Company NameWildfire PR Limited
Company StatusActive
Company Number02159548
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 7 months ago)
Previous NameElectronics Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Richard Ian Lionel Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Andrew Francis Shephard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(18 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMrs Paula Marie Fifield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMs Deborah Catherine Penton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Secretary NameMr Andrew Francis Shephard
StatusCurrent
Appointed05 January 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Christopher John King
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RolePublic Relations
Country of ResidenceWales
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMrs Louise Palmer
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Geoffrey Stephen Boyes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broom Road
Teddington
Middlesex
TW11 9NW
Secretary NameMrs Alison Boyes
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address76 Broom Road
Teddington
Middlesex
TW11 9NW
Director NameAndrew David Gothard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 November 2003)
RoleAccount Director
Correspondence Address67 Replingham Road
Southfields
London
SW18 5LU
Secretary NameMrs Deborah Ann Parker
NationalityBritish
StatusResigned
Appointed10 October 2005(18 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr David Mark Marsden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2016)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMrs Deborah Ann Parker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(18 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 February 2020)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMs Lorraine Sarah Jenkins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2017)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB

Contact

Websitewildfirepr.com
Telephone01458 832137
Telephone regionGlastonbury

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £0.2David Mark Marsden
7.15%
Ordinary
6.4k at £0.2Richard Ian Lionel Parker
41.60%
Ordinary
500 at £0.2Andrew Francis Shephard
3.25%
Ordinary
2.7k at £0.2Lorraine Sarah Jenkins
17.85%
Ordinary
2.6k at £0.2Deborah Catherine Penton
17.15%
Ordinary
2k at £0.2Deborah Parker
13.00%
Ordinary

Financials

Year2014
Net Worth£782,696
Cash£235,871

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

28 August 1998Delivered on: 7 September 1998
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
20 April 1995Delivered on: 25 April 1995
Satisfied on: 3 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 April 2023Termination of appointment of Richard Ian Lionel Parker as a director on 5 April 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 April 2022Appointment of Mrs Louise Palmer as a director on 7 April 2022 (2 pages)
7 April 2022Appointment of Mr Christopher John King as a director on 7 April 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 February 2020Cessation of Deborah Ann Parker as a person with significant control on 6 February 2020 (1 page)
20 February 2020Cessation of Richard Ian Lionel Parker as a person with significant control on 6 February 2020 (1 page)
20 February 2020Termination of appointment of Deborah Ann Parker as a director on 6 February 2020 (1 page)
20 February 2020Notification of Albatross 2020 Limited as a person with significant control on 6 February 2020 (2 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 January 2019Notification of Deborah Ann Parker as a person with significant control on 2 March 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Termination of appointment of Deborah Ann Parker as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Andrew Francis Shephard as a secretary on 5 January 2018 (2 pages)
2 January 2018Cancellation of shares. Statement of capital on 3 November 2017
  • GBP 3,109.75
(4 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 November 2017Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page)
20 November 2017Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page)
20 November 2017Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page)
20 November 2017Termination of appointment of Lorraine Sarah Jenkins as a director on 3 November 2017 (1 page)
20 March 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
20 March 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Purchase of own shares. (3 pages)
2 August 2016Termination of appointment of David Mark Marsden as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of David Mark Marsden as a director on 29 July 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,846.25
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,846.25
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,846.25
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,846.25
(8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,846.25
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,846.25
(8 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 February 2013Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Deborah Catherine Penton on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Lorraine Sarah Jenkins on 1 February 2013 (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 July 2011Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page)
7 July 2011Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page)
7 July 2011Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages)
7 July 2011Director's details changed for David Mark Marsden on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Andrew Francis Shephard on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages)
7 July 2011Director's details changed for David Mark Marsden on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Deborah Ann Parker on 7 July 2011 (2 pages)
7 July 2011Director's details changed for David Mark Marsden on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Deborah Ann Parker on 7 July 2011 (1 page)
7 July 2011Director's details changed for Mr Richard Ian Lionel Parker on 7 July 2011 (2 pages)
15 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3,846.25
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3,846.25
(4 pages)
7 June 2011Appointment of Mrs Deborah Catherine Penton as a director (2 pages)
7 June 2011Appointment of Mrs Lorraine Sarah Jenkins as a director (2 pages)
7 June 2011Appointment of Mrs Deborah Catherine Penton as a director (2 pages)
7 June 2011Appointment of Mrs Lorraine Sarah Jenkins as a director (2 pages)
18 April 2011Appointment of Mrs Paula Marie Fifield as a director (2 pages)
18 April 2011Appointment of Mrs Paula Marie Fifield as a director (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Termination of appointment of Geoffrey Boyes as a director (1 page)
6 October 2010Termination of appointment of Geoffrey Boyes as a director (1 page)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Director's details changed for Andrew Francis Shephard on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for David Mark Marsden on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Richard Ian Lionel Parker on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Stephen Boyes on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew Francis Shephard on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Richard Ian Lionel Parker on 31 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for David Mark Marsden on 31 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Geoffrey Stephen Boyes on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 December 2009Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page)
8 December 2009Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page)
8 December 2009Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Deborah Ann Stoddart on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Deborah Ann Stoddart on 7 December 2009 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 December 2005Ad 17/11/05--------- £ si [email protected]=125 £ ic 2375/2500 (2 pages)
20 December 2005S-div 17/11/05 (2 pages)
20 December 2005Ad 17/11/05--------- £ si [email protected]=125 £ ic 2375/2500 (2 pages)
20 December 2005S-div 17/11/05 (2 pages)
1 December 2005£ ic 4750/2375 07/10/05 £ sr 2375@1=2375 (2 pages)
1 December 2005£ ic 4750/2375 07/10/05 £ sr 2375@1=2375 (2 pages)
25 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (3 pages)
2 March 2004Return made up to 31/12/03; full list of members (3 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
5 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
5 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
4 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (10 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (10 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
28 April 1997Return made up to 31/12/96; full list of members (6 pages)
28 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (10 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (10 pages)
18 December 1996Ad 30/04/96--------- £ si 4870@1=4870 £ ic 130/5000 (2 pages)
18 December 1996£ nc 1000/10000 30/04/96 (1 page)
18 December 1996Memorandum and Articles of Association (9 pages)
18 December 1996Memorandum and Articles of Association (9 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 December 1996Ad 30/04/96--------- £ si 4870@1=4870 £ ic 130/5000 (2 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 December 1996£ nc 1000/10000 30/04/96 (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
31 August 1987Incorporation (11 pages)
31 August 1987Incorporation (11 pages)