Company NameThink Travel Media Limited
Company StatusActive
Company Number02811057
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NameWanderlust Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ian Fraser McAuliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMrs Matilda Rosemary McAuliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMr William Shivers Morris Iii
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30909
Georgia
Director NameCraig Stephen Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30909
Georgia
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameMs Lyn Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration26 years, 9 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ham Island
Old Windsor
Berkshire
SL4 2JY
Director NamePaul Morrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address10 Rays Avenue
Windsor
Berkshire
SL4 5HG
Secretary NamePaul Morrison
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address10 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(10 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMr Mark Ellingham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(10 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 October 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Parliament Hill
London
NW3 2SY
Secretary NameMs Lyn Hughes
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ham Island
Old Windsor
Berkshire
SL4 2JY
Director NameDaniel Brian Callaghan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leworth Place
Mellor Walk
Windsor
Berkshire
SL4 1EB
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMs Polly Maeve Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameMr John Hugh Innes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RolePublisher
Country of ResidenceScotland
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH

Contact

Websitewww.wanderlust.co.uk
Email address[email protected]
Telephone01753 620426
Telephone regionSlough

Location

Registered Address65 Riding House Street
London
W1W 7EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£265,685
Cash£385,836
Current Liabilities£433,471

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

20 July 2018Delivered on: 2 August 2018
Persons entitled: Think Publishing Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest; and all intellectual property owned by the chargor including but not limited to patents, utility models, rights to inventions, copyright and related rights, moral rights, trade marks, service marks, rights in designs, inventions and all other intellectual property rights whether registered or unregistered.
Outstanding
1 October 1999Delivered on: 21 October 1999
Persons entitled: Legoland Windsor Park Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 29 january 1997.
Particulars: £24,000.
Outstanding

