Company NameBJL Group Limited
DirectorsDennis Romijn and James Scott Morris
Company StatusLiquidation
Company Number02091777
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed13 January 2021(34 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(34 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael Arthur Barrington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 19 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameBarbara Burke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressThe Cottage Mill Lane
Tean
Stoke On Trent
Staffordshire
ST10 4LL
Director NameMr Stephen Michael Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameTrevor John Lorains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address33 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LQ
Secretary NameBarbara Burke
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressThe Cottage Mill Lane
Tean
Stoke On Trent
Staffordshire
ST10 4LL
Secretary NameMrs Marlene Ava Tarpey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address19 Durham Crescent
Failsworth
Manchester
Lancashire
M35 0QL
Secretary NameMrs Marlene Ava Tarpey
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address19 Durham Crescent
Failsworth
Manchester
Lancashire
M35 0QL
Secretary NameMr Michael Arthur Barrington
NationalityBritish
StatusResigned
Appointed03 February 1993(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 19 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameIan David Banner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2002)
RoleDeputy Creative Dir
Correspondence Address1 Bowdon View
Coe Lane, Millington
Altrincham
Cheshire
WA14 3QY
Director NameMs Jacqueline Holt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(10 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 February 2019)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressSunlight House
Quay Street
Manchester
Lancashire
M3 3JZ
Director NameMrs Nicolette Ann Unsworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(11 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2021)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMarcus Leigh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(11 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 August 2010)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address8 Talbot Road
Sale Moor
Cheshire
M33 2FW
Director NameJohn Emerson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 1999)
RoleAccount Director
Correspondence Address39 Hawthorn Road
Hale
Altrincham
Cheshire
WA15 9RQ
Director NameMs Jane Ann Clancy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2006)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressApartment 4 West Lynn
Devisdale Road Bowden
Altrincham
Cheshire
WA14 2AT
Secretary NameMr Iain Kerr
NationalityBritish
StatusResigned
Appointed25 April 1999(12 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunlight House
Quay Street
Manchester
Lancashire
M3 3JZ
Director NameMr Iain Kerr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(14 years after company formation)
Appointment Duration18 years (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunlight House
Quay Street
Manchester
Lancashire
M3 3JZ
Director NameRaymond George Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2006)
RoleCreative Director
Correspondence Address26 Elmwood Road
London
W4 3DZ
Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Rachel Sinead McDonald
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameAndrew John Moberly
StatusResigned
Appointed14 February 2019(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
London
NW1 3BF

Contact

Websitewww.bjl.co.uk
Email address[email protected]
Telephone0161 8317141
Telephone regionManchester

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8.5k at £1Barrington Johnson Lorains LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,783,214
Gross Profit£5,473,760
Net Worth£4,224,090
Cash£1,001,064
Current Liabilities£1,199,445

