Company NameRoyaltyshare Limited
DirectorsJames Anthony Mullan and Bradley Peter Navin
Company StatusActive
Company Number01762608
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)
Previous NamesBrutonglade Limited and Musicalc Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Anthony Mullan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(33 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Bradley Peter Navin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2017(33 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCeo & President
Country of ResidenceUnited States
Correspondence Address2 Canal Reach
London
N1C 4DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed03 May 2016(32 years, 6 months after company formation)
Appointment Duration8 years
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameNicholas Austin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address11 Mercatoria
St Leonards On Sea
East Sussex
TN38 0EB
Director NameMr Adrian Boot
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 July 1991)
RolePhotographer
Correspondence AddressHatchford Hill
Ockham Lane
Cobham
Surrey
KT11 1LP
Secretary NameNicholas Austin
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address11 Mercatoria
St Leonards On Sea
East Sussex
TN38 0EB
Director NameSheridan George Hamill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address30 Mare Bay Close
St. Leonards On Sea
East Sussex
TN38 8EQ
Director NameTeresa Isabella Barham-Palmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameChristopher John Palmer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address24 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Secretary NameTeresa Isabella Barham-Palmer
NationalityBritish
StatusResigned
Appointed24 November 1995(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameRobert Kohn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 East 28th Street #5g
New York
Ny 10016
United States
Director NameStuart Goodman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(23 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor 20-23 Greville Street
London
EC1N 8SS
Director NameSteve Grady
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(23 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor 20-23 Greville Street
London
EC1N 8SS
Secretary NameRobert Kohn
NationalityAmerican
StatusResigned
Appointed25 June 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 East 28th Street #5g
New York
Ny 10016
United States
Director NameAndrew Hudson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 20-23 Greville Street
London
EC1N 8SS
Secretary NameSteve Grady
StatusResigned
Appointed22 October 2013(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2017)
RoleCompany Director
Correspondence AddressLower Ground Floor 20-23 Greville Street
London
EC1N 8SS

Contact

Websitewww.royaltyshare.com

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£293,577
Gross Profit£221,553
Net Worth£261,521
Cash£21,720
Current Liabilities£78,250

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2023Accounts for a small company made up to 31 March 2023 (8 pages)
27 September 2023Registered office address changed from 2 Canal Reach London N1C 4DB to 9 Derry Street London W8 5HY on 27 September 2023 (1 page)
27 September 2023Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page)
8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 May 2022Director's details changed for Mr James Anthony Mullan on 18 May 2022 (2 pages)
18 May 2022Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page)
31 March 2022Accounts for a small company made up to 31 March 2021 (8 pages)
18 February 2022Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to 9 Derry Street London W8 5HY on 18 February 2022 (1 page)
18 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Steve Grady as a secretary on 5 January 2017 (1 page)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Appointment of Bradley Navin as a director on 5 January 2017 (2 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Termination of appointment of Steve Grady as a secretary on 5 January 2017 (1 page)
10 January 2017Appointment of Bradley Navin as a director on 5 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Termination of appointment of Steve Grady as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Stuart Goodman as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Stuart Goodman as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Andrew Hudson as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Steve Grady as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr James Anthony Mullan as a director on 5 January 2017 (2 pages)
9 January 2017Termination of appointment of Andrew Hudson as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr James Anthony Mullan as a director on 5 January 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
3 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(5 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(5 pages)
16 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Director's details changed for Steve Grady on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Stuart Goodman on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Stuart Goodman on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Steve Grady on 4 May 2016 (2 pages)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 3 May 2016 (2 pages)
5 May 2016Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 3 May 2016 (2 pages)
5 May 2016Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 October 2013Appointment of Andrew Hudson as a director (2 pages)
22 October 2013Termination of appointment of Robert Kohn as a secretary (1 page)
22 October 2013Appointment of Andrew Hudson as a director (2 pages)
22 October 2013Termination of appointment of Robert Kohn as a secretary (1 page)
22 October 2013Appointment of Steve Grady as a secretary (1 page)
22 October 2013Termination of appointment of Robert Kohn as a director (1 page)
22 October 2013Appointment of Steve Grady as a secretary (1 page)
22 October 2013Termination of appointment of Robert Kohn as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 June 2010Director's details changed for Robert Kohn on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Robert Kohn on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Robert Kohn on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Robert Kohn on 7 June 2010 (1 page)
7 June 2010Director's details changed for Robert Kohn on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Robert Kohn on 7 June 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Steve Grady on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Steve Grady on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart Goodman on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Kohn on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Kohn on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart Goodman on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart Goodman on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Kohn on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Steve Grady on 4 May 2010 (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (18 pages)
11 January 2010Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Appointment terminated secretary teresa barham-palmer (1 page)
30 September 2009Appointment terminated director christopher palmer (1 page)
30 September 2009Appointment terminated director teresa barham-palmer (1 page)
30 September 2009Appointment terminated director teresa barham-palmer (1 page)
30 September 2009Appointment terminated secretary teresa barham-palmer (1 page)
30 September 2009Appointment terminated director christopher palmer (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 04/05/09; full list of members (5 pages)
14 May 2009Return made up to 04/05/09; full list of members (5 pages)
14 November 2008Company name changed musicalc systems LIMITED\certificate issued on 20/11/08 (2 pages)
14 November 2008Company name changed musicalc systems LIMITED\certificate issued on 20/11/08 (2 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Return made up to 04/05/08; full list of members (5 pages)
13 August 2008Return made up to 04/05/08; full list of members (5 pages)
24 April 2008Director's change of particulars / stuart goodman / 23/04/2008 (1 page)
24 April 2008Director's change of particulars / stuart goodman / 23/04/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
7 March 2008Registered office changed on 07/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
10 August 2007Registered office changed on 10/08/07 from: 24 grove lane kingston-upon-thames surrey KT1 2ST (1 page)
10 August 2007Registered office changed on 10/08/07 from: 24 grove lane kingston-upon-thames surrey KT1 2ST (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 04/05/07; full list of members (2 pages)
25 June 2007Return made up to 04/05/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 04/05/05; full list of members (3 pages)
9 May 2005Return made up to 04/05/05; full list of members (3 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
30 April 2003Return made up to 04/05/03; full list of members (7 pages)
30 April 2003Return made up to 04/05/03; full list of members (7 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
13 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 April 2002Return made up to 04/05/02; full list of members (7 pages)
29 April 2002Return made up to 04/05/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 May 2001Return made up to 04/05/01; full list of members (6 pages)
17 May 2001Return made up to 04/05/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 April 2001Full accounts made up to 31 December 2000 (10 pages)
19 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 04/05/99; change of members (6 pages)
8 June 1999Return made up to 04/05/99; change of members (6 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 May 1998Return made up to 04/05/98; no change of members (4 pages)
22 May 1998Return made up to 04/05/98; no change of members (4 pages)
3 June 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
1 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
17 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: landscape studios hye house crowhurst nr. Battle east sussex, TN33 9BX (1 page)
6 December 1995Registered office changed on 06/12/95 from: landscape studios hye house crowhurst nr. Battle east sussex, TN33 9BX (1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 04/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Return made up to 04/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
19 October 1983Incorporation (16 pages)
19 October 1983Incorporation (16 pages)
19 October 1983Certificate of incorporation (1 page)
19 October 1983Certificate of incorporation (1 page)