (104 pages)
4 August 1992Full group accounts made up to 29 December 1991 (104 pages)
3 June 1991Memorandum and Articles of Association (68 pages)
3 June 1991Memorandum and Articles of Association (68 pages)
28 May 1991Listing of particulars (32 pages)
28 May 1991Listing of particulars (32 pages)
2 May 1991Full accounts made up to 30 December 1990 (30 pages)
2 May 1991Full accounts made up to 30 December 1990 (30 pages)
29 April 1991Accounts made up to 30 December 1990 (30 pages)
29 April 1991Certificate of re-registration from Private to Public Limited Company (1 page)
29 April 1991Re-registration of Memorandum and Articles (14 pages)
29 April 1991Certificate of re-registration from Private to Public Limited Company (1 page)
29 April 1991Re-registration of Memorandum and Articles (14 pages)
29 April 1991Accounts made up to 30 December 1990 (30 pages)
5 November 1990Accounts made up to 31 December 1989 (28 pages)
5 November 1990Accounts made up to 31 December 1989 (28 pages)
2 November 1990Full accounts made up to 31 December 1989 (28 pages)
2 November 1990Full accounts made up to 31 December 1989 (28 pages)
7 March 1990Full accounts made up to 1 January 1989 (24 pages)
7 March 1990Full accounts made up to 1 January 1989 (24 pages)
7 March 1990Full accounts made up to 1 January 1989 (24 pages)
6 March 1990Accounts made up to 1 January 1989 (24 pages)
6 March 1990Accounts made up to 1 January 1989 (24 pages)
6 March 1990Accounts made up to 1 January 1989 (24 pages)
3 March 1989Full accounts made up to 27 December 1987 (23 pages)
3 March 1989Full accounts made up to 27 December 1987 (23 pages)
29 January 1988Full accounts made up to 28 December 1986 (21 pages)
29 January 1988Full accounts made up to 28 December 1986 (21 pages)
30 December 1986Full accounts made up to 27 December 1985 (20 pages)
30 December 1986Full accounts made up to 27 December 1985 (20 pages)
23 August 1985Accounts made up to 31 December 1984 (20 pages)
23 August 1985Accounts made up to 31 December 1984 (20 pages)
6 August 1983Accounts made up to 3 April 1983 (18 pages)
6 August 1983Accounts made up to 3 April 1983 (18 pages)
6 August 1983Accounts made up to 3 April 1983 (18 pages)
11 August 1982Accounts made up to 4 April 1982 (17 pages)
11 August 1982Accounts made up to 4 April 1982 (17 pages)
11 August 1982Accounts made up to 4 April 1982 (17 pages)
12 August 1981Accounts made up to 31 March 1981 (18 pages)
12 August 1981Accounts made up to 31 March 1981 (18 pages)
7 August 1980Accounts made up to 31 March 1980 (16 pages)
7 August 1980Accounts made up to 31 March 1980 (16 pages)
15 August 1979Accounts made up to 31 March 1979 (14 pages)
15 August 1979Accounts made up to 31 March 1979 (14 pages)
11 August 1978Accounts made up to 31 March 1978 (15 pages)
11 August 1978Accounts made up to 31 March 1978 (15 pages)
6 August 1976Accounts made up to 31 March 1976 (12 pages)
6 August 1976Accounts made up to 31 March 1976 (12 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (2 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (2 pages)
2 August 1974Accounts made up to 31 March 1974 (14 pages)
2 August 1974Accounts made up to 31 March 1974 (14 pages)
26 July 1968Company name changed\certificate issued on 26/07/68 (2 pages)
26 July 1968Company name changed\certificate issued on 26/07/68 (2 pages)
29 June 1920Incorporation (56 pages)
29 June 1920Incorporation (56 pages)