Company NameSnowman Enterprises Limited
Company StatusActive
Company Number01603770
CategoryPrivate Limited Company
Incorporation Date11 December 1981(42 years, 4 months ago)
Previous NameDotplace Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Francesca Dow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(26 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(30 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(32 years, 3 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Iain Harvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ennerdale Road
Richmond
Surrey
TW9 2DN
Director NameMr John Piesse Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Valley Road
Falkham Green
Longfield
Kent
DA3 8NF
Secretary NameMr Iain Harvey
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ennerdale Road
Richmond
Surrey
TW9 2DN
Secretary NameMr Norman David Kauffman
NationalityBritish
StatusResigned
Appointed29 April 1993(11 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE
Director NameMrs Elizabeth Margaret Attenborough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1998)
RolePublisher
Correspondence Address53 Christchurch Road
East Sheen
London
SW14 7AQ
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1998)
RoleAccountant
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMrs Philippa Jean Milnes-Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Salcott Road
London
SW11 6DE
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMr Norman David Kauffman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 January 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2007)
RoleDpty Man Dir
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Malcolm Richard Ward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2011)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address4 Gatley Drive
Guildford
Surrey
GU4 7JJ
Director NameMuna Hagler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(29 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameGeorge Capsomidis
NationalityBritish
StatusResigned
Appointed31 January 2012(30 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed25 March 2012(30 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Secretary NameHelena Caroline Peacock
NationalityBritish
StatusResigned
Appointed12 October 2012(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
London
NW3 2JT

Contact

Websitewww.thesnowman.com/

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£2,025
Cash£222,657
Current Liabilities£240,849