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Charges

28 January 2014Delivered on: 31 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

26 January 2021Appointment of Mr James Scott Morris as a director on 13 January 2021 (2 pages)
26 January 2021Termination of appointment of Rachel Sinead Mcdonald as a director on 13 January 2021 (1 page)
26 January 2021Appointment of Mr Dennis Romijn as a director on 13 January 2021 (2 pages)
4 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 February 2019Appointment of Andrew John Moberly as a secretary on 14 February 2019 (2 pages)
15 February 2019Registered office address changed from Sunlight House Quay Street Manchester Lancashire M3 3JZ to 10 Triton Street London NW1 3BF on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Iain Kerr as a secretary on 14 February 2019 (1 page)
15 February 2019Appointment of Rachel Sinead Mcdonald as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Iain Kerr as a director on 14 February 2019 (1 page)
15 February 2019Satisfaction of charge 020917770002 in full (1 page)
15 February 2019Appointment of Mr Anthony William Blease as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Jacqueline Holt as a director on 14 February 2019 (1 page)
30 October 2018Satisfaction of charge 1 in full (1 page)
19 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
20 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
29 December 2017Full accounts made up to 30 June 2017 (29 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 December 2016Full accounts made up to 30 June 2016 (28 pages)
12 December 2016Full accounts made up to 30 June 2016 (28 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,502
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,502
(4 pages)
5 April 2016Full accounts made up to 30 June 2015 (21 pages)
5 April 2016Full accounts made up to 30 June 2015 (21 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8,502
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8,502
(4 pages)
23 January 2015Full accounts made up to 30 June 2014 (19 pages)
23 January 2015Full accounts made up to 30 June 2014 (19 pages)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,502
(4 pages)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,502
(4 pages)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
4 March 2014Full accounts made up to 30 June 2013 (18 pages)
4 March 2014Full accounts made up to 30 June 2013 (18 pages)
31 January 2014Registration of charge 020917770002 (26 pages)
31 January 2014Registration of charge 020917770002 (26 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 30 June 2012 (18 pages)
6 November 2012Full accounts made up to 30 June 2012 (18 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
19 November 2010Termination of appointment of Marcus Leigh as a director (1 page)
19 November 2010Termination of appointment of Marcus Leigh as a director (1 page)
16 June 2010Director's details changed for Marcus Leigh on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Marcus Leigh on 11 June 2010 (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (19 pages)
5 March 2010Full accounts made up to 30 June 2009 (19 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (23 pages)
6 May 2009Full accounts made up to 30 June 2008 (23 pages)
1 July 2008Return made up to 11/06/08; full list of members (4 pages)
1 July 2008Return made up to 11/06/08; full list of members (4 pages)
7 April 2008Appointment terminated director trevor lorains (1 page)
7 April 2008Appointment terminated director trevor lorains (1 page)
27 November 2007Full accounts made up to 30 June 2007 (25 pages)
27 November 2007Full accounts made up to 30 June 2007 (25 pages)
20 June 2007Return made up to 11/06/07; full list of members (3 pages)
20 June 2007Return made up to 11/06/07; full list of members (3 pages)
13 February 2007Full accounts made up to 30 June 2006 (22 pages)
13 February 2007Full accounts made up to 30 June 2006 (22 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 June 2006Return made up to 11/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
21 February 2006Full accounts made up to 30 June 2005 (23 pages)
21 February 2006Full accounts made up to 30 June 2005 (23 pages)
13 July 2005Return made up to 11/06/05; full list of members (3 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Return made up to 11/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (22 pages)
3 May 2005Full accounts made up to 30 June 2004 (22 pages)
17 December 2004Company name changed barrington johnson lorains & par tners LIMITED\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed barrington johnson lorains & par tners LIMITED\certificate issued on 17/12/04 (2 pages)
25 June 2004Return made up to 11/06/04; full list of members (9 pages)
25 June 2004Return made up to 11/06/04; full list of members (9 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
9 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
9 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
5 October 2003Return made up to 28/09/03; full list of members (10 pages)
5 October 2003Return made up to 28/09/03; full list of members (10 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
2 October 2002Return made up to 28/09/02; full list of members (10 pages)
2 October 2002Return made up to 28/09/02; full list of members (10 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
27 March 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
27 March 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
2 October 2001Return made up to 28/09/01; full list of members (9 pages)
2 October 2001Return made up to 28/09/01; full list of members (9 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
9 January 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
9 January 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
24 October 2000Return made up to 28/09/00; full list of members (8 pages)
24 October 2000Return made up to 28/09/00; full list of members (8 pages)
17 December 1999Accounts for a medium company made up to 30 June 1999 (21 pages)
17 December 1999Accounts for a medium company made up to 30 June 1999 (21 pages)
14 October 1999Return made up to 28/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 28/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(8 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
14 April 1999Full accounts made up to 30 June 1998 (20 pages)
14 April 1999Full accounts made up to 30 June 1998 (20 pages)
7 October 1998Return made up to 28/09/98; no change of members (6 pages)
7 October 1998Return made up to 28/09/98; no change of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
8 May 1997Amended accounts made up to 30 June 1996 (6 pages)
8 May 1997Amended accounts made up to 30 June 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 November 1996Return made up to 28/09/96; no change of members (4 pages)
22 November 1996Return made up to 28/09/96; no change of members (4 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
8 May 1996£ sr 1498@1 27/06/95 (1 page)
8 May 1996£ sr 1498@1 27/06/95 (1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1996Full accounts made up to 30 June 1995 (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
14 November 1995Return made up to 28/09/95; full list of members (6 pages)
14 November 1995Return made up to 28/09/95; full list of members (6 pages)
14 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1988Company name changed barrington johnson & partners li mited\certificate issued on 08/06/88 (2 pages)
7 June 1988Company name changed barrington johnson & partners li mited\certificate issued on 08/06/88 (2 pages)
3 April 1987Company name changed campaign partnership LIMITED(the )\certificate issued on 03/04/87 (2 pages)
3 April 1987Company name changed campaign partnership LIMITED(the )\certificate issued on 03/04/87 (2 pages)
19 February 1987Incorporation (15 pages)
19 February 1987Company name changed circlebase LIMITED\certificate issued on 19/02/87 (2 pages)
19 February 1987Company name changed circlebase LIMITED\certificate issued on 19/02/87 (2 pages)
19 February 1987Incorporation (15 pages)
21 January 1987Certificate of Incorporation (1 page)
21 January 1987Certificate of Incorporation (1 page)