Company NameManfrotto Distribution Limited
DirectorsJonathan Mark Bolton and Martin Jon Green
Company StatusActive
Company Number01675551
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(26 years after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(28 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed27 March 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 2002)
RoleFinancial Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed21 June 2001(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameGregory Cooney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NamePaul Wild
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address192 Carlough Place
Mahwah
New Jersey Nj 07430
Foreign
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(28 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameChristopher William Carr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Nigel John Fielden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(29 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 2013)
RoleRegional Sales Director Emea
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitevitecgroup.com
Email address[email protected]

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Vitec Group PLC
66.67%
Ordinary
1 at £1Vinten Properties LTD
33.33%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

13 April 2006Delivered on: 19 April 2006
Satisfied on: 23 August 2011
Persons entitled: Ilysette Limited

Classification: Rent deposit deed
Secured details: £9,500.00 due or to become due from the company to.
Particulars: Unit 15 gatwick metro centre horley.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for The Vitec Group Plc as a person with significant control on 23 May 2022 (2 pages)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2013Full accounts made up to 31 December 2012 (13 pages)
2 August 2013Termination of appointment of Christopher Carr as a director (1 page)
2 August 2013Termination of appointment of Nigel Fielden as a director (1 page)
2 August 2013Termination of appointment of Nigel Fielden as a director (1 page)
2 August 2013Termination of appointment of Christopher Carr as a director (1 page)
15 November 2012Appointment of Mr Nigel Fielden as a director (3 pages)
15 November 2012Appointment of Mr Nigel Fielden as a director (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (12 pages)
20 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
3 July 2012Termination of appointment of Gregory Cooney as a director (2 pages)
3 July 2012Appointment of Christopher William Carr as a director (3 pages)
3 July 2012Termination of appointment of Gregory Cooney as a director (2 pages)
3 July 2012Appointment of Christopher William Carr as a director (3 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Gregory Cooney on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Gregory Cooney on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (12 pages)
30 August 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
7 October 2010Director's details changed for Gregory Cooney on 16 September 2010 (3 pages)
7 October 2010Director's details changed for Gregory Cooney on 16 September 2010 (3 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Termination of appointment of Paul Wild as a director (2 pages)
14 July 2010Termination of appointment of Paul Wild as a director (2 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Paul Wild on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gregory Cooney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gregory Cooney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gregory Cooney on 1 October 2009 (2 pages)
14 January 2010Company name changed bogen imaging uk LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
14 January 2010Company name changed bogen imaging uk LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(1 page)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(1 page)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
14 January 2008Company name changed kata uk LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed kata uk LIMITED\certificate issued on 14/01/08 (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
17 July 2007Return made up to 07/06/07; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Return made up to 07/06/06; full list of members (8 pages)
4 July 2006Return made up to 07/06/06; full list of members (8 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 March 2006Company name changed vinten overseas holdings LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed vinten overseas holdings LIMITED\certificate issued on 14/03/06 (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location of register of members (1 page)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)