Company NameMidland Newspapers Limited
Company StatusActive
Company Number01663033
CategoryPrivate Limited Company
Incorporation Date9 September 1982(41 years, 7 months ago)
Previous NamesMalmoss Limited and Trinity Mirror Midlands Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameColin Roy George Christmas
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 1998)
RoleChartered Accountant
Correspondence Address8 Greenhill Road
Farnham
Surrey
GU9 8JW
Director NameJacqueline Carole Pond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1998)
RoleManaging Director
Correspondence AddressFlat 2 The Poplars Fernhill Road
Fernhill
Horley
Surrey
RH6 9SY
Director NameMichael John Reilly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address138 South Street
Tarring
Worthing
West Sussex
BN14 7NB
Director NameDennis Bertram Stone
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1997)
RoleExecutive Vice-Chairman
Correspondence Address44 Hazell Road
Farnham
Surrey
GU9 7BP
Director NameSir Raymond Stanley Tindle
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 1998)
RoleNewspaper Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 92 West Street
Farnham
Surrey
GU9 7EN
Secretary NameColin Roy George Christmas
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address8 Greenhill Road
Farnham
Surrey
GU9 8JW
Director NameChristopher Andrew Marlow Chittenden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 May 1998)
RoleSolicitor
Correspondence AddressWestern House
Elsted
Midhurst
West Sussex
GU29 0LA
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed11 May 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitebouncycastletohire.com
Telephone07 902714135
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Middlesex County Press LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
6 October 2008Memorandum and Articles of Association (10 pages)
6 October 2008Memorandum and Articles of Association (10 pages)
6 October 2008Memorandum and Articles of Association (9 pages)
6 October 2008Memorandum and Articles of Association (9 pages)
30 September 2008Company name changed trinity mirror midlands LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed trinity mirror midlands LIMITED\certificate issued on 30/09/08 (2 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
18 June 2008Company name changed malmoss LIMITED\certificate issued on 18/06/08 (2 pages)
18 June 2008Company name changed malmoss LIMITED\certificate issued on 18/06/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
4 November 2003Full accounts made up to 29 December 2002 (9 pages)
4 November 2003Full accounts made up to 29 December 2002 (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (2 pages)
9 November 2001Director's particulars changed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2001Return made up to 01/10/01; full list of members (5 pages)
26 October 2001Return made up to 01/10/01; full list of members (5 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Location of register of members (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 1 April 2000 (8 pages)
15 December 2000Full accounts made up to 1 April 2000 (8 pages)
15 December 2000Full accounts made up to 1 April 2000 (8 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
14 January 2000Return made up to 29/12/99; full list of members (7 pages)
14 January 2000Return made up to 29/12/99; full list of members (7 pages)
31 August 1999Full accounts made up to 3 April 1999 (11 pages)
31 August 1999Full accounts made up to 3 April 1999 (11 pages)
31 August 1999Full accounts made up to 3 April 1999 (11 pages)
2 May 1999Return made up to 29/12/98; full list of members (9 pages)
2 May 1999Return made up to 29/12/98; full list of members (9 pages)
25 April 1999Full accounts made up to 31 March 1998 (11 pages)
25 April 1999Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: bethune house 88 west street farnham surrey GU9 7EP (1 page)
18 May 1998New secretary appointed;new director appointed (3 pages)
18 May 1998Registered office changed on 18/05/98 from: bethune house 88 west street farnham surrey GU9 7EP (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New secretary appointed;new director appointed (3 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Return made up to 29/12/97; no change of members (8 pages)
11 January 1998Return made up to 29/12/97; no change of members (8 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Return made up to 29/12/96; no change of members (10 pages)
16 January 1997Return made up to 29/12/96; no change of members (10 pages)
22 February 1996Return made up to 29/12/95; full list of members (13 pages)
22 February 1996Return made up to 29/12/95; full list of members (13 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)