Company NameN.B.D. Pictures Limited
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number01797749
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 2 months ago)
Previous NameNamecastle Limited

Business Activity

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

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(39 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months (resigned 30 January 2024)
RoleCompany Director Accountant
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameNicola Beverley Davies-Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months (resigned 30 January 2024)
RoleCompany Director Producer
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr Steven Paul Ayton
NationalityBritish
StatusResigned
Appointed30 August 1992(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 December 2005)
RoleCompany Director Accountant
Country of ResidenceEngland
Correspondence Address224 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(25 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(28 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitedcdmedia.co.uk

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nbd Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
21 August 1991Delivered on: 28 August 1991
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 August 1991Delivered on: 28 August 1991
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 July 1989Delivered on: 24 July 1989
Satisfied on: 13 December 2005
Persons entitled: Zenith Productions Limited

Classification: Mortgage
Secured details: All sums (other than zenith productions LTD's percentage of net profits payable to zenith productions LTD) due from the company and/or all or any of the other companies named therein to the chargee pursuant to the heads of agreement dated 7TH july 1989.
Particulars: All rights, titles and interests in agreements, rights and properties as defined in doc M549C (see for full details).
Fully Satisfied
12 July 1989Delivered on: 19 July 1989
Satisfied on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Satisfied on: 26 August 1989
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 September 2022Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page)
18 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page)
18 May 2021Satisfaction of charge 4 in full (1 page)
18 May 2021Satisfaction of charge 6 in full (1 page)
18 May 2021Satisfaction of charge 5 in full (1 page)
4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
21 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
21 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
21 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
21 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Director appointed david ian stewart green (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
21 May 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
21 May 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
15 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
23 March 2000Return made up to 30/01/00; full list of members (6 pages)
23 March 2000Return made up to 30/01/00; full list of members (6 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
8 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
8 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
19 September 1996Return made up to 30/08/96; no change of members (4 pages)
19 September 1996Return made up to 30/08/96; no change of members (4 pages)
20 December 1995Full accounts made up to 31 July 1995 (9 pages)
20 December 1995Full accounts made up to 31 July 1995 (9 pages)
2 October 1995Return made up to 30/08/95; no change of members (6 pages)
2 October 1995Return made up to 30/08/95; no change of members (6 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
11 March 1991Return made up to 31/12/90; change of members (7 pages)
11 March 1991Return made up to 31/12/90; change of members (7 pages)
7 February 1990Return made up to 30/08/89; full list of members (4 pages)
7 February 1990Return made up to 30/08/89; full list of members (4 pages)
15 September 1989New director appointed (2 pages)
15 September 1989New director appointed (2 pages)
24 July 1989Particulars of mortgage/charge (5 pages)
24 July 1989Particulars of mortgage/charge (5 pages)
19 July 1989Particulars of mortgage/charge (3 pages)
19 July 1989Particulars of mortgage/charge (3 pages)
6 April 1989Return made up to 14/10/88; full list of members (4 pages)
6 April 1989Return made up to 14/10/88; full list of members (4 pages)
16 January 1987Director resigned;new director appointed (2 pages)
16 January 1987Director resigned;new director appointed (2 pages)
17 July 1986New director appointed (2 pages)
17 July 1986New director appointed (2 pages)
29 June 1984Company name changed\certificate issued on 29/06/84 (2 pages)
29 June 1984Company name changed\certificate issued on 29/06/84 (2 pages)
7 March 1984Incorporation (13 pages)
7 March 1984Incorporation (13 pages)