Company NameRg2016 Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number01013034
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)
Previous NameStrange Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(45 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2017(45 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed24 February 2017(45 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr William Rory Gallagher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleMusician
Correspondence Address4 Brompton Cottages
London
SW10 9HL
Director NameMr Donal James Gallagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1992(21 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 February 2017)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Maxwell Road
London
SW6 2HT
Secretary NameMr Donal James Gallagher
NationalityIrish
StatusResigned
Appointed10 August 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Maxwell Road
London
SW6 2HT
Director NameRoger David Renfree Barons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1997)
RoleAccountant
Correspondence Address39 Cheryl's Close
London
SW6 2AX
Director NameMr David Timothy Franks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands
Reigate
Surrey
RH2 0LE
Secretary NameMartin John Butler
NationalityBritish
StatusResigned
Appointed01 December 1999(28 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 February 2017)
RoleCompany Director
Correspondence Address70 Derwent Road
Basingstoke
Hampshire
RG22 5JF
Director NameMs Cecilia Pauline Gallagher
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2016(45 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2017)
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence Address37 Maxwell Road
London
SW6 2HT
Director NameMr Hugh Gallagher
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2017(45 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Ground Floor Farleigh Road
London
N16 7TQ

Contact

Telephone020 77361616
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Donal Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£154,470
Cash£179,965
Current Liabilities£198,981

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 Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