Filing History

6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
(3 pages)
17 December 2020Satisfaction of charge 028110570002 in full (1 page)
28 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
21 July 2020Notification of Morris Communications Company Llc as a person with significant control on 3 February 2020 (2 pages)
12 March 2020Second filing of a statement of capital following an allotment of shares on 3 February 2020
  • GBP 1,666.70
(7 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 March 2020Appointment of Craig Stephen Mitchell as a director on 3 February 2020 (2 pages)
9 March 2020Appointment of Mr William Shivers Morris Iii as a director on 3 February 2020 (2 pages)
9 March 2020Appointment of Mr Marcus Edward Leaver as a director on 3 February 2020 (2 pages)
2 March 2020Termination of appointment of John Hugh Innes as a director on 3 February 2020 (1 page)
2 March 2020Termination of appointment of Lyn Hughes as a director on 3 February 2020 (1 page)
2 March 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 166.7
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2020.
(4 pages)
2 March 2020Termination of appointment of Polly Maeve Arnold as a director on 3 February 2020 (1 page)
2 March 2020Change of details for Think Publishing Limited as a person with significant control on 2 February 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 August 2018Registration of charge 028110570002, created on 20 July 2018 (33 pages)
26 April 2018Registered office address changed from 1 Leworth Place Mellor Walk Windsor Berkshire SL4 1EB to Capital House 25 Chapel Street London NW1 5DH on 26 April 2018 (1 page)
25 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
25 April 2018Notification of Think Publishing Limited as a person with significant control on 2 October 2017 (2 pages)
25 April 2018Cessation of Lynda Ann Hughes as a person with significant control on 2 October 2017 (1 page)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 October 2017Appointment of Mr Ian Fraser Mcauliffe as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Mark Ellingham as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Mr John Hugh Innes as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr John Hugh Innes as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Mark Ellingham as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Daniel Brian Callaghan as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Mr Ian Fraser Mcauliffe as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Lyn Hughes as a secretary on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Daniel Brian Callaghan as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Ms Polly Maeve Arnold as a director on 3 October 2017 (2 pages)
5 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 October 2017Termination of appointment of Lyn Hughes as a secretary on 3 October 2017 (1 page)
5 October 2017Appointment of Mrs Matilda Rosemary Mcauliffe as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Ms Polly Maeve Arnold as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mrs Matilda Rosemary Mcauliffe as a director on 3 October 2017 (2 pages)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Termination of appointment of John Brown as a director (1 page)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Termination of appointment of John Brown as a director (1 page)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Termination of appointment of Kevin Costello as a director (1 page)
13 May 2014Termination of appointment of John Brown as a director (1 page)
13 May 2014Termination of appointment of John Brown as a director (1 page)
13 May 2014Termination of appointment of Kevin Costello as a director (1 page)
4 September 2013Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
11 May 2011Registered office address changed from 1 Leworth Place Bachelors Acre Windsor SL4 1EB on 11 May 2011 (1 page)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
11 May 2011Registered office address changed from 1 Leworth Place Bachelors Acre Windsor SL4 1EB on 11 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mark Ellingham on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mark Ellingham on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Mark Ellingham on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 May 2009Return made up to 20/04/09; full list of members (7 pages)
11 May 2009Return made up to 20/04/09; full list of members (7 pages)
2 February 2009Director appointed kevin costello (2 pages)
2 February 2009Director appointed kevin costello (2 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
7 November 2008Nc inc already adjusted 31/10/08 (1 page)
7 November 2008Nc inc already adjusted 31/10/08 (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Return made up to 20/04/08; full list of members (9 pages)
10 June 2008Return made up to 20/04/08; full list of members (9 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
25 May 2007Return made up to 20/04/07; full list of members (8 pages)
25 May 2007Return made up to 20/04/07; full list of members (8 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 May 2006S-div 18/09/03 (1 page)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2006S-div 18/09/03 (1 page)
10 May 2006Return made up to 20/04/06; full list of members (8 pages)
10 May 2006Return made up to 20/04/06; full list of members (8 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
18 May 2005New secretary appointed (2 pages)
30 April 2004Return made up to 20/04/04; full list of members (9 pages)
30 April 2004Return made up to 20/04/04; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Ad 18/09/03--------- £ si [email protected]=281 £ ic 100/381 (2 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Ad 18/09/03--------- £ si [email protected]=281 £ ic 100/381 (2 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2003Return made up to 20/04/03; full list of members (9 pages)
13 April 2003Return made up to 20/04/03; full list of members (9 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
11 April 2002Return made up to 20/04/02; full list of members (6 pages)
11 April 2002Return made up to 20/04/02; full list of members (6 pages)
14 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
19 March 2001Full accounts made up to 30 September 2000 (9 pages)
19 March 2001Full accounts made up to 30 September 2000 (9 pages)
19 December 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 December 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 May 2000Full accounts made up to 30 June 1999 (10 pages)
26 May 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: 10 rays avenue windsor berkshire SL4 5HG (1 page)
11 February 2000Registered office changed on 11/02/00 from: 10 rays avenue windsor berkshire SL4 5HG (1 page)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
10 May 1999Full accounts made up to 30 June 1998 (9 pages)
10 May 1999Full accounts made up to 30 June 1998 (9 pages)
19 April 1999Return made up to 20/04/99; full list of members (6 pages)
19 April 1999Return made up to 20/04/99; full list of members (6 pages)
18 April 1998Return made up to 20/04/98; full list of members (6 pages)
18 April 1998Return made up to 20/04/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (10 pages)
11 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/03/98
(1 page)
11 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/03/98
(1 page)
11 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/03/98
(1 page)
11 April 1998Full accounts made up to 30 June 1997 (10 pages)
11 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/03/98
(1 page)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
2 June 1997Return made up to 20/04/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
4 July 1996Return made up to 20/04/96; no change of members (4 pages)
4 July 1996Return made up to 20/04/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (10 pages)
25 April 1996Full accounts made up to 30 June 1995 (10 pages)
6 June 1995Return made up to 20/04/95; no change of members (4 pages)
6 June 1995Return made up to 20/04/95; no change of members (4 pages)
30 April 1993Ad 21/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1993Ad 21/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1993Incorporation (13 pages)
20 April 1993Incorporation (13 pages)