Company NameRegional Interactive Media Limited
Company StatusDissolved
Company Number01656140
CategoryPrivate Limited Company
Incorporation Date3 August 1982(41 years, 9 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous NameForestcrown Limited

Business Activity

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

Directors

Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMarlen Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Church Road, Bradley Green
Redditch
Worcestershire
B96 6SW
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(27 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(30 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(30 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed08 August 1996(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £0.1Johnston Publishing LTD
90.91%
Deferred Ordinary
20k at £0.1Johnston Publishing LTD
9.09%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 September 1982Delivered on: 6 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/hold and f/hold properties and/or the proceeds thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital and the benefir of any licences.
Fully Satisfied
22 September 1982Delivered on: 29 September 1982
Persons entitled: Citicorp International Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Mccall as a secretary on 31 December 2019 (1 page)
8 April 2019Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages)
4 April 2019Statement of affairs (10 pages)
4 April 2019Appointment of a voluntary liquidator (3 pages)
4 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
20 August 2018Accounts for a dormant company made up to 30 December 2017 (10 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 October 2016Full accounts made up to 2 January 2016 (16 pages)
12 October 2016Full accounts made up to 2 January 2016 (16 pages)
9 May 2016Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 9 May 2016 (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22,000
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 22,000
(6 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 22,000
(6 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22,000
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22,000
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 22,000
(6 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 01/05/07; full list of members (2 pages)
29 June 2007Return made up to 01/05/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 May 2005Return made up to 01/05/05; full list of members (3 pages)
22 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (17 pages)
15 April 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
29 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
1 December 1999Company name changed forestcrown LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed forestcrown LIMITED\certificate issued on 02/12/99 (2 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)
27 June 1986Full accounts made up to 31 December 1985 (12 pages)
27 June 1986Full accounts made up to 31 December 1985 (12 pages)
10 August 1984Accounts made up to 30 September 1983 (15 pages)
10 August 1984Accounts made up to 30 September 1983 (15 pages)
11 November 1982Alter mem and arts (10 pages)
11 November 1982Alter mem and arts (10 pages)