1 November 2001Delivered on: 6 November 2001
Satisfied on: 16 May 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

10 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 August 2019Accounts for a dormant company made up to 30 September 2018 (12 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
7 August 2018Full accounts made up to 30 September 2017 (23 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
6 December 2017Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
6 December 2017Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2017Termination of appointment of Donal Gallagher as a director on 24 February 2017 (1 page)
28 February 2017Appointment of Mr Adam Martin Barker as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr David Richard James Sharpe as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Cecilia Pauline Gallagher as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Martin John Butler as a secretary on 24 February 2017 (1 page)
28 February 2017Registered office address changed from Connect House 133-137 Alexander Road Wimbledon London SW19 7JY to 364-366 Kensington High Street London W14 8NS on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Cecilia Pauline Gallagher as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Hugh Gallagher as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Martin John Butler as a secretary on 24 February 2017 (1 page)
28 February 2017Appointment of Mrs Abolanle Abioye as a secretary on 24 February 2017 (2 pages)
28 February 2017Appointment of Mrs Abolanle Abioye as a secretary on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr David Richard James Sharpe as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr Adam Martin Barker as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Donal Gallagher as a director on 24 February 2017 (1 page)
28 February 2017Registered office address changed from Connect House 133-137 Alexander Road Wimbledon London SW19 7JY to 364-366 Kensington High Street London W14 8NS on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Hugh Gallagher as a director on 24 February 2017 (1 page)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(4 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(4 pages)
22 February 2017Change of name notice (2 pages)
22 February 2017Change of name notice (2 pages)
19 January 2017Appointment of Mr Hugh Gallagher as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Mr Hugh Gallagher as a director on 18 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
27 October 2016Appointment of Mrs Cecilia Pauline Gallagher as a director on 5 October 2016 (2 pages)
27 October 2016Appointment of Mrs Cecilia Pauline Gallagher as a director on 5 October 2016 (2 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 July 2015Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page)
24 June 2011Director's details changed for Mr Donal Gallagher on 20 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Donal Gallagher on 20 June 2011 (2 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9AL (1 page)
13 February 2007Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9AL (1 page)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 December 2005244 extension already in place (1 page)
16 December 2005244 extension already in place (1 page)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
14 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
19 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
19 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
25 June 2002Return made up to 19/06/02; full list of members (6 pages)
25 June 2002Return made up to 19/06/02; full list of members (6 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
15 January 2002Delivery ext'd 3 mth 05/04/01 (1 page)
15 January 2002Delivery ext'd 3 mth 05/04/01 (1 page)
6 November 2001Particulars of mortgage/charge (7 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Return made up to 19/06/01; full list of members (6 pages)
16 October 2001Return made up to 19/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 5 April 2000 (10 pages)
3 May 2001Full accounts made up to 5 April 2000 (10 pages)
26 March 2001Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
2 January 2001Delivery ext'd 3 mth 05/04/00 (1 page)
2 January 2001Delivery ext'd 3 mth 05/04/00 (1 page)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
10 April 2000Full accounts made up to 5 April 1999 (10 pages)
6 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
6 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages)
14 September 1999Return made up to 19/06/99; no change of members (4 pages)
14 September 1999Return made up to 19/06/99; no change of members (4 pages)
24 December 1998Full accounts made up to 5 April 1998 (10 pages)
24 December 1998Full accounts made up to 5 April 1998 (10 pages)
24 December 1998Full accounts made up to 5 April 1998 (10 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
13 October 1997Full accounts made up to 5 April 1996 (11 pages)
13 October 1997Full accounts made up to 5 April 1996 (11 pages)
13 October 1997Full accounts made up to 5 April 1996 (11 pages)
24 June 1997Return made up to 19/06/97; full list of members (6 pages)
24 June 1997Return made up to 19/06/97; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
14 May 1997Full accounts made up to 5 April 1995 (13 pages)
14 May 1997Full accounts made up to 5 April 1995 (13 pages)
14 May 1997Full accounts made up to 5 April 1995 (13 pages)
23 August 1996Return made up to 19/06/96; full list of members (7 pages)
23 August 1996Return made up to 19/06/96; full list of members (7 pages)
14 February 1996Delivery ext'd 3 mth 05/04/95 (2 pages)
14 February 1996Delivery ext'd 3 mth 05/04/95 (2 pages)
21 August 1995Director's particulars changed (6 pages)
21 August 1995Director resigned;new director appointed (4 pages)
21 August 1995Director's particulars changed (6 pages)
21 August 1995Return made up to 19/06/95; full list of members (16 pages)
21 August 1995Director resigned;new director appointed (4 pages)
21 August 1995Return made up to 19/06/95; full list of members (16 pages)
13 July 1994Return made up to 19/06/94; full list of members (6 pages)
13 July 1994Return made up to 19/06/94; full list of members (6 pages)
9 July 1993Return made up to 19/06/93; full list of members (5 pages)
9 July 1993Return made up to 19/06/93; full list of members (5 pages)
10 September 1992Return made up to 19/08/92; no change of members (4 pages)
10 September 1992Return made up to 19/08/92; no change of members (4 pages)
10 April 1992New director appointed (2 pages)
10 April 1992New director appointed (2 pages)
2 July 1991Return made up to 29/01/91; full list of members (6 pages)
2 July 1991Return made up to 29/01/91; full list of members (6 pages)
3 October 1990Return made up to 29/01/90; full list of members (5 pages)
3 October 1990Return made up to 29/01/90; full list of members (5 pages)
21 March 1990Return made up to 20/12/89; full list of members (5 pages)
21 March 1990Return made up to 20/12/89; full list of members (5 pages)
27 January 1989Return made up to 20/09/88; full list of members (4 pages)
27 January 1989Return made up to 20/09/88; full list of members (4 pages)
26 November 1987Return made up to 12/05/87; full list of members (5 pages)
26 November 1987Return made up to 12/05/87; full list of members (5 pages)
23 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1986Return made up to 31/12/85; full list of members (5 pages)
8 May 1986Return made up to 31/12/85; full list of members (5 pages)
24 April 1976Annual return made up to 31/12/75 (4 pages)
24 April 1976Annual return made up to 31/12/75 (4 pages)
7 October 1971Company name changed\certificate issued on 07/10/71 (2 pages)
7 October 1971Company name changed\certificate issued on 07/10/71 (2 pages)
2 June 1971Certificate of incorporation (1 page)
2 June 1971Certificate of incorporation (1 page)