Company NameCopyright Promotions Limited
Company StatusActive
Company Number01071551
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(43 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Secretary NameMs Anne Ho-Yan Loi
StatusCurrent
Appointed01 April 2016(43 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMs Clare Gem Vosper Mortimer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(51 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Keith Stephen Ormondroyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(51 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(51 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameCharles William Day
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleDevelopment Manager
Correspondence Address154 Wandsworth Bridge Road
London
SW6 2UH
Director NameCaroline Mickler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleDirector Of International Licensing
Correspondence Address6 Old Oak Road
London
W3 7HL
Director NameAlan Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleFinance Director
Correspondence Address66 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Director NameRichard Edward Culley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Director NameDavid Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameAngela Trudie Farrugia
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1996)
RoleLicensing Director
Correspondence Address21 Field Lane
Teddington
Middlesex
TW11 9AW
Director NameMelvin Howard Thomas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1996)
RoleDevelopment Director
Correspondence Address20 Mill Lane
Welwyn
Hertfordshire
AL6 0ET
Secretary NamePhilip James Whitecross
NationalityBritish
StatusResigned
Appointed10 January 1995(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Director NameMrs Holly Anne-Marie Roper-Curzon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Breer Street
London
SW6 3HE
Director NameSimon Benedict Crowther
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 1997)
RoleMarketing Director
Correspondence Address5 Windsor Road
Teddington
Middlesex
TW11 0SG
Director NameClaire Helen Atherton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressBeechfield Lodge
Clements End Road
Studham
Bedfordshire
LU6 2NG
Secretary NameDavid Thomas Cardwell
NationalityBritish
StatusResigned
Appointed31 March 2000(27 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Director NameKirk Bloomgarden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address49 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameRichard Edward Culley
NationalityBritish
StatusResigned
Appointed27 July 2000(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2002)
RoleSecretary
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Director NameSteven John Manners
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2004)
RoleManaging Director
Correspondence Address3 Saint Pauls Church
Taymount Rise Forest Hill
London
SE23 3US
Secretary NameMr Daniel Adam Levart
NationalityBritish
StatusResigned
Appointed24 April 2002(29 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2016(43 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU

Contact

Websitecplg.com
Email address[email protected]
Telephone020 85636400
Telephone regionLondon

Location

Registered Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.2k at £1Copyright Promotions Licensing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

26 March 2024Termination of appointment of James William Bishop as a director on 25 March 2024 (1 page)
22 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 March 2024Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages)
29 February 2024Appointment of Clare Gem Vosper Mortimer as a director on 29 February 2024 (2 pages)
29 February 2024Appointment of Mr Keith Stephen Ormondroyd as a director on 29 February 2024 (2 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 August 2020Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 27 August 2020 (1 page)
27 August 2020Appointment of Mr John Paul Taylor as a director on 24 July 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
22 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
16 May 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
16 May 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
6 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
6 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,190
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,190
(5 pages)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Appointment of Ms Adrienne Scott Mirviss as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Ms Adrienne Scott Mirviss as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,190
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,190
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,190
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,190
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
4 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
1 May 2008Appointment terminated director kirk bloomgarden (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Appointment terminated director kirk bloomgarden (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (5 pages)
24 August 2006Full accounts made up to 31 December 2005 (5 pages)
15 June 2006Section 394 (1 page)
15 June 2006Section 394 (1 page)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
29 July 2005Full accounts made up to 31 December 2004 (5 pages)
29 July 2005Full accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 30/04/05; full list of members (2 pages)
24 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
29 October 2003Full accounts made up to 31 December 2002 (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (5 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Full accounts made up to 31 December 2001 (5 pages)
29 January 2003Full accounts made up to 31 December 2001 (5 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
1 August 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
12 December 2001Full accounts made up to 31 December 2000 (5 pages)
12 December 2001Full accounts made up to 31 December 2000 (5 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 April 2000 (5 pages)
1 May 2001Full accounts made up to 30 April 2000 (5 pages)
17 January 2001Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
30 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
1 March 2000Full accounts made up to 30 April 1999 (5 pages)
1 March 2000Full accounts made up to 30 April 1999 (5 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
17 December 1998Full accounts made up to 30 April 1998 (6 pages)
17 December 1998Full accounts made up to 30 April 1998 (6 pages)
31 May 1998Return made up to 30/04/98; no change of members (4 pages)
31 May 1998Return made up to 30/04/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 January 1998Full accounts made up to 30 April 1997 (6 pages)
22 January 1998Full accounts made up to 30 April 1997 (6 pages)
13 June 1997Return made up to 30/04/97; full list of members (8 pages)
13 June 1997Return made up to 30/04/97; full list of members (8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
24 May 1996Return made up to 30/04/96; no change of members (6 pages)
24 May 1996Return made up to 30/04/96; no change of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (6 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/95
(2 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/95
(1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/95
(1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/95
(2 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/95
(1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/95
(1 page)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Wd 07/01/88 ad 15/12/87--------- £ si 50085@1=50085 £ ic 100/50185 (3 pages)
2 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1988Wd 07/01/88 ad 15/12/87--------- £ si 50085@1=50085 £ ic 100/50185 (3 pages)
2 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1977Articles of association (9 pages)
28 April 1977Articles of association (9 pages)
3 July 1974Memorandum and Articles of Association (15 pages)
3 July 1974Memorandum and Articles of Association (15 pages)
12 September 1972Certificate of incorporation (1 page)
12 September 1972Certificate of incorporation (1 page)