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

27 December 2023Full accounts made up to 31 December 2022 (32 pages)
16 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (32 pages)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (33 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
10 February 2021Auditor's resignation (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (19 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 November 2018Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
23 July 2018Director's details changed for Ms Francesca Dow on 23 July 2018 (2 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page)
19 July 2017Termination of appointment of Muna Hagler as a director on 14 July 2017 (1 page)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
3 November 2015Full accounts made up to 31 December 2014 (12 pages)
3 November 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
2 January 2015Full accounts made up to 31 December 2013 (20 pages)
2 January 2015Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
21 August 2013Change of accounting reference date (3 pages)
21 August 2013Change of accounting reference date (3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 July 2013Register inspection address has been changed from 792 Wickham Road Croydon CR0 8EA England (1 page)
8 July 2013Register(s) moved to registered office address (1 page)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 July 2013Register inspection address has been changed from 792 Wickham Road Croydon CR0 8EA England (1 page)
8 July 2013Register(s) moved to registered office address (1 page)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
14 November 2012Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA on 14 November 2012 (2 pages)
14 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
14 November 2012Appointment of Suzanne Margaret Brennan as a director (3 pages)
14 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
14 November 2012Appointment of Suzanne Margaret Brennan as a director (3 pages)
14 November 2012Appointment of Thomas Daryl Weldon as a director (3 pages)
14 November 2012Appointment of Thomas Daryl Weldon as a director (3 pages)
13 November 2012Termination of appointment of George Capsomidis as a secretary (2 pages)
13 November 2012Termination of appointment of George Capsomidis as a director (2 pages)
13 November 2012Appointment of Helena Caroline Peacock as a secretary (3 pages)
13 November 2012Appointment of Helena Caroline Peacock as a secretary (3 pages)
13 November 2012Termination of appointment of George Capsomidis as a secretary (2 pages)
13 November 2012Termination of appointment of George Capsomidis as a director (2 pages)
12 October 2012Termination of appointment of John Coates as a director (1 page)
12 October 2012Termination of appointment of John Coates as a director (1 page)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
5 July 2012Appointment of Mr George Capsomidis as a director (2 pages)
5 July 2012Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
5 July 2012Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
5 July 2012Appointment of Mr George Capsomidis as a director (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
19 October 2011Appointment of Muna Hagler as a director (3 pages)
19 October 2011Appointment of Muna Hagler as a director (3 pages)
11 October 2011Termination of appointment of Malcolm Ward as a director (2 pages)
11 October 2011Termination of appointment of Malcolm Ward as a director (2 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
23 July 2010Register inspection address has been changed (2 pages)
23 July 2010Register(s) moved to registered inspection location (2 pages)
23 July 2010Register(s) moved to registered inspection location (2 pages)
23 July 2010Register inspection address has been changed (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 June 2009Return made up to 08/06/09; full list of members (6 pages)
23 June 2009Return made up to 08/06/09; full list of members (6 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 08/06/08; full list of members (7 pages)
6 October 2008Return made up to 08/06/08; full list of members (7 pages)
6 October 2008Location of register of members (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 April 2008Director appointed francesca dow (2 pages)
10 April 2008Director appointed francesca dow (2 pages)
10 April 2008Director appointed malcolm richard ward (2 pages)
10 April 2008Director appointed malcolm richard ward (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
16 August 2007Return made up to 08/06/07; full list of members (6 pages)
16 August 2007Return made up to 08/06/07; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
1 February 2006Full accounts made up to 30 June 2005 (11 pages)
1 February 2006Full accounts made up to 30 June 2005 (11 pages)
15 July 2005Return made up to 08/06/05; full list of members (6 pages)
15 July 2005Return made up to 08/06/05; full list of members (6 pages)
1 February 2005Full accounts made up to 30 June 2004 (11 pages)
1 February 2005Full accounts made up to 30 June 2004 (11 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Full accounts made up to 30 June 2003 (11 pages)
24 December 2003Full accounts made up to 30 June 2003 (11 pages)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
19 February 2003Full accounts made up to 30 June 2002 (11 pages)
19 February 2003Full accounts made up to 30 June 2002 (11 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
14 March 2002Full accounts made up to 30 June 2001 (11 pages)
14 March 2002Full accounts made up to 30 June 2001 (11 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
14 August 2001Return made up to 08/06/01; full list of members (6 pages)
14 August 2001Return made up to 08/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 June 2000Return made up to 08/06/00; full list of members (7 pages)
7 June 2000Return made up to 08/06/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (11 pages)
14 March 2000Full accounts made up to 30 June 1999 (11 pages)
10 June 1999Return made up to 08/06/99; full list of members (7 pages)
10 June 1999Return made up to 08/06/99; full list of members (7 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 30 June 1998 (11 pages)
8 February 1999Full accounts made up to 30 June 1998 (11 pages)
15 October 1998Return made up to 08/06/98; full list of members (8 pages)
15 October 1998Return made up to 08/06/98; full list of members (8 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
26 June 1997Return made up to 08/06/97; full list of members (8 pages)
26 June 1997Return made up to 08/06/97; full list of members (8 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
24 June 1996Return made up to 08/06/96; full list of members (7 pages)
24 June 1996Return made up to 08/06/96; full list of members (7 pages)
5 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 March 1996Full accounts made up to 30 June 1995 (11 pages)
18 July 1995Full accounts made up to 30 June 1994 (11 pages)
18 July 1995Full accounts made up to 30 June 1994 (11 pages)
30 June 1995Location of register of members (non legible) (1 page)
30 June 1995Return made up to 08/06/95; no change of members (12 pages)
30 June 1995Return made up to 08/06/95; no change of members (12 pages)
30 June 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
10 October 1994Return made up to 08/06/94; full list of members (8 pages)
10 October 1994Return made up to 08/06/94; full list of members (8 pages)
2 August 1994Full accounts made up to 30 June 1993 (11 pages)
2 August 1994Full accounts made up to 30 June 1993 (11 pages)
3 March 1994New director appointed (2 pages)
3 March 1994New director appointed (2 pages)
5 July 1993Return made up to 08/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 1993Return made up to 08/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 1993Secretary resigned;new secretary appointed (2 pages)
10 May 1993Secretary resigned;new secretary appointed (2 pages)
5 April 1993Full accounts made up to 30 June 1992 (10 pages)
5 April 1993Full accounts made up to 30 June 1992 (10 pages)
18 June 1992Return made up to 08/06/92; no change of members (5 pages)
18 June 1992Return made up to 08/06/92; no change of members (5 pages)
16 April 1992Full accounts made up to 30 June 1991 (11 pages)
16 April 1992Full accounts made up to 30 June 1991 (11 pages)
3 July 1991Return made up to 08/06/91; full list of members (7 pages)
3 July 1991Return made up to 08/06/91; full list of members (7 pages)
5 April 1982New secretary appointed (1 page)
5 April 1982New secretary appointed (1 page)
3 April 1982New secretary appointed (1 page)
3 April 1982New secretary appointed (1 page)
11 December 1981Incorporation (16 pages)
11 December 1981Incorporation (16 pages)