168-173 High Holborn
London
WC1V 7AA
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Prof Phil Redmond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2005) |
Role | Writer/TV Producer |
Correspondence Address | 43 Brookside West Derby Liverpool Merseyside L12 0BA |
Secretary Name | Alexis Jane Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 43 Brookside Close Liverpool Merseyside L12 0BA |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Sean Patrick Marley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Carolyn Jane Reynolds |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mrs Joanne Marie Louise Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 September 2022) |
Role | Solicitor |
Correspondence Address | Campus Manor Childwall Abbey Road Childwall Liverpool L16 0JP |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(31 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 26 January 2011(31 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dlg Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £550,879 |
Net Worth | £997,733 |
Cash | £2,369 |
Current Liabilities | £210,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 September 2006 | Delivered on: 6 October 2006 Satisfied on: 18 August 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Accession deed to a debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever 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. Fully Satisfied |
21 June 2005 | Delivered on: 9 July 2005 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 November 2002 | Delivered on: 13 November 2002 Satisfied on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 November 2002 | Delivered on: 9 November 2002 Satisfied on: 28 June 2005 Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B Classification: Debenture 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. Fully Satisfied |
9 July 1987 | Delivered on: 20 July 1987 Satisfied on: 15 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9. fairways broom road teddington, london borough of richmond upon thames. Title no's sgl 44985 and sgl 170061. Fully Satisfied |
20 May 1982 | Delivered on: 1 June 1982 Satisfied on: 24 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M13). Fully Satisfied |
27 October 1981 | Delivered on: 28 October 1981 Satisfied on: 15 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4, bridge house, broad street, teddington middx. Fully Satisfied |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 November 2014 | Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
18 August 2014 | Satisfaction of charge 8 in full (20 pages) |
18 August 2014 | Satisfaction of charge 7 in full (13 pages) |
24 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 June 2014 | Satisfaction of charge 6 in full (23 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 September 2013 | Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
27 March 2013 | Register(s) moved to registered office address (1 page) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Sean Patrick Marley as a director on 18 May 2012 (1 page) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
28 March 2012 | Memorandum and Articles of Association (23 pages) |
26 March 2012 | Appointment of Mrs Victoria Jane Turton as a director on 16 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Julian Delisle Burns as a director on 16 March 2012 (1 page) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Termination of appointment of Carolyn Jane Reynolds as a director on 26 February 2012 (1 page) |
14 March 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 31 August 2011 (11 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
26 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
26 January 2011 | Appointment of Mr Julian Delisle Burns as a director (2 pages) |
26 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
26 January 2011 | Termination of appointment of Julian Burns as a director (1 page) |
26 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Mr Stephen Roger Morrison on 26 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
20 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
16 February 2009 | Resolutions
|
23 June 2008 | Full accounts made up to 26 August 2007 (13 pages) |
14 April 2008 | Director's change of particulars / julian burns / 05/07/2007 (1 page) |
14 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Full accounts made up to 26 August 2006 (14 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: fifth floor, 87-91 newman street london W1T 3EY (1 page) |
23 March 2007 | Resolutions
|
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2007 | Director's particulars changed (1 page) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
28 June 2006 | Full accounts made up to 27 August 2005 (11 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 87-91 newman street london W1T 3EY (1 page) |
3 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
3 April 2006 | Location of register of members (1 page) |
15 December 2005 | Auditor's resignation (2 pages) |
24 October 2005 | Auditor's resignation (1 page) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
9 July 2005 | Particulars of mortgage/charge (27 pages) |
8 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (7 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (5 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (3 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
7 July 2005 | New director appointed (2 pages) |
5 July 2005 | Resolutions
|
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members
|
8 March 2005 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
11 December 2002 | Memorandum and Articles of Association (21 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
25 November 2002 | Company name changed the publishing and licensing age ncy LIMITED\certificate issued on 25/11/02 (2 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Resolutions
|
9 November 2002 | Particulars of mortgage/charge (9 pages) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
24 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 July 1999 | Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page) |
31 March 1999 | Return made up to 15/03/99; no change of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 July 1998 | Company name changed phil redmond enterprises LIMITED\certificate issued on 29/07/98 (2 pages) |
24 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
18 March 1996 | Return made up to 15/03/96; no change of members (5 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
25 March 1980 | Memorandum and Articles of Association (11 pages) |
20 March 1980 | Company name changed\certificate issued on 20/03/80 (2 pages) |
29 January 1980 | Certificate of incorporation (1 page